Background WavePink WaveYellow Wave

BRIDGEHEAD FOODS LIMITED (04479567)

BRIDGEHEAD FOODS LIMITED (04479567) is an active UK company. incorporated on 8 July 2002. with registered office in Beccles. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIDGEHEAD FOODS LIMITED has been registered for 23 years. Current directors include MASTERS, Michael Anthony.

Company Number
04479567
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
Ballygate House, Beccles, NR34 9ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MASTERS, Michael Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEHEAD FOODS LIMITED

BRIDGEHEAD FOODS LIMITED is an active company incorporated on 8 July 2002 with the registered office located in Beccles. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIDGEHEAD FOODS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04479567

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

YUM YUM TUM LIMITED
From: 8 July 2002To: 2 September 2009
Contact
Address

Ballygate House Ballygate Beccles, NR34 9ND,

Previous Addresses

Bylsborough Furners Lane Woodmancote Henfield West Sussex BN5 9AE United Kingdom
From: 26 September 2018To: 1 May 2023
C/O Gme Consulting Limited Gull Meadow Gull Lane Framingham Earl Norwich Norfolk NR14 7PN
From: 16 July 2014To: 26 September 2018
C/O Graham Edwards Gull Meadow Gull Lane Framingham Earl Norwich Norfolk NR14 7PN United Kingdom
From: 30 July 2010To: 16 July 2014
Bridge Farm Bungay Road Thwaite Bungay Suffolk NR35 2EE United Kingdom
From: 8 July 2002To: 30 July 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MASTERS, Michael Anthony

Active
Ballygate, BecclesNR34 9ND
Born July 1960
Director
Appointed 08 Jul 2002

WARREN, Martin Stuart

Resigned
14 Newark Close, NorwichNR7 0YJ
Secretary
Appointed 08 Jul 2002
Resigned 08 Sept 2006

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 08 Jul 2002
Resigned 08 Jul 2002

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 08 Jul 2002
Resigned 08 Jul 2002
Fundings
Financials
Latest Activities

Filing History

74

Dissolution Application Strike Off Company
21 March 2026
DS01DS01
Accounts With Accounts Type Dormant
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
353353
Legacy
22 July 2009
190190
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
190190
Legacy
8 September 2006
353353
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Incorporation Company
8 July 2002
NEWINCIncorporation