BRIDGE RUBBER & PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE RUBBER & PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05521266

Incorporation date

28/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smiths Quay, Hazel Road Woolston, Southampton, HampshireCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/10/2024
Confirmation statement made on 2024-08-15 with updates
dot icon28/09/2024
Notification of Thomas Emm as a person with significant control on 2024-08-14
dot icon28/09/2024
Cessation of Katie Watts as a person with significant control on 2024-08-14
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/09/2023
Confirmation statement made on 2023-07-28 with updates
dot icon24/09/2023
Cessation of Leslie Philip Watts as a person with significant control on 2023-03-22
dot icon24/09/2023
Notification of Katie Watts as a person with significant control on 2023-03-22
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/03/2023
Notification of Leslie Watts as a person with significant control on 2022-02-21
dot icon04/11/2022
Compulsory strike-off action has been discontinued
dot icon03/11/2022
Confirmation statement made on 2022-07-28 with updates
dot icon30/10/2022
Cessation of Leslie Philip Watts as a person with significant control on 2022-04-03
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Termination of appointment of Leslie Philip Watts as a director on 2022-04-03
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/03/2022
Change of details for Mr Leslie Philip Watts as a person with significant control on 2022-02-21
dot icon21/02/2022
Appointment of Mr Thomas Emm as a director on 2022-02-18
dot icon11/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon07/12/2020
Change of details for Mr Leslie Philip Watts as a person with significant control on 2019-11-20
dot icon07/12/2020
Confirmation statement made on 2020-02-20 with updates
dot icon07/12/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon23/10/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon27/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/10/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Termination of appointment of Neil James Dawson as a director on 2018-02-28
dot icon24/10/2017
Compulsory strike-off action has been discontinued
dot icon23/10/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon15/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Termination of appointment of Kenneth Charles Langdown as a director on 2015-10-08
dot icon29/04/2016
Termination of appointment of Sylvia Madelaine Willoughby as a secretary on 2015-10-08
dot icon03/03/2016
Appointment of Neil James Dawson as a director on 2015-02-08
dot icon24/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/10/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/10/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2010
Director's details changed for Leslie Philip Watts on 2009-10-01
dot icon12/10/2010
Director's details changed for Kenneth Charles Langdown on 2009-10-01
dot icon12/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Sylvia Madelaine Willoughby on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/09/2007
Return made up to 28/07/07; full list of members
dot icon30/08/2006
Return made up to 28/07/06; full list of members
dot icon01/12/2005
New director appointed
dot icon01/12/2005
Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Registered office changed on 09/08/05 from: 115 king georges avenue regents park southampton hants SO15 4LE
dot icon09/08/2005
New secretary appointed
dot icon28/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+54.85 % *

* during past year

Cash in Bank

£24,405.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.62K
-
0.00
25.50K
-
2022
2
28.93K
-
0.00
15.76K
-
2023
2
42.47K
-
0.00
24.41K
-
2023
2
42.47K
-
0.00
24.41K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

42.47K £Ascended46.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.41K £Ascended54.85 % *

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
Mr Leslie Philip Watts
Director
10/11/2005 - 03/04/2022
-
Jones, Paul Richard
Director
28/07/2005 - 29/07/2005
5
Mr Thomas Emm
Director
18/02/2022 - Present
-
Willoughby, Sylvia Madelaine
Secretary
29/07/2005 - 08/10/2015
-
Dawson, Neil James
Director
08/02/2016 - 28/02/2018
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGE RUBBER & PLASTICS LIMITED

BRIDGE RUBBER & PLASTICS LIMITED is an(a) Active company incorporated on 28/07/2005 with the registered office located at Smiths Quay, Hazel Road Woolston, Southampton, Hampshire. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE RUBBER & PLASTICS LIMITED?

toggle

BRIDGE RUBBER & PLASTICS LIMITED is currently Active. It was registered on 28/07/2005 .

Where is BRIDGE RUBBER & PLASTICS LIMITED located?

toggle

BRIDGE RUBBER & PLASTICS LIMITED is registered at Smiths Quay, Hazel Road Woolston, Southampton, Hampshire.

What does BRIDGE RUBBER & PLASTICS LIMITED do?

toggle

BRIDGE RUBBER & PLASTICS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRIDGE RUBBER & PLASTICS LIMITED have?

toggle

BRIDGE RUBBER & PLASTICS LIMITED had 2 employees in 2023.

What is the latest filing for BRIDGE RUBBER & PLASTICS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.