BRIDGEWATER FINANCE GROUP LTD

Register to unlock more data on OkredoRegister

BRIDGEWATER FINANCE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09056173

Incorporation date

27/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peter House 7th Floor, Oxford Street, Manchester M1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-28
dot icon17/11/2025
Registered office address changed from Bridgewater House Whitworth Street Manchester M1 6LT England to Peter House 7th Floor Oxford Street Manchester M1 5AN on 2025-11-17
dot icon17/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon27/01/2025
Registration of charge 090561730001, created on 2025-01-24
dot icon28/11/2024
Total exemption full accounts made up to 2023-11-28
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon31/08/2023
Change of details for Mr Charles Geoffrey Elliott as a person with significant control on 2023-08-31
dot icon31/08/2023
Change of details for Mrs Suzanna Jane Elliott as a person with significant control on 2023-08-31
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/07/2021
Appointment of Mr Andrew Mcmahon as a director on 2021-07-06
dot icon06/07/2021
Appointment of Mr Paul Johnson as a director on 2021-07-06
dot icon24/02/2021
Confirmation statement made on 2020-09-02 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/01/2019
Director's details changed for Mrs Suzanna Jane Elliott on 2018-10-05
dot icon21/01/2019
Director's details changed for Mrs Suzanna Jane Elliott on 2018-10-05
dot icon21/01/2019
Change of details for Mrs Suzanna Jane Elliott as a person with significant control on 2018-10-05
dot icon21/01/2019
Change of details for Mrs Suzanna Jane Elliott as a person with significant control on 2018-10-05
dot icon21/01/2019
Change of details for Mr Charles Geoffrey Elliott as a person with significant control on 2018-10-05
dot icon18/01/2019
Director's details changed for Mr Charles Geoffrey Elliott on 2018-10-05
dot icon27/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Change of name notice
dot icon29/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon11/05/2018
Registered office address changed from 84 - 86 Princess Street Manchester M1 6NG to Bridgewater House Whitworth Street Manchester M1 6LT on 2018-05-11
dot icon18/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon15/02/2018
Amended group of companies' accounts made up to 2016-11-30
dot icon04/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon31/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon25/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mrs Suzanna Elliotelliott on 2016-05-24
dot icon06/12/2015
Group of companies' accounts made up to 2014-11-30
dot icon08/09/2015
Court order
dot icon28/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon20/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon11/12/2014
Rectified SH01 was removed from the register on 08/09/2015 pursuant to Court Order
dot icon12/11/2014
Registered office address changed from 201 Chapel Street Salford M3 5EQ United Kingdom to 84 - 86 Princess Street Manchester M1 6NG on 2014-11-12
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon08/09/2014
Current accounting period shortened from 2015-05-31 to 2014-11-30
dot icon27/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.85M
-
0.00
12.00
-
2022
0
1.85M
-
0.00
12.00
-
2022
0
1.85M
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

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
Johnson, Paul
Director
06/07/2021 - Present
40
Charles Geoffrey Elliott
Director
27/05/2014 - Present
39
Suzanna Jane Elliott
Director
27/05/2014 - Present
36
Mcmahon, Andrew
Director
06/07/2021 - Present
2

Persons with Significant Control

2
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 BRIDGEWATER FINANCE GROUP LTD

BRIDGEWATER FINANCE GROUP LTD is an(a) Active company incorporated on 27/05/2014 with the registered office located at Peter House 7th Floor, Oxford Street, Manchester M1 5AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWATER FINANCE GROUP LTD?

toggle

BRIDGEWATER FINANCE GROUP LTD is currently Active. It was registered on 27/05/2014 .

Where is BRIDGEWATER FINANCE GROUP LTD located?

toggle

BRIDGEWATER FINANCE GROUP LTD is registered at Peter House 7th Floor, Oxford Street, Manchester M1 5AN.

What does BRIDGEWATER FINANCE GROUP LTD do?

toggle

BRIDGEWATER FINANCE GROUP LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER FINANCE GROUP LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2024-11-28.