Company NameGlobal Bridge Ltd
Company StatusActive
Company Number08736207
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Benjamin Mark Mason
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield Grove
Newcastle Upon Tyne
NE3 4YA
Director NameMr John Cameron Hall
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(4 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMrs Catherine Elizabeth Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Andrew Joseph Petty
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Richard Hugh Langdon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
Secretary NameMr Richard Hugh Langdon
StatusResigned
Appointed01 November 2015(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
Director NameMr Christopher Paul Welsh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Contact

Websiteglobal-bridge.co.uk

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Andy Petty & Ben Mason
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 October 2020Confirmation statement made on 30 September 2020 with updates (7 pages)
3 October 2020Termination of appointment of Christopher Paul Welsh as a director on 30 September 2020 (1 page)
29 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 207.13
(3 pages)
3 March 2020Appointment of Ms Catherine Elizabeth Young as a director on 21 February 2020 (2 pages)
5 November 2019Confirmation statement made on 17 October 2019 with updates (7 pages)
28 October 2019Second filing of a statement of capital following an allotment of shares on 20 August 2019
  • GBP 201.36
(7 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 August 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 201.35
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2019.
(4 pages)
7 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 170.30
(8 pages)
7 March 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 176.94
(8 pages)
29 October 2018Confirmation statement made on 17 October 2018 with updates (6 pages)
10 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 168.82
(8 pages)
9 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Termination of appointment of Richard Hugh Langdon as a secretary on 18 July 2018 (1 page)
20 July 2018Termination of appointment of Richard Hugh Langdon as a director on 18 July 2018 (1 page)
17 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 159.16
(8 pages)
10 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2018Appointment of Mr John Cameron Hall as a director on 5 March 2018 (2 pages)
6 March 2018Appointment of Mr Christopher Paul Welsh as a director on 5 March 2018 (2 pages)
28 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 132.52
(8 pages)
26 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2018Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 100.62
(6 pages)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot shares 05/09/2017
(1 page)
12 January 2018Statement of capital following an allotment of shares on 5 September 2017
  • GBP 122.84
(8 pages)
18 October 2017Cessation of Andrew Joseph Petty as a person with significant control on 2 August 2017 (1 page)
18 October 2017Cessation of Andrew Joseph Petty as a person with significant control on 2 August 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
2 August 2017Termination of appointment of Andrew Joseph Petty as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Andrew Joseph Petty as a director on 2 August 2017 (1 page)
8 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 April 2017Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 April 2017 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
13 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 137.01
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 137.01
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 148.12
(5 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 148.12
(5 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2016Sub-division of shares on 3 April 2016 (5 pages)
21 April 2016Sub-division of shares on 3 April 2016 (5 pages)
5 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages)
10 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 (17 pages)
10 March 2016Statement of capital following an allotment of shares on 18 October 2013
  • GBP 1.00
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 18 October 2013
  • GBP 1.00
(4 pages)
10 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 (17 pages)
26 November 2015Appointment of Mr Geoff Hodgson as a director on 1 November 2015 (2 pages)
26 November 2015Appointment of Mr Geoff Hodgson as a director on 1 November 2015 (2 pages)
26 November 2015Appointment of Mr Geoff Hodgson as a director on 1 November 2015 (2 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

Statement of capital on 2016-03-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016
(5 pages)
23 November 2015Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 (2 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

Statement of capital on 2016-03-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016
(5 pages)
23 November 2015Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 (2 pages)
23 November 2015Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 (2 pages)
23 November 2015Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 (2 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
6 August 2015Registered office address changed from , Unit 4 Bearl Farm, Stocksfield, Northumberland, NE43 7AJ, England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 (1 page)
6 August 2015Registered office address changed from , Unit 4 Bearl Farm, Stocksfield, Northumberland, NE43 7AJ, England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 (1 page)
22 July 2015Registered office address changed from Hamsterley View Vindamora Road Low Westwood NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from , Hamsterley View Vindamora Road, Low Westwood, NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 22 July 2015 (1 page)
22 July 2015Registered office address changed from , Hamsterley View Vindamora Road, Low Westwood, NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 22 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
(4 pages)
12 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
(4 pages)
12 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
2 May 2014Appointment of Mr Andrew Joseph Petty as a director (2 pages)
2 May 2014Appointment of Mr Benjamin Mason as a director (2 pages)
2 May 2014Appointment of Mr Andrew Joseph Petty as a director (2 pages)
2 May 2014Appointment of Mr Benjamin Mason as a director (2 pages)
17 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(20 pages)
17 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(20 pages)