Background WavePink WaveYellow Wave

BRIDGEDALE OUTDOOR LIMITED (03505733)

BRIDGEDALE OUTDOOR LIMITED (03505733) is an active UK company. incorporated on 5 February 1998. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (14310). BRIDGEDALE OUTDOOR LIMITED has been registered for 28 years. Current directors include CANN, Stephen James.

Company Number
03505733
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14310)
Directors
CANN, Stephen James
SIC Codes
14310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEDALE OUTDOOR LIMITED

BRIDGEDALE OUTDOOR LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14310). BRIDGEDALE OUTDOOR LIMITED was registered 28 years ago.(SIC: 14310)

Status

active

Active since 28 years ago

Company No

03505733

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

THE SOCK EXCHANGE LIMITED
From: 5 February 1998To: 20 January 2000
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

3 Green Street Macclesfield SK10 1JQ England
From: 7 February 2018To: 16 February 2021
4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 5 February 1998To: 7 February 2018
Timeline

6 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
Loan Cleared
Aug 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 09 Aug 2004

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 09 Aug 2004

KEAL, Colin Rodney

Resigned
The Red House, WhissendineLE15 7EZ
Secretary
Appointed 05 Feb 1998
Resigned 09 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 05 Feb 1998

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 09 Aug 2004
Resigned 07 Jul 2015

BEWLEY, Gavin John

Resigned
Ashbrooke Farm, Melton MowbrayLE14 3PR
Born September 1948
Director
Appointed 05 Feb 1998
Resigned 09 Aug 2004

BICKERSTAFFE, Ian Michael

Resigned
Green Street, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

CAMPBELL, James

Resigned
303 Ballymoney Road, BallymenaBT43 5JE
Born August 1955
Director
Appointed 26 Mar 2002
Resigned 09 Aug 2004

EDSON, Robert William

Resigned
559 Tamworth Road, NottinghamNG10 3FB
Born January 1946
Director
Appointed 01 May 2000
Resigned 06 Apr 2001

HIGGINS, Liam Josheph

Resigned
1 Cairndore Way, NewtownardsBT23 8PB
Born July 1961
Director
Appointed 26 Mar 2002
Resigned 15 Jan 2003

KEAL, Colin Rodney

Resigned
The Red House, WhissendineLE15 7EZ
Born September 1958
Director
Appointed 05 Feb 1998
Resigned 09 Aug 2004

MANNING, David Brown

Resigned
Home Farm, WorcesterWR8 0EF
Born March 1958
Director
Appointed 01 Jun 2003
Resigned 16 Jun 2004

RAFFAN, Gordon Innes

Resigned
6a Cregagh Park, BelfastBT6 9LF
Born August 1957
Director
Appointed 26 Mar 2002
Resigned 09 Aug 2004

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 November 2004
AAAnnual Accounts
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
155(6)a155(6)a
Legacy
16 September 2004
155(6)b155(6)b
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
287Change of Registered Office
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
155(6)a155(6)a
Legacy
24 August 2004
155(6)b155(6)b
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
11 November 2002
AAMDAAMD
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
88(2)R88(2)R
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
2 May 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
88(2)R88(2)R
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
1 July 1999
287Change of Registered Office
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
10 February 1998
288bResignation of Director or Secretary
Incorporation Company
5 February 1998
NEWINCIncorporation