BRIDGES POUND LIMITED

Register to unlock more data on OkredoRegister

BRIDGES POUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911501

Incorporation date

07/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 141 Albany Road, Coventry CV5 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon19/03/2026
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon23/02/2026
Memorandum and Articles of Association
dot icon23/02/2026
Resolutions
dot icon18/02/2026
Appointment of Paul Mcgreevy as a director on 2026-01-28
dot icon13/02/2026
Appointment of Mr Aidan Joseph Mccarthy as a director on 2026-01-28
dot icon13/02/2026
Appointment of Sarah Mccarthy as a director on 2026-01-28
dot icon13/02/2026
Notification of Am Consulting Engineers Holdings Ltd as a person with significant control on 2026-01-28
dot icon13/02/2026
Cessation of Bridges Pound Holdings as a person with significant control on 2026-01-28
dot icon04/02/2026
Termination of appointment of Charlotte Louise Kelly as a secretary on 2026-01-28
dot icon25/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/08/2025
Satisfaction of charge 019115010003 in full
dot icon27/08/2025
Satisfaction of charge 2 in full
dot icon06/06/2025
Appointment of Mr Stuart Malcolm Heaton as a director on 2025-06-05
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon28/02/2025
Total exemption full 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 icon03/07/2024
Termination of appointment of Stuart Malcolm Heaton as a director on 2024-07-03
dot icon03/07/2024
Appointment of Mr Alexander James Thompson 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 icon29/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon10/04/2024
Appointment of Mr Michael Tuck as a director on 2024-04-08
dot icon10/04/2024
Appointment of Mrs Anne Lesley Goddard as a director on 2024-04-08
dot icon10/04/2024
Termination of appointment of Damian James Rafferty as a director on 2024-04-10
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/12/2020
Termination of appointment of Courtney Elizabeth Adam as a secretary on 2020-07-31
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon04/05/2020
Termination of appointment of Brian Cochrane as a director on 2020-04-30
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon23/04/2019
Notification of Bridges Pound Holdings as a person with significant control on 2016-11-10
dot icon23/04/2019
Cessation of Stuart Malcolm Heaton as a person with significant control on 2016-11-10
dot icon23/04/2019
Cessation of Anne Heaton as a person with significant control on 2016-11-10
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/07/2018
Appointment of Mr Damian James Rafferty as a director on 2018-07-09
dot icon24/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon07/02/2018
Total exemption full 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 Anthony Michael James as a director on 2017-11-30
dot icon07/12/2017
Termination of appointment of Helen Joan Franklin as a secretary on 2017-11-30
dot icon21/09/2017
Termination of appointment of Simon Fowle as a director on 2017-07-28
dot icon11/05/2017
Appointment of Mr Brian Cochrane as a director on 2017-04-28
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon21/09/2016
Termination of appointment of Ronald Albert Hemming as a director on 2016-08-18
dot icon12/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon08/03/2016
Registered office address changed from 10 Station Road Kenilworth Warwickshire CV8 1JJ to Bridge House 141 Albany Road Coventry CV5 6nd on 2016-03-08
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/09/2015
Registration of charge 019115010003, created on 2015-09-18
dot icon15/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-12-12
dot icon24/12/2014
Purchase of own shares.
dot icon06/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon22/04/2010
Director's details changed for Anthony James on 2010-04-21
dot icon22/04/2010
Director's details changed for Simon Fowle on 2010-04-21
dot icon22/04/2010
Director's details changed for Ronald Albert Hemming on 2010-04-21
dot icon22/04/2010
Director's details changed for Mr Stuart Malcolm Heaton on 2010-04-21
dot icon22/04/2010
Secretary's details changed for Mrs Helen Joan Franklin on 2010-04-21
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 21/04/09; full list of members
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2008
Return made up to 21/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 21/04/07; change of members
dot icon13/04/2007
Memorandum and Articles of Association
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/04/2006
Return made up to 21/04/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/04/2005
Return made up to 21/04/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Return made up to 21/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/01/2004
Director resigned
dot icon24/12/2003
Director resigned
dot icon26/06/2003
Memorandum and Articles of Association
dot icon26/06/2003
Resolutions
dot icon03/05/2003
Return made up to 21/04/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/05/2002
Return made up to 21/04/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/04/2001
Return made up to 21/04/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-05-31
dot icon15/05/2000
Return made up to 21/04/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/03/2000
Particulars of contract relating to shares
dot icon22/03/2000
Ad 11/01/00--------- £ si 900@1=900 £ ic 330/1230
dot icon28/04/1999
Return made up to 21/04/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-05-31
dot icon18/05/1998
Return made up to 21/04/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-05-31
dot icon06/05/1997
Return made up to 21/04/97; change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-05-31
dot icon28/05/1996
New director appointed
dot icon30/04/1996
Return made up to 21/04/96; full list of members
dot icon17/04/1996
Memorandum and Articles of Association
dot icon16/04/1996
Ad 01/02/96--------- £ si 30@1=30 £ ic 300/330
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
£ nc 200000/300000 01/02/96
dot icon22/02/1996
Accounts for a small company made up to 1995-05-31
dot icon27/04/1995
Return made up to 21/04/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 21/04/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-05-31
dot icon14/04/1993
Return made up to 21/04/93; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-05-31
dot icon23/02/1993
New director appointed
dot icon04/09/1992
Memorandum and Articles of Association
dot icon29/06/1992
Ad 22/05/92--------- £ si 200@1=200 £ ic 100/300
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
£ nc 100/200000 22/05/92
dot icon20/05/1992
Return made up to 21/04/92; full list of members
dot icon12/05/1992
Accounts for a small company made up to 1991-05-31
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon13/05/1991
Full accounts made up to 1990-05-31
dot icon13/05/1991
Return made up to 21/04/91; no change of members
dot icon13/05/1991
Return made up to 31/12/90; no change of members
dot icon26/03/1990
Full accounts made up to 1989-05-31
dot icon26/03/1990
Return made up to 21/03/90; full list of members
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1989
Certificate of change of name
dot icon17/01/1989
Full accounts made up to 1988-05-31
dot icon17/01/1989
Return made up to 30/12/88; full list of members
dot icon27/05/1988
Full accounts made up to 1987-05-31
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon17/09/1987
Full accounts made up to 1986-05-31
dot icon05/02/1987
Return made up to 07/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* 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
14/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
26
589.48K
-
0.00
224.63K
-
2022
27
560.12K
-
0.00
86.99K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Brian
Director
27/04/2017 - 29/04/2020
3
Mccarthy, Sarah
Director
28/01/2026 - Present
3
Heaton, Stuart Malcolm
Director
20/01/1993 - 03/07/2024
5
Heaton, Stuart Malcolm
Director
05/06/2025 - Present
5
Goddard, Anne Lesley
Director
08/04/2024 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIDGES POUND LIMITED

BRIDGES POUND LIMITED is an(a) Active company incorporated on 07/05/1985 with the registered office located at Bridge House, 141 Albany Road, Coventry CV5 6ND. There are currently 6 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 LIMITED?

toggle

BRIDGES POUND LIMITED is currently Active. It was registered on 07/05/1985 .

Where is BRIDGES POUND LIMITED located?

toggle

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

What does BRIDGES POUND LIMITED do?

toggle

BRIDGES POUND 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 LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with updates.