BRIDGEND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC175640

Incorporation date

21/05/1997

Size

Group

Contacts

Registered address

Registered address

Riverside Complex, Glasgow Road, Kilwinning, Ayrshire KA13 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/10/2025
Change of details for Mr Alexander Allan Porter Mclaughlan as a person with significant control on 2025-10-09
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon27/01/2025
Director's details changed for Mr Daniel Mclaughlan on 2025-01-27
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon11/05/2023
Change of details for Mr Alexander Alan Porter Mclaughlan as a person with significant control on 2023-05-11
dot icon11/05/2023
Change of details for Mr Daniel Alexander Mclaughlan as a person with significant control on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Alexander Mclaughlan on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Daniel Mclaughlan on 2023-05-11
dot icon09/05/2023
Secretary's details changed for Angela Logan on 2023-05-09
dot icon22/03/2023
Appointment of Mrs Angela Logan as a director on 2023-03-21
dot icon22/03/2023
Appointment of Mr Alan Daniel Mclaughlan as a director on 2023-03-22
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon29/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon13/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon12/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon12/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon04/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon03/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon15/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon03/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon19/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 21/05/09; full list of members
dot icon20/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 21/05/08; full list of members
dot icon29/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 21/05/07; full list of members
dot icon09/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 21/05/06; full list of members
dot icon05/05/2006
New secretary appointed
dot icon05/05/2006
Secretary resigned
dot icon11/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 21/05/05; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: 21 west nile street glasgow G1 2PS
dot icon12/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 21/05/04; full list of members
dot icon19/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 21/05/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 21/05/02; full list of members
dot icon12/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 21/05/01; full list of members
dot icon08/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon31/05/2000
Return made up to 21/05/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon01/11/1999
Ad 01/10/99--------- £ si 1301020@1=1301020 £ ic 1250000/2551020
dot icon23/05/1999
Return made up to 21/05/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon01/06/1998
Return made up to 21/05/98; full list of members
dot icon27/06/1997
Ad 12/06/97--------- £ si 1249998@1=1249998 £ ic 2/1250000
dot icon23/06/1997
Nc inc already adjusted 12/06/97
dot icon23/06/1997
Resolutions
dot icon13/06/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon04/06/1997
New secretary appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Registered office changed on 04/06/97 from: 21 west nile street glasgow G1 2PS
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Director resigned
dot icon21/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon26 *

* during past year

Number of employees

260
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
188
98.00
-
0.00
-
-
2022
234
98.00
-
0.00
-
-
2023
260
98.00
-
0.00
-
-
2023
260
98.00
-
0.00
-
-

Employees

2023

Employees

260 Ascended11 % *

Net Assets(GBP)

98.00 £Ascended0.00 % *

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
Mclaughlan, Daniel
Director
21/05/1997 - Present
5
Mclaughlan, Alan Daniel
Director
22/03/2023 - Present
13
Mclaughlan, Alexander
Director
21/05/1997 - Present
5
Logan, Angela
Director
21/03/2023 - Present
15
Logan, Angela
Secretary
15/02/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BRIDGEND HOLDINGS LIMITED

BRIDGEND HOLDINGS LIMITED is an(a) Active company incorporated on 21/05/1997 with the registered office located at Riverside Complex, Glasgow Road, Kilwinning, Ayrshire KA13 7JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 260 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND HOLDINGS LIMITED?

toggle

BRIDGEND HOLDINGS LIMITED is currently Active. It was registered on 21/05/1997 .

Where is BRIDGEND HOLDINGS LIMITED located?

toggle

BRIDGEND HOLDINGS LIMITED is registered at Riverside Complex, Glasgow Road, Kilwinning, Ayrshire KA13 7JB.

What does BRIDGEND HOLDINGS LIMITED do?

toggle

BRIDGEND HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRIDGEND HOLDINGS LIMITED have?

toggle

BRIDGEND HOLDINGS LIMITED had 260 employees in 2023.

What is the latest filing for BRIDGEND HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Group of companies' accounts made up to 2025-03-31.