BRIDEWELL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDEWELL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13256464

Incorporation date

10/03/2021

Size

Group

Contacts

Registered address

Registered address

Thames Tower, Station Road, Reading RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2021)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon17/11/2025
Appointment of Samuel Peter Thornton as a director on 2025-10-27
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/05/2025
Satisfaction of charge 132564640002 in full
dot icon17/05/2025
Satisfaction of charge 132564640001 in full
dot icon17/05/2025
Satisfaction of charge 132564640003 in full
dot icon16/05/2025
Change of share class name or designation
dot icon16/05/2025
Resolutions
dot icon16/05/2025
Memorandum and Articles of Association
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon13/05/2025
Cessation of Gcp V Gp Llp as a person with significant control on 2025-05-07
dot icon13/05/2025
Termination of appointment of Richard Shaw as a director on 2025-05-07
dot icon13/05/2025
Cessation of Growth Capital Partners Llp as a person with significant control on 2025-05-07
dot icon13/05/2025
Notification of Typhon Bidco Limited as a person with significant control on 2025-05-07
dot icon13/05/2025
Termination of appointment of Paul Driver as a director on 2025-05-07
dot icon13/05/2025
Termination of appointment of Ravindra Eamonn Monteiro as a director on 2025-05-07
dot icon03/04/2025
Termination of appointment of Scott Colin Nicholson as a director on 2025-03-31
dot icon03/03/2025
Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Thames Tower Station Road Reading RG1 1LX on 2025-03-03
dot icon16/12/2024
Termination of appointment of Emma Leith as a director on 2024-12-13
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Ben Vaughan as a director on 2024-04-25
dot icon14/03/2024
Registration of charge 132564640003, created on 2024-03-12
dot icon13/03/2024
Resolutions
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon11/03/2024
Memorandum and Articles of Association
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon09/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon24/03/2023
Appointment of Emma Leith as a director on 2023-03-21
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon26/09/2022
Appointment of Martin Riley as a director on 2022-09-22
dot icon26/09/2022
Appointment of Ruth Billen as a director on 2022-09-22
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-16
dot icon29/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/07/2022
Registration of charge 132564640002, created on 2022-07-21
dot icon21/06/2022
Director's details changed for Mr Scott Colin Nicholson on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Anthony Edward Young on 2022-06-21
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-10-29
dot icon08/09/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon24/08/2021
Certificate of change of name
dot icon11/08/2021
Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to 40 Caversham Road Reading RG1 7EB on 2021-08-11
dot icon21/06/2021
Memorandum and Articles of Association
dot icon21/06/2021
Resolutions
dot icon14/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-23
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon03/06/2021
Appointment of Mr Paul Driver as a director on 2021-05-24
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon01/04/2021
Appointment of Mr Scott Colin Nicholson as a director on 2021-03-23
dot icon01/04/2021
Appointment of Mr Anthony Edward Young as a director on 2021-03-23
dot icon30/03/2021
Registration of charge 132564640001, created on 2021-03-23
dot icon10/03/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driver, Paul
Director
24/05/2021 - 07/05/2025
12
Mr Scott Colin Nicholson
Director
23/03/2021 - 31/03/2025
6
Shaw, Richard
Director
10/03/2021 - 07/05/2025
22
Monteiro, Ravindra Eamonn
Director
10/03/2021 - 07/05/2025
19
Thornton, Samuel Peter
Director
27/10/2025 - Present
4

Persons with Significant Control

5
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 BRIDEWELL GROUP HOLDINGS LIMITED

BRIDEWELL GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 10/03/2021 with the registered office located at Thames Tower, Station Road, Reading RG1 1LX. There are currently 5 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 BRIDEWELL GROUP HOLDINGS LIMITED?

toggle

BRIDEWELL GROUP HOLDINGS LIMITED is currently Active. It was registered on 10/03/2021 .

Where is BRIDEWELL GROUP HOLDINGS LIMITED located?

toggle

BRIDEWELL GROUP HOLDINGS LIMITED is registered at Thames Tower, Station Road, Reading RG1 1LX.

What does BRIDEWELL GROUP HOLDINGS LIMITED do?

toggle

BRIDEWELL GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRIDEWELL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with updates.