Company NameBridon Healthcare Furniture Limited
DirectorPeter Roy Bright
Company StatusActive
Company Number06008527
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Roy Bright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Yard
Montford, Montford Bridge
Shrewsbury
SY4 1AA
Wales
Secretary NameMr Duncan William Stannett
NationalityBritish
StatusCurrent
Appointed28 June 2007(7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Fraser James Donaldson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lampern Close
Billericay
Essex
CM12 0FF
Secretary NameMr Fraser James Donaldson
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lampern Close
Billericay
Essex
CM12 0FF

Contact

Websitebridon.co.uk

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Roy Bright
100.00%
Ordinary

Financials

Year2014
Net Worth£123,426
Cash£66,548
Current Liabilities£185,147

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

6 January 2021Director's details changed for Peter Roy Bright on 24 November 2006 (2 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
13 November 2019Secretary's details changed for Mr Duncan William Stannett on 8 November 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
22 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 22 July 2013 (1 page)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 December 2009Annual return made up to 24 November 2009 (14 pages)
20 December 2009Annual return made up to 24 November 2009 (14 pages)
8 December 2009Register inspection address has been changed (2 pages)
8 December 2009Register inspection address has been changed (2 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 January 2009Return made up to 24/11/08; no change of members (4 pages)
5 January 2009Return made up to 24/11/08; no change of members (4 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
28 August 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 15 radford crescent billericay CM12 0DG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 15 radford crescent billericay CM12 0DG (1 page)
12 February 2008Return made up to 24/11/07; full list of members (2 pages)
12 February 2008Return made up to 24/11/07; full list of members (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned;director resigned (1 page)
24 November 2006Incorporation (15 pages)
24 November 2006Incorporation (15 pages)