BRIDGE VALLEY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09437520

Incorporation date

12/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Alder Avenue, Dyffryn Business Park, Ystrad Mynach, Cardiff CF82 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon26/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon27/10/2025
Resolutions
dot icon20/10/2025
Cessation of Bridge Valley Holdings Limited as a person with significant control on 2025-10-09
dot icon20/10/2025
Notification of Zetland Ventures Limited as a person with significant control on 2025-10-09
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Change of share class name or designation
dot icon20/10/2025
Sub-division of shares on 2025-10-09
dot icon20/10/2025
Change of share class name or designation
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Termination of appointment of Alastair Stuart Leflaive as a director on 2025-03-12
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon20/02/2020
Appointment of Mr Robert James Freeman as a director on 2020-02-13
dot icon20/02/2020
Appointment of Mr Russell Charles Freeman as a director on 2020-02-13
dot icon20/02/2020
Appointment of Mr Alastair Stuart Leflaive as a director on 2020-02-13
dot icon20/02/2020
Notification of Bridge Valley Holdings Limited as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Darryl James Devenish as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Casey Devenish as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Anthony Max Devenish as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Clive Marsh as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Anna Marsh as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Janet Elizabeth Devenish as a person with significant control on 2020-02-13
dot icon20/02/2020
Cessation of Bernard James Devenish as a person with significant control on 2020-02-13
dot icon20/02/2020
Termination of appointment of Casey Devenish as a director on 2020-02-13
dot icon20/02/2020
Termination of appointment of Clive Marsh as a director on 2020-02-13
dot icon20/02/2020
Termination of appointment of Anna Marsh as a director on 2020-02-13
dot icon20/02/2020
Termination of appointment of Janet Elizabeth Devenish as a director on 2020-02-13
dot icon20/02/2020
Termination of appointment of Bernard James Devenish as a director on 2020-02-13
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Resolutions
dot icon17/04/2019
Change of share class name or designation
dot icon19/02/2019
Director's details changed for Mr Darryl James Devenish on 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon19/02/2019
Director's details changed for Mr Darryl James Devenish on 2018-08-28
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon14/02/2018
Notification of Clive Marsh as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Anna Marsh as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Darryl James Devenish as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Casey Devenish as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Anthony Max Devenish as a person with significant control on 2016-04-06
dot icon14/11/2017
Registered office address changed from 51 Victoria Street Bristol BS1 6AD to 1 Alder Avenue, Dyffryn Business Park Ystrad Mynach Cardiff CF82 7TW on 2017-11-14
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon23/02/2016
Register inspection address has been changed to Unit 2 Dyffryn Business Park Ystrad Mynach Caerphilly CF82 7TW
dot icon23/02/2016
Registered office address changed from 29-33 Douglas Road Kingswood Bristol BS15 8NH England to 51 Victoria Street Bristol BS1 6AD on 2016-02-23
dot icon17/07/2015
Change of share class name or designation
dot icon17/07/2015
Resolutions
dot icon08/07/2015
Change of share class name or designation
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon12/06/2015
Director's details changed for Janet Elizabeth Devenish on 2015-06-11
dot icon12/06/2015
Director's details changed for Bernard James Devenish on 2015-06-11
dot icon12/06/2015
Appointment of Mr Clive Marsh as a director on 2015-06-11
dot icon12/06/2015
Appointment of Mrs Casey Devenish as a director on 2015-06-11
dot icon12/06/2015
Appointment of Mr Darryl James Devenish as a director on 2015-06-11
dot icon12/06/2015
Appointment of Mr Anthony Max Devenish as a director on 2015-06-11
dot icon12/06/2015
Appointment of Mrs Anna Marsh as a director on 2015-06-11
dot icon10/04/2015
Registered office address changed from 72 Caerau Road Newport NP20 4HJ United Kingdom to 29-33 Douglas Road Kingswood Bristol BS15 8NH on 2015-04-10
dot icon12/02/2015
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
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
15
1.08M
-
0.00
493.57K
-
2022
16
1.37M
-
0.00
321.99K
-
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
Freeman, Robert James
Director
13/02/2020 - Present
24
Freeman, Russell Charles
Director
13/02/2020 - Present
23
Leflaive, Alastair Stuart
Director
13/02/2020 - 12/03/2025
11
Mr Anthony Max Devenish
Director
11/06/2015 - Present
4
Mr Darryl James Devenish
Director
11/06/2015 - Present
4

Persons with Significant Control

9
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 VALLEY LIMITED

BRIDGE VALLEY LIMITED is an(a) Active company incorporated on 12/02/2015 with the registered office located at 1 Alder Avenue, Dyffryn Business Park, Ystrad Mynach, Cardiff CF82 7TW. 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 VALLEY LIMITED?

toggle

BRIDGE VALLEY LIMITED is currently Active. It was registered on 12/02/2015 .

Where is BRIDGE VALLEY LIMITED located?

toggle

BRIDGE VALLEY LIMITED is registered at 1 Alder Avenue, Dyffryn Business Park, Ystrad Mynach, Cardiff CF82 7TW.

What does BRIDGE VALLEY LIMITED do?

toggle

BRIDGE VALLEY 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 VALLEY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-12 with updates.