Background WavePink WaveYellow Wave

D. & I. BRIDGMAN AND SON LIMITED (03051464)

D. & I. BRIDGMAN AND SON LIMITED (03051464) is an active UK company. incorporated on 1 May 1995. with registered office in South Molton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. D. & I. BRIDGMAN AND SON LIMITED has been registered for 30 years. Current directors include BONE, Stephen Colin, CORDERY, Jack Anthony.

Company Number
03051464
Status
active
Type
ltd
Incorporated
1 May 1995
Age
30 years
Address
Exmoor House Lime Way, South Molton, EX36 3LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BONE, Stephen Colin, CORDERY, Jack Anthony
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. & I. BRIDGMAN AND SON LIMITED

D. & I. BRIDGMAN AND SON LIMITED is an active company incorporated on 1 May 1995 with the registered office located in South Molton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. D. & I. BRIDGMAN AND SON LIMITED was registered 30 years ago.(SIC: 47990)

Status

active

Active since 30 years ago

Company No

03051464

LTD Company

Age

30 Years

Incorporated 1 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Exmoor House Lime Way Pathfields Business Park South Molton, EX36 3LH,

Previous Addresses

Mole Valley Centre Station Road South Molton Devon EX36 3BH
From: 1 May 1995To: 2 November 2011
Timeline

17 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Dec 13
Director Left
Jul 16
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Nov 22
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KORICAN, Bruce

Active
Lime Way, South MoltonEX36 3LH
Secretary
Appointed 07 May 2018

BONE, Stephen Colin

Active
Lime Way, South MoltonEX36 3LH
Born May 1969
Director
Appointed 01 Aug 2024

CORDERY, Jack Anthony

Active
Lime Way, South MoltonEX36 3LH
Born December 1977
Director
Appointed 01 May 2020

BRIDGMAN, Linda Margaret

Resigned
., TorringtonEX38 8LS
Secretary
Appointed 01 May 1995
Resigned 06 Aug 2007

CHAPPLE, Andrew George

Resigned
3 Goodgates Park, BrauntonEX33 1DB
Secretary
Appointed 06 Aug 2007
Resigned 01 Jul 2016

FOX, Michelle, M/S

Resigned
Lime Way, South MoltonEX36 3LH
Secretary
Appointed 01 Jul 2016
Resigned 06 May 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 01 May 1995
Resigned 01 May 1995

BRIDGMAN, Linda Margaret

Resigned
., TorringtonEX38 8LS
Born March 1960
Director
Appointed 01 Nov 2004
Resigned 06 Aug 2007

BRIDGMAN, Michael Dennis

Resigned
Down Farmhouse, TorringtonEX38 8LS
Born February 1959
Director
Appointed 01 May 1995
Resigned 06 Aug 2007

CHAPPLE, Andrew George

Resigned
3 Goodgates Park, BrauntonEX33 1DB
Born January 1967
Director
Appointed 06 Aug 2007
Resigned 01 Jul 2016

COCK, Graeme Maurice

Resigned
Lime Way, South MoltonEX36 3LH
Born August 1965
Director
Appointed 01 May 2020
Resigned 01 Aug 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 01 May 1995
Resigned 01 May 1995

JACKSON, Andrew

Resigned
Lime Way, South MoltonEX36 3LH
Born May 1957
Director
Appointed 06 Aug 2007
Resigned 30 Apr 2020

JENNINGS, Frederick Brian

Resigned
Swingate Farm, HolsworthyEX22 6QG
Born November 1946
Director
Appointed 06 Aug 2007
Resigned 02 Nov 2019

NICHOLAS, Mervyn Horace John

Resigned
Hilltown Farm, South MoltonEX36 3NW
Born January 1943
Director
Appointed 06 Aug 2007
Resigned 12 Dec 2013

Persons with significant control

1

Pathfields Business Park, South MoltonEX36 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Auditors Resignation Company
6 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Legacy
12 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Legacy
13 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
21 February 2008
287Change of Registered Office
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 August 2007
AAAnnual Accounts
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
8 August 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
190190
Accounts With Accounts Type Medium
17 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
353353
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Medium
31 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
88(2)R88(2)R
Legacy
12 June 1995
224224
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
287Change of Registered Office
Incorporation Company
1 May 1995
NEWINCIncorporation