BRIDEWELL U.K. LIMITED

Register to unlock more data on OkredoRegister

BRIDEWELL U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896961

Incorporation date

10/02/1994

Size

Small

Contacts

Registered address

Registered address

25 Carbrook Hall Road, Sheffield, South Yorkshire S9 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1994)
dot icon18/12/2025
Purchase of own shares.
dot icon17/12/2025
Purchase of own shares.
dot icon18/11/2025
Cancellation of shares. Statement of capital on 2025-10-06
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon12/02/2025
Purchase of own shares.
dot icon20/01/2025
Purchase of own shares.
dot icon20/01/2025
Cancellation of shares. Statement of capital on 2024-12-17
dot icon18/07/2024
Memorandum and Articles of Association
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Memorandum and Articles of Association
dot icon01/07/2024
Statement of company's objects
dot icon01/07/2024
Change of share class name or designation
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon04/12/2023
Appointment of Mrs Helen Maria Mcmanus as a director on 2023-12-01
dot icon17/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Resolutions
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Stephen Grocott as a director on 2023-04-30
dot icon04/05/2023
Appointment of Mrs Helen Maria Mcmanus as a secretary on 2023-05-02
dot icon04/05/2023
Termination of appointment of Stephen Grocott as a secretary on 2023-04-30
dot icon15/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon17/01/2023
Termination of appointment of Christopher Simon Dyson as a director on 2022-12-31
dot icon17/01/2023
Appointment of Penelope Ann Shaw as a director on 2023-01-03
dot icon20/09/2022
Appointment of Mrs Agnieszka Marsden as a director on 2022-09-20
dot icon11/08/2022
Termination of appointment of Neil Hirst as a director on 2022-06-30
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/10/2016
Termination of appointment of Jonathan Edward Dudley as a director on 2016-09-12
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Termination of appointment of John O'neil as a director
dot icon13/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon16/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/06/2008
Return made up to 31/03/08; change of members
dot icon18/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon24/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon19/07/2006
Memorandum and Articles of Association
dot icon19/07/2006
Resolutions
dot icon03/05/2006
Return made up to 31/03/06; change of members
dot icon15/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Return made up to 31/03/05; change of members
dot icon28/04/2005
Director resigned
dot icon22/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/07/2004
New director appointed
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon14/12/2003
Registered office changed on 14/12/03 from: netherthorpe house, netherthorpe road, sheffield, S3 7EZ
dot icon16/10/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/05/2003
Return made up to 31/03/03; change of members
dot icon03/05/2003
New director appointed
dot icon06/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/07/2002
Memorandum and Articles of Association
dot icon02/07/2002
Resolutions
dot icon03/05/2002
Return made up to 31/03/02; full list of members
dot icon23/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon09/05/2000
Return made up to 31/03/00; bulk list available separately
dot icon09/05/2000
New director appointed
dot icon04/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon23/02/2000
£ ic 205919/188087 20/12/99 £ sr 17832@1=17832
dot icon14/01/2000
Resolutions
dot icon22/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/04/1999
Return made up to 31/03/99; bulk list available separately
dot icon14/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon23/02/1998
Return made up to 10/02/98; bulk list available separately
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/03/1997
Return made up to 10/02/97; bulk list available separately
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon19/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Memorandum and Articles of Association
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Return made up to 10/02/96; full list of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
New director appointed
dot icon28/03/1995
New secretary appointed;director resigned
dot icon23/03/1995
Return made up to 10/02/95; bulk list available separately
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Accounting reference date notified as 31/12
dot icon08/09/1994
Certificate of change of name
dot icon18/07/1994
Nc inc already adjusted 29/06/94
dot icon18/07/1994
Memorandum and Articles of Association
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Resolutions
dot icon15/07/1994
Particulars of mortgage/charge
dot icon21/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Registered office changed on 21/04/94 from: 1 mitchell lane, bristol, BS1 6BU
dot icon21/04/1994
Director resigned;new director appointed
dot icon10/02/1994
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Neil
Director
13/06/1995 - 29/06/2022
5
Robinson, Miles
Director
04/12/2002 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/1994 - 22/02/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/02/1994 - 22/02/1994
43699
Martin, Robert John
Director
22/02/1994 - 27/02/2001
2

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 BRIDEWELL U.K. LIMITED

BRIDEWELL U.K. LIMITED is an(a) Active company incorporated on 10/02/1994 with the registered office located at 25 Carbrook Hall Road, Sheffield, South Yorkshire S9 2EJ. 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 U.K. LIMITED?

toggle

BRIDEWELL U.K. LIMITED is currently Active. It was registered on 10/02/1994 .

Where is BRIDEWELL U.K. LIMITED located?

toggle

BRIDEWELL U.K. LIMITED is registered at 25 Carbrook Hall Road, Sheffield, South Yorkshire S9 2EJ.

What does BRIDEWELL U.K. LIMITED do?

toggle

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

What is the latest filing for BRIDEWELL U.K. LIMITED?

toggle

The latest filing was on 18/12/2025: Purchase of own shares..