BRIDGEBANK LIMITED

Register to unlock more data on OkredoRegister

BRIDGEBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062057

Incorporation date

07/10/1986

Size

Full

Contacts

Registered address

Registered address

Unit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon30/10/2025
Full accounts made up to 2025-01-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon13/05/2025
Cessation of Bridgebank Holdings Limited as a person with significant control on 2025-05-13
dot icon13/05/2025
Notification of Bridgebank Group Limited as a person with significant control on 2025-05-13
dot icon18/11/2024
Satisfaction of charge 3 in full
dot icon19/09/2024
Full accounts made up to 2024-01-31
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/11/2023
Appointment of Mrs Keeley Ann Mason as a director on 2023-11-28
dot icon26/09/2023
Full accounts made up to 2023-01-31
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon22/02/2023
Appointment of Mr Kenneth Adams as a director on 2023-01-25
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Termination of appointment of Andrew Philip Franklin as a secretary on 2022-11-01
dot icon03/11/2022
Termination of appointment of Andrew Philip Franklin as a director on 2022-11-01
dot icon03/11/2022
Cessation of Andrew Philip Franklin as a person with significant control on 2016-12-16
dot icon03/11/2022
Cessation of Thomas Ryan as a person with significant control on 2016-12-16
dot icon03/11/2022
Notification of Bridgebank Holdings Limited as a person with significant control on 2016-12-16
dot icon16/06/2022
Full accounts made up to 2022-01-31
dot icon20/05/2022
Satisfaction of charge 020620570004 in full
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon11/09/2021
Full accounts made up to 2021-01-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon02/11/2020
Full accounts made up to 2020-01-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon22/08/2019
Full accounts made up to 2019-01-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon21/08/2018
Full accounts made up to 2018-01-31
dot icon13/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon18/08/2017
Full accounts made up to 2017-01-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/11/2016
Registration of charge 020620570004, created on 2016-11-23
dot icon26/06/2016
Full accounts made up to 2016-01-31
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-01-31
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2014-01-31
dot icon20/06/2013
Registered office address changed from Roewood Courtyard Winkburn Newark Nottinghamshire NG22 8PG United Kingdom on 2013-06-20
dot icon13/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/05/2013
Director's details changed for Thomas Ryan on 2013-05-13
dot icon13/05/2013
Secretary's details changed for Andrew Philip Franklin on 2012-10-20
dot icon09/05/2013
Full accounts made up to 2013-01-31
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon14/05/2012
Accounts for a small company made up to 2012-01-31
dot icon23/04/2012
Resolutions
dot icon10/11/2011
Purchase of own shares.
dot icon31/10/2011
Cancellation of shares. Statement of capital on 2011-10-31
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2011-01-31
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Appointment of Mr Andrew Philip Franklin as a director
dot icon13/05/2010
Director's details changed for Thomas Ryan on 2010-05-13
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon16/10/2009
Location of register of members
dot icon16/10/2009
Location of debenture register
dot icon04/10/2009
Termination of appointment of Norman Sinclair-Smith as a director
dot icon26/01/2009
Registered office changed on 26/01/2009 from balderton hall, fernwood newark nottinghamshire NG24 3JR
dot icon01/10/2008
Return made up to 24/09/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/09/2007
Return made up to 24/09/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Return made up to 10/05/07; full list of members
dot icon16/05/2007
Location of debenture register
dot icon16/05/2007
Registered office changed on 16/05/07 from: balderton hall, fernwood balderton, newark nottinghamshire NG24 3JR
dot icon16/05/2007
Location of register of members
dot icon21/03/2007
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/10/2006
Certificate of change of name
dot icon30/08/2006
Ad 21/08/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/08/2006
Nc inc already adjusted 21/08/06
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon22/06/2006
Return made up to 10/05/06; full list of members
dot icon22/06/2006
Secretary's particulars changed
dot icon22/06/2006
Location of register of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: balderton hall, fernwood balderton, newark nottinghamshire NG24 7JR
dot icon22/06/2006
Location of debenture register
dot icon20/04/2006
Return made up to 10/05/05; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 10/05/04; full list of members
dot icon20/03/2006
Location of debenture register
dot icon20/03/2006
Location of register of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: egmanton nr newark notts NG22 0HB
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/07/2003
Return made up to 10/05/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/06/2002
Return made up to 10/05/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon09/07/2001
Return made up to 10/05/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon03/10/2000
Return made up to 10/05/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon09/04/1999
Return made up to 10/05/98; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon21/05/1997
Return made up to 10/05/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon14/06/1995
Return made up to 10/05/95; full list of members
dot icon13/06/1995
Director resigned
dot icon23/05/1995
Full accounts made up to 1995-01-31
dot icon20/07/1994
Full accounts made up to 1994-01-31
dot icon23/06/1994
Return made up to 10/05/94; no change of members
dot icon21/08/1993
Full accounts made up to 1993-01-31
dot icon17/05/1993
Return made up to 10/05/93; full list of members
dot icon14/05/1992
Return made up to 10/05/92; no change of members
dot icon12/05/1992
Full accounts made up to 1992-01-31
dot icon26/06/1991
Return made up to 10/05/91; no change of members
dot icon04/06/1991
Full accounts made up to 1991-01-31
dot icon02/07/1990
Return made up to 10/05/90; full list of members
dot icon02/07/1990
Full accounts made up to 1990-01-31
dot icon20/04/1990
Return made up to 24/04/89; full list of members
dot icon20/04/1990
Full accounts made up to 1989-03-31
dot icon10/10/1989
Certificate of change of name
dot icon10/10/1989
Certificate of change of name
dot icon02/08/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon08/05/1989
Return made up to 04/04/88; full list of members
dot icon21/05/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Registered office changed on 04/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1986
Certificate of change of name
dot icon07/10/1986
Incorporation
dot icon07/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

