BRIDGESTONE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BRIDGESTONE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06379728

Incorporation date

24/09/2007

Size

Full

Contacts

Registered address

Registered address

Hyde Park House, Cartwright Street, Hyde, Cheshire SK14 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon20/03/2026
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon22/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with updates
dot icon21/03/2025
Full accounts made up to 2024-03-28
dot icon23/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon22/02/2024
Full accounts made up to 2023-03-29
dot icon21/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/03/2023
Full accounts made up to 2022-03-30
dot icon17/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon10/08/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/06/2021
Sub-division of shares on 2021-04-28
dot icon19/05/2021
Sub-division of shares on 2021-04-27
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Change of share class name or designation
dot icon19/05/2021
Particulars of variation of rights attached to shares
dot icon19/05/2021
Change of details for Orationis Limited as a person with significant control on 2021-04-28
dot icon19/05/2021
Change of details for Cjnl Investments Limited as a person with significant control on 2021-04-28
dot icon18/05/2021
Notification of Orationis Limited as a person with significant control on 2021-04-27
dot icon18/05/2021
Notification of Jayskies Limited as a person with significant control on 2021-04-28
dot icon18/05/2021
Notification of Cjnl Investments Limited as a person with significant control on 2021-04-27
dot icon18/05/2021
Cessation of David Robert Knight as a person with significant control on 2021-04-27
dot icon18/05/2021
Cessation of Kevin Hoyle as a person with significant control on 2021-04-27
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon09/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon14/06/2019
Notification of David Robert Knight as a person with significant control on 2019-04-16
dot icon14/06/2019
Notification of Kevin Hoyle as a person with significant control on 2019-04-16
dot icon14/06/2019
Withdrawal of a person with significant control statement on 2019-06-14
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon22/05/2019
Satisfaction of charge 063797280002 in full
dot icon22/05/2019
Satisfaction of charge 1 in full
dot icon17/04/2019
Resolutions
dot icon16/04/2019
Notification of a person with significant control statement
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon10/04/2019
Cessation of David Robert Knight as a person with significant control on 2019-03-25
dot icon10/04/2019
Cessation of Kevin Hoyle as a person with significant control on 2019-03-25
dot icon01/04/2019
Appointment of Mr Mark Anthony Lyons as a director on 2019-03-27
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Registration of charge 063797280002, created on 2017-09-13
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Registered office address changed from 2a Dyson Street Mossley Ashton-Under-Lyne Lancashire OL5 0NZ United Kingdom on 2012-04-23
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr David Robert Knight on 2011-05-31
dot icon06/07/2011
Director's details changed for Mr Kevin Hoyle on 2011-05-31
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Termination of appointment of Nicola Hoyle as a director
dot icon02/06/2010
Director's details changed for Mr Kevin Hoyle on 2010-03-31
dot icon02/06/2010
Director's details changed for Mr David Robert Knight on 2010-03-31
dot icon02/06/2010
Termination of appointment of Victoria Knight as a director
dot icon28/05/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/10/2009
Termination of appointment of Nicola Hoyle as a secretary
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon03/06/2009
Director appointed mr kevin hoyle
dot icon03/06/2009
Director appointed mr david knight
dot icon23/04/2009
Ad 23/03/09-23/03/09\gbp si 2@1=2\gbp ic 4/6\
dot icon23/04/2009
Ad 23/03/09-23/03/09\gbp si 2@1=2\gbp ic 2/4\
dot icon13/04/2009
Resolutions
dot icon26/02/2009
Certificate of change of name
dot icon23/01/2009
Registered office changed on 23/01/2009 from 13A hyde road woodley stockport cheshire SK6 1QG
dot icon16/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 24/09/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 31 wilmslow road cheadle SK8 1DR
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.28M
-
0.00
4.93M
-
2022
25
4.30M
-
32.34M
6.31M
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Lyons, Mark Anthony
Director
27/03/2019 - Present
16
Knight, David Robert
Director
23/03/2009 - Present
1
Hoyle, Kevin
Director
23/03/2009 - Present
4

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

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 BRIDGESTONE CONSTRUCTION LIMITED

BRIDGESTONE CONSTRUCTION LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at Hyde Park House, Cartwright Street, Hyde, Cheshire SK14 4EH. 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 BRIDGESTONE CONSTRUCTION LIMITED?

toggle

BRIDGESTONE CONSTRUCTION LIMITED is currently Active. It was registered on 24/09/2007 .

Where is BRIDGESTONE CONSTRUCTION LIMITED located?

toggle

BRIDGESTONE CONSTRUCTION LIMITED is registered at Hyde Park House, Cartwright Street, Hyde, Cheshire SK14 4EH.

What does BRIDGESTONE CONSTRUCTION LIMITED do?

toggle

BRIDGESTONE CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRIDGESTONE CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/03/2026: Previous accounting period shortened from 2025-03-27 to 2025-03-26.