Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDBEECH LIMITED
Company Information for

BRIDBEECH LIMITED

4 ENGLISH BUSINESS PARK, ENGLISH CLOSE, HOVE, EAST SUSSEX, BN3 7ET,
Company Registration Number
01426114
Private Limited Company
Active

Company Overview

About Bridbeech Ltd
BRIDBEECH LIMITED was founded on 1979-06-06 and has its registered office in Hove. The organisation's status is listed as "Active". Bridbeech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDBEECH LIMITED
 
Legal Registered Office
4 ENGLISH BUSINESS PARK
ENGLISH CLOSE
HOVE
EAST SUSSEX
BN3 7ET
Other companies in BN3
 
Previous Names
PETER FANNING (HOLDINGS) LIMITED14/12/2017
Filing Information
Company Number 01426114
Company ID Number 01426114
Date formed 1979-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDBEECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDBEECH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LAWRENCE FECHER
Company Secretary 1992-06-12
CHRISTOPHER LAWRENCE FECHER
Director 1992-06-12
CLAIRE LYNDA MARGARET FECHER
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IVOR ERNEST FANNING
Director 1992-06-12 2017-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LAWRENCE FECHER ACOUSTIC ATTENUATIONS LTD Company Secretary 1993-02-02 CURRENT 1992-11-18 Active
CHRISTOPHER LAWRENCE FECHER ACOUSTIC ATTENUATIONS LTD Director 1993-02-02 CURRENT 1992-11-18 Active
CHRISTOPHER LAWRENCE FECHER TECNI-FORM LIMITED Director 1992-09-28 CURRENT 1970-03-26 Active
CLAIRE LYNDA MARGARET FECHER TECNI-FORM LIMITED Director 2014-03-14 CURRENT 1970-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-12-19Director's details changed for Mr Howard John Brook Shaw on 2024-12-19
2024-07-17CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-12-13DIRECTOR APPOINTED MR HOWARD JOHN BROOK SHAW
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-16AP03Appointment of Mr Howard John Brook Shaw as company secretary on 2022-08-15
2022-08-08CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-30SH03Purchase of own shares
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 50
2018-01-17SH06Cancellation of shares. Statement of capital on 2017-12-12 GBP 50
2018-01-17RES09Resolution of authority to purchase a number of shares
2018-01-10PSC04Change of details for Mr Christopher Lawrence Fecher as a person with significant control on 2017-12-12
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-12-14AP01DIRECTOR APPOINTED MRS CLAIRE LYNDA MARGARET FECHER
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED PETER FANNING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER IVOR ERNEST FANNING
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Goldstone Lane Hove East Sussex BN3 7BU
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0112/06/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0112/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVOR ERNEST FANNING / 12/06/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-29363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-11363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-26363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-03363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1995-07-05363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-05363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1995-05-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-06363sRETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-29363sRETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1993-02-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-23363aRETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
1992-06-23363aRETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS
1992-06-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-21363RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS
1991-02-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-30363RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS
1991-01-30363RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS
1990-01-31AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-04-19363RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS
1989-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/88
1988-05-26363RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS
1988-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/87
1987-05-22363RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS
1987-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/86
1986-10-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1979-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRIDBEECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDBEECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-11 Outstanding BARCLAYS BANK LTD
GUARANTEE & DEBENTURE 1981-02-03 Outstanding BARCLAYS BANK LTD
INTENDED DEPOSIT OF LAND CERTIFICATE WITHOUT INSTRUMENT. 1981-01-27 Outstanding BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of BRIDBEECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDBEECH LIMITED
Trademarks
We have not found any records of BRIDBEECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDBEECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRIDBEECH LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRIDBEECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDBEECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDBEECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.