BRIDGES WORLDWIDE PLC

Register to unlock more data on OkredoRegister

BRIDGES WORLDWIDE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430299

Incorporation date

09/10/1989

Size

Group

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon25/03/2026
Previous accounting period shortened from 2025-06-29 to 2025-06-28
dot icon14/02/2026
Appointment of Hamish Aird Fraser as a director on 2026-02-11
dot icon13/02/2026
Appointment of Hamish Aird Fraser as a secretary on 2026-02-11
dot icon12/02/2026
Termination of appointment of Paul Thomas Brady as a secretary on 2026-02-11
dot icon11/02/2026
Termination of appointment of Paul Thomas Brady as a director on 2026-02-07
dot icon29/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon20/06/2025
Appointment of Mr Paul Thomas Brady as a secretary on 2025-06-19
dot icon20/06/2025
Termination of appointment of Graham Jones as a secretary on 2025-06-19
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon17/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/06/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/05/2022
Director's details changed for Rodger Geoffrey Innes Bridges on 2022-05-30
dot icon19/04/2022
Director's details changed for Mr Guy Andrew Charles Innes Bridges on 2022-04-14
dot icon19/04/2022
Change of details for Mr Guy Andrew Charles Innes Bridges as a person with significant control on 2022-04-14
dot icon19/04/2022
Secretary's details changed for Mr Graham Jones on 2022-04-14
dot icon19/04/2022
Director's details changed for Mr Paul Thomas Brady on 2022-04-14
dot icon31/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon22/03/2022
Change of details for Mr Guy Andrew Charles Bridges as a person with significant control on 2022-03-21
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon14/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon24/08/2020
Change of details for Mr Guy Andrew Charles Bridges as a person with significant control on 2020-06-29
dot icon21/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon21/08/2020
Cessation of Rodger Geoffrey Innes Bridges as a person with significant control on 2020-06-29
dot icon19/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon22/01/2019
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-01-22
dot icon14/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Rodger Geoffrey Innes Bridges as a person with significant control on 2016-06-30
dot icon29/06/2017
Notification of Guy Andrew Charles Bridges as a person with significant control on 2016-06-30
dot icon10/02/2017
Appointment of Mr Paul Thomas Brady as a director on 2017-01-30
dot icon05/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/08/2010
Director's details changed for Guy Andrew Charles Innes Bridges on 2010-06-01
dot icon14/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-06-30
dot icon08/08/2008
Return made up to 30/06/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 30/06/07; full list of members
dot icon12/04/2007
Particulars of mortgage/charge
dot icon28/12/2006
Accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon07/11/2005
Accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon11/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 30/06/04; full list of members
dot icon30/07/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon04/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Secretary's particulars changed;director's particulars changed
dot icon23/02/2004
New secretary appointed
dot icon05/09/2003
Return made up to 30/06/03; full list of members
dot icon26/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon07/02/2003
Delivery ext'd 3 mth 30/06/02
dot icon14/07/2002
Return made up to 30/06/02; full list of members
dot icon23/05/2002
Director resigned
dot icon05/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon21/01/2002
Delivery ext'd 3 mth 30/06/01
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon23/05/2001
Amended full group accounts made up to 2000-06-30
dot icon02/05/2001
Full group accounts made up to 2000-06-30
dot icon05/02/2001
Delivery ext'd 3 mth 30/06/00
dot icon25/10/2000
Return made up to 09/10/00; full list of members
dot icon14/06/2000
New director appointed
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon30/12/1999
Delivery ext'd 3 mth 30/06/99
dot icon17/11/1999
Return made up to 09/10/99; full list of members
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon01/02/1999
Delivery ext'd 3 mth 30/06/98
dot icon26/11/1998
Return made up to 09/10/98; full list of members
dot icon19/01/1998
Accounts made up to 1997-06-30
dot icon12/11/1997
Return made up to 09/10/97; full list of members
dot icon29/01/1997
Accounts made up to 1996-06-30
dot icon18/12/1996
Return made up to 09/10/96; no change of members
dot icon08/11/1996
Particulars of mortgage/charge
dot icon05/02/1996
Accounts made up to 1995-06-30
dot icon02/02/1996
Certificate of re-registration from Private to Public Limited Company
dot icon02/02/1996
Auditor's report
dot icon02/02/1996
Auditor's statement
dot icon02/02/1996
Balance Sheet
dot icon02/02/1996
Re-registration of Memorandum and Articles
dot icon02/02/1996
Declaration on reregistration from private to PLC
dot icon02/02/1996
Application for reregistration from private to PLC
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon20/11/1995
Return made up to 09/10/95; full list of members
dot icon19/07/1995
Ad 30/06/95--------- £ si 249900@1=249900 £ ic 100/250000
dot icon19/07/1995
Particulars of contract relating to shares
dot icon19/07/1995
Nc inc already adjusted 30/06/95
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon13/07/1995
Particulars of mortgage/charge
dot icon21/04/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 09/10/94; no change of members
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Accounts made up to 1993-06-30
dot icon03/08/1994
Resolutions
dot icon30/06/1994
Registered office changed on 30/06/94 from: 44A., Packhorse road, gerrards cross, bucks, SL9 8EF.
dot icon07/03/1994
Return made up to 09/10/93; no change of members
dot icon06/05/1993
Accounts made up to 1992-06-30
dot icon31/03/1993
Registered office changed on 31/03/93 from: unit 114G building 521 london heathrow airport hounslow middx TQ6 3UJ
dot icon29/01/1993
Return made up to 09/10/92; full list of members
dot icon29/01/1993
Return made up to 09/10/91; full list of members
dot icon08/01/1993
Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Amended full accounts made up to 1991-06-30
dot icon01/05/1992
Registered office changed on 01/05/92 from: 26 kennilworth court lower richmond road putney london SW15
dot icon13/03/1992
Accounts for a dormant company made up to 1991-06-30
dot icon13/03/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon25/01/1990
Memorandum and Articles of Association
dot icon21/01/1990
Registered office changed on 21/01/90 from: 2 baches street london N1 6UB
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Certificate of change of name
dot icon19/01/1990
Certificate of change of name
dot icon09/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Paul Thomas
Director
30/01/2017 - 07/02/2026
6
Brady, Paul Thomas
Secretary
19/06/2025 - 11/02/2026
-
Mr Rodger Geoffrey Innes Bridges
Director
30/06/2004 - Present
-
Jones, Graham
Secretary
12/02/2004 - 19/06/2025
1
Fraser, Hamish Aird
Director
11/02/2026 - Present
2

Persons with Significant Control

2
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 WORLDWIDE PLC

BRIDGES WORLDWIDE PLC is an(a) Active company incorporated on 09/10/1989 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. 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 WORLDWIDE PLC?

toggle

BRIDGES WORLDWIDE PLC is currently Active. It was registered on 09/10/1989 .

Where is BRIDGES WORLDWIDE PLC located?

toggle

BRIDGES WORLDWIDE PLC is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does BRIDGES WORLDWIDE PLC do?

toggle

BRIDGES WORLDWIDE PLC operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BRIDGES WORLDWIDE PLC?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2025-06-29 to 2025-06-28.