60
2023
change arrow icon+167.72 % *

* during past year

Cash in Bank

£5,276,724.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
52
7.98M
-
0.00
1.97M
-
2023
60
11.18M
-
68.07M
5.28M
-
2023
60
11.18M
-
68.07M
5.28M
-

Employees

2023

Employees

60 Ascended15 % *

Net Assets(GBP)

11.18M £Ascended40.01 % *

Total Assets(GBP)

-

Turnover(GBP)

68.07M £Ascended- *

Cash in Bank(GBP)

5.28M £Ascended167.72 % *

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
Ryan, Thomas Patrick
Director
20/03/2007 - Present
11
Adams, Kenneth
Director
25/01/2023 - Present
10
Franklin, Andrew Philip
Director
08/12/2009 - 31/10/2022
7
Mason, Keeley Ann
Director
28/11/2023 - Present
3
Franklin, Andrew Philip
Secretary
27/02/2006 - 31/10/2022
-

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

21
A.W. (EUROPE) LIMITEDF Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX
Active

Category:

Manufacture of woven or tufted carpets and rugs

Comp. code:

01517140

Reg. date:

12/09/1980

Turnover:

-

No. of employees:

68
MASON'S ANIMAL FEEDS LTD122 Marlacoo Road, Portadown, Co Armagh BT62 3TB
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI051986

Reg. date:

08/10/2004

Turnover:

-

No. of employees:

53
JLG INDUSTRIES (UNITED KINGDOM) LIMITEDUnits 4&5, Bentley Avenue, Middleton, Manchester M24 2GP
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03620292

Reg. date:

18/08/1998

Turnover:

-

No. of employees:

67
BECT BUILDING CONTRACTORS LIMITEDUnit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET
Active

Category:

Development of building projects

Comp. code:

01700765

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

66
LANDMARK GROUNDWORKS LIMITEDGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL
Active

Category:

Construction of commercial buildings

Comp. code:

03606953

Reg. date:

30/07/1998

Turnover:

-

No. of employees:

52

Description

copy info iconCopy

About BRIDGEBANK LIMITED

BRIDGEBANK LIMITED is an(a) Active company incorporated on 07/10/1986 with the registered office located at Unit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEBANK LIMITED?

toggle

BRIDGEBANK LIMITED is currently Active. It was registered on 07/10/1986 .

Where is BRIDGEBANK LIMITED located?

toggle

BRIDGEBANK LIMITED is registered at Unit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB.

What does BRIDGEBANK LIMITED do?

toggle

BRIDGEBANK LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BRIDGEBANK LIMITED have?

toggle

BRIDGEBANK LIMITED had 60 employees in 2023.

What is the latest filing for BRIDGEBANK LIMITED?

toggle

The latest filing was on 30/10/2025: Full accounts made up to 2025-01-31.