Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHBRIDGE MANAGEMENT LIMITED
Company Information for

NORTHBRIDGE MANAGEMENT LIMITED

C/O FRP ADVISORY LLP, KINGS ORCHARD, BRISTOL, BS2 0HQ,
Company Registration Number
04262439
Private Limited Company
Liquidation

Company Overview

About Northbridge Management Ltd
NORTHBRIDGE MANAGEMENT LIMITED was founded on 2001-07-31 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Northbridge Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHBRIDGE MANAGEMENT LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
KINGS ORCHARD
BRISTOL
BS2 0HQ
Other companies in YO62
 
Filing Information
Company Number 04262439
Company ID Number 04262439
Date formed 2001-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2021-09-05 07:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHBRIDGE MANAGEMENT LIMITED
The accountancy firm based at this address is CAVENDISH ADMINISTRATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHBRIDGE MANAGEMENT LIMITED
The following companies were found which have the same name as NORTHBRIDGE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHBRIDGE MANAGEMENT INC. 5345 EAST RIVER ROAD ERIE GRAND ISLAND NEW YORK 14072 Active Company formed on the 2010-10-20
NORTHBRIDGE MANAGEMENT & CONSULTING, LLC PO BOX 249 DENTON TX 76202 ACTIVE Company formed on the 2015-01-29
NORTHBRIDGE MANAGEMENT LLC 3340 BIRDGEGATE DR JUPITER FL 33477 Inactive Company formed on the 2001-06-18
NORTHBRIDGE MANAGEMENT PTY LTD Active Company formed on the 2018-08-13
Northbridge Management LLC 191 Monares Ln Erie CO 80516-8457 Delinquent Company formed on the 2022-04-25

Company Officers of NORTHBRIDGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2014-09-30
BRUCE LOUIS OFFERGELT
Director 2006-03-14
FRANCIS ALEXANDER SCOTT
Director 2006-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY DOMINICA LYNCH
Director 2016-01-26 2016-12-01
CHRISTOPHER JAMES WHITE
Company Secretary 2011-02-16 2014-09-30
AMANDA MACFARLANE BATEMAN
Company Secretary 2008-03-20 2011-02-16
BRUCE LOUIS OFFERGELT
Company Secretary 2009-05-28 2011-02-16
THOMAS ORLANDO CHANDOS
Director 2001-08-01 2011-01-25
DAVID JOHN ALASTAIR CRAIG
Director 2001-07-31 2009-06-30
BRUCE LOUIS OFFERGELT
Company Secretary 2008-01-29 2008-03-20
ROSALYN ANTONIA BREEDY
Company Secretary 2006-03-14 2008-01-29
STEPHEN CRAWFORD
Company Secretary 2001-07-31 2006-03-14
STEPHEN CRAWFORD
Director 2001-07-31 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE LOUIS OFFERGELT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRUCE LOUIS OFFERGELT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRUCE LOUIS OFFERGELT THE PRIVATE INVESTMENT OFFICE LIMITED Director 2015-07-01 CURRENT 2004-03-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET LIMITED Director 2014-04-09 CURRENT 1998-11-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Director 2011-11-29 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Director 2011-11-29 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT APPLERIGG LIMITED Director 2009-09-17 CURRENT 2001-08-07 Active
BRUCE LOUIS OFFERGELT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
BRUCE LOUIS OFFERGELT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
BRUCE LOUIS OFFERGELT APPLERIGG SERVICES LIMITED Director 2005-08-03 CURRENT 2002-04-26 Active
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT STRAMONGATE NOMINEES LIMITED Director 2003-11-20 CURRENT 1997-01-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT SAND AIRE LIMITED Director 2003-11-20 CURRENT 1995-06-12 Active
BRUCE LOUIS OFFERGELT STRAMONGATE TRUSTEES LIMITED Director 2003-11-20 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-12-14
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-14
2022-02-16Voluntary liquidation Statement of receipts and payments to 2021-12-14
2022-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-14
2021-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-14
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-14
2019-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM The Byre Wath Court Hovingham York YO62 4NN
2018-01-03LIQ01Voluntary liquidation declaration of solvency
2018-01-03600Appointment of a voluntary liquidator
2018-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-15
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 35000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY LYNCH
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY LYNCH
2016-10-27AP01DIRECTOR APPOINTED MRS LUCY DOMINICA LYNCH
2016-10-27AP01DIRECTOR APPOINTED MRS LUCY DOMINICA LYNCH
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 35000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 10/08/2016
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 35000
2015-08-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-02AP03Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2014-09-30
2015-02-02TM02Termination of appointment of Christopher James White on 2014-09-30
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 35000
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM the Byre Wath Court Hovingham York YO62 4AS
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0131/07/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY BRUCE OFFERGELT
2011-02-16AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES WHITE
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHANDOS
2010-08-12AR0131/07/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID CRAIG
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-09-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY BRUCE OFFERGELT
2008-04-17288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-04-17288aSECRETARY APPOINTED AMANDA MACFARLANE BATEMAN
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY ROSALYN BREEDY
2007-09-03363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-09-22363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-10288aNEW SECRETARY APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-06363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/04
2004-09-07363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: THE HALL OFFICE OSWALDKIRK HALL OSWALDKIRK YORK NORTH YORKSHIRE YO62 5XT
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-25287REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 9 PARK PLACE LONDON SW1A 1LP
2003-08-27363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-29RES04NC INC ALREADY ADJUSTED 09/05/03
2003-05-29123£ NC 50000/100000 09/05/03
2003-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-04-11AUDAUDITOR'S RESIGNATION
2002-08-21363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-25225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-02-1588(2)RAD 29/01/02--------- £ SI 34998@1=34998 £ IC 2/35000
2002-02-13123£ NC 10000/50000 07/02/02
2002-02-13RES04NC INC ALREADY ADJUSTED 07/02/02
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-07CERTNMCOMPANY NAME CHANGED TEMPCO LIMITED CERTIFICATE ISSUED ON 07/08/01
2001-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to NORTHBRIDGE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-21
Appointmen2017-12-21
Resolution2017-12-21
Fines / Sanctions
No fines or sanctions have been issued against NORTHBRIDGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHBRIDGE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of NORTHBRIDGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHBRIDGE MANAGEMENT LIMITED
Trademarks
We have not found any records of NORTHBRIDGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHBRIDGE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as NORTHBRIDGE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHBRIDGE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNORTHBRIDGE MANAGEMENT LIMITEDEvent Date2017-12-21
 
Initiating party Event TypeAppointmen
Defending partyNORTHBRIDGE MANAGEMENT LIMITEDEvent Date2017-12-21
Name of Company: NORTHBRIDGE MANAGEMENT LIMITED Company Number: 04262439 Nature of Business: Fund management activities Registered office: The Byre, Wath Court, Hovingham, York YO62 4NN Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyNORTHBRIDGE MANAGEMENT LIMITEDEvent Date2017-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHBRIDGE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHBRIDGE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.