BRIDGES POUND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGES POUND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09288158

Incorporation date

30/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 141 Albany Road, Coventry CV5 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon28/01/2026
Cessation of Alexander James Thompson as a person with significant control on 2026-01-22
dot icon28/01/2026
Cessation of Mirela Nicoleta Turbaceanu as a person with significant control on 2026-01-22
dot icon28/01/2026
Termination of appointment of Anne Lesley Goddard as a director on 2026-01-23
dot icon28/01/2026
Change of details for Mr Stuart Malcolm Heaton as a person with significant control on 2026-01-22
dot icon11/12/2025
Notification of Mirela Nicoleta Turbaceanu as a person with significant control on 2025-11-26
dot icon25/11/2025
Micro company accounts made up to 2025-05-31
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon27/01/2025
Termination of appointment of Michael James Tuck as a director on 2024-12-06
dot icon06/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon03/07/2024
Termination of appointment of Damian James Rafferty as a director on 2024-06-14
dot icon03/07/2024
Termination of appointment of Christopher Brown as a director on 2024-07-03
dot icon03/07/2024
Appointment of Mr Michael James Tuck as a director on 2024-06-14
dot icon03/07/2024
Appointment of Mrs Charlotte Louise Kelly as a secretary on 2024-07-03
dot icon10/04/2024
Appointment of Mrs Anne Lesley Goddard as a director on 2024-04-08
dot icon10/04/2024
Notification of Alexander James Thompson as a person with significant control on 2024-04-01
dot icon10/04/2024
Cessation of Bridges Pound Eot Ltd as a person with significant control on 2024-04-01
dot icon10/04/2024
Notification of Stuart Malcolm Heaton as a person with significant control on 2024-04-01
dot icon10/04/2024
Appointment of Mr Alexander James Thompson as a director on 2024-04-08
dot icon10/04/2024
Appointment of Mr Christopher Brown as a director on 2024-04-08
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon03/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-05-31
dot icon28/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon28/12/2020
Termination of appointment of Brian Cochrane as a director on 2020-06-30
dot icon28/12/2020
Termination of appointment of Courtney Elizabeth Adam as a secretary on 2020-07-31
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon18/10/2019
Registration of charge 092881580002, created on 2019-10-11
dot icon08/03/2019
Appointment of Mr Damian James Rafferty as a director on 2019-03-01
dot icon08/03/2019
Appointment of Mr Brian Cochrane as a director on 2019-03-01
dot icon06/03/2019
Director's details changed for Mr Stuart Malcolm Heaton on 2019-03-01
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/01/2019
Notification of Bridges Pound Eot Ltd as a person with significant control on 2018-11-01
dot icon17/01/2019
Cessation of Stuart Malcolm Heaton as a person with significant control on 2018-11-01
dot icon17/01/2019
Cessation of Anne Heaton as a person with significant control on 2018-11-01
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon27/02/2018
Termination of appointment of Simon Fowle as a director on 2018-02-20
dot icon19/02/2018
Resolutions
dot icon29/01/2018
Micro company accounts made up to 2017-05-31
dot icon07/12/2017
Appointment of Mrs Courtney Elizabeth Adam as a secretary on 2017-11-30
dot icon07/12/2017
Termination of appointment of Helen Joan Franklin as a secretary on 2017-11-30
dot icon07/12/2017
Termination of appointment of Anthony Michael James as a director on 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon21/09/2017
Rectified TM01 was removed from the public register on 20/11/17 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/06/2017
Registration of charge 092881580001, created on 2017-06-19
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2016-12-14
dot icon08/03/2017
Purchase of own shares.
dot icon08/03/2017
Purchase of own shares.
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon10/11/2016
Termination of appointment of Ronald Albert Hemming as a director on 2016-08-23
dot icon22/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/08/2016
Registered office address changed from Bridge House Albany Road Coventry CV5 6nd England to Bridge House 141 Albany Road Coventry CV5 6nd on 2016-08-04
dot icon04/08/2016
Registered office address changed from 141 Albany Road Bridge House 141 Albany Road Coventry CV5 6nd England to Bridge House Albany Road Coventry CV5 6nd on 2016-08-04
dot icon04/08/2016
Appointment of Mrs Helen Joan Franklin as a secretary on 2016-08-04
dot icon04/08/2016
Registered office address changed from 10 Station Road Kenilworth Warwickshire CV8 1JJ to 141 Albany Road Bridge House 141 Albany Road Coventry CV5 6nd on 2016-08-04
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon24/02/2016
Previous accounting period shortened from 2015-10-31 to 2015-05-31
dot icon19/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon30/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.59K
-
0.00
-
-
2022
0
42.31K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Brian
Director
01/03/2019 - 30/06/2020
3
Brown, Christopher
Director
08/04/2024 - 03/07/2024
5
Heaton, Stuart Malcolm
Director
30/10/2014 - Present
6
Goddard, Anne Lesley
Director
08/04/2024 - 23/01/2026
3
Fowle, Simon
Director
30/10/2014 - 20/02/2018
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGES POUND HOLDINGS LIMITED

BRIDGES POUND HOLDINGS LIMITED is an(a) Active company incorporated on 30/10/2014 with the registered office located at Bridge House, 141 Albany Road, Coventry CV5 6ND. 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 BRIDGES POUND HOLDINGS LIMITED?

toggle

BRIDGES POUND HOLDINGS LIMITED is currently Active. It was registered on 30/10/2014 .

Where is BRIDGES POUND HOLDINGS LIMITED located?

toggle

BRIDGES POUND HOLDINGS LIMITED is registered at Bridge House, 141 Albany Road, Coventry CV5 6ND.

What does BRIDGES POUND HOLDINGS LIMITED do?

toggle

BRIDGES POUND HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRIDGES POUND HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Cessation of Alexander James Thompson as a person with significant control on 2026-01-22.