BRIDGE THERMOPLASTICS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE THERMOPLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086404

Incorporation date

31/12/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Old Colliery Yard, Main Road Morton, Alfreton, Derbyshire DE55 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon13/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon27/08/2025
Purchase of own shares.
dot icon19/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon15/08/2025
Cancellation of shares. Statement of capital on 2025-07-18
dot icon12/08/2025
Change of details for Mr John Kent-Chapman as a person with significant control on 2025-07-18
dot icon28/07/2025
Cessation of Mark Spray as a person with significant control on 2025-07-18
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon14/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/03/2021
Termination of appointment of Alan John Ridgeway as a director on 2021-03-16
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Appointment of John Kent Chapman as a director on 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon22/07/2020
Termination of appointment of Leslie John Paternoster as a director on 2020-06-29
dot icon27/06/2020
Termination of appointment of Mark Spray as a director on 2020-06-18
dot icon19/03/2020
Appointment of Mr Leslie John Paternoster as a director on 2020-03-12
dot icon19/03/2020
Termination of appointment of Mark Spray as a secretary on 2020-03-15
dot icon29/11/2019
Appointment of Mr Alan John Ridgeway as a director on 2019-10-16
dot icon29/11/2019
Cessation of Susan Spray as a person with significant control on 2019-10-15
dot icon29/11/2019
Termination of appointment of Susan Spray as a director on 2019-10-15
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon03/08/2017
Cessation of Richard Philip Taylor as a person with significant control on 2016-12-14
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon09/01/2017
Termination of appointment of Richard Philip Taylor as a director on 2016-11-25
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon21/10/2015
Resolutions
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/08/2012
Director's details changed for Susan Spray on 2011-08-03
dot icon25/07/2012
Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX on 2012-07-25
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Registered office changed on 21/08/2009 from synergy house 7 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 02/08/08; full list of members
dot icon01/04/2008
Resolutions
dot icon01/04/2008
Resolutions
dot icon25/03/2008
Appointment terminated director marilyn pates
dot icon25/03/2008
Appointment terminated director and secretary roy pates
dot icon25/03/2008
Secretary appointed mark spray
dot icon25/03/2008
Director appointed richard philip taylor
dot icon20/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
Return made up to 02/08/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Return made up to 02/08/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/08/2005
Return made up to 02/08/05; full list of members
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/08/2004
Return made up to 02/08/04; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-06-30
dot icon19/08/2003
Return made up to 02/08/03; full list of members
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon12/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon12/08/2002
Return made up to 02/08/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/08/2001
Return made up to 02/08/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-06-30
dot icon04/09/2000
Return made up to 02/08/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Return made up to 02/08/99; no change of members
dot icon03/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon28/08/1998
Registered office changed on 28/08/98 from: 28A leeming street mansfield nottinghamshire NG18 1NE
dot icon19/08/1998
Return made up to 02/08/98; full list of members
dot icon02/12/1997
Registered office changed on 02/12/97 from: suite 2.2 litchurch plaza litchurch lane derby derbyshire DE24 8AA
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Return made up to 02/08/97; no change of members
dot icon06/08/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon11/06/1997
Registered office changed on 11/06/97 from: bank chambers market place melbourne derby DE7 1DS
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/09/1996
Return made up to 02/08/96; no change of members
dot icon29/03/1996
Particulars of mortgage/charge
dot icon24/08/1995
Return made up to 02/08/95; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 02/08/94; change of members
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon14/04/1994
Ad 16/03/94--------- £ si 1000@1=1000 £ ic 25000/26000
dot icon01/03/1994
Nc inc already adjusted 10/02/94
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon06/09/1993
Return made up to 02/08/93; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Certificate of change of name
dot icon08/09/1992
Return made up to 02/08/92; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1992-03-31
dot icon12/03/1992
Particulars of mortgage/charge
dot icon30/07/1991
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Return made up to 02/08/91; no change of members
dot icon25/06/1991
New secretary appointed;new director appointed
dot icon09/04/1991
Auditor's resignation
dot icon11/03/1991
Registered office changed on 11/03/91 from: 146 abbey street derby de 33S
dot icon07/02/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1991
Return made up to 29/11/90; no change of members
dot icon06/12/1989
Accounts for a small company made up to 1989-03-31
dot icon06/12/1989
Return made up to 25/09/89; full list of members
dot icon03/08/1988
Accounts for a small company made up to 1988-03-31
dot icon03/08/1988
Return made up to 14/07/88; full list of members
dot icon07/01/1988
Registered office changed on 07/01/88 from: thurlow booth farm whatsandwell derbys
dot icon08/05/1987
Accounting reference date notified as 31/03
dot icon22/04/1987
New secretary appointed;new director appointed
dot icon06/01/1987
Registered office changed on 06/01/87 from: crown house 2 crown dale london SE19 3NQ
dot icon06/01/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Incorporation
dot icon31/12/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+126.35 % *

* during past year

Cash in Bank

£1,064,640.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
608.69K
-
0.00
470.35K
-
2022
9
985.81K
-
0.00
1.06M
-
2022
9
985.81K
-
0.00
1.06M
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

985.81K £Ascended61.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended126.35 % *

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
Mrs Susan Spray
Director
31/03/2003 - 14/10/2019
-
Mr Richard Philip Taylor
Director
18/03/2008 - 24/11/2016
2
Kent-Chapman, John
Director
31/08/2020 - Present
2
Paternoster, Leslie John
Director
11/03/2020 - 28/06/2020
-
Pates, Marilyn Anne
Director
31/03/2003 - 18/03/2008
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGE THERMOPLASTICS LIMITED

BRIDGE THERMOPLASTICS LIMITED is an(a) Active company incorporated on 31/12/1986 with the registered office located at Unit 1 Old Colliery Yard, Main Road Morton, Alfreton, Derbyshire DE55 6HL. There is currently 1 active director 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 THERMOPLASTICS LIMITED?

toggle

BRIDGE THERMOPLASTICS LIMITED is currently Active. It was registered on 31/12/1986 .

Where is BRIDGE THERMOPLASTICS LIMITED located?

toggle

BRIDGE THERMOPLASTICS LIMITED is registered at Unit 1 Old Colliery Yard, Main Road Morton, Alfreton, Derbyshire DE55 6HL.

What does BRIDGE THERMOPLASTICS LIMITED do?

toggle

BRIDGE THERMOPLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BRIDGE THERMOPLASTICS LIMITED have?

toggle

BRIDGE THERMOPLASTICS LIMITED had 9 employees in 2022.

What is the latest filing for BRIDGE THERMOPLASTICS LIMITED?

toggle

The latest filing was on 13/03/2026: Unaudited abridged accounts made up to 2025-06-30.