Background WavePink WaveYellow Wave

ABERFORD BRIDGE PRIVATE GARDENS LIMITED (01962374)

ABERFORD BRIDGE PRIVATE GARDENS LIMITED (01962374) is an active UK company. incorporated on 20 November 1985. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ABERFORD BRIDGE PRIVATE GARDENS LIMITED has been registered for 40 years. Current directors include BLACKMORE, Mathew Adam, BODEY, Douglas William, DIAZ SANCHEZ, Maria Louise and 7 others.

Company Number
01962374
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
Ash Tree House Waterside Meadows, Leeds, LS25 3BH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLACKMORE, Mathew Adam, BODEY, Douglas William, DIAZ SANCHEZ, Maria Louise, DURKIN, Kevin Vincent, HAYTON, Kevin Richard, MCNALLY, Deborah Antoinette, MOSBY, Laurence, MOULDING, Neil, MURKINS, Craig Andrew, TINKER, John Alan, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERFORD BRIDGE PRIVATE GARDENS LIMITED

ABERFORD BRIDGE PRIVATE GARDENS LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ABERFORD BRIDGE PRIVATE GARDENS LIMITED was registered 40 years ago.(SIC: 94990)

Status

active

Active since 40 years ago

Company No

01962374

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Ash Tree House Waterside Meadows Aberford Leeds, LS25 3BH,

Previous Addresses

Swan Mill House Cattle Lane Aberford Leeds LS25 3BH England
From: 19 July 2021To: 27 December 2024
Ash Tree House Cattle Lane Aberford Leeds LS25 3BH England
From: 16 November 2018To: 19 July 2021
Rowan Lodge Cattle Lane Aberford Leeds LS25 3BH England
From: 20 August 2015To: 16 November 2018
Swan Mill House Cattle Lane Aberford Leeds West Yorkshire LS25 3BH
From: 20 November 1985To: 20 August 2015
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

BLACKMORE, Rebecca Louise

Active
Waterside Meadows, LeedsLS25 3BH
Secretary
Appointed 30 Apr 2024

BLACKMORE, Mathew Adam

Active
Cattle Lane, LeedsLS25 3BH
Born December 1975
Director
Appointed 16 Jul 2021

BODEY, Douglas William

Active
Cattle Lane, LeedsLS25 3BH
Born September 1976
Director
Appointed 07 Feb 2017

DIAZ SANCHEZ, Maria Louise

Active
The Old Barn, LeedsLS25 3BH
Born July 1973
Director
Appointed 18 May 2005

DURKIN, Kevin Vincent

Active
The Laurels, AberfordLS25 3BH
Born March 1964
Director
Appointed 18 May 2005

HAYTON, Kevin Richard

Active
Cattle Lane, LeedsLS25 3BH
Born August 1960
Director
Appointed 05 Mar 2019

MCNALLY, Deborah Antoinette

Active
The Cedars Waterside, LeedsLS25 3BH
Born October 1956
Director
Appointed 18 May 2005

MOSBY, Laurence

Active
Willow View, AberfordLS25 3BH
Born May 1944
Director
Appointed 18 May 2005

MOULDING, Neil

Active
Cattle Lane, LeedsLS25 3BH
Born August 1970
Director
Appointed 16 Sept 2024

MURKINS, Craig Andrew

Active
Cattle Lane, LeedsLS25 3BH
Born August 1966
Director
Appointed 30 Jul 2015

TINKER, John Alan, Dr

Active
Swan Mill Barn, LeedsLS25 3BH
Born November 1946
Director
Appointed 15 Aug 2005

BROOK, Bruce

Resigned
1111 Leeds Road, BatleyWF12 7JD
Secretary
Appointed N/A
Resigned 03 Oct 2001

LAWRENCE, David

Resigned
Cobble Fold, YorkYO41 1HF
Secretary
Appointed 13 Oct 2001
Resigned 05 Mar 2003

PICTON PHILLIPPS, Thomas Picton St Vincent

Resigned
Cattle Lane, LeedsLS25 3BH
Secretary
Appointed 15 Aug 2005
Resigned 19 Aug 2015

SISSONS, Helen Claire

Resigned
Cobble Fold, YorkYO41 1HF
Secretary
Appointed 05 Mar 2003
Resigned 18 May 2005

SULLIVAN, Rachel Emma

Resigned
Cattle Lane, LeedsLS25 3BH
Secretary
Appointed 19 Aug 2015
Resigned 04 Feb 2017

SULLIVAN, Robert Peter

Resigned
Cattle Lane, LeedsLS25 3BH
Secretary
Appointed 02 Feb 2017
Resigned 16 Apr 2018

SUNDERLAND, John

Resigned
Cattle Lane, LeedsLS25 3BH
Secretary
Appointed 21 Nov 2018
Resigned 28 May 2021

BROOK, Bruce

Resigned
1111 Leeds Road, BatleyWF12 7JD
Born April 1945
Director
Appointed N/A
Resigned 03 Oct 2001

BROOK, Michael

Resigned
56a Rein Road, WakefieldWF3 1HZ
Born February 1948
Director
Appointed N/A
Resigned 03 Oct 2001

CULLEY, Lindsey Joanne

Resigned
Chestnut House Waterside, LeedsLS25 3BH
Born December 1969
Director
Appointed 18 May 2005
Resigned 06 Jun 2025

DICKINSON, Lisa Jane

Resigned
Rowan Lodge Waterside, LeedsLS25 3BH
Born February 1968
Director
Appointed 22 Aug 2005
Resigned 30 Jul 2015

DICKINSON, Paul

Resigned
Rowan Lodge, AberfordLS25 3BH
Born April 1966
Director
Appointed 18 May 2005
Resigned 20 Aug 2005

JACKSON, Graham

Resigned
Juniper Lodge Waterside Meadows, LeedsLS25 3BH
Born August 1962
Director
Appointed 15 Aug 2005
Resigned 16 Sept 2024

LAWRENCE, David

Resigned
Cobble Fold, YorkYO41 1HF
Born February 1943
Director
Appointed 13 Oct 2001
Resigned 18 May 2005

MURKINS, Helen Victoria

Resigned
Swan Mill House, LeedsLS25 3BH
Born April 1972
Director
Appointed 18 May 2005
Resigned 30 Jul 2015

PICTON PHILLIPPS, Thomas Picton St Vincent

Resigned
Cattle Lane, LeedsLS25 3BH
Born March 1944
Director
Appointed 15 Aug 2005
Resigned 19 Aug 2015

SULLIVAN, Robert Peter

Resigned
Cattle Lane, LeedsLS25 3BH
Born June 1971
Director
Appointed 19 Aug 2015
Resigned 16 Apr 2018

SUNDERLAND, John

Resigned
Ash Tree House Waterside Meadows, Aberford LeedsLS25 3BH
Born June 1948
Director
Appointed 18 May 2005
Resigned 30 Jun 2021

WALKER, James William

Resigned
64 College Grove Road, WakefieldWF1 3RN
Born January 1946
Director
Appointed 13 Oct 2001
Resigned 18 May 2005
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
287Change of Registered Office
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
3 April 1998
287Change of Registered Office
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Resolution
14 June 1993
RESOLUTIONSResolutions
Resolution
14 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
15 September 1989
363363
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
22 February 1989
363363
Legacy
16 January 1989
287Change of Registered Office
Legacy
16 January 1989
363363
Legacy
25 October 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87