BRIDGEWATER BLINDS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026184

Incorporation date

26/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Rectory Grove, Leigh-On-Sea, Essex SS9 2HACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon10/11/2023
Director's details changed for Mrs Stephanie Anne Green on 2023-11-10
dot icon10/11/2023
Change of details for Mrs Stephanie Anne Green as a person with significant control on 2023-11-10
dot icon10/11/2023
Change of details for Mr Gary Michael Green as a person with significant control on 2023-11-03
dot icon10/11/2023
Director's details changed for Mr Gary Michael Green on 2023-11-03
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon19/01/2023
Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 2023-01-20
dot icon22/08/2022
Micro company accounts made up to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-10-31
dot icon07/10/2020
Registered office address changed from Cary & Company Howells Farm Offices Maypole Road Langford Near Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 2020-10-07
dot icon04/06/2020
Micro company accounts made up to 2019-10-31
dot icon21/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-10-31
dot icon12/04/2018
Micro company accounts made up to 2017-10-31
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/03/2016
Secretary's details changed for Miss Stephanie Anne Metcalfe on 2016-03-23
dot icon23/03/2016
Director's details changed for Miss Stephanie Anne Metcalfe on 2016-03-23
dot icon06/10/2015
Current accounting period extended from 2015-09-30 to 2015-10-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon09/02/2015
Secretary's details changed for Miss Stephanie Anne Metcalfe on 2015-02-09
dot icon09/02/2015
Director's details changed for Miss Stephanie Anne Metcalfe on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Gary Michael Green on 2015-02-09
dot icon09/02/2015
Secretary's details changed for Miss Stephanie Anne Metcalfe on 2015-02-09
dot icon15/10/2014
Director's details changed for Mr Gary Michael Green on 2014-10-15
dot icon15/10/2014
Director's details changed for Miss Stephanie Anne Metcalfe on 2014-10-15
dot icon18/06/2014
Appointment of Miss Stephanie Anne Metcalfe as a director
dot icon18/06/2014
Appointment of Miss Stephanie Anne Metcalfe as a director
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ United Kingdom on 2012-11-27
dot icon12/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon29/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon07/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr Gary Michael Green on 2011-01-31
dot icon07/04/2011
Secretary's details changed for Miss Stephanie Anne Metcalfe on 2011-01-31
dot icon31/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2010
Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2010-03-02
dot icon01/03/2010
Director's details changed for Mr Gary Michael Green on 2010-01-26
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2009
Return made up to 26/01/09; full list of members
dot icon14/04/2009
Director's change of particulars / gary green / 01/03/2009
dot icon14/04/2009
Secretary's change of particulars / stephanie metcalfe / 01/03/2009
dot icon09/02/2009
Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend on sea essex SS2 6DF
dot icon04/08/2008
Return made up to 26/01/08; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from thamesgate business centre suite 17-18 thamesgate house victoria avenue, southend on sea essex SS2 6DF
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2008
Secretary appointed miss stephanie anne metcalfe
dot icon27/03/2008
Director's change of particulars / gary green / 27/03/2008
dot icon27/03/2008
Appointment terminated secretary helen nicolas accounting solutions LTD
dot icon14/05/2007
Registered office changed on 14/05/07 from: woodgate house 2-8 games road cockfosters barnet hertfordshire EN4 9HN
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Registered office changed on 27/07/06 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP
dot icon04/04/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon11/03/2005
Return made up to 26/01/05; full list of members
dot icon19/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon26/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£383,847.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
295.88K
-
0.00
-
-
2022
6
402.27K
-
0.00
383.85K
-
2022
6
402.27K
-
0.00
383.85K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

402.27K £Ascended35.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

383.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Stephanie Anne
Director
01/11/2013 - Present
2
Green, Gary Michael
Director
06/09/2004 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGEWATER BLINDS LIMITED

BRIDGEWATER BLINDS LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at 55 Rectory Grove, Leigh-On-Sea, Essex SS9 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWATER BLINDS LIMITED?

toggle

BRIDGEWATER BLINDS LIMITED is currently Active. It was registered on 26/01/2004 .

Where is BRIDGEWATER BLINDS LIMITED located?

toggle

BRIDGEWATER BLINDS LIMITED is registered at 55 Rectory Grove, Leigh-On-Sea, Essex SS9 2HA.

What does BRIDGEWATER BLINDS LIMITED do?

toggle

BRIDGEWATER BLINDS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRIDGEWATER BLINDS LIMITED have?

toggle

BRIDGEWATER BLINDS LIMITED had 6 employees in 2022.

What is the latest filing for BRIDGEWATER BLINDS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-02 with updates.