Company NameAlbrecht, Bridges & Co Limited
DirectorsMichael Hugh Bridges and Toby Mark Bridges
Company StatusActive
Company Number09103074
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Previous NameNBT (Group) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Hugh Bridges
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director NameMr Toby Mark Bridges
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US

Contact

Websitenbtgroup.co.uk
Telephone0191 2686272
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

4.6m at £0.01Toby Mark Bridges
40.31%
Ordinary
516.2k at £0.01Michael Hugh Bridges
4.48%
Ordinary
4.1m at £0.01Michael Hugh Bridges
35.49%
Preference
2.3m at £0.01Pamela Marjorie Bridges
19.72%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

23 August 2019Delivered on: 27 August 2019
Persons entitled: Nbt Group Limited, Mw Trustees Limited, Michael Hugh Bridges, Pamela Majorie Bridges and Toby Bridges as the Trustees of the N B T Pension Fund

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mr Michael Hugh Bridges on 23 January 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 January 2020Cessation of Pamela Marjorie Bridges as a person with significant control on 9 September 2019 (1 page)
23 January 2020Change of details for Mr Toby Mark Bridges as a person with significant control on 9 September 2019 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (6 pages)
1 November 2019Change of share class name or designation (2 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2019Registration of charge 091030740001, created on 23 August 2019 (26 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-13
(2 pages)
19 March 2019Change of name notice (2 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 July 2018Director's details changed for Mr Toby Mark Bridges on 24 July 2018 (2 pages)
24 July 2018Change of details for Mr Toby Mark Bridges as a person with significant control on 24 July 2018 (2 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 July 2017Notification of Pamela Marjorie Bridges as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Pamela Marjorie Bridges as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
12 July 2017Notification of Toby Mark Bridges as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
12 July 2017Notification of Toby Mark Bridges as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Pamela Marjorie Bridges as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Toby Mark Bridges as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
6 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 175,250.09
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 175,250.09
(3 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 115,250.09
(6 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 115,250.09
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 115,250.09
(6 pages)
21 July 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 115,250.09
(6 pages)
21 July 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 July 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
2 October 2014Resolutions
  • RES13 ‐ Increase nominal capital 10/07/2014
(1 page)
2 October 2014Memorandum and Articles of Association (20 pages)
2 October 2014Memorandum and Articles of Association (20 pages)
26 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 115,250.09
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 115,250.09
(3 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1,141.09
(29 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1,141.09
(29 pages)