BLUEBRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEBRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06125958

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chilterns, Commonside Road, Harlow, Essex CM18 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon22/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon19/01/2026
Termination of appointment of Valerie Anne Duke as a director on 2025-12-01
dot icon19/01/2026
Termination of appointment of Ian Peter Trendall as a director on 2025-12-01
dot icon10/01/2026
Change of details for Mr David Russell Lynch as a person with significant control on 2017-02-23
dot icon10/01/2026
Change of details for Mr David Russell Lynch as a person with significant control on 2017-02-23
dot icon09/01/2026
Change of details for Mr David Russell Lynch as a person with significant control on 2017-02-23
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Director's details changed for Mr David Russell Lynch on 2024-08-05
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon27/11/2023
Director's details changed for Mrs Valerie Anne Duke on 2023-11-21
dot icon21/11/2023
Secretary's details changed for Mrs Valerie Anne Duke on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Adam John Woodcock on 2023-11-21
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon17/11/2022
Termination of appointment of Veryan Bliss as a director on 2022-11-17
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Registration of charge 061259580001, created on 2018-10-29
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon12/04/2016
Registered office address changed from Brookside Bran End Stebbing Essex CM6 3RJ to Chilterns Commonside Road Harlow Essex CM18 7EZ on 2016-04-12
dot icon26/01/2016
Appointment of Mr Ian Peter Trendall as a director on 2016-01-01
dot icon26/01/2016
Appointment of Mr Richard Spenser Hall as a director on 2016-01-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/05/2015
Director's details changed for Veryan Bliss on 2015-01-01
dot icon11/05/2015
Director's details changed for Mr Adam Woodcock on 2015-01-01
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon19/03/2010
Director's details changed for Veryan Kirkman on 2010-02-23
dot icon18/03/2010
Director's details changed for Mr Adam Woodcock on 2010-02-23
dot icon18/03/2010
Director's details changed for Valerie Anne Duke on 2010-02-23
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 23/02/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from c/o baker tilly pelican house 10 currer street bradford west yorks BD1 5BA united kingdom
dot icon22/09/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon20/09/2008
Return made up to 23/02/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from c/o howarth clark whitehill (yorkshire) LLP pelican house 10 currer street bradford BD1 5BA
dot icon20/03/2007
Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
Registered office changed on 10/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon23/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.06K
-
0.00
4.58K
-
2022
6
13.77K
-
0.00
3.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam John Woodcock
Director
23/02/2007 - Present
14
Bliss, Veryan
Director
23/02/2007 - 17/11/2022
4
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
23/02/2007 - 23/02/2007
1037
Duke, Valerie Anne
Director
23/02/2007 - 01/12/2025
3
Lynch, David Russell
Director
23/02/2007 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBRIDGE HOLDINGS LIMITED

BLUEBRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Chilterns, Commonside Road, Harlow, Essex CM18 7EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBRIDGE HOLDINGS LIMITED?

toggle

BLUEBRIDGE HOLDINGS LIMITED is currently Active. It was registered on 23/02/2007 .

Where is BLUEBRIDGE HOLDINGS LIMITED located?

toggle

BLUEBRIDGE HOLDINGS LIMITED is registered at Chilterns, Commonside Road, Harlow, Essex CM18 7EZ.

What does BLUEBRIDGE HOLDINGS LIMITED do?

toggle

BLUEBRIDGE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUEBRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-21 with updates.