Bridgman & Bridgman LLP MILTON KEYNES


Founded in 2006, Bridgman & Bridgman LLP, classified under reg no. OC317787 is an active company. Currently registered at 26 Cambridge Street MK12 5AJ, Milton Keynes the company has been in the business for eighteen years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bridgman & Bridgman LLP Address / Contact

Office Address 26 Cambridge Street
Office Address2 Wolverton
Town Milton Keynes
Post code MK12 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC317787
Date of Incorporation Mon, 13th Feb 2006
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Kirsty B.

Position: LLP Designated Member

Appointed: 19 June 2023

Christopher B.

Position: LLP Designated Member

Appointed: 01 March 2019

Neil B.

Position: LLP Designated Member

Appointed: 13 February 2006

Sarah B.

Position: LLP Designated Member

Appointed: 07 June 2018

Resigned: 01 March 2019

Christopher B.

Position: LLP Designated Member

Appointed: 13 February 2006

Resigned: 07 June 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Neil B. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Christopher B. This PSC and has 25-50% voting rights. The third one is Christopher B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Neil B.

Notified on 7 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Christopher B.

Notified on 1 March 2019
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Christopher B.

Notified on 7 April 2016
Ceased on 7 June 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand8 85127 912     
Current Assets143 97293 622     
Debtors131 12164 51099 75127 29722 89129 45019 028
Net Assets Liabilities121 56853 476     
Other Debtors 61590 43412 3863 82816 570371
Property Plant Equipment13 02940 30512 6905968922 42441 974
Total Inventories4 0001 200500520385280200
Other
Accrued Liabilities Deferred Income   -1-11-1
Accumulated Depreciation Impairment Property Plant Equipment76 28395 358 137 091137 597145 163161 646
Additions Other Than Through Business Combinations Property Plant Equipment 46 351     
Average Number Employees During Period   4353
Bank Borrowings 2 500     
Bank Borrowings Overdrafts  8 3336 42276 36463 55121 614
Bank Overdrafts 10 833     
Creditors29 56348 696131 96735 19143 29336 71865 807
Finance Lease Liabilities Present Value Total6029 8428 1468 1463 2526 22014 016
Increase Decrease In Depreciation Impairment Property Plant Equipment   666506146164
Increase From Depreciation Charge For Year Property Plant Equipment 19 075 12 0945067 56516 483
Net Current Assets Liabilities114 40944 926     
Other Creditors  2 5365 0311 3141 342188
Other Taxation Social Security Payable21 13716 15767 2603 88921 5562 0831 475
Property Plant Equipment Gross Cost89 312135 663 137 687138 220167 587203 620
Raw Materials Consumables  500520385280200
Total Additions Including From Business Combinations Property Plant Equipment     29 90036 033
Total Assets Less Current Liabilities127 43885 231     
Trade Creditors Trade Payables7 82411 86445 69211 70417 17227 07228 515
Trade Debtors Trade Receivables131 12163 8959 31714 91119 06312 88018 657

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On Mon, 19th Jun 2023 new director was appointed.
filed on: 19th, June 2023
Free Download (2 pages)

Company search

Advertisements