Background WavePink WaveYellow Wave

SUMMERBRIDGE HOLDINGS LIMITED (13223501)

SUMMERBRIDGE HOLDINGS LIMITED (13223501) is an active UK company. incorporated on 24 February 2021. with registered office in Anlaby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUMMERBRIDGE HOLDINGS LIMITED has been registered for 5 years. Current directors include NORFORD, Alexander Darryl.

Company Number
13223501
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
26 Springfield Way, Anlaby, HU10 6RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORFORD, Alexander Darryl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERBRIDGE HOLDINGS LIMITED

SUMMERBRIDGE HOLDINGS LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Anlaby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUMMERBRIDGE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13223501

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

26 Springfield Way Anlaby, HU10 6RJ,

Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Jan 22
New Owner
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NORFORD, Alexander Darryl

Active
AnlabyHU10 6RJ
Born December 1978
Director
Appointed 06 Jan 2022

LARVIN, Shaun Derek

Resigned
Station Road, North FerribyHU14 3DG
Born May 1976
Director
Appointed 24 Feb 2021
Resigned 06 Jan 2022

LUNT, Simon William

Resigned
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 24 Feb 2021
Resigned 06 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022

Mr Simon William Lunt

Ceased
Cave Road, BroughHU15 1HA
Born February 1952

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Ceased 06 Jan 2022

Mr Nabiel Khan

Ceased
AnlabyHU10 6RJ
Born January 1967

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Ceased 06 Jan 2022

Mr Richard Clynes

Ceased
AnlabyHU10 6RJ
Born February 1962

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAMDAAMD
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Incorporation Company
24 February 2021
NEWINCIncorporation