Background WavePink WaveYellow Wave

REDBRIDGE BURY LIMITED (06598674)

REDBRIDGE BURY LIMITED (06598674) is an active UK company. incorporated on 20 May 2008. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDBRIDGE BURY LIMITED has been registered for 17 years. Current directors include CATTELL, Nicholas James, MCCABE, Damian Paul Francis.

Company Number
06598674
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
Millet House, Bury, BL9 0JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATTELL, Nicholas James, MCCABE, Damian Paul Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE BURY LIMITED

REDBRIDGE BURY LIMITED is an active company incorporated on 20 May 2008 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDBRIDGE BURY LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06598674

LTD Company

Age

17 Years

Incorporated 20 May 2008

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Millet House Millet Street Bury, BL9 0JA,

Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Dec 09
Director Left
Nov 12
Director Left
May 15
Share Buyback
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Director Left
Feb 18
New Owner
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Oct 20
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Jul 23
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CATTELL, Nicholas James

Active
Millet Street, BuryBL9 0JA
Born November 1974
Director
Appointed 01 Sept 2022

MCCABE, Damian Paul Francis

Active
Millet Street, BuryBL9 0JA
Born July 1964
Director
Appointed 20 May 2008

BRADSHAW, Steven

Resigned
Millet Street, BuryBL9 0JA
Secretary
Appointed 20 May 2008
Resigned 06 Nov 2012

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 20 May 2008
Resigned 20 May 2008

BRADSHAW, Steven

Resigned
Millet Street, BuryBL9 0JA
Born October 1951
Director
Appointed 20 May 2008
Resigned 06 Nov 2012

BURT, Martin

Resigned
Hartley Avenue, ManchesterM25 0AT
Born February 1956
Director
Appointed 20 May 2008
Resigned 30 Nov 2009

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 30 Jan 2019
Resigned 01 Sept 2022

DORSETT, Jonathan Paul

Resigned
20 Market Street, AltrinchamWA14 1PF
Born October 1963
Director
Appointed 22 Apr 2016
Resigned 27 Feb 2018

HUMPHREYS, Tom

Resigned
Millet Street, BuryBL9 0JA
Born October 1950
Director
Appointed 20 May 2008
Resigned 12 May 2015

SCOTT, Stephen James

Resigned
20 Market Street, AltrinchamWA14 1PF
Born February 1978
Director
Appointed 22 Apr 2016
Resigned 30 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2019

Mr Damian Paul Francis Mccabe

Ceased
Millet Street, BuryBL9 0JA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2018
Ceased 27 Jul 2023

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Auditors Resignation Company
3 January 2024
AUDAUD
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
7 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Resolution
12 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
10 August 2009
225Change of Accounting Reference Date
Legacy
4 August 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288bResignation of Director or Secretary
Incorporation Company
20 May 2008
NEWINCIncorporation