BRIDGEHEAD CONTAINER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEHEAD CONTAINER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00805695

Incorporation date

19/05/1964

Size

Full

Contacts

Registered address

Registered address

Cunard Building, Water St, Liverpool L3 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1964)
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon28/01/2025
Termination of appointment of Joyce Hilary Bibby as a director on 2025-01-28
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/09/2024
Appointment of Mr David Marshall as a director on 2024-09-16
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon17/01/2024
Notification of Jane Hazel Marshall as a person with significant control on 2023-12-20
dot icon17/01/2024
Notification of Helen Barbara Dooley as a person with significant control on 2023-12-20
dot icon17/01/2024
Cessation of Brian Robert Bibby as a person with significant control on 2023-09-02
dot icon25/01/2023
Full accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon14/09/2022
Director's details changed for Mrs Jane Hazel Marshall on 2022-09-01
dot icon07/02/2022
Full accounts made up to 2021-04-30
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon04/10/2021
Director's details changed for Mrs Jane Hazel Marshall on 2021-10-01
dot icon04/10/2021
Termination of appointment of Brian Robert Bibby as a director on 2021-10-01
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon17/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Memorandum and Articles of Association
dot icon01/05/2020
Change of share class name or designation
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon24/12/2018
Full accounts made up to 2018-04-30
dot icon13/12/2018
Director's details changed for Mr James Rudge on 2018-12-12
dot icon13/12/2018
Appointment of Mr James Rudge as a director on 2018-12-12
dot icon15/02/2018
Appointment of Mrs Jane Hazel Marshall as a director on 2018-02-15
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon02/01/2018
Appointment of Mr James Rudge as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Joyce Hilary Bibby as a secretary on 2018-01-01
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/01/2017
Accounts for a medium company made up to 2016-04-30
dot icon27/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon29/12/2015
Accounts for a medium company made up to 2015-04-30
dot icon03/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon26/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon04/09/2013
Accounts for a medium company made up to 2013-04-30
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon19/01/2011
Accounts for a small company made up to 2010-04-30
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon28/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon28/01/2010
Director's details changed for Brian Robert Bibby on 2010-01-28
dot icon28/01/2010
Director's details changed for Joyce Hilary Bibby on 2010-01-28
dot icon15/04/2009
Return made up to 14/02/09; full list of members
dot icon24/02/2009
Accounts for a small company made up to 2008-04-30
dot icon19/02/2008
Return made up to 14/02/08; full list of members
dot icon08/02/2008
Accounts for a small company made up to 2007-04-30
dot icon01/03/2007
Accounts for a small company made up to 2006-04-30
dot icon15/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Return made up to 14/02/07; full list of members
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 14/02/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-04-30
dot icon07/12/2005
Particulars of mortgage/charge
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon28/02/2005
Return made up to 14/02/05; no change of members
dot icon24/02/2004
Return made up to 14/02/04; no change of members
dot icon24/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon05/03/2003
Return made up to 14/02/03; full list of members
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon16/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon01/03/2000
Return made up to 14/02/00; full list of members
dot icon01/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon22/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon22/02/1999
Return made up to 14/02/99; no change of members
dot icon19/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon19/02/1998
Return made up to 14/02/98; full list of members
dot icon13/11/1997
Resolutions
dot icon19/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
£ nc 250000/330000 25/03/97
dot icon08/06/1997
Ad 25/03/97--------- £ si 80000@1=80000 £ ic 100000/180000
dot icon06/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon28/02/1997
Return made up to 14/02/97; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-04-30
dot icon21/02/1996
Return made up to 14/02/96; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon24/02/1995
Return made up to 14/02/95; no change of members
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 icon25/02/1994
Accounts for a small company made up to 1993-04-30
dot icon25/02/1994
Return made up to 14/02/94; no change of members
dot icon25/02/1993
Full accounts made up to 1992-04-30
dot icon25/02/1993
Return made up to 14/02/93; full list of members
dot icon27/08/1992
Declaration of satisfaction of mortgage/charge
dot icon27/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Full accounts made up to 1991-04-30
dot icon18/02/1992
Return made up to 14/02/92; no change of members
dot icon03/12/1991
Declaration of satisfaction of mortgage/charge
dot icon06/03/1991
Accounts for a small company made up to 1990-04-30
dot icon06/03/1991
Return made up to 26/02/91; no change of members
dot icon07/03/1990
Accounts for a small company made up to 1989-04-30
dot icon07/03/1990
Return made up to 26/02/90; full list of members
dot icon01/03/1989
Return made up to 25/01/89; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-04-30
dot icon05/10/1988
Group accounts for a small company made up to 1987-04-30
dot icon05/10/1988
Return made up to 25/01/88; full list of members
dot icon13/11/1987
Registered office changed on 13/11/87 from: 1 & 3 stanley st liverpool L1 6AD
dot icon13/11/1987
Return made up to 03/06/87; full list of members
dot icon13/11/1987
Return made up to 31/12/86; full list of members
dot icon17/06/1987
Accounts for a small company made up to 1986-04-30
dot icon11/04/1987
Accounts for a small company made up to 1985-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Return made up to 09/12/85; full list of members
dot icon13/05/1986
Annual return made up to 31/12/84
dot icon07/06/1973
Certificate of change of name
dot icon19/05/1964
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,298,409.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
15
48.85M
-
0.00
27.30M
-
2021
15
48.85M
-
0.00
27.30M
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

48.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.30M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Jane Hazel
Director
15/02/2018 - Present
2
Marshall, David
Director
16/09/2024 - Present
32
Rudge, James
Director
12/12/2018 - Present
1
Rudge, James
Secretary
01/01/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIDGEHEAD CONTAINER SERVICES LIMITED

BRIDGEHEAD CONTAINER SERVICES LIMITED is an(a) Active company incorporated on 19/05/1964 with the registered office located at Cunard Building, Water St, Liverpool L3 1DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEHEAD CONTAINER SERVICES LIMITED?

toggle

BRIDGEHEAD CONTAINER SERVICES LIMITED is currently Active. It was registered on 19/05/1964 .

Where is BRIDGEHEAD CONTAINER SERVICES LIMITED located?

toggle

BRIDGEHEAD CONTAINER SERVICES LIMITED is registered at Cunard Building, Water St, Liverpool L3 1DS.

What does BRIDGEHEAD CONTAINER SERVICES LIMITED do?

toggle

BRIDGEHEAD CONTAINER SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BRIDGEHEAD CONTAINER SERVICES LIMITED have?

toggle

BRIDGEHEAD CONTAINER SERVICES LIMITED had 15 employees in 2021.

What is the latest filing for BRIDGEHEAD CONTAINER SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-10 with no updates.