BRIDGE GREENHOUSES LIMITED

Register to unlock more data on OkredoRegister

BRIDGE GREENHOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681524

Incorporation date

25/11/1982

Size

Small

Contacts

Registered address

Registered address

Bank House, Broad Street, Spalding, Lincolnshire PE11 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1982)
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon02/07/2025
Purchase of own shares.
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-05-31
dot icon06/06/2025
Accounts for a small company made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon01/07/2024
Purchase of own shares.
dot icon13/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon10/05/2024
Accounts for a small company made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/06/2023
Purchase of own shares.
dot icon07/06/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon24/05/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/07/2022
Purchase of own shares.
dot icon13/06/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/06/2021
Cessation of Sara Jane Hole as a person with significant control on 2021-01-01
dot icon16/06/2021
Cessation of Peter Henry Bridge as a person with significant control on 2021-01-01
dot icon14/06/2021
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Notification of David John Summerfield as a person with significant control on 2021-01-01
dot icon14/06/2021
Notification of Sara Jane Hole as a person with significant control on 2021-01-01
dot icon14/06/2021
Notification of Jamie Lee Adams as a person with significant control on 2021-01-01
dot icon14/06/2021
Director's details changed for Jamie Lee Adams on 2021-06-14
dot icon25/02/2021
Purchase of own shares.
dot icon21/01/2021
Cancellation of shares. Statement of capital on 2020-12-31
dot icon21/01/2021
Resolutions
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Change of share class name or designation
dot icon21/01/2021
Statement of company's objects
dot icon21/01/2021
Particulars of variation of rights attached to shares
dot icon07/01/2021
Appointment of Sara Jane Hole as a director on 2021-01-01
dot icon07/01/2021
Termination of appointment of Peter Henry Bridge as a director on 2020-12-31
dot icon07/01/2021
Termination of appointment of Robert James Wilson as a director on 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2019
Secretary's details changed for Sara Jane Hole on 2019-10-03
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Director's details changed for Robert James Wilson on 2019-04-29
dot icon29/04/2019
Director's details changed for David John Summerfield on 2019-04-29
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon21/07/2017
Accounts for a small company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/09/2015
Accounts for a small company made up to 2014-12-31
dot icon29/01/2015
Appointment of Jamie Lee Adams as a director on 2014-10-01
dot icon29/01/2015
Appointment of David John Summerfield as a director on 2014-10-01
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Mark Joel Chivers as a director on 2014-09-30
dot icon09/10/2014
Satisfaction of charge 4 in full
dot icon09/10/2014
Satisfaction of charge 5 in full
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Purchase of own shares.
dot icon04/02/2014
Cancellation of shares. Statement of capital on 2014-02-04
dot icon04/02/2014
Resolutions
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/06/2013
Accounts for a small company made up to 2012-12-31
dot icon12/12/2012
Purchase of own shares.
dot icon10/12/2012
Cancellation of shares. Statement of capital on 2012-12-10
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/12/2011
Purchase of own shares.
dot icon13/12/2011
Cancellation of shares. Statement of capital on 2011-12-13
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/05/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Purchase of own shares.
dot icon10/03/2011
Cancellation of shares. Statement of capital on 2011-03-10
dot icon10/03/2011
Resolutions
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/02/2010
Secretary's details changed for Sara Jane Hole on 2009-12-15
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/06/2009
Accounts for a small company made up to 2008-12-31
dot icon08/04/2009
Appointment terminated director benjamin smith
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon06/11/2007
Return made up to 30/09/07; full list of members
dot icon15/06/2007
Accounts for a small company made up to 2006-12-31
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
Director resigned
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon24/10/2006
New director appointed
dot icon24/08/2006
Accounts for a small company made up to 2005-12-31
dot icon27/01/2006
New director appointed
dot icon04/01/2006
Nc inc already adjusted 15/12/05
dot icon04/01/2006
S-div 15/12/05
dot icon04/01/2006
Particulars of contract relating to shares
dot icon04/01/2006
Ad 15/12/05--------- £ si [email protected]=9900 £ ic 100/10000
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon17/11/2005
Return made up to 30/09/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon22/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/05/2004
New director appointed
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2001-12-31
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2001
Return made up to 03/10/01; full list of members
dot icon01/11/2000
Return made up to 06/10/00; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Return made up to 06/10/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/11/1998
Return made up to 15/10/98; no change of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1997
Return made up to 15/10/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1996
Return made up to 15/10/96; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Return made up to 15/10/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/01/1995
Return made up to 15/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon03/11/1993
Return made up to 15/10/93; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/11/1992
Return made up to 15/10/92; no change of members
dot icon24/09/1992
Particulars of mortgage/charge
dot icon14/09/1992
Accounts for a small company made up to 1991-12-31
dot icon23/12/1991
Accounts for a small company made up to 1990-12-31
dot icon27/11/1991
Return made up to 15/10/91; no change of members
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1990
Return made up to 15/10/90; full list of members
dot icon16/01/1990
Accounts for a small company made up to 1988-12-31
dot icon16/01/1990
Return made up to 04/01/90; full list of members
dot icon05/10/1988
Accounts for a small company made up to 1987-12-31
dot icon05/10/1988
Return made up to 20/09/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 07/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon30/09/1986
Return made up to 19/09/86; full list of members
dot icon25/11/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon-44.13 % *

* during past year

Cash in Bank

£523,472.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
594.84K
-
0.00
1.06M
-
2022
11
769.71K
-
0.00
937.01K
-
2023
9
567.59K
-
0.00
523.47K
-
2023
9
567.59K
-
0.00
523.47K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

567.59K £Descended-26.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

523.47K £Descended-44.13 % *

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
Smith, Benjamin Richard
Director
31/12/2003 - 04/04/2009
-
Jamie Lee Adams
Director
01/10/2014 - Present
-
David John Summerfield
Director
01/10/2014 - Present
-
Chivers, Mark Joel
Director
03/09/2006 - 29/09/2014
1
Wilson, Robert James
Director
31/12/2005 - 30/12/2020
-

Persons with Significant Control

4
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 GREENHOUSES LIMITED

BRIDGE GREENHOUSES LIMITED is an(a) Active company incorporated on 25/11/1982 with the registered office located at Bank House, Broad Street, Spalding, Lincolnshire PE11 1TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE GREENHOUSES LIMITED?

toggle

BRIDGE GREENHOUSES LIMITED is currently Active. It was registered on 25/11/1982 .

Where is BRIDGE GREENHOUSES LIMITED located?

toggle

BRIDGE GREENHOUSES LIMITED is registered at Bank House, Broad Street, Spalding, Lincolnshire PE11 1TB.

What does BRIDGE GREENHOUSES LIMITED do?

toggle

BRIDGE GREENHOUSES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRIDGE GREENHOUSES LIMITED have?

toggle

BRIDGE GREENHOUSES LIMITED had 9 employees in 2023.

What is the latest filing for BRIDGE GREENHOUSES LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-30 with updates.