BRIDGEDALE OUTDOOR LIMITED
CHESHIRE THE SOCK EXCHANGE LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 03505733
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 4 BAILEY COURT GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 . The most likely internet sites of BRIDGEDALE OUTDOOR LIMITED are www.bridgedaleoutdoor.co.uk, and www.bridgedale-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgedale Outdoor Limited is a Private Limited Company. The company registration number is 03505733. Bridgedale Outdoor Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Bridgedale Outdoor Limited is 4 Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. BICKERSTAFFE, Ian Michael is a Director of the company. CANN, Stephen James is a Director of the company. Secretary KEAL, Colin Rodney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRYMAN, Beverly John has been resigned. Director BEWLEY, Gavin John has been resigned. Director CAMPBELL, James has been resigned. Director EDSON, Robert William has been resigned. Director HIGGINS, Liam Josheph has been resigned. Director KEAL, Colin Rodney has been resigned. Director MANNING, David Brown has been resigned. Director RAFFAN, Gordon Innes has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 09 August 2004

Director
BICKERSTAFFE, Ian Michael
Appointed Date: 07 July 2015
65 years old

Director
CANN, Stephen James
Appointed Date: 09 August 2004
60 years old

Resigned Directors

Secretary
KEAL, Colin Rodney
Resigned: 09 August 2004
Appointed Date: 05 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
BERRYMAN, Beverly John
Resigned: 07 July 2015
Appointed Date: 09 August 2004
81 years old

Director
BEWLEY, Gavin John
Resigned: 09 August 2004
Appointed Date: 05 February 1998
77 years old

Director
CAMPBELL, James
Resigned: 09 August 2004
Appointed Date: 26 March 2002
70 years old

Director
EDSON, Robert William
Resigned: 06 April 2001
Appointed Date: 01 May 2000
79 years old

Director
HIGGINS, Liam Josheph
Resigned: 15 January 2003
Appointed Date: 26 March 2002
64 years old

Director
KEAL, Colin Rodney
Resigned: 09 August 2004
Appointed Date: 05 February 1998
67 years old

Director
MANNING, David Brown
Resigned: 16 June 2004
Appointed Date: 01 June 2003
67 years old

Director
RAFFAN, Gordon Innes
Resigned: 09 August 2004
Appointed Date: 26 March 2002
68 years old

Persons With Significant Control

Bollin Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGEDALE OUTDOOR LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000

03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
...
... and 81 more events
14 Jun 1999
Return made up to 05/02/99; full list of members
09 Mar 1999
Accounts for a dormant company made up to 28 February 1999
09 Mar 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation

BRIDGEDALE OUTDOOR LIMITED Charges

18 February 2014
Charge code 0350 5733 0011
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 June 2008
All assets debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Deed of admission (to an omnibus guarantee and set-off agreement dated 14/08/2001)
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Charge over deposits
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
23 February 2001
Charge over deposit
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The chargor with full title guarantee charges the deposit…
30 December 1999
Debenture
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Debenture
Delivered: 13 January 2000
Status: Satisfied on 16 October 2001
Persons entitled: Bridgedale 2000 Limited (In Adminstration)Acting by Its Joint Administrators William Tacon and Andrew Wolleston Both of Ernst & Young
Description: Floating charge. Undertaking and all property and assets.
30 December 1999
Charge of intellectual property rights
Delivered: 13 January 2000
Status: Satisfied on 16 October 2001
Persons entitled: Bridgedale 2000 Limited (In Administration)Acting by Its Joint Administrators William Tacon and Andrew Wollaston Both of Ernst & Young
Description: Fixed charge the right title and interest in and to the…