BRIDGETHORNE LIMITED

Register to unlock more data on OkredoRegister

BRIDGETHORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353177

Incorporation date

15/04/1997

Size

Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1997)
dot icon28/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon22/12/2025
Change of details for Ceuta Holdings Limited as a person with significant control on 2016-04-06
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon04/04/2025
Termination of appointment of Donal Cumiskey as a director on 2025-04-04
dot icon14/03/2025
Director's details changed for Mr Donal Cumiskey on 2024-12-08
dot icon18/02/2025
Appointment of Mr Adam Templeman as a director on 2025-02-07
dot icon17/02/2025
Termination of appointment of Prasanna Nagnath Pitale as a director on 2025-02-07
dot icon16/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Resolutions
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon20/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon20/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon20/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon20/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon20/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon20/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/05/2024
Appointment of Ms Susanne Gail Johns as a director on 2024-05-01
dot icon22/05/2024
Termination of appointment of Ceuta Holdings Limited as a secretary on 2024-05-01
dot icon22/05/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-05-01
dot icon22/05/2024
Appointment of Mr Prasanna Nagnath Pitale as a director on 2024-05-01
dot icon22/05/2024
Appointment of Mr Donal Cumiskey as a director on 2024-05-01
dot icon22/05/2024
Termination of appointment of Andrew Nicholas Grout as a director on 2024-05-01
dot icon22/05/2024
Termination of appointment of Gina Elizabeth Overton as a director on 2024-05-01
dot icon22/05/2024
Termination of appointment of Charles David Skinner as a director on 2024-05-01
dot icon22/05/2024
Registered office address changed from Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2024-05-22
dot icon22/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-15 with updates
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2022-06-01
dot icon14/03/2024
Purchase of own shares.
dot icon14/03/2024
Purchase of own shares.
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2023-03-19
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2023-03-24
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2023-03-21
dot icon19/02/2024
Second filing of Confirmation Statement dated 2023-04-15
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Michael Brian Yates as a director on 2023-12-08
dot icon18/10/2023
Termination of appointment of Craig Michael Hille as a director on 2023-10-17
dot icon20/07/2023
Appointment of Mr Andrew Nicholas Grout as a director on 2023-07-17
dot icon20/07/2023
Appointment of Gina Elizabeth Overton as a director on 2023-07-17
dot icon10/06/2023
Full accounts made up to 2022-03-31
dot icon05/05/2023
Appointment of Mr Charles David Skinner as a director on 2023-04-27
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon05/04/2023
Termination of appointment of Ceuta Secretaries Ltd as a secretary on 2023-03-20
dot icon05/04/2023
Appointment of Ceuta Holdings Limited as a secretary on 2023-03-20
dot icon03/04/2023
Termination of appointment of Robert Edward Hester as a director on 2023-03-14
dot icon25/01/2023
Termination of appointment of Andrew William Cole as a director on 2022-12-31
dot icon01/11/2022
Termination of appointment of John Patrick Nevens as a director on 2022-10-31
dot icon26/10/2022
Appointment of Mr Michael Brian Yates as a director on 2022-10-20
dot icon10/08/2022
Satisfaction of charge 033531770003 in full
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon01/02/2021
Termination of appointment of Peter Andrew Burrows as a director on 2021-01-20
dot icon05/11/2020
Satisfaction of charge 1 in full
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon30/07/2018
Appointment of Mr Robert Edward Hester as a director on 2018-07-26
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon06/04/2018
Termination of appointment of Charles David Skinner as a director on 2018-03-31
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Resolutions
dot icon21/07/2017
Registration of charge 033531770003, created on 2017-07-20
dot icon03/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/05/2017
Appointment of Mr Craig Michael Hille as a director on 2017-04-17
dot icon28/04/2017
Appointment of Mr Peter Andrew Burrows as a director on 2017-04-17
dot icon27/04/2017
Termination of appointment of Edwin Charles Bessant as a director on 2017-04-17
dot icon10/03/2017
Termination of appointment of John David Shulman as a director on 2017-03-08
dot icon10/03/2017
Termination of appointment of Sonny King as a director on 2017-03-08
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon21/04/2016
Termination of appointment of John Patrick Nevens as a secretary on 2015-10-19
dot icon21/04/2016
Appointment of Ceuta Secretaries Ltd as a secretary on 2015-10-19
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon12/11/2015
Appointment of Mr Charles David Skinner as a director on 2015-10-19
dot icon01/10/2015
Termination of appointment of Margaret Yvonne Sherry as a director on 2015-06-04
dot icon15/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Peter Andrew Burrows as a director on 2014-11-04
dot icon26/11/2014
Appointment of Mr John David Shulman as a director on 2014-11-04
dot icon26/11/2014
Appointment of Mr Sonny King as a director on 2014-11-04
dot icon26/11/2014
Appointment of Mr Edwin Charles Bessant as a director on 2014-11-04
dot icon06/09/2014
Change of share class name or designation
dot icon06/09/2014
Sub-division of shares on 2014-08-21
dot icon06/09/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS on 2014-09-06
dot icon06/09/2014
Appointment of Ms Margaret Yvonne Sherry as a director on 2014-08-21
dot icon06/09/2014
Appointment of Mr Peter Andrew Burrows as a director on 2014-08-21
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-08-21
dot icon15/08/2014
Change of share class name or designation
dot icon15/08/2014
Particulars of variation of rights attached to shares
dot icon11/08/2014
Accounts for a small company made up to 2014-04-30
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon11/08/2014
Resolutions
dot icon29/07/2014
Satisfaction of charge 2 in full
dot icon28/04/2014
Director's details changed for Andrew William Cole on 2013-04-16
dot icon28/04/2014
Director's details changed for John Patrick Nevens on 2013-04-16
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/04/2014
Secretary's details changed for John Patrick Nevens on 2013-04-16
dot icon13/01/2014
Accounts for a small company made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-04-30
dot icon01/10/2012
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2012-10-01
dot icon14/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Resolutions
dot icon31/12/2010
Accounts for a small company made up to 2010-04-30
dot icon14/05/2010
Director's details changed for John Patrick Nevens on 2009-10-01
dot icon14/05/2010
Director's details changed for Andrew William Cole on 2009-10-01
dot icon14/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon17/08/2009
Ad 10/08/09\gbp si [email protected]=900\gbp ic 100/1000\
dot icon24/04/2009
Return made up to 15/04/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon25/09/2008
Registered office changed on 25/09/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB united kingdom
dot icon17/09/2008
Registered office changed on 17/09/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
dot icon17/09/2008
Return made up to 15/04/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB
dot icon29/04/2008
Return made up to 15/04/07; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon17/10/2007
Nc inc already adjusted 06/11/06
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon10/04/2007
Return made up to 03/03/07; full list of members
dot icon20/02/2007
Accounts for a small company made up to 2006-04-30
dot icon07/12/2006
S-div 06/11/06
dot icon08/06/2006
Director resigned
dot icon20/04/2006
Return made up to 03/03/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/09/2005
Return made up to 03/03/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
New director appointed
dot icon08/04/2004
Return made up to 03/03/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/04/2003
Return made up to 15/04/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/05/2002
Return made up to 15/04/02; full list of members
dot icon26/04/2002
New director appointed
dot icon03/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon27/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Return made up to 15/04/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-04-30
dot icon25/07/2000
Registered office changed on 25/07/00 from: sherwood house high street crowthorne berkshire RG45 7AX
dot icon23/06/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 15/04/00; full list of members
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Ad 20/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/08/1999
Accounts for a small company made up to 1999-04-30
dot icon03/08/1999
Certificate of change of name
dot icon28/06/1999
New director appointed
dot icon10/06/1999
Return made up to 15/04/99; full list of members
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
Director resigned
dot icon10/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon29/09/1998
Registered office changed on 29/09/98 from: 5 southampton place london WC1A 2DA
dot icon29/09/1998
New secretary appointed
dot icon08/07/1998
Return made up to 15/04/98; full list of members
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Registered office changed on 11/04/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon15/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
01/05/2024 - Present
446
CEUTA HOLDINGS LIMITED
Corporate Secretary
20/03/2023 - 01/05/2024
8
CEUTA SECRETARIES LIMITED
Corporate Secretary
19/10/2015 - 20/03/2023
5
AA COMPANY SERVICES LIMITED
Nominee Secretary
15/04/1997 - 01/05/1997
6011
BUYVIEW LTD
Nominee Director
15/04/1997 - 01/05/1997
6028

Persons with Significant Control

1
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 BRIDGETHORNE LIMITED

BRIDGETHORNE LIMITED is an(a) Active company incorporated on 15/04/1997 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. 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 BRIDGETHORNE LIMITED?

toggle

BRIDGETHORNE LIMITED is currently Active. It was registered on 15/04/1997 .

Where is BRIDGETHORNE LIMITED located?

toggle

BRIDGETHORNE LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does BRIDGETHORNE LIMITED do?

toggle

BRIDGETHORNE LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BRIDGETHORNE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-15 with no updates.