BRIDGEWATER LAMINATE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER LAMINATE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03537823

Incorporation date

31/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1c Union Road, Bolton BL2 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon31/10/2025
Director's details changed for Mr Aiden Nicholas Berry on 2025-10-31
dot icon22/07/2025
Change of details for Bridgewater Manufacturing Group Ltd as a person with significant control on 2025-04-28
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Termination of appointment of Martin Richard Parry as a director on 2025-05-23
dot icon28/04/2025
Registered office address changed from Bridgewater House Barlow Street Worsley Manchester M28 3BQ to Unit 1C Union Road Bolton BL2 2HP on 2025-04-28
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon03/08/2020
Appointment of Mr Martin Richard Parry as a director on 2020-07-14
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon25/10/2019
Satisfaction of charge 1 in full
dot icon09/07/2019
Appointment of Mr Thomas Alexander Eccles as a director on 2019-07-01
dot icon11/01/2019
Director's details changed for Mr Alden Nicholas Berry on 2019-01-02
dot icon19/12/2018
Appointment of Mr Alden Nicholas Berry as a director on 2018-12-10
dot icon13/12/2018
Satisfaction of charge 2 in full
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Cessation of Michael John Mcnulty as a person with significant control on 2018-04-30
dot icon30/04/2018
Notification of Bridgewater Manufacturing Group Ltd as a person with significant control on 2018-04-30
dot icon30/04/2018
Termination of appointment of Christine Louise Ashton as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Christine Louise Ashton as a secretary on 2018-04-30
dot icon30/04/2018
Termination of appointment of Michael John Mcnulty as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr Matthew Gary Pimlott as a director on 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christine Louise Ashton on 2009-10-01
dot icon14/04/2010
Director's details changed for Michael John Mcnulty on 2009-10-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 31/03/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Registered office changed on 19/05/04 from: river street bolton lancashire BL2 1BX
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Registered office changed on 29/04/03 from: river street bolton lancashire BL2 1BX
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Accounts for a small company made up to 2000-03-31
dot icon01/06/2001
Return made up to 31/03/01; full list of members
dot icon23/08/2000
Director resigned
dot icon03/08/2000
Return made up to 31/03/00; full list of members
dot icon12/05/2000
Director resigned
dot icon16/03/2000
Accounts for a small company made up to 1999-03-31
dot icon28/02/2000
Director resigned
dot icon14/02/2000
Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/02/2000
New secretary appointed
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon01/06/1999
Return made up to 31/03/99; full list of members
dot icon28/04/1999
Secretary resigned
dot icon11/12/1998
Particulars of mortgage/charge
dot icon11/06/1998
New director appointed
dot icon31/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

23
2023
change arrow icon-1.97 % *

* during past year

Cash in Bank

£81,999.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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
18
6.17K
-
0.00
83.43K
-
2022
16
10.78K
-
0.00
83.65K
-
2023
23
77.22K
-
0.00
82.00K
-
2023
23
77.22K
-
0.00
82.00K
-

Employees

2023

Employees

23 Ascended44 % *

Net Assets(GBP)

77.22K £Ascended616.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.00K £Descended-1.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Michael John
Director
31/03/1998 - 30/04/2018
1
Millington, Colin John
Director
15/09/1999 - 25/04/2000
4
Pimlott, Matthew Gary
Director
30/04/2018 - Present
15
Eccles, Thomas Alexander
