Background WavePink WaveYellow Wave

BRIDGE COMMUNITY FARMS CIC (08311227)

BRIDGE COMMUNITY FARMS CIC (08311227) is an active UK company. incorporated on 28 November 2012. with registered office in Chester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 3 other business activities. BRIDGE COMMUNITY FARMS CIC has been registered for 13 years. Current directors include BALL, Geoffrey Francis Maitland, BRIDGE COMMUNITY WELLNESS GARDENS.

Company Number
08311227
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2012
Age
13 years
Address
2nd Floor Refuge House, Chester, CH1 2LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BALL, Geoffrey Francis Maitland, BRIDGE COMMUNITY WELLNESS GARDENS
SIC Codes
01130, 01190, 01250, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE COMMUNITY FARMS CIC

BRIDGE COMMUNITY FARMS CIC is an active company incorporated on 28 November 2012 with the registered office located in Chester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 3 other business activities. BRIDGE COMMUNITY FARMS CIC was registered 13 years ago.(SIC: 01130, 01190, 01250, 88990)

Status

active

Active since 13 years ago

Company No

08311227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 28 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025
Contact
Address

2nd Floor Refuge House 33-37 Watergate Row Chester, CH1 2LE,

Previous Addresses

13 Westminster Green Chester CH4 7LE England
From: 29 August 2018To: 30 January 2020
52 Overleigh Road Handbridge Chester Cheshire CH4 7HW
From: 17 November 2016To: 29 August 2018
34 Cuppin Street Chester CH1 2BN
From: 30 April 2014To: 17 November 2016
Abbot's Bank Westminster Avenue Chester CH4 8JB
From: 23 December 2013To: 30 April 2014
3 Abbotts Bank Westminster Avenue Chester CH4 8JB
From: 28 November 2012To: 23 December 2013
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Nov 20
Owner Exit
Jan 21
Director Joined
Sept 21
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BALL, Geoffrey Francis Maitland

Active
Refuge House, ChesterCH1 2LE
Born August 1948
Director
Appointed 28 Nov 2012

BRIDGE COMMUNITY WELLNESS GARDENS

Active
Mill Lane, Ellesmere PortCH66 3NE
Corporate director
Appointed 01 Jan 2020

JONES, Victoria Jane

Resigned
Refuge House, ChesterCH1 2LE
Secretary
Appointed 25 Apr 2014
Resigned 30 Nov 2025

COBURN, Paul Michael

Resigned
Refuge House, ChesterCH1 2LE
Born October 1964
Director
Appointed 21 Jul 2014
Resigned 30 Nov 2025

DAVIES, John Cecil

Resigned
Refuge House, ChesterCH1 2LE
Born July 1940
Director
Appointed 01 Jan 2013
Resigned 30 Nov 2025

DUERDEN, Graham

Resigned
Refuge House, ChesterCH1 2LE
Born December 1959
Director
Appointed 20 Jan 2014
Resigned 29 Jan 2021

MADDOCK, Christopher

Resigned
Refuge House, ChesterCH1 2LE
Born March 1948
Director
Appointed 01 Jan 2013
Resigned 30 Nov 2025

MANNING, Hazel Vera May

Resigned
Crossfields, TarvinCH3 8EW
Born September 1949
Director
Appointed 25 Apr 2014
Resigned 05 Jan 2018

MILES, Linda Maria

Resigned
4 Sandbach Rd, Rode HeathST7 3RN
Born April 1956
Director
Appointed 25 Apr 2014
Resigned 17 Oct 2017

O'NEILL, Noel Peter

Resigned
Cuppin Street, ChesterCH1 2BN
Born December 1961
Director
Appointed 01 Jan 2013
Resigned 27 Oct 2014

VERITY DL, JP, Sandra

Resigned
Refuge House, ChesterCH1 2LE
Born July 1960
Director
Appointed 20 Sept 2021
Resigned 16 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, Ellesmere PortCH66 3NE

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 30 Nov 2025

Mr Paul Michael Coburn

Ceased
Refuge House, ChesterCH1 2LE
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2020

Mr Geoffrey Francis Maitland Ball

Active
Refuge House, ChesterCH1 2LE
Born August 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 November 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
23 November 2020
AAMDAAMD
Appoint Corporate Director Company With Name Date
11 November 2020
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
28 November 2012
CICINCCICINC