Background WavePink WaveYellow Wave

HIGHBRIDGE BUSINESS PARK LIMITED (03493084)

HIGHBRIDGE BUSINESS PARK LIMITED (03493084) is an active UK company. incorporated on 15 January 1998. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. HIGHBRIDGE BUSINESS PARK LIMITED has been registered for 28 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
03493084
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE BUSINESS PARK LIMITED

HIGHBRIDGE BUSINESS PARK LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHBRIDGE BUSINESS PARK LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03493084

LTD Company

Age

28 Years

Incorporated 15 January 1998

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 15 January 1998To: 18 September 2013
Timeline

33 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Aug 10
Director Left
Aug 10
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Oct 13
Loan Secured
Aug 14
Loan Secured
Feb 15
Loan Secured
Mar 18
Director Left
Jul 21
New Owner
Jul 24
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 15 Jan 1998

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 15 Jan 1998

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 15 Jan 1998

ASHALL, David William

Resigned
Half Acre Lane, WarringtonWA4 3JG
Born February 1946
Director
Appointed 09 Mar 1998
Resigned 06 Aug 2010

DAVIES, Arthur Simon

Resigned
Towns Green Farm, WinsfordCW7 4HB
Born December 1956
Director
Appointed 19 Feb 1998
Resigned 06 Aug 2010

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 06 Apr 2013
Resigned 23 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

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

255

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Resolution
13 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Legacy
5 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2004
AAAnnual Accounts
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2002
AAAnnual Accounts
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2002
AAAnnual Accounts
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2001
288cChange of Particulars
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288cChange of Particulars
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
403b403b
Legacy
9 February 1999
403b403b
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
11 May 1998
88(2)R88(2)R
Legacy
11 May 1998
88(2)R88(2)R
Memorandum Articles
27 April 1998
MEM/ARTSMEM/ARTS
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation