ALDWARK BRIDGE LIMITED

Register to unlock more data on OkredoRegister

ALDWARK BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021548

Incorporation date

26/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

213 Cromford Road, Langley Mill, Nottingham NG16 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Mr Anthony James Barney on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Donna Michelle Barney on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon03/04/2025
Cessation of Baslow Holdings Developments Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Notification of Baslow Parks Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Cessation of Baslow Parks Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Notification of Barney Group 2 Ltd as a person with significant control on 2025-03-31
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon10/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/07/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/03/2024
Current accounting period shortened from 2023-03-30 to 2023-03-29
dot icon10/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-03-31
dot icon26/08/2021
Accounts for a small company made up to 2020-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/06/2020
Change of details for Baslow Holdings Developments Limited as a person with significant control on 2020-04-01
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon27/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon29/07/2019
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon26/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on 2018-10-25
dot icon08/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/01/2018
Total exemption small company accounts made up to 2017-03-31
dot icon15/11/2017
Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 2017-11-15
dot icon27/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/07/2017
Notification of Baslow Holdings Developments Limited as a person with significant control on 2016-04-06
dot icon27/07/2017
Previous accounting period extended from 2016-10-30 to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2015-10-30
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon26/11/2016
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 2016-11-26
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2016
Director's details changed for Mr Anthony James Barney on 2016-09-23
dot icon23/09/2016
Director's details changed for Mrs Donna Michelle Barney on 2016-09-23
dot icon26/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon20/10/2015
Appointment of Mr Anthony James Barney as a director on 2015-09-11
dot icon20/10/2015
Appointment of Mrs Donna Michelle Barney as a director on 2015-09-11
dot icon20/10/2015
Termination of appointment of Mark Timothy Burton as a director on 2015-09-11
dot icon20/10/2015
Termination of appointment of Jeremy John Burton as a director on 2015-09-11
dot icon20/10/2015
Termination of appointment of Nicholas Anthony Burton as a director on 2015-09-11
dot icon20/10/2015
Termination of appointment of Keith Pailing as a secretary on 2015-09-11
dot icon20/10/2015
Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2015-10-20
dot icon02/09/2015
Register inspection address has been changed from C/O Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
dot icon01/09/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-10-30
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon09/07/2014
Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-30
dot icon12/08/2013
Appointment of Mr Nicholas Anthony Burton as a director
dot icon12/08/2013
Appointment of Mr Mark Timothy Burton as a director
dot icon12/08/2013
Termination of appointment of Arnold Burton as a director
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-30
dot icon18/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-10-30
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/06/2011
Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon27/06/2011
Director's details changed for Arnold James Burton on 2011-06-25
dot icon27/06/2011
Register(s) moved to registered office address
dot icon11/05/2011
Termination of appointment of Raymond Burton as a director
dot icon11/05/2011
Appointment of Mr Jeremy John Burton as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-10-30
dot icon09/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon19/02/2010
Total exemption small company accounts made up to 2009-10-30
dot icon02/07/2009
Return made up to 26/06/09; full list of members
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon24/06/2008
Location of debenture register (non legible)
dot icon24/06/2008
Location of register of members (non legible)
dot icon22/01/2008
Full accounts made up to 2007-10-30
dot icon17/07/2007
Return made up to 26/06/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-10-30
dot icon04/06/2007
Location of debenture register (non legible)
dot icon04/06/2007
Location of register of members (non legible)
dot icon07/09/2006
Full accounts made up to 2005-10-30
dot icon05/07/2006
Return made up to 26/06/06; full list of members
dot icon15/07/2005
Return made up to 26/06/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-10-30
dot icon30/06/2004
Return made up to 26/06/04; full list of members
dot icon07/12/2003
Accounts for a small company made up to 2003-10-30
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-10-30
dot icon03/07/2002
Return made up to 26/06/02; no change of members
dot icon19/03/2002
Accounts for a small company made up to 2001-10-30
dot icon04/07/2001
Return made up to 26/06/01; full list of members
dot icon23/10/2000
Location - directors interests register: non legible
dot icon23/10/2000
Location of debenture register (non legible)
dot icon23/10/2000
Location of register of members (non legible)
dot icon23/10/2000
Accounting reference date extended from 30/06/01 to 30/10/01
dot icon06/10/2000
Statement of affairs
dot icon06/10/2000
Ad 27/07/00--------- £ si 10000@1=10000 £ ic 2/10002
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
New secretary appointed
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
£ nc 1000/500000 18/07/00
dot icon27/07/2000
Memorandum and Articles of Association
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon20/07/2000
Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon18/07/2000
Certificate of change of name
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Registered office changed on 13/07/00 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon26/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
975.21K
-
0.00
-
-
2022
2
848.71K
-
0.00
-
-
2022
2
848.71K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

848.71K £Descended-12.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/06/2000 - 12/07/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/06/2000 - 12/07/2000
12820
Boyes, Julia Elizabeth
Director
12/07/2000 - 19/07/2000
11
Pailing, Keith
Secretary
14/08/2000 - 11/09/2015
-
Wrigley, William Matthew
Secretary
12/07/2000 - 14/08/2000
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALDWARK BRIDGE LIMITED

ALDWARK BRIDGE LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 213 Cromford Road, Langley Mill, Nottingham NG16 4EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDWARK BRIDGE LIMITED?

toggle

ALDWARK BRIDGE LIMITED is currently Active. It was registered on 26/06/2000 .

Where is ALDWARK BRIDGE LIMITED located?

toggle

ALDWARK BRIDGE LIMITED is registered at 213 Cromford Road, Langley Mill, Nottingham NG16 4EU.

What does ALDWARK BRIDGE LIMITED do?

toggle

ALDWARK BRIDGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALDWARK BRIDGE LIMITED have?

toggle

ALDWARK BRIDGE LIMITED had 2 employees in 2022.

What is the latest filing for ALDWARK BRIDGE LIMITED?

toggle

The latest filing was on 07/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.