Background WavePink WaveYellow Wave

BRIDGE INSURANCE BROKERS LIMITED (00996284)

BRIDGE INSURANCE BROKERS LIMITED (00996284) is an active UK company. incorporated on 7 December 1970. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. BRIDGE INSURANCE BROKERS LIMITED has been registered for 55 years. Current directors include BACKNER, Andre Charles, BACKNER, Michael, COHEN, Alexander Jaime and 3 others.

Company Number
00996284
Status
active
Type
ltd
Incorporated
7 December 1970
Age
55 years
Address
Cobac House, Manchester, M1 4FL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BACKNER, Andre Charles, BACKNER, Michael, COHEN, Alexander Jaime, COHEN, Gilbert Daniel, MOSS, Catherine Mary, POTTS, Roger Charles
SIC Codes
65120, 65202, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE INSURANCE BROKERS LIMITED

BRIDGE INSURANCE BROKERS LIMITED is an active company incorporated on 7 December 1970 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. BRIDGE INSURANCE BROKERS LIMITED was registered 55 years ago.(SIC: 65120, 65202, 66220)

Status

active

Active since 55 years ago

Company No

00996284

LTD Company

Age

55 Years

Incorporated 7 December 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BRIDGE INSURANCE BROKERS(MANCHESTER)LIMITED
From: 7 December 1970To: 27 May 2003
Contact
Address

Cobac House 14-16 Charlotte Street Manchester, M1 4FL,

Timeline

14 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Dec 70
Loan Cleared
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Jan 16
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Oct 25
Loan Secured
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BACKNER, Andre Charles

Active
Cobac House, ManchesterM1 4FL
Born March 1985
Director
Appointed 07 Nov 2024

BACKNER, Michael

Active
Cobac House, ManchesterM1 4FL
Born April 1946
Director
Appointed N/A

COHEN, Alexander Jaime

Active
Cobac House, ManchesterM1 4FL
Born January 1989
Director
Appointed 07 Nov 2024

COHEN, Gilbert Daniel

Active
Cobac House, ManchesterM1 4FL
Born November 1942
Director
Appointed N/A

MOSS, Catherine Mary

Active
Cobac House, ManchesterM1 4FL
Born February 1968
Director
Appointed 03 Oct 2019

POTTS, Roger Charles

Active
Cobac House, ManchesterM1 4FL
Born September 1956
Director
Appointed 10 Nov 2008

BACKNER, Michael

Resigned
Oakside House, BowdonWA14 3LE
Secretary
Appointed N/A
Resigned 01 Sept 2008

BRUCE, Graham

Resigned
19 Syddall Avenue, CheadleSK8 3AA
Born August 1941
Director
Appointed 01 Jul 1992
Resigned 28 Feb 1995

CONNOR, Michael Leslie

Resigned
2 Chapel House Cottages, TodmordenOL14 8RN
Born November 1934
Director
Appointed 01 Jul 1992
Resigned 28 Feb 1995

GORDON, Lorraine Denise

Resigned
181-183 Kings Road, LondonSW3 5EB
Born December 1950
Director
Appointed 29 Sept 1993
Resigned 17 Nov 1994

GRAINGER, Michael James

Resigned
1 The Nook, StockportSK7 1HJ
Born July 1930
Director
Appointed N/A
Resigned 01 Jul 1999

HUNTER, Michael

Resigned
Wallnook House Lightcliffe Royd, HalifaxHX4 0BU
Born June 1944
Director
Appointed N/A
Resigned 09 Mar 1994

KLABOU, Patrick John

Resigned
3 Flint Close, South WirralCH64 9XT
Born August 1946
Director
Appointed 24 May 1994
Resigned 06 Apr 1998

LITTMAN, Geoffrey

Resigned
13 Dunham Rise, AltrinchamWA14 2BB
Born April 1942
Director
Appointed N/A
Resigned 28 Sept 1993

RUBEN, Gavin

Resigned
Cobac House, ManchesterM1 4FL
Born March 1971
Director
Appointed 19 Jul 2007
Resigned 21 Mar 2014

RUDD, Vaughan Lee

Resigned
Cobac House, ManchesterM1 4FL
Born August 1970
Director
Appointed 01 Apr 2004
Resigned 26 Mar 2014

SHAOUL, Joseph Michael

Resigned
20 Hazelmere Avenue, AltrinchamWA15 0AU
Born February 1940
Director
Appointed 15 Apr 1997
Resigned 31 Dec 2008

SMITH, Gregory Francis

Resigned
Oak Lodge, AdlingtonSK10 4JU
Born January 1943
Director
Appointed 07 Oct 1997
Resigned 01 Mar 2006

SPURWAY, Paul Gregory

Resigned
Charlotte Street, ManchesterM1 4FL
Born June 1966
Director
Appointed 19 Jul 2022
Resigned 12 Jun 2023

WARBURTON, Peter

Resigned
Cobac House, ManchesterM1 4FL
Born June 1960
Director
Appointed 01 Sept 1998
Resigned 26 Mar 2014

WEBSTER, Philip Michael

Resigned
Cobac House, ManchesterM1 4FL
Born September 1960
Director
Appointed 17 Feb 1998
Resigned 31 Mar 2020

WEBSTER, Philip Michael

Resigned
20 Chatsworth Close, ShawOL2 8EB
Born September 1960
Director
Appointed 01 Jul 1992
Resigned 28 Feb 1995

WHITE, Albert Joseph

Resigned
The Shieling 10 Hopkins Field, AltrinchamWA14 3AL
Born November 1941
Director
Appointed 30 Jun 1994
Resigned 17 Jun 1997

WILLIAMS, Richard Gwyn

Resigned
5 Brooklands Crescent, SaleM33 3NB
Born July 1949
Director
Appointed N/A
Resigned 28 Feb 1995

WRIGHT, William Anthony

Resigned
The Stables, BushbyLE7 9RB
Born December 1927
Director
Appointed N/A
Resigned 01 Mar 2006

Persons with significant control

1

14-16 Charlotte Street, ManchesterM1 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 December 2021
MR05Certification of Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Auditors Resignation Company
13 June 2014
AUDAUD
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 June 2009
AAMDAAMD
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Medium
12 April 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 February 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
287Change of Registered Office
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
27 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288cChange of Particulars
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Memorandum Articles
6 March 1995
MEM/ARTSMEM/ARTS
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
7 July 1994
288288
Legacy
23 May 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Legacy
5 October 1993
288288
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
5 October 1990
288288
Legacy
21 March 1990
288288
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Small
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Legacy
10 January 1976
363363
Incorporation Company
7 December 1970
NEWINCIncorporation