BRIDGEMERE LAND LIMITED

Register to unlock more data on OkredoRegister

BRIDGEMERE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298202

Incorporation date

03/10/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire WA7 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/12/2025
Cessation of Stephen Peter Morgan as a person with significant control on 2025-12-17
dot icon23/12/2025
Notification of Bridgemere Uk Limited as a person with significant control on 2025-12-17
dot icon17/12/2025
Termination of appointment of Stephen Peter Morgan as a director on 2025-12-17
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon17/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/09/2024
Termination of appointment of Ashley Martin Lewis as a director on 2024-09-09
dot icon15/07/2024
Director's details changed for Mr Iain Martin Carroll on 2024-07-15
dot icon27/06/2024
Appointment of Mrs Nicole Jane Burstow as a director on 2024-06-27
dot icon27/06/2024
Appointment of Mr Iain Martin Carroll as a director on 2024-06-27
dot icon08/05/2024
Registration of charge 042982020003, created on 2024-05-07
dot icon26/04/2024
Termination of appointment of Robert James Duxbury as a director on 2024-04-19
dot icon18/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon03/11/2023
Confirmation statement made on 2023-10-02 with updates
dot icon17/08/2023
Appointment of Mr Robert James Duxbury as a director on 2023-08-08
dot icon17/08/2023
Appointment of Mr William Robert Heath as a director on 2023-08-08
dot icon07/08/2023
Termination of appointment of Jonathan Roderick Charles Masters as a director on 2023-07-28
dot icon10/03/2023
Statement of capital on 2023-03-10
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Solvency Statement dated 17/02/23
dot icon23/02/2023
Statement by Directors
dot icon06/02/2023
Termination of appointment of Ashley Martin Lewis as a secretary on 2023-02-01
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Re-registration of Memorandum and Articles
dot icon01/02/2023
Certificate of re-registration from Public Limited Company to Private
dot icon01/02/2023
Re-registration from a public company to a private limited company
dot icon28/12/2022
Full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon02/10/2019
Termination of appointment of Peter Marsden as a director on 2019-10-01
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon18/09/2017
Full accounts made up to 2017-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon13/10/2016
Secretary's details changed for Mr Ashley Martin Lewis on 2016-10-01
dot icon13/10/2016
Director's details changed for Mr Ashley Martin Lewis on 2016-10-01
dot icon13/10/2016
Director's details changed for Mr Jonathan Roderick Charles Masters on 2016-10-01
dot icon13/10/2016
Director's details changed for Mr Stephen Peter Morgan on 2016-10-01
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon07/01/2016
Appointment of Mr Peter Marsden as a director on 2015-12-08
dot icon07/01/2016
Termination of appointment of Vincent William Fairclough as a director on 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/05/2014
Satisfaction of charge 1 in full
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Mr Jonathan Roderick Charles Masters as a director
dot icon15/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon25/10/2009
Duplicate mortgage certificatecharge no:2
dot icon25/10/2009
Termination of appointment of Jonathan Masters as a director
dot icon25/10/2009
Termination of appointment of Mark Nicholls as a director
dot icon25/10/2009
Termination of appointment of Jennifer Daly as a director
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2009
Certificate of change of name
dot icon19/10/2009
Resolutions
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon11/03/2009
Ad 27/02/09\gbp si 65000000@1=65000000\gbp ic 50000/65050000\
dot icon11/03/2009
Memorandum and Articles of Association
dot icon11/03/2009
Nc inc already adjusted 27/02/09
dot icon11/03/2009
Resolutions
dot icon12/12/2008
Return made up to 03/10/08; full list of members
dot icon27/11/2008
Appointment terminated director michael riding
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 03/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 03/10/06; full list of members
dot icon13/10/2006
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 03/10/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon10/06/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Secretary resigned;director resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: rocklands brynmor terrace penmaenmawr conwy LL34 6AP
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon25/09/2003
New director appointed
dot icon11/08/2003
Accounts for a small company made up to 2002-09-30
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon15/01/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon09/01/2003
Ad 17/12/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon06/01/2003
Certificate of re-registration from Private to Public Limited Company
dot icon06/01/2003
Balance Sheet
dot icon06/01/2003
Auditor's statement
dot icon06/01/2003
Auditor's statement
dot icon06/01/2003
Re-registration of Memorandum and Articles
dot icon06/01/2003
Declaration on reregistration from private to PLC
dot icon06/01/2003
Application for reregistration from private to PLC
dot icon06/01/2003
Resolutions
dot icon24/12/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon29/11/2002
Resolutions
dot icon29/11/2002
£ nc 100/50000 21/11/02
dot icon04/11/2002
Return made up to 03/10/02; full list of members
dot icon13/11/2001
Memorandum and Articles of Association
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Registered office changed on 24/10/01 from: 312B high street orpington kent BR6 0NG
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon08/10/2001
Certificate of change of name
dot icon03/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Iain Martin
Director
27/06/2024 - Present
28
Heath, William Robert
Director
08/08/2023 - Present
30
Dwyer, Daniel James
Nominee Director
03/10/2001 - 05/10/2001
2783
Riding, Michael James
Director
05/10/2001 - 27/11/2008
44
Marsden, Peter
Director
08/12/2015 - 01/10/2019
12

Persons with Significant Control

3
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 BRIDGEMERE LAND LIMITED

BRIDGEMERE LAND LIMITED is an(a) Active company incorporated on 03/10/2001 with the registered office located at Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire WA7 3BD. There are currently 3 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 BRIDGEMERE LAND LIMITED?

toggle

BRIDGEMERE LAND LIMITED is currently Active. It was registered on 03/10/2001 .

Where is BRIDGEMERE LAND LIMITED located?

toggle

BRIDGEMERE LAND LIMITED is registered at Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire WA7 3BD.

What does BRIDGEMERE LAND LIMITED do?

toggle

BRIDGEMERE LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIDGEMERE LAND LIMITED?

toggle

The latest filing was on 24/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.