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

BRIDGE RENEWABLES LIMITED

1ST FLOOR, BLOCK C, THE WHARF, MANCHESTER ROAD, BURNLEY, BB11 1JG,
Company Registration Number
03292461
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bridge Renewables Ltd
BRIDGE RENEWABLES LIMITED was founded on 1996-12-16 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Bridge Renewables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGE RENEWABLES LIMITED
 
Legal Registered Office
1ST FLOOR, BLOCK C, THE WHARF
MANCHESTER ROAD
BURNLEY
BB11 1JG
Other companies in M4
 
Previous Names
BLAZES RENEWABLES LIMITED24/09/2020
BLAZES HEATING LIMITED31/05/2018
HEAT & LIGHT LIMITED14/04/2015
BLAZES HEATING LIMITED08/04/2015
BLAZES FRANCHISING LIMITED26/05/2004
Filing Information
Company Number 03292461
Company ID Number 03292461
Date formed 1996-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 31/08/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725806526  
Last Datalog update: 2024-03-06 13:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE RENEWABLES 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.
Companies with same name BRIDGE RENEWABLES LIMITED
The following companies were found which have the same name as BRIDGE RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE RENEWABLES LIMITED FLAT 19 ST GABRIELS MANOR 25 CORMONT ROAD LONDON SE5 9RH Dissolved Company formed on the 1997-01-09
BRIDGE RENEWABLES LIMITED Unknown Company formed on the 2019-09-24

Company Officers of BRIDGE RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EYRE
Director 1998-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JAYNE LOUISE HUNT
Director 2011-11-24 2012-07-02
EMMA JAYNE LOUISE HUNT
Director 2008-08-01 2011-11-24
CATHRYN BIRCHALL
Company Secretary 2005-03-17 2011-11-15
CATHRYN BIRCHALL
Director 2001-04-24 2011-11-15
EMMA JAYNE LOUISE HUNT
Director 2001-05-03 2007-10-17
JONATHAN MICHAEL DUFF
Company Secretary 2002-10-01 2005-03-17
ANTHONY GOLDEN
Director 2001-05-03 2004-12-31
CATHRYN BIRCHALL
Company Secretary 2000-01-18 2002-10-01
MARIE BERNADETTE EYRE
Company Secretary 1998-02-13 2000-01-18
TONY FRANCIS GUINNESS
Company Secretary 1996-12-16 1998-02-13
SYLVIA FRANCES GUINNESS
Director 1996-12-16 1998-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EYRE ELM STREET SERVICES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
MICHAEL EYRE BR (BURNLEY) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-06-07

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
2023-09-09Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-05-15CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2022-11-17Compulsory strike-off action has been discontinued
2022-11-17Compulsory strike-off action has been discontinued
2022-11-17DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-11-09AA01Current accounting period extended from 31/05/21 TO 30/11/21
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-09-24RES15CHANGE OF COMPANY NAME 24/09/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-31AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM C102 Northbridge House Elm Street Burnley Lancashire BB10 1PD United Kingdom
2018-05-31RES15CHANGE OF COMPANY NAME 31/05/18
2018-05-31CERTNMCOMPANY NAME CHANGED BLAZES HEATING LIMITED CERTIFICATE ISSUED ON 31/05/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100002
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Advantage Business Centre 132 -134 Great Ancoats Street Manchester M4 6DE
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100002
2016-04-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-16CH01Director's details changed for Mr Michael Eyre on 2015-11-16
2015-04-14RES15CHANGE OF NAME 13/04/2015
2015-04-14CERTNMCompany name changed heat & light LIMITED\certificate issued on 14/04/15
2015-04-08RES15CHANGE OF NAME 08/04/2015
2015-04-08CERTNMCompany name changed blazes heating LIMITED\certificate issued on 08/04/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100002
2015-03-09AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100002
2014-03-10AR0122/02/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/13 FROM 23 Standish Street Burnley Lancashire BB11 1AP
2013-04-08AR0122/02/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HUNT
2012-03-13AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE LOUISE HUNT / 17/01/2012
2011-12-09AP01DIRECTOR APPOINTED MRS EMMA JAYNE LOUISE HUNT
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HUNT
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN BIRCHALL
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY CATHRYN BIRCHALL
2011-02-22AR0122/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE LOUISE HUNT / 01/05/2010
2010-10-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-13AR0116/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE LOUISE HUNT / 08/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EYRE / 08/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN BIRCHALL / 08/01/2010
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-06363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED EMMA JAYNE LOUISE HUNT
2007-10-23288bDIRECTOR RESIGNED
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-23288bSECRETARY RESIGNED
2005-01-29363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-29288bDIRECTOR RESIGNED
2005-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/05
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26CERTNMCOMPANY NAME CHANGED BLAZES FRANCHISING LIMITED CERTIFICATE ISSUED ON 26/05/04
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-09363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-14CERTNMCOMPANY NAME CHANGED BLAZES FIREPLACE CENTRES (FRANCH ISING) LIMITED CERTIFICATE ISSUED ON 14/05/01
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: PENDLE HOUSE PHOENIX WAY BURNLEY LANCASHIRE BB11 5SX
2000-03-20363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-02-06288aNEW SECRETARY APPOINTED
2000-01-28288bSECRETARY RESIGNED
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRIDGE RENEWABLES 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 BRIDGE RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE RENEWABLES LIMITED registering or being granted any patents
Domain Names

BRIDGE RENEWABLES LIMITED owns 1 domain names.

blazes.co.uk  

Trademarks
We have not found any records of BRIDGE RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE RENEWABLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Burnley Council 2014-08-22 GBP £3,696
Burnley Council 2014-08-22 GBP £1,657
Burnley Council 2014-07-09 GBP £8,507

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE RENEWABLES 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 BRIDGE RENEWABLES 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 BRIDGE RENEWABLES 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.