BRIDGE CENTRE NORTH WEST LTD

Register to unlock more data on OkredoRegister

BRIDGE CENTRE NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09004926

Incorporation date

22/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Adelaide House 1, Adelaide Street, Accrington BB5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon23/06/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon28/09/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-04-30
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon22/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon19/01/2023
Cessation of Michelle Croasdale as a person with significant control on 2022-12-01
dot icon19/01/2023
Termination of appointment of Michele Ann Croasdale as a director on 2022-12-01
dot icon26/09/2022
Director's details changed for Miss Donna Louise Croasdale on 2022-09-23
dot icon28/05/2022
Micro company accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-04-30
dot icon02/12/2020
Notification of Paul Croasdale as a person with significant control on 2020-05-01
dot icon06/10/2020
Change of details for Mrs Michelle Croasdale as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Michelle Croasdale as a person with significant control on 2020-10-01
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon21/07/2017
Notification of Michelle Croasdale as a person with significant control on 2016-06-01
dot icon20/06/2017
Micro company accounts made up to 2017-04-30
dot icon20/06/2017
Registered office address changed from 16 Market Street Bacup OL13 8EZ to Adelaide House 1 Adelaide Street Accrington BB5 2BE on 2017-06-20
dot icon20/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon07/04/2017
Director's details changed for Miss Donna Louise Croasdale on 2017-04-07
dot icon07/04/2017
Director's details changed for Dominic Croasdale on 2017-04-07
dot icon15/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/08/2016
Registration of charge 090049260002, created on 2016-08-19
dot icon21/06/2016
Termination of appointment of Michele Ann Croasdale as a director on 2016-06-20
dot icon18/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/03/2016
Registration of charge 090049260001, created on 2016-03-02
dot icon22/01/2016
Appointment of Miss Donna Louise Croasdale as a director on 2015-12-16
dot icon08/01/2016
Appointment of Paul Andrew Croasdale as a director on 2015-12-16
dot icon08/01/2016
Appointment of Dominic Croasdale as a director on 2015-12-16
dot icon14/12/2015
Appointment of Mrs Michele Ann Croasdale as a director on 2015-12-08
dot icon11/12/2015
Termination of appointment of Roger Dalzell Beckingham as a director on 2015-11-30
dot icon27/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Michele Ann Croasdale as a director on 2015-04-30
dot icon15/08/2014
Appointment of Mrs Michele Ann Croasdale as a director on 2014-07-15
dot icon04/08/2014
Appointment of Mrs Michele Ann Croasdale as a director on 2014-06-14
dot icon04/08/2014
Director's details changed for Mr Roger Beckingham on 2014-07-12
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon22/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
510.36K
-
0.00
-
-
2023
10
560.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayhurst, Donna Louise
Director
16/12/2015 - Present
2
Croasdale, Dominic
Director
16/12/2015 - Present
-
Mr Paul Andrew Croasdale
Director
16/12/2015 - Present
-
Croasdale, Michele Ann
Director
08/12/2015 - 20/06/2016
-
Croasdale, Michele Ann
Director
15/07/2014 - 30/04/2015
-

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 BRIDGE CENTRE NORTH WEST LTD

BRIDGE CENTRE NORTH WEST LTD is an(a) Active company incorporated on 22/04/2014 with the registered office located at Adelaide House 1, Adelaide Street, Accrington BB5 2BE. There are currently 3 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 BRIDGE CENTRE NORTH WEST LTD?

toggle

BRIDGE CENTRE NORTH WEST LTD is currently Active. It was registered on 22/04/2014 .

Where is BRIDGE CENTRE NORTH WEST LTD located?

toggle

BRIDGE CENTRE NORTH WEST LTD is registered at Adelaide House 1, Adelaide Street, Accrington BB5 2BE.

What does BRIDGE CENTRE NORTH WEST LTD do?

toggle

BRIDGE CENTRE NORTH WEST LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BRIDGE CENTRE NORTH WEST LTD?

toggle

The latest filing was on 23/06/2025: Unaudited abridged accounts made up to 2025-04-30.