BRIDGE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03156234

Incorporation date

07/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire HD9 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon12/02/2025
Appointment of Mr Christopher Colin Dickinson as a director on 2025-02-01
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon18/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Director's details changed for Ms Camilla Bo Hey on 2021-03-01
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon10/01/2020
Satisfaction of charge 031562340003 in full
dot icon09/01/2020
Termination of appointment of John Philip Linnell as a director on 2019-12-23
dot icon09/01/2020
Appointment of Ms Camilla Bo Hey as a director on 2019-12-23
dot icon08/10/2019
Notification of G P Bridge Holdings Limited as a person with significant control on 2019-09-16
dot icon08/10/2019
Termination of appointment of John Gary Taylor as a director on 2019-09-16
dot icon08/10/2019
Cessation of John Gary Taylor as a person with significant control on 2019-09-16
dot icon08/10/2019
Cessation of John Paul Kenworthy as a person with significant control on 2019-09-16
dot icon08/10/2019
Appointment of Mr John Philip Linnell as a director on 2019-09-16
dot icon08/10/2019
Termination of appointment of John Gary Taylor as a secretary on 2019-09-16
dot icon08/10/2019
Termination of appointment of John Paul Kenworthy as a director on 2019-09-16
dot icon17/09/2019
Registration of charge 031562340003, created on 2019-09-13
dot icon09/09/2019
Satisfaction of charge 2 in full
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Secretary's details changed for Mr John Gary Taylor on 2019-02-12
dot icon13/02/2019
Change of details for Mr John Gary Taylor as a person with significant control on 2019-02-12
dot icon13/02/2019
Director's details changed for Mr John Gary Taylor on 2019-02-12
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Registered office address changed from Dobroyd Mills Jackson Bridge Newmill Holmfirth West Yorkshire HD91AF England on 2011-07-21
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon03/03/2011
Register(s) moved to registered inspection location
dot icon03/03/2011
Register inspection address has been changed
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2010
Appointment of Mr John Paul Kenworthy as a director
dot icon27/02/2010
Appointment of Mr John Gary Taylor as a secretary
dot icon26/02/2010
Appointment of Mr John Gary Taylor as a director
dot icon26/02/2010
Termination of appointment of David Prendergast as a director
dot icon26/02/2010
Termination of appointment of Charles Battye as a director
dot icon26/02/2010
Termination of appointment of Charles Battye as a secretary
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for David Prendergast on 2010-02-07
dot icon10/02/2010
Director's details changed for Charles Roger Battye on 2010-02-07
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 07/02/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Registered office changed on 05/06/2008 from dobroyd mills jackson bridge new mill huddersfield west yorkshire HD7 7LU
dot icon28/02/2008
Return made up to 07/02/08; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 07/02/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 07/02/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 07/02/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 07/02/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 07/02/03; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/02/2000
Return made up to 07/02/00; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Return made up to 07/02/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/01/1998
Return made up to 07/02/98; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1997-03-31
dot icon06/02/1997
Return made up to 07/02/97; full list of members
dot icon17/06/1996
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon17/06/1996
Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1996
Certificate of change of name
dot icon12/04/1996
Resolutions
dot icon12/04/1996
New secretary appointed;new director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Registered office changed on 12/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/04/1996
Director resigned
dot icon12/04/1996
Secretary resigned
dot icon02/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Memorandum and Articles of Association
dot icon28/03/1996
Resolutions
dot icon07/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+80.16 % *

* during past year

Cash in Bank

£99,666.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/02/2027
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
7
292.17K
-
0.00
5.04K
-
2022
8
306.75K
-
0.00
55.32K
-
2023
8
382.39K
-
0.00
99.67K
-
2023
8
382.39K
-
0.00
99.67K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

382.39K £Ascended24.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.67K £Ascended80.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Colin
Director
01/02/2025 - Present
1
Taylor, John Gary
Secretary
26/02/2010 - 16/09/2019
-
Prendergast, David
Director
22/03/1996 - 26/02/2010
-
Battye, Charles Roger
Director
22/03/1996 - 26/02/2010
-
Hey, Camilla Bo
Director
23/12/2019 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIDGE FABRICATIONS LIMITED

BRIDGE FABRICATIONS LIMITED is an(a) Active company incorporated on 07/02/1996 with the registered office located at Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire HD9 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE FABRICATIONS LIMITED?

toggle

BRIDGE FABRICATIONS LIMITED is currently Active. It was registered on 07/02/1996 .

Where is BRIDGE FABRICATIONS LIMITED located?

toggle

BRIDGE FABRICATIONS LIMITED is registered at Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire HD9 7AD.

What does BRIDGE FABRICATIONS LIMITED do?

toggle

BRIDGE FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BRIDGE FABRICATIONS LIMITED have?

toggle

BRIDGE FABRICATIONS LIMITED had 8 employees in 2023.

What is the latest filing for BRIDGE FABRICATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.