BRIDGE-RITE CERAMICS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE-RITE CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088601

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon01/04/2025
Director's details changed for John Won on 2025-03-28
dot icon01/04/2025
Change of details for John Won as a person with significant control on 2025-03-28
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/03/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29
dot icon29/03/2023
Change of details for John Won as a person with significant control on 2023-03-29
dot icon29/03/2023
Director's details changed for Doctor Reginald Patrick Gin on 2023-03-29
dot icon29/03/2023
Secretary's details changed for Doctor Reginald Patrick Gin on 2023-03-29
dot icon29/03/2023
Director's details changed for John Mckay on 2023-03-29
dot icon29/03/2023
Director's details changed for John Won on 2023-03-29
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Termination of appointment of Leonard Samson as a director on 2020-11-06
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon06/03/2020
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2020-03-06
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Director's details changed for John Won on 2019-04-12
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon10/05/2017
Director's details changed for John Won on 2017-05-01
dot icon10/05/2017
Director's details changed for John Mckay on 2017-05-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/04/2016
Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-04-29
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 30/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 30/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned;director resigned
dot icon10/04/2007
Return made up to 30/03/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 30/03/06; full list of members
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon06/06/2006
Registered office changed on 06/06/06 from: first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN
dot icon06/06/2006
Location of register of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon18/05/2005
Return made up to 30/03/05; full list of members
dot icon13/10/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon12/07/2004
Ad 19/05/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon12/07/2004
Nc inc already adjusted 19/05/04
dot icon12/07/2004
Resolutions
dot icon11/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
Secretary resigned
dot icon30/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.00
-
0.00
60.79K
-
2022
3
19.00
-
0.00
35.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samson, Leonard
Director
30/03/2004 - 06/11/2020
15
Won, John
Director
19/05/2004 - Present
3
Mckay, John
Director
19/05/2004 - Present
1
Gin, Reginald Patrick, Doctor
Director
19/05/2004 - Present
2
Gin, Reginald Patrick, Doctor
Secretary
03/05/2007 - Present
-

Persons with Significant Control

1
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-RITE CERAMICS LIMITED

BRIDGE-RITE CERAMICS LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There are currently 4 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-RITE CERAMICS LIMITED?

toggle

BRIDGE-RITE CERAMICS LIMITED is currently Active. It was registered on 30/03/2004 .

Where is BRIDGE-RITE CERAMICS LIMITED located?

toggle

BRIDGE-RITE CERAMICS LIMITED is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does BRIDGE-RITE CERAMICS LIMITED do?

toggle

BRIDGE-RITE CERAMICS 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-RITE CERAMICS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.