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

ANNBRIDGE LIMITED

NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16,
Company Registration Number
02155188
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2013-10-22

Company Overview

About Annbridge Ltd
ANNBRIDGE LIMITED was founded on 1987-08-17 and had its registered office in Newport Pagnell. The company was dissolved on the 2013-10-22 and is no longer trading or active.

Key Data
Company Name
ANNBRIDGE LIMITED
 
Legal Registered Office
NEWPORT PAGNELL
BUCKINGHAMSHIRE
 
Filing Information
Company Number 02155188
Date formed 1987-08-17
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-10-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-16 01:58:46
Primary Source:Companies House
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.
Companies with same name ANNBRIDGE LIMITED
The following companies were found which have the same name as ANNBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNBRIDGE PROPRIETARY LIMITED Active Company formed on the 1994-01-25

Company Officers of ANNBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
B & T SECRETARIES LIMITED
Company Secretary 2006-05-17
PETER CHARLES SPENCER KEEBLE
Director 2009-07-28
MARY SARAH PATRICIA TAYLOR
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL ROBINSON
Director 2009-03-23 2009-08-20
JOHN KEITH TENCONI
Director 2009-03-23 2009-07-28
THOMAS PATRICK DENTON TAYLOR
Director 2006-05-17 2008-05-23
TROJAN OFFSHORE SECURITIES LIMITED
Company Secretary 1992-07-03 2006-05-17
RYDE LIMITED
Director 1992-07-03 2006-05-17
GOETHE MANAGEMENT LIMITED
Company Secretary 1992-05-09 1992-07-03
CRAYSTERE LIMITED
Director 1992-05-09 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES SPENCER KEEBLE MONARCH ASSURANCE HOLDINGS LIMITED Director 2015-09-03 CURRENT 1979-02-22 Active
PETER CHARLES SPENCER KEEBLE AWG CONSULTANCY SERVICES LIMITED Director 2012-09-20 CURRENT 1999-12-10 Active
PETER CHARLES SPENCER KEEBLE PENRUSH LIMITED Director 2012-03-19 CURRENT 1987-10-29 Dissolved 2013-10-22
PETER CHARLES SPENCER KEEBLE FAST TRACK CAFE LTD Director 2011-05-18 CURRENT 2010-08-18 Active - Proposal to Strike off
PETER CHARLES SPENCER KEEBLE MONARCH ASSURANCE INVESTMENTS LIMITED Director 2011-01-05 CURRENT 1975-05-14 Dissolved 2016-01-12
PETER CHARLES SPENCER KEEBLE TAYTROW PLC Director 2008-11-25 CURRENT 1979-05-15 Dissolved 2013-12-03
PETER CHARLES SPENCER KEEBLE FINANCIAL INDEMNITY COMPANY LIMITED Director 2008-11-25 CURRENT 1978-05-10 Dissolved 2013-11-05
PETER CHARLES SPENCER KEEBLE TRUEYIELDS LIMITED Director 2008-11-25 CURRENT 1976-11-18 Dissolved 2014-02-11
PETER CHARLES SPENCER KEEBLE JAMES DEEN Director 2008-11-25 CURRENT 1974-08-22 Dissolved 2013-09-24
PETER CHARLES SPENCER KEEBLE BRAMHALL ESTATES COMPANY LIMITED Director 2008-11-25 CURRENT 1949-12-16 Dissolved 2013-08-20
PETER CHARLES SPENCER KEEBLE STONBEE LIMITED Director 2008-11-25 CURRENT 1979-02-22 Dissolved 2015-11-17
PETER CHARLES SPENCER KEEBLE ORDNUT LIMITED Director 2008-10-24 CURRENT 1979-02-20 Dissolved 2015-09-01
PETER CHARLES SPENCER KEEBLE MONARCH LOANS LIMITED Director 2008-10-20 CURRENT 1967-02-02 Dissolved 2013-09-24
PETER CHARLES SPENCER KEEBLE TENLAKE SECURITIES LIMITED Director 2008-10-20 CURRENT 1972-04-28 Dissolved 2015-05-19
PETER CHARLES SPENCER KEEBLE B. & T. DIRECTORS (2) LIMITED Director 2008-09-05 CURRENT 1983-08-02 Dissolved 2013-11-26
PETER CHARLES SPENCER KEEBLE CAPITAL ENDOWMENTS LIMITED Director 2008-04-19 CURRENT 1979-05-15 Dissolved 2016-01-19
PETER CHARLES SPENCER KEEBLE STRESS RELIEF UK LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
PETER CHARLES SPENCER KEEBLE B. & T. DIRECTORS (1) LIMITED Director 2008-01-22 CURRENT 1983-08-02 Dissolved 2014-05-06
PETER CHARLES SPENCER KEEBLE FOUNDATION INSURANCE (CAPITAL REDEMPTIONS) LIMITED Director 2001-02-18 CURRENT 1972-02-25 Active - Proposal to Strike off
MARY SARAH PATRICIA TAYLOR TAYTROW PLC Director 2012-04-06 CURRENT 1979-05-15 Dissolved 2013-12-03
MARY SARAH PATRICIA TAYLOR PENRUSH LIMITED Director 2012-03-19 CURRENT 1987-10-29 Dissolved 2013-10-22
MARY SARAH PATRICIA TAYLOR MISTFIELD LIMITED Director 2011-12-23 CURRENT 1987-10-29 Dissolved 2013-11-19
MARY SARAH PATRICIA TAYLOR BRAMHALL ESTATES COMPANY LIMITED Director 2011-06-01 CURRENT 1949-12-16 Dissolved 2013-08-20
MARY SARAH PATRICIA TAYLOR BISHOPSWOOD TRUST LIMITED Director 2011-05-17 CURRENT 1961-03-01 Dissolved 2014-05-13
MARY SARAH PATRICIA TAYLOR MONARCH ASSURANCE INVESTMENTS LIMITED Director 2011-01-05 CURRENT 1975-05-14 Dissolved 2016-01-12
MARY SARAH PATRICIA TAYLOR CYPRES LIMITED Director 2008-09-26 CURRENT 1982-04-02 Dissolved 2013-11-08
MARY SARAH PATRICIA TAYLOR MONARCH MUNIFICENCE LIMITED Director 2008-09-26 CURRENT 1981-10-29 Dissolved 2014-05-09
MARY SARAH PATRICIA TAYLOR A.I.D SERVICES LIMITED Director 2008-09-26 CURRENT 1982-04-02 Dissolved 2013-11-08
MARY SARAH PATRICIA TAYLOR TRUEYIELDS LIMITED Director 1994-04-15 CURRENT 1976-11-18 Dissolved 2014-02-11

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
2013-10-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-27DS01APPLICATION FOR STRIKING-OFF
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT
2012-05-23AR0109/05/12 NO MEMBER LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25AP01DIRECTOR APPOINTED MARY SARAH PATRICIA TAYLOR
2011-05-17AR0109/05/11 NO MEMBER LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SPENCER KEEBLE / 21/07/2010
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0109/05/10 NO MEMBER LIST
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 16/10/2009
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 61 WASHWAY ROAD SALE CHESHIRE M33 7SS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBINSON
2009-08-21288aDIRECTOR APPOINTED PETER CHARLES SPENCER KEEBLE
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN TENCONI
2009-05-11363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 17/11/2008
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS TAYLOR
2009-03-27288aDIRECTOR APPOINTED STEPHEN PAUL ROBINSON
2009-03-27288aDIRECTOR APPOINTED JOHN KEITH TENCONI
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 82 MARLBOROUGH AVENUE CHEADLE HULME STOCKPORT CHESHIRE SK8 7AR
2008-06-05363aANNUAL RETURN MADE UP TO 09/05/08
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2007-06-22363sANNUAL RETURN MADE UP TO 09/05/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-06-08288bSECRETARY RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW SECRETARY APPOINTED
2006-05-19363sANNUAL RETURN MADE UP TO 09/05/06
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: PROPAGATORS HOUSE GREENBANK LANE, HARTFORD NORTHWICH CHESHIRE CW8 1JJ
2005-08-01363sANNUAL RETURN MADE UP TO 09/05/05
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-06-01363sANNUAL RETURN MADE UP TO 09/05/04
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10363sANNUAL RETURN MADE UP TO 09/05/03
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sANNUAL RETURN MADE UP TO 09/05/02
2001-06-27363sANNUAL RETURN MADE UP TO 09/05/01
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/00
2000-11-13363sANNUAL RETURN MADE UP TO 09/05/00
2000-04-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sANNUAL RETURN MADE UP TO 09/05/95
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-13363sANNUAL RETURN MADE UP TO 09/05/94
1993-09-27288DIRECTOR RESIGNED
1993-09-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-21363sANNUAL RETURN MADE UP TO 09/05/93
1993-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANNBRIDGE 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 ANNBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANNBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of ANNBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNBRIDGE LIMITED
Trademarks
We have not found any records of ANNBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNBRIDGE 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 (82990 - Other business support service activities not elsewhere classified) as ANNBRIDGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANNBRIDGE 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 ANNBRIDGE 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 ANNBRIDGE 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.
    Other companies at postcode MK16