BRIDGESTONES LIMITED

Register to unlock more data on OkredoRegister

BRIDGESTONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04159159

Incorporation date

13/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cromwell Court, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon16/04/2026
Termination of appointment of Victoria Louise Galbraith as a director on 2026-04-10
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Director's details changed for Mr Robert Lochmohr Cooksey on 2023-12-01
dot icon14/12/2023
Director's details changed for Ms Jane Cooksey on 2023-12-01
dot icon04/12/2023
Registered office address changed from 125-127 Union Street Oldham Lancashire OL1 1TE to 2 Cromwell Court Oldham OL1 1ET on 2023-12-04
dot icon20/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Change of details for Mr Robert Lochmohr Cooksey as a person with significant control on 2020-01-31
dot icon03/11/2022
Notification of Jonathan Guy Lord as a person with significant control on 2020-01-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon29/09/2021
Cessation of Jonathan Guy Lord as a person with significant control on 2020-01-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon01/02/2020
Termination of appointment of Jonathan Guy Lord as a director on 2020-01-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon28/02/2019
Termination of appointment of Liam John Dervin as a director on 2019-02-28
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Appointment of Mr Liam John Dervin as a director on 2017-10-01
dot icon06/04/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Registration of charge 041591590005, created on 2016-06-23
dot icon09/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mrs Victoria Louise Galbraith on 2012-03-15
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Secretary's details changed for Ms Jane Cooksey on 2015-04-16
dot icon16/04/2015
Director's details changed for Jonathan Guy Lord on 2015-04-16
dot icon16/04/2015
Director's details changed for Ms Jane Cooksey on 2015-04-16
dot icon16/04/2015
Director's details changed for Mrs Victoria Louise Galbraith on 2015-04-16
dot icon16/04/2015
Director's details changed for Robert Lochmohr Cooksey on 2015-04-16
dot icon06/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Director's details changed for Jonathan Guy Lord on 2012-06-28
dot icon12/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon31/03/2010
Director's details changed for Victoria Louise Galbraith on 2010-02-13
dot icon31/03/2010
Director's details changed for Jonathan Guy Lord on 2010-02-13
dot icon31/03/2010
Director's details changed for Robert Lochmohr Cooksey on 2010-02-13
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 13/02/09; full list of members
dot icon03/02/2009
Appointment terminated director keith tully
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 13/02/08; full list of members
dot icon08/08/2008
Ad 01/10/07\gbp si 10@1=10\gbp ic 260/270\
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon29/08/2007
Particulars of mortgage/charge
dot icon31/05/2007
New director appointed
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 13/02/07; full list of members
dot icon04/04/2007
£ nc 1200/51200 28/02/06
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Ad 28/02/06--------- £ si 50000@1=50000 £ ic 260/50260
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 13/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon27/05/2005
Return made up to 13/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Nc inc already adjusted 07/07/04
dot icon16/09/2004
Resolutions
dot icon22/07/2004
Ad 07/07/04--------- £ si 160@1=160 £ ic 100/260
dot icon24/06/2004
Return made up to 13/02/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/05/2003
Ad 27/03/02--------- £ si 99@1
dot icon02/05/2003
Return made up to 13/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/10/2002
Registered office changed on 07/10/02 from: oldham business centre, cromwell street, oldham, lancashire OL1 1BB
dot icon21/08/2002
New director appointed
dot icon14/05/2002
Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2002
Return made up to 13/02/02; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: 4 markwood, delph, oldham, lancashire OL3 5EE
dot icon28/02/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon20/02/2001
Registered office changed on 20/02/01 from: 84 temple chambers, temple avenue, london EC4Y 0HP
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed;new director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon13/02/2001
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
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
19
1.09M
-
0.00
13.23K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooksey, Jane
Director
13/02/2001 - Present
4
Cooksey, Robert Lochmohr
Director
13/02/2001 - Present
13
Cooksey, Jane
Secretary
13/02/2001 - Present
5
Galbraith, Victoria Louise
Director
18/05/2007 - 10/04/2026
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIDGESTONES LIMITED

BRIDGESTONES LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at 2 Cromwell Court, Oldham OL1 1ET. 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 BRIDGESTONES LIMITED?

toggle

BRIDGESTONES LIMITED is currently Active. It was registered on 13/02/2001 .

Where is BRIDGESTONES LIMITED located?

toggle

BRIDGESTONES LIMITED is registered at 2 Cromwell Court, Oldham OL1 1ET.

What does BRIDGESTONES LIMITED do?

toggle

BRIDGESTONES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGESTONES LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Victoria Louise Galbraith as a director on 2026-04-10.