BRIDGES INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BRIDGES INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01066829

Incorporation date

21/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Ozengell Place, Eurokent Business Park, Ramsgate, Kent CT12 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1972)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/03/2026
Director's details changed for Mr Gregory David Bridges on 2026-03-30
dot icon30/03/2026
Change of details for Mr Gregory David Bridges as a person with significant control on 2026-03-30
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon27/03/2024
Satisfaction of charge 1 in full
dot icon27/03/2024
Satisfaction of charge 2 in full
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon16/05/2022
Director's details changed for Mrs Mary Suzanne Bridges on 2022-05-16
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon10/05/2021
Director's details changed for Mr David John Bridges on 2021-05-10
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Registered office address changed from 61 Northdown Road Cliftonville Margate CT9 2RJ to 1 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB on 2015-07-31
dot icon18/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Gregory David Bridges on 2011-05-05
dot icon23/05/2011
Director's details changed for Gregory David Bridges on 2011-05-05
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 06/05/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Capitals not rolled up
dot icon21/08/2008
Return made up to 06/05/08; full list of members; amend
dot icon16/05/2008
Return made up to 06/05/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 06/05/07; full list of members
dot icon01/11/2006
Particulars of mortgage/charge
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 06/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 06/05/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 06/05/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 06/05/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 21/05/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 25/05/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 25/05/00; full list of members
dot icon18/01/2000
Auditor's resignation
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 25/05/99; no change of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 25/05/98; full list of members
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon18/03/1998
Secretary resigned
dot icon13/02/1998
Ad 17/11/97--------- £ si 55250@1=55250 £ ic 100/55350
dot icon21/11/1997
Memorandum and Articles of Association
dot icon09/10/1997
Nc inc already adjusted 22/09/97
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon05/08/1997
Secretary resigned
dot icon29/07/1997
Return made up to 25/05/97; full list of members
dot icon22/04/1997
Auditor's resignation
dot icon14/04/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon14/04/1997
New secretary appointed
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Return made up to 25/05/96; no change of members
dot icon27/06/1995
Return made up to 25/05/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 25/05/94; full list of members
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Return made up to 25/05/93; full list of members
dot icon08/11/1992
Auditor's resignation
dot icon17/06/1992
Accounts for a small company made up to 1991-12-31
dot icon11/06/1992
Return made up to 25/05/92; no change of members
dot icon16/05/1991
Accounts for a small company made up to 1990-12-31
dot icon16/05/1991
Return made up to 01/04/91; no change of members
dot icon12/06/1990
Accounts for a small company made up to 1989-12-31
dot icon12/06/1990
Return made up to 25/05/90; full list of members
dot icon02/01/1990
Certificate of change of name
dot icon11/07/1989
Accounts for a small company made up to 1988-12-31
dot icon11/07/1989
Return made up to 04/07/89; full list of members
dot icon11/07/1989
New director appointed
dot icon18/05/1988
Accounts for a small company made up to 1987-12-31
dot icon18/05/1988
Return made up to 04/04/88; full list of members
dot icon24/08/1987
Return made up to 19/06/87; full list of members
dot icon21/07/1987
Accounts for a small company made up to 1986-12-31
dot icon16/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Director resigned
dot icon22/12/1986
Secretary resigned;new secretary appointed
dot icon05/11/1986
Resolutions
dot icon19/05/1982
Accounts for a small company made up to 1985-12-31
dot icon19/05/1982
Annual return made up to 10/04/86
dot icon21/08/1972
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
13
189.92K
-
0.00
440.23K
-
2022
16
253.62K
-
0.00
555.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges, Gregory David
Director
20/01/1998 - Present
2
Bridges, Gregory David
Secretary
20/01/1998 - Present
-
Doyle, Kevin Derek
Secretary
31/03/1997 - 20/01/1998
-

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 BRIDGES INSURANCE BROKERS LIMITED

BRIDGES INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 21/08/1972 with the registered office located at 1 Ozengell Place, Eurokent Business Park, Ramsgate, Kent CT12 6PB. There are currently 2 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 BRIDGES INSURANCE BROKERS LIMITED?

toggle

BRIDGES INSURANCE BROKERS LIMITED is currently Active. It was registered on 21/08/1972 .

Where is BRIDGES INSURANCE BROKERS LIMITED located?

toggle

BRIDGES INSURANCE BROKERS LIMITED is registered at 1 Ozengell Place, Eurokent Business Park, Ramsgate, Kent CT12 6PB.

What does BRIDGES INSURANCE BROKERS LIMITED do?

toggle

BRIDGES INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BRIDGES INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.