BRENDAN'S BRIDGE

Register to unlock more data on OkredoRegister

BRENDAN'S BRIDGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386852

Incorporation date

19/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Works, Alfred Street, Gloucester GL1 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1989)
dot icon18/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon17/05/2024
Termination of appointment of Philippa Williams as a director on 2024-05-11
dot icon19/04/2024
Termination of appointment of Mark Stephen Harrod as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Jonathan James Holland as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Benjamin Mcilwraith as a director on 2024-04-19
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Termination of appointment of Duncan Russell Tincello as a director on 2022-11-21
dot icon01/06/2022
Termination of appointment of Jane Baalam as a director on 2022-05-27
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon08/11/2021
Appointment of Mr Benjamin Mcilwraith as a director on 2021-07-22
dot icon21/10/2021
Appointment of Mrs Jane Baalam as a director on 2021-07-22
dot icon21/10/2021
Termination of appointment of Rupert George Walters as a director on 2021-07-22
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon12/05/2021
Registered office address changed from Archdeacon Centre Archdeacon Street Gloucester GL1 2QX to City Works Alfred Street Gloucester GL1 4DF on 2021-05-12
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon19/11/2020
Change of name notice
dot icon02/10/2020
Appointment of Mr Rupert George Walters as a director on 2020-07-22
dot icon02/10/2020
Appointment of Ms Philippa Williams as a director on 2020-07-22
dot icon02/10/2020
Appointment of Mr Mark Stephen Harrod as a director on 2020-07-22
dot icon02/10/2020
Appointment of Mr Jonathan James Holland as a director on 2020-07-22
dot icon02/10/2020
Termination of appointment of Sally Ann Hammond as a director on 2020-07-22
dot icon02/10/2020
Appointment of Mr Duncan Russell Tincello as a director on 2020-07-22
dot icon02/10/2020
Termination of appointment of John Bailey Panting as a director on 2020-07-22
dot icon02/10/2020
Appointment of Ms Jacqueline Anne Gale as a secretary on 2020-07-22
dot icon02/10/2020
Termination of appointment of Jacqueline Anne Gale as a director on 2020-07-22
dot icon02/10/2020
Termination of appointment of Nicola Tracey Harrod as a secretary on 2020-07-22
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Appointment of Mrs Angela Kathleen Hooper as a director on 2019-11-26
dot icon13/12/2019
Termination of appointment of Pauline Hare as a director on 2019-11-26
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Notification of Jacqueline Anne Gale as a person with significant control on 2018-06-25
dot icon18/12/2018
Cessation of Sally Ann Hammond as a person with significant control on 2018-06-25
dot icon18/12/2018
Appointment of Jacqueline Anne Gale as a director on 2018-06-25
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-12 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-12 no member list
dot icon05/02/2015
Appointment of Mrs Sally Ann Hammond as a director on 2014-07-31
dot icon05/02/2015
Termination of appointment of Norman Trevor Hill as a director on 2014-07-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-12 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-12 no member list
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-12 no member list
dot icon24/05/2012
Appointment of Pauline Hare as a director
dot icon24/05/2012
Registered office address changed from Unit 1, Mill Place Bristol Road Gloucester Gloucestershire GL1 5SQ United Kingdom on 2012-05-24
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Termination of appointment of George Lott as a director
dot icon13/05/2011
Annual return made up to 2011-05-12 no member list
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-12 no member list
dot icon25/05/2010
Director's details changed for Mr George Lott on 2010-05-12
dot icon25/05/2010
Director's details changed for Norman Trevor Hill on 2010-05-12
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Annual return made up to 12/05/09
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from unit 1 morelands trading estate bristol road gloucester GL1 5RZ
dot icon11/12/2008
Annual return made up to 12/05/08
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Annual return made up to 12/05/07
dot icon26/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Annual return made up to 12/05/06
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/05/2005
Annual return made up to 12/05/05
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon15/06/2004
New director appointed
dot icon08/06/2004
Annual return made up to 12/05/04
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/11/2003
Secretary's particulars changed
dot icon18/07/2003
Annual return made up to 12/05/03
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/12/2002
New secretary appointed
dot icon02/12/2002
New secretary appointed
dot icon14/06/2002
Annual return made up to 12/05/02
dot icon23/05/2002
Secretary resigned
dot icon05/04/2002
Accounts for a small company made up to 2001-03-31
dot icon04/06/2001
Annual return made up to 12/05/01
dot icon25/05/2001
Full accounts made up to 2000-03-31
dot icon13/06/2000
Annual return made up to 12/05/00
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
Annual return made up to 12/05/99
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/11/1998
New director appointed
dot icon18/05/1998
Annual return made up to 12/05/98
dot icon06/02/1998
New director appointed
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Annual return made up to 12/05/97
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/04/1996
Annual return made up to 12/05/96
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
New director appointed
dot icon15/06/1995
Annual return made up to 12/05/95
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon11/07/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Annual return made up to 12/05/94
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Annual return made up to 12/05/93
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon02/06/1992
Annual return made up to 19/05/92
dot icon26/02/1992
Annual return made up to 19/05/91
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon17/09/1991
Registered office changed on 17/09/91 from: the bridge centre merrywalks stroud gloucestershire GL5 1RR
dot icon30/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Annual return made up to 31/12/90
dot icon28/03/1991
Accounts for a small company made up to 1990-03-31
dot icon19/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Rupert George
Director
22/07/2020 - 22/07/2021
16
Baalam, Jane
Director
22/07/2021 - 27/05/2022
4
Jacqueline Anne Gale
Director
25/06/2018 - 22/07/2020
-
Tincello, Duncan Russell
Director
22/07/2020 - 21/11/2022
4
Mr Mark Stephen Harrod
Director
22/07/2020 - 19/04/2024
2

Persons with Significant Control

2
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 BRENDAN'S BRIDGE

BRENDAN'S BRIDGE is an(a) Active company incorporated on 19/05/1989 with the registered office located at City Works, Alfred Street, Gloucester GL1 4DF. There are currently 2 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 BRENDAN'S BRIDGE?

toggle

BRENDAN'S BRIDGE is currently Active. It was registered on 19/05/1989 .

Where is BRENDAN'S BRIDGE located?

toggle

BRENDAN'S BRIDGE is registered at City Works, Alfred Street, Gloucester GL1 4DF.

What does BRENDAN'S BRIDGE do?

toggle

BRENDAN'S BRIDGE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRENDAN'S BRIDGE?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-05-12 with no updates.