Background WavePink WaveYellow Wave

BARBRIDGE MANAGEMENT COMPANY LIMITED (04014124)

BARBRIDGE MANAGEMENT COMPANY LIMITED (04014124) is an active UK company. incorporated on 13 June 2000. with registered office in Nantwich. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). BARBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BOWEN, Leigh.

Company Number
04014124
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
1 Old Chester Court, Nantwich, CW5 6BH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
BOWEN, Leigh
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBRIDGE MANAGEMENT COMPANY LIMITED

BARBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Nantwich. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). BARBRIDGE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 37000)

Status

active

Active since 25 years ago

Company No

04014124

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1 Old Chester Court Barbridge Nantwich, CW5 6BH,

Previous Addresses

19 Old Chester Court Barbridge Nantwich Cheshire CW5 6BH
From: 13 June 2000To: 13 May 2011
Timeline

3 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jun 11
Director Left
Jun 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOWEN, Christine Olwen

Active
Old Chester Court, NantwichCW5 6BH
Secretary
Appointed 01 May 2011

BOWEN, Leigh

Active
Old Chester Court, NantwichCW5 6BH
Born March 1972
Director
Appointed 01 May 2011

BENNETT, Phillip

Resigned
10 Old Chester Court, NantwichCW5 6BH
Secretary
Appointed 16 Dec 2001
Resigned 22 Jan 2007

LLOYD JONES, Shelagh Doreen Cherry

Resigned
The Red House, MacclesfieldSK11 9BG
Secretary
Appointed 13 Jun 2000
Resigned 14 Dec 2001

STENT, Carole

Resigned
Old Chester Court, NantwichCW5 6BH
Secretary
Appointed 01 Nov 2007
Resigned 01 May 2011

WATSON, Rachel

Resigned
17 Old Chester Court, NantwichCW5 6BH
Secretary
Appointed 30 Jan 2007
Resigned 15 Nov 2007

ALLEN, Charles William

Resigned
Old Chester Court, NantwichCW5 6BH
Born February 1951
Director
Appointed 01 Nov 2007
Resigned 01 May 2011

BENNETT, Phillip

Resigned
10 Old Chester Court, NantwichCW5 6BH
Born October 1959
Director
Appointed 16 Dec 2001
Resigned 16 Jan 2007

LLOYD JONES, David

Resigned
The Red House Pepper Street, MacclesfieldSK11 9BG
Born August 1946
Director
Appointed 13 Jun 2000
Resigned 14 Dec 2001

LLOYD-JONES, Daniel

Resigned
The Red House, MacclesfieldSK11 9BG
Born May 1976
Director
Appointed 13 Jun 2000
Resigned 14 Dec 2001

WATSON, Richard Colin

Resigned
17 Old Chester Court, NantwichCW5 6BH
Born June 1970
Director
Appointed 14 Dec 2001
Resigned 01 Aug 2008
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
6 December 2007
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Incorporation Company
13 June 2000
NEWINCIncorporation