BRIDGE HELP LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HELP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11066746

Incorporation date

16/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Old Brick Works Lane, Chesterfield S41 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2017)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/08/2025
Notification of Andrew John Parker as a person with significant control on 2024-10-29
dot icon18/08/2025
Notification of Watermelon Moonshine Limited as a person with significant control on 2024-10-29
dot icon18/08/2025
Cessation of Christopher Jason Sellars as a person with significant control on 2024-10-29
dot icon11/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/09/2023
Amended total exemption full accounts made up to 2022-05-31
dot icon08/09/2023
Amended total exemption full accounts made up to 2021-05-31
dot icon25/07/2023
Satisfaction of charge 110667460001 in full
dot icon25/07/2023
Satisfaction of charge 110667460005 in full
dot icon25/07/2023
Satisfaction of charge 110667460006 in full
dot icon25/07/2023
Satisfaction of charge 110667460010 in full
dot icon25/07/2023
Satisfaction of charge 110667460011 in full
dot icon25/07/2023
Satisfaction of charge 110667460012 in full
dot icon25/07/2023
Satisfaction of charge 110667460013 in full
dot icon25/07/2023
Satisfaction of charge 110667460015 in full
dot icon25/07/2023
Satisfaction of charge 110667460016 in full
dot icon25/07/2023
Satisfaction of charge 110667460017 in full
dot icon25/07/2023
Satisfaction of charge 110667460018 in full
dot icon25/07/2023
Satisfaction of charge 110667460019 in full
dot icon25/07/2023
Satisfaction of charge 110667460020 in full
dot icon25/07/2023
Satisfaction of charge 110667460021 in full
dot icon25/07/2023
Satisfaction of charge 110667460022 in full
dot icon25/07/2023
Satisfaction of charge 110667460023 in full
dot icon25/07/2023
Satisfaction of charge 110667460024 in full
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon18/04/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon18/04/2023
Change of details for Mr Christopher Jason Sellars as a person with significant control on 2022-12-19
dot icon18/04/2023
Secretary's details changed for Mr Christopher Jason Sellars on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Christopher Jason Sellars on 2023-04-18
dot icon28/10/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Certificate of change of name
dot icon28/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon04/06/2021
Director's details changed for Mr Andrew John Parker on 2021-06-04
dot icon05/05/2021
Registration of charge 110667460024, created on 2021-04-27
dot icon22/04/2021
Registration of charge 110667460021, created on 2021-04-21
dot icon22/04/2021
Registration of charge 110667460022, created on 2021-04-19
dot icon22/04/2021
Registration of charge 110667460023, created on 2021-04-06
dot icon17/03/2021
Registration of charge 110667460019, created on 2021-03-04
dot icon17/03/2021
Registration of charge 110667460020, created on 2021-03-04
dot icon03/02/2021
Satisfaction of charge 110667460014 in full
dot icon29/01/2021
Registration of charge 110667460016, created on 2021-01-22
dot icon29/01/2021
Registration of charge 110667460017, created on 2021-01-22
dot icon29/01/2021
Registration of charge 110667460018, created on 2021-01-22
dot icon21/12/2020
Registration of charge 110667460015, created on 2020-11-27
dot icon17/12/2020
Registration of charge 110667460014, created on 2020-11-27
dot icon15/12/2020
Satisfaction of charge 110667460004 in full
dot icon15/12/2020
Satisfaction of charge 110667460003 in full
dot icon15/12/2020
Satisfaction of charge 110667460008 in full
dot icon15/12/2020
Satisfaction of charge 110667460009 in full
dot icon11/11/2020
Satisfaction of charge 110667460002 in full
dot icon18/09/2020
Director's details changed for Mr Chris Sellars on 2020-09-18
dot icon18/09/2020
Secretary's details changed for Mr Chris Sellars on 2020-09-18
dot icon18/09/2020
Change of details for Mr Chris Sellars as a person with significant control on 2020-07-21
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Registration of charge 110667460013, created on 2020-07-23
dot icon27/07/2020
Registered office address changed from Bridge House Hady Hill Chesterfield S41 0DT England to Unit 2 Old Brick Works Lane Chesterfield S41 7JD on 2020-07-27
dot icon05/06/2020
Satisfaction of charge 110667460007 in full
dot icon27/04/2020
Registration of charge 110667460012, created on 2020-04-21
dot icon09/03/2020
Registration of charge 110667460011, created on 2020-02-28
dot icon03/03/2020
Registration of charge 110667460010, created on 2020-02-26
dot icon03/02/2020
Registration of charge 110667460009, created on 2020-01-24
dot icon31/01/2020
Registration of charge 110667460008, created on 2020-01-24
dot icon20/01/2020
Registration of charge 110667460007, created on 2020-01-03
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon16/09/2019
Registered office address changed from 17a Glumangate Chesterfield S40 1TX England to Bridge House Hady Hill Chesterfield S41 0DT on 2019-09-16
dot icon04/09/2019
Registered office address changed from 24 Glumangate Chesterfield S40 1UA England to 17a Glumangate Chesterfield S40 1TX on 2019-09-04
dot icon29/08/2019
Current accounting period extended from 2019-11-30 to 2020-05-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Registration of charge 110667460006, created on 2019-08-14
dot icon31/07/2019
Registration of charge 110667460005, created on 2019-07-26
dot icon29/04/2019
Registration of charge 110667460002, created on 2019-04-23
dot icon29/04/2019
Registration of charge 110667460004, created on 2019-04-23
dot icon29/04/2019
Registration of charge 110667460003, created on 2019-04-23
dot icon26/04/2019
Appointment of Mr Andrew John Parker as a director on 2019-04-26
dot icon24/04/2019
Registration of charge 110667460001, created on 2019-04-23
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon19/11/2018
Appointment of Mr Richard Samuel Wood as a director on 2018-11-19
dot icon19/11/2018
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 24 Glumangate Chesterfield S40 1UA on 2018-11-19
dot icon16/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

10
2022
change arrow icon-60.73 % *

* during past year

Cash in Bank

£78,139.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
601.61K
-
0.00
198.96K
-
2022
10
1.33M
-
0.00
78.14K
-
2022
10
1.33M
-
0.00
78.14K
-

Employees

2022

Employees

10 Ascended67 % *

Net Assets(GBP)

1.33M £Ascended120.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.14K £Descended-60.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Christopher Jason
Director
16/11/2017 - Present
24
Sellars, Christopher Jason
Secretary
16/11/2017 - Present
-
Parker, Andrew
Director
26/04/2019 - Present
1
Wood, Richard Samuel
Director
19/11/2018 - Present
9

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

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 HELP LIMITED

BRIDGE HELP LIMITED is an(a) Active company incorporated on 16/11/2017 with the registered office located at Unit 2 Old Brick Works Lane, Chesterfield S41 7JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HELP LIMITED?

toggle

BRIDGE HELP LIMITED is currently Active. It was registered on 16/11/2017 .

Where is BRIDGE HELP LIMITED located?

toggle

BRIDGE HELP LIMITED is registered at Unit 2 Old Brick Works Lane, Chesterfield S41 7JD.

What does BRIDGE HELP LIMITED do?

toggle

BRIDGE HELP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

How many employees does BRIDGE HELP LIMITED have?

toggle

BRIDGE HELP LIMITED had 10 employees in 2022.

What is the latest filing for BRIDGE HELP LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.