BRIDGES CAVERSHAM LIMITED

Register to unlock more data on OkredoRegister

BRIDGES CAVERSHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760785

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church Road, Caversham, Reading, Berkshire RG4 7AACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Registration of charge 037607850005, created on 2023-11-29
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon04/05/2023
Micro company accounts made up to 2022-11-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/07/2022
Compulsory strike-off action has been discontinued
dot icon19/07/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Satisfaction of charge 3 in full
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Micro company accounts made up to 2020-11-30
dot icon18/05/2020
Micro company accounts made up to 2019-11-30
dot icon15/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Notification of Andrew Henry Richards as a person with significant control on 2018-12-07
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon04/08/2017
Termination of appointment of Phillipa Hodgson as a secretary on 2017-04-30
dot icon04/08/2017
Termination of appointment of Phillipa Hodgson as a secretary on 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-04-28 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon29/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon11/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon01/10/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon17/08/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon17/09/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon16/11/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon16/11/2010
Director's details changed for Andrew Henry Richards on 2010-04-28
dot icon03/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon20/07/2009
Return made up to 28/04/09; full list of members
dot icon20/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/02/2009
Return made up to 28/04/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/06/2007
Return made up to 28/04/07; full list of members
dot icon11/12/2006
Registered office changed on 11/12/06 from:\north house 5 farmoor court, farmoor, oxford, oxfordshire OX2 9LU
dot icon30/08/2006
Certificate of change of name
dot icon04/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/05/2006
Return made up to 28/04/06; full list of members
dot icon22/02/2006
Return made up to 28/04/05; full list of members
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned;director resigned
dot icon15/12/2005
Director's particulars changed
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Accounting reference date extended from 31/07/05 to 30/11/05
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/06/2004
Return made up to 28/04/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/05/2003
Return made up to 28/04/03; full list of members
dot icon02/05/2002
Return made up to 28/04/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/06/2001
Return made up to 28/04/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-07-31
dot icon05/01/2001
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon09/05/2000
Return made up to 28/04/00; full list of members
dot icon20/12/1999
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New secretary appointed;new director appointed
dot icon20/07/1999
New director appointed
dot icon19/07/1999
Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
489.37K
-
0.00
-
-
2022
6
473.47K
-
0.00
-
-
2022
6
473.47K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

473.47K £Descended-3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Andrew Henry
Director
28/04/1999 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGES CAVERSHAM LIMITED

BRIDGES CAVERSHAM LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 1 Church Road, Caversham, Reading, Berkshire RG4 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES CAVERSHAM LIMITED?

toggle

BRIDGES CAVERSHAM LIMITED is currently Active. It was registered on 28/04/1999 .

Where is BRIDGES CAVERSHAM LIMITED located?

toggle

BRIDGES CAVERSHAM LIMITED is registered at 1 Church Road, Caversham, Reading, Berkshire RG4 7AA.

What does BRIDGES CAVERSHAM LIMITED do?

toggle

BRIDGES CAVERSHAM LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BRIDGES CAVERSHAM LIMITED have?

toggle

BRIDGES CAVERSHAM LIMITED had 6 employees in 2022.

What is the latest filing for BRIDGES CAVERSHAM LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.