Background WavePink WaveYellow Wave

BRIDGING FINANCE LIMITED (03166982)

BRIDGING FINANCE LIMITED (03166982) is an active UK company. incorporated on 1 March 1996. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BRIDGING FINANCE LIMITED has been registered for 30 years. Current directors include ADAMS, Christopher Mark, BECKETT, Gary Derek, MOSER, Henry Neville.

Company Number
03166982
Status
active
Type
ltd
Incorporated
1 March 1996
Age
30 years
Address
Lake View, Cheadle, SK8 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ADAMS, Christopher Mark, BECKETT, Gary Derek, MOSER, Henry Neville
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGING FINANCE LIMITED

BRIDGING FINANCE LIMITED is an active company incorporated on 1 March 1996 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BRIDGING FINANCE LIMITED was registered 30 years ago.(SIC: 64921)

Status

active

Active since 30 years ago

Company No

03166982

LTD Company

Age

30 Years

Incorporated 1 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MORGANCREST PROPERTIES LIMITED
From: 1 March 1996To: 15 August 2003
Contact
Address

Lake View Lakeside Cheadle, SK8 3GW,

Previous Addresses

6Th Floor Charles Street Manchester M1 7BD
From: 1 March 1996To: 12 September 2012
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jan 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Secured
Apr 18
Director Left
Jan 19
Loan Secured
Feb 20
Director Joined
May 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 24
Loan Secured
Apr 24
Director Joined
Oct 24
Loan Secured
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HANKIN, Andrew Anthony

Active
Lakeside, CheadleSK8 3GW
Secretary
Appointed 13 Mar 2025

ADAMS, Christopher Mark

Active
Lakeside, CheadleSK8 3GW
Born March 1986
Director
Appointed 17 Oct 2024

BECKETT, Gary Derek

Active
Lakeside, CheadleSK8 3GW
Born January 1969
Director
Appointed 06 Mar 2001

MOSER, Henry Neville

Active
Lakeside, CheadleSK8 3GW
Born September 1949
Director
Appointed 01 Mar 1996

BECKETT, Gary Derek

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 06 Dec 2013
Resigned 27 Apr 2016

BECKETT, Gary Derek

Resigned
27 Hollybank, ManchesterM43 7SP
Secretary
Appointed 06 Aug 1998
Resigned 05 Apr 2006

BLAKE, Sarah Elizabeth

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 12 Apr 2017
Resigned 13 Mar 2025

DALE, Nigel Andrew

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 27 Apr 2016
Resigned 12 Apr 2017

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 01 Mar 1996
Resigned 01 Mar 1996

RICHARDS, Martin Basil

Resigned
Barnshaw Cottage, MobberleyWA16 6JH
Secretary
Appointed 01 Mar 1996
Resigned 06 Aug 1998

RIDLEY, Matthew John

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 05 Apr 2006
Resigned 06 Dec 2013

BAGULEY, Christopher John

Resigned
Lakeside, CheadleSK8 3GW
Born April 1972
Director
Appointed 05 Jun 2008
Resigned 30 Jan 2013

BAKER, Stephen Paul

Resigned
Lakeside, CheadleSK8 3GW
Born July 1956
Director
Appointed 02 Jul 2008
Resigned 27 Apr 2016

BEAN, Stuart

Resigned
6th Floor, ManchesterM1 7BD
Born March 1971
Director
Appointed 05 Jun 2008
Resigned 03 Aug 2010

BOWSER, Wayne

Resigned
Lakeside, CheadleSK8 3GW
Born March 1952
Director
Appointed 24 Mar 2016
Resigned 25 May 2021

GOLDBERG, Marc Richard

Resigned
Lakeside, CheadleSK8 3GW
Born August 1971
Director
Appointed 02 Mar 2001
Resigned 30 Jun 2025

GRIMES, Gerald Michael

Resigned
Lakeside, CheadleSK8 3GW
Born February 1964
Director
Appointed 20 May 2020
Resigned 15 Mar 2024

HACKING, Christopher William

Resigned
Bents Barn, ColneBB8 7AB
Born June 1950
Director
Appointed 01 Sept 2000
Resigned 07 Nov 2001

JENNISON, Gary Antony

Resigned
Lakeside, CheadleSK8 3GW
Born June 1957
Director
Appointed 04 Oct 2013
Resigned 30 Sept 2015

LAWTON, Andrew Geoffrey

Resigned
6th Floor, ManchesterM1 7BD
Born March 1962
Director
Appointed 05 Jun 2008
Resigned 03 Aug 2010

MCTIGHE, Robert Michael

Resigned
Lakeside, CheadleSK8 3GW
Born October 1953
Director
Appointed 27 Apr 2016
Resigned 25 May 2021

PUNSHON, Colin John

Resigned
Oaktree House Princess Meadow, BowdenWA14 3GY
Born November 1958
Director
Appointed 01 Mar 1996
Resigned 16 Jun 1998

RICHARDS, Martin Basil

Resigned
Barnshaw Cottage, MobberleyWA16 6JH
Born December 1952
Director
Appointed 06 Aug 1998
Resigned 01 Sept 2000

RIDLEY, Matthew John

Resigned
6th Floor, ManchesterM1 7BD
Born July 1975
Director
Appointed 27 Jul 2007
Resigned 03 Aug 2010

SEABRIDGE, David John

Resigned
Roseleigh, 170 Huddersfield Road, HuddersfieldHD9 3TP
Born May 1969
Director
Appointed 03 Sept 2001
Resigned 01 Nov 2002

TAYLOR, Helga Clare

Resigned
Lakeside, CheadleSK8 3GW
Born July 1969
Director
Appointed 24 Mar 2016
Resigned 08 Jan 2019

Persons with significant control

1

Lakeside, CheadleSK8 3GW

Nature of Control

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

Filing History

159

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288cChange of Particulars
Legacy
1 July 1996
288288
Legacy
20 March 1996
224224
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Incorporation Company
1 March 1996
NEWINCIncorporation