Background WavePink WaveYellow Wave

HIGHBRIDGE BUSINESS PARK NORTH LIMITED (12892397)

HIGHBRIDGE BUSINESS PARK NORTH LIMITED (12892397) is an active UK company. incorporated on 21 September 2020. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. HIGHBRIDGE BUSINESS PARK NORTH LIMITED has been registered for 5 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
12892397
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE BUSINESS PARK NORTH LIMITED

HIGHBRIDGE BUSINESS PARK NORTH LIMITED is an active company incorporated on 21 September 2020 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHBRIDGE BUSINESS PARK NORTH LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12892397

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
, Suite 122-124 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA, England
From: 21 September 2020To: 26 October 2022
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jul 21
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 21 Sept 2020

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 21 Sept 2020

WARD, Garry

Resigned
Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 21 Sept 2020
Resigned 23 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 21 Sept 2020

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 21 Sept 2020
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

21

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Incorporation Company
21 September 2020
NEWINCIncorporation