BRIDGE FARM BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

BRIDGE FARM BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184232

Incorporation date

21/03/2001

Size

Full

Contacts

Registered address

Registered address

1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon16/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon25/02/2026
Director's details changed for Mr David Ball on 2025-10-25
dot icon19/12/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Louise Motala as a director on 2024-06-28
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Notification of Bridge Farm Holdco Limited as a person with significant control on 2023-12-22
dot icon03/01/2024
Cessation of Bridge Farm Property Limited as a person with significant control on 2023-12-22
dot icon19/12/2023
Appointment of Mr Karl Dominic Zwetsloot as a director on 2023-12-15
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Satisfaction of charge 041842320014 in full
dot icon25/08/2023
Satisfaction of charge 041842320015 in full
dot icon25/08/2023
Satisfaction of charge 041842320012 in full
dot icon25/08/2023
Satisfaction of charge 041842320013 in full
dot icon17/07/2023
Registration of charge 041842320016, created on 2023-07-14
dot icon17/07/2023
Registration of charge 041842320017, created on 2023-07-14
dot icon14/03/2023
Change of details for Project Seed Bidco Limited as a person with significant control on 2023-03-03
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon03/03/2023
Certificate of change of name
dot icon20/07/2022
Full accounts made up to 2021-12-29
dot icon20/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/03/2022
Full accounts made up to 2020-12-29
dot icon03/02/2022
Satisfaction of charge 041842320011 in full
dot icon03/02/2022
Satisfaction of charge 041842320010 in full
dot icon19/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon29/07/2021
Full accounts made up to 2019-12-29
dot icon28/06/2021
Registration of charge 041842320015, created on 2021-06-21
dot icon28/06/2021
Registration of charge 041842320014, created on 2021-06-21
dot icon24/06/2021
Registration of charge 041842320013, created on 2021-06-21
dot icon22/06/2021
Registration of charge 041842320012, created on 2021-06-21
dot icon18/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon09/06/2020
Registration of charge 041842320011, created on 2020-06-05
dot icon08/06/2020
Termination of appointment of Zachary Ryan George as a director on 2020-06-05
dot icon08/06/2020
Appointment of Mr David Ball as a director on 2020-06-05
dot icon20/05/2020
Appointment of Mr Zachary Ryan George as a director on 2020-05-15
dot icon20/05/2020
Termination of appointment of Robert James Brant as a director on 2020-05-15
dot icon26/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-30
dot icon20/03/2020
Change of details for Project Seed Bidco Limited as a person with significant control on 2020-03-12
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon05/03/2020
Termination of appointment of Torsten Kuenzlen as a director on 2020-03-05
dot icon19/02/2020
Termination of appointment of David Ball as a director on 2020-02-06
dot icon19/02/2020
Appointment of Ms Louise Motala as a director on 2020-02-17
dot icon26/11/2019
Termination of appointment of Edward Arthur Hellard as a director on 2019-11-20
dot icon26/11/2019
Appointment of Torsten Kuenzlen as a director on 2019-11-20
dot icon10/07/2019
Registration of charge 041842320010, created on 2019-07-02
dot icon05/07/2019
Satisfaction of charge 041842320006 in full
dot icon05/07/2019
Satisfaction of charge 041842320007 in full
dot icon05/07/2019
Satisfaction of charge 1 in full
dot icon05/07/2019
Satisfaction of charge 041842320009 in full
dot icon05/07/2019
Satisfaction of charge 041842320004 in full
dot icon05/07/2019
Satisfaction of charge 041842320008 in full
dot icon05/07/2019
Satisfaction of charge 041842320005 in full
dot icon04/07/2019
Appointment of Mr Robert James Brant as a director on 2019-07-02
dot icon04/07/2019
Appointment of Mr Edward Arthur Hellard as a director on 2019-07-02
dot icon04/07/2019
Termination of appointment of Louise Motala as a director on 2019-07-02
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon04/03/2019
Director's details changed for Mr David Ball on 2019-03-04
dot icon17/12/2018
Registration of charge 041842320009, created on 2018-12-13
dot icon03/08/2018
Termination of appointment of David John Hogg as a director on 2018-07-27
dot icon18/07/2018
Registration of charge 041842320007, created on 2018-07-13
dot icon18/07/2018
Registration of charge 041842320008, created on 2018-07-13
dot icon05/06/2018
Termination of appointment of Richard Anthony Priestley as a director on 2018-06-05
dot icon05/06/2018
Appointment of Mr David John Hogg as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Karl Dominic Zwetsloot as a director on 2018-06-05
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon26/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon13/11/2017
Resolutions
dot icon07/11/2017
Registration of charge 041842320006, created on 2017-11-03
dot icon16/08/2017
Registration of charge 041842320005, created on 2017-08-11
dot icon15/08/2017
Termination of appointment of Shirley Jayne Ball as a secretary on 2017-08-11
dot icon15/08/2017
Termination of appointment of Shirley Jayne Ball as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of Anthony William Ball as a director on 2017-08-11
dot icon15/08/2017
Notification of Project Seed Bidco Limited as a person with significant control on 2017-08-11
dot icon15/08/2017
Cessation of Anthony Ball as a person with significant control on 2017-08-11
dot icon15/08/2017
Appointment of Mr Richard Priestley as a director on 2017-08-11
dot icon15/08/2017
Appointment of Mr Karl Dominic Zwetsloot as a director on 2017-08-11
dot icon15/08/2017
Appointment of Ms Louise Motala as a director on 2017-08-11
dot icon15/08/2017
Cessation of Shirley Jayne Ball as a person with significant control on 2017-08-11
dot icon01/08/2017
Satisfaction of charge 2 in full
dot icon01/08/2017
Satisfaction of charge 041842320003 in full
dot icon29/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon08/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon18/09/2015
Registration of charge 041842320004, created on 2015-09-17
dot icon07/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Appointment of Mr David Ball as a director on 2015-04-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/02/2015
Appointment of Mrs Shirley Jayne Ball as a director on 2015-02-02
dot icon28/11/2014
Registration of charge 041842320003, created on 2014-11-27
dot icon19/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 09/03/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 09/03/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 09/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 09/03/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 09/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 09/03/03; no change of members
dot icon08/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/03/2002
Return made up to 09/03/02; full list of members
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Registered office changed on 29/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon21/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
27/12/2024
dot iconNext due on
19/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zwetsloot, Karl Dominic
Director
11/08/2017 - 05/06/2018
16
Priestley, Richard Anthony
Director
11/08/2017 - 05/06/2018
4
London Law Services Limited
Nominee Director
21/03/2001 - 21/03/2001
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/03/2001 - 21/03/2001
16011
Ball, Shirley Jayne
Secretary
21/03/2001 - 11/08/2017
-

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 FARM BIOSCIENCE LIMITED

BRIDGE FARM BIOSCIENCE LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 1-4 London Road, Spalding, Lincolnshire PE11 2TA. 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 BRIDGE FARM BIOSCIENCE LIMITED?

toggle

BRIDGE FARM BIOSCIENCE LIMITED is currently Active. It was registered on 21/03/2001 .

Where is BRIDGE FARM BIOSCIENCE LIMITED located?

toggle

BRIDGE FARM BIOSCIENCE LIMITED is registered at 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does BRIDGE FARM BIOSCIENCE LIMITED do?

toggle

BRIDGE FARM BIOSCIENCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGE FARM BIOSCIENCE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-09 with updates.