BRIDGER & KAY LIMITED

Register to unlock more data on OkredoRegister

BRIDGER & KAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273421

Incorporation date

01/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1988)
dot icon24/02/2026
Registered office address changed from C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-02-24
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon19/03/2025
Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19
dot icon19/03/2025
Change of details for Mr Stephen Ellis as a person with significant control on 2025-03-19
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon15/08/2018
Amended micro company accounts made up to 2018-03-31
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Registered office address changed from 21G Somerset Square Nailsea Bristol BS48 1RQ to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 2018-03-01
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon25/05/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Termination of appointment of Hilary Anne Ellis as a secretary on 2015-02-26
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS21 1RQ England on 2013-09-05
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Registered office address changed from Oakfield 4 Station Close Backwell Bristol BS48 1TJ on 2010-11-12
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon01/09/2008
Return made up to 24/08/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon29/08/2007
Return made up to 24/08/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 24/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/09/2005
Return made up to 24/08/05; full list of members
dot icon02/09/2005
Location of register of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 24/08/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 24/08/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 24/08/02; full list of members
dot icon06/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/09/2001
Return made up to 24/08/01; full list of members
dot icon04/04/2001
Ad 28/03/01--------- £ si 100@1=100 £ ic 100/200
dot icon28/03/2001
Accounts for a small company made up to 2000-09-30
dot icon20/09/2000
Return made up to 14/08/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon31/08/1999
Return made up to 24/08/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-09-30
dot icon08/03/1999
Registered office changed on 08/03/99 from: priory farm post office lane flax bourton bristol BS19 3QE
dot icon11/09/1998
Return made up to 07/09/98; full list of members
dot icon05/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon15/09/1997
Return made up to 07/09/97; no change of members
dot icon19/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
Certificate of change of name
dot icon09/10/1996
Registered office changed on 09/10/96 from: 9 druid woods avon way stoke bishop bristol BS9 1HJ
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 07/09/96; no change of members
dot icon06/09/1995
Return made up to 07/09/95; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 07/09/94; no change of members
dot icon07/07/1994
Full accounts made up to 1994-03-31
dot icon12/09/1993
Return made up to 07/09/93; no change of members
dot icon27/05/1993
Full accounts made up to 1993-03-31
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Registered office changed on 01/10/92 from: st. Brandons house 29 great george street bristol BS1 5QT
dot icon01/10/1992
Return made up to 07/09/92; full list of members
dot icon31/10/1991
Registered office changed on 31/10/91 from: 40 rodney rd backwell bristol avon BS1 93H
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 07/09/91; no change of members
dot icon06/02/1991
Particulars of mortgage/charge
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon09/01/1991
Return made up to 07/09/90; no change of members
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Return made up to 07/09/89; full list of members
dot icon12/10/1988
Memorandum and Articles of Association
dot icon12/10/1988
Resolutions
dot icon07/09/1988
Wd 17/08/88 ad 12/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Registered office changed on 17/08/88 from: 166 bedminster down road bristol BS13 7AG
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
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
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
233.04K
-
0.00
-
-
2022
4
200.63K
-
0.00
-
-
2023
3
179.77K
-
0.00
-
-
2023
3
179.77K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

179.77K £Descended-10.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGER & KAY LIMITED

BRIDGER & KAY LIMITED is an(a) Active company incorporated on 01/07/1988 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGER & KAY LIMITED?

toggle

BRIDGER & KAY LIMITED is currently Active. It was registered on 01/07/1988 .

Where is BRIDGER & KAY LIMITED located?

toggle

BRIDGER & KAY LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BRIDGER & KAY LIMITED do?

toggle

BRIDGER & KAY LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

How many employees does BRIDGER & KAY LIMITED have?

toggle

BRIDGER & KAY LIMITED had 3 employees in 2023.

What is the latest filing for BRIDGER & KAY LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-02-24.