BRIDGESEAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGESEAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03106251

Incorporation date

25/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Weston Court Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire TS9 5GACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon04/10/2022
Director's details changed for Mr Guy Lapique Weston on 2022-10-04
dot icon04/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Director's details changed for Mr Terence James Weston on 2021-09-01
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/09/2021
Director's details changed for Mr Guy Lapique Weston on 2021-09-01
dot icon01/09/2021
Director's details changed for Mr Grant James Weston on 2021-09-01
dot icon01/09/2021
Registered office address changed from 1 Weston Court Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5GA United Kingdom to 1 Weston Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5GA on 2021-09-01
dot icon22/06/2021
Director's details changed for Mr Terence James Weston on 2021-06-22
dot icon22/06/2021
Registered office address changed from Dromonby House Kirby Great Broughton Stokesley Cleveland TS9 7AP to 1 Weston Court Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5GA on 2021-06-22
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/09/2020
Director's details changed for Mr Terence James Weston on 2020-09-23
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon23/04/2018
Termination of appointment of Pauline Anne Weston as a secretary on 2018-04-12
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon11/10/2017
Notification of Ruth Mary Weston as a person with significant control on 2017-07-10
dot icon11/10/2017
Cessation of Guy Lapique Weston as a person with significant control on 2017-07-10
dot icon11/10/2017
Cessation of Michael Brian Squirrell as a person with significant control on 2017-07-10
dot icon11/10/2017
Termination of appointment of Michael Brian Squirrell as a director on 2017-07-10
dot icon02/10/2017
Purchase of own shares.
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/09/2016
Director's details changed for Michael Brian Squirrell on 2016-09-26
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/03/2012
Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon16/11/2010
Register(s) moved to registered inspection location
dot icon16/11/2010
Register inspection address has been changed
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 19/09/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 19/09/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 19/09/05; full list of members
dot icon04/06/2005
Particulars of mortgage/charge
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 19/09/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 19/09/03; full list of members
dot icon20/05/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Ad 14/05/03--------- £ si 500@1=500 £ ic 100/600
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon06/10/2002
Return made up to 19/09/02; full list of members
dot icon14/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/10/2001
Return made up to 19/09/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/10/2000
Return made up to 25/09/00; full list of members
dot icon27/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/11/1999
Return made up to 25/09/99; full list of members
dot icon21/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/10/1998
Return made up to 25/09/98; full list of members
dot icon27/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/12/1997
Return made up to 25/09/97; no change of members
dot icon06/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/10/1996
Resolutions
dot icon30/09/1996
Return made up to 25/09/96; full list of members
dot icon20/11/1995
Ad 19/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/1995
Accounting reference date notified as 31/03
dot icon12/10/1995
Registered office changed on 12/10/95 from: oakland house 40 victoria road hartlepool cleveland TS26 8DD
dot icon12/10/1995
New secretary appointed;new director appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
Director resigned
dot icon25/09/1995
Incorporation
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
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
27.78K
-
0.00
-
-
2022
3
36.87K
-
0.00
-
-
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
Weston, Guy Lapique
Director
14/05/2003 - Present
4
Weston, Grant James
Director
14/05/2003 - Present
4
Weston, Terence James
Director
25/09/1995 - Present
2

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 BRIDGESEAL PRODUCTS LIMITED

BRIDGESEAL PRODUCTS LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at 1 Weston Court Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire TS9 5GA. 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 BRIDGESEAL PRODUCTS LIMITED?

toggle

BRIDGESEAL PRODUCTS LIMITED is currently Active. It was registered on 25/09/1995 .

Where is BRIDGESEAL PRODUCTS LIMITED located?

toggle

BRIDGESEAL PRODUCTS LIMITED is registered at 1 Weston Court Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire TS9 5GA.

What does BRIDGESEAL PRODUCTS LIMITED do?

toggle

BRIDGESEAL PRODUCTS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BRIDGESEAL PRODUCTS LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2025-03-31.