Company NameHigh Bridge Associates Ltd
DirectorRichard Perdik
Company StatusActive
Company Number04754678
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Previous NamesMcHardy & Co (NE) Limited and Financial & Commercial Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Perdik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Secretary NameDavid Leslie O'Malley
NationalityBritish
StatusCurrent
Appointed12 July 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Correspondence Address176 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AX
Director NameStuart William Kay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Richmond Court
Richmond Road
Altrincham
Cheshire
WA14 2TZ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMr Richard Perdik
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameDavid Leslie O'Malley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2006)
RoleAccountant
Correspondence Address176 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AX
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.highbridgeassociates.co.uk/
Email address[email protected]
Telephone0191 2616261
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address63 High Bridge 4th Floor
63 High Bridge
Newcastle Upon Tyne
Tyne & Wear
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3 at £1Mr Richard Perdik
100.00%
Ordinary

Financials

Year2014
Net Worth£628
Cash£19,355
Current Liabilities£49,507

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

22 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(4 pages)
28 May 2014Registered office address changed from 2Nd Floor 63 High Bridge Newcastle upon Tyne Tyne & Wear NE1 6BX on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 2Nd Floor 63 High Bridge Newcastle upon Tyne Tyne & Wear NE1 6BX on 28 May 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Register(s) moved to registered office address (1 page)
10 May 2013Register(s) moved to registered office address (1 page)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 May 2008Return made up to 06/05/08; full list of members (4 pages)
13 May 2008Return made up to 06/05/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 June 2007Return made up to 06/05/07; no change of members (6 pages)
8 June 2007Return made up to 06/05/07; no change of members (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 June 2006Return made up to 06/05/06; full list of members (7 pages)
9 June 2006Return made up to 06/05/06; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
18 May 2005Return made up to 06/05/05; full list of members (7 pages)
18 May 2005Return made up to 06/05/05; full list of members (7 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Return made up to 06/05/04; full list of members (7 pages)
2 August 2004Return made up to 06/05/04; full list of members (7 pages)
2 August 2004New director appointed (2 pages)
28 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
28 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
29 April 2004Company name changed financial & commercial solutions LTD\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed financial & commercial solutions LTD\certificate issued on 29/04/04 (2 pages)
18 February 2004Company name changed mchardy & co (ne) LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed mchardy & co (ne) LIMITED\certificate issued on 18/02/04 (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
6 May 2003Incorporation (10 pages)
6 May 2003Incorporation (10 pages)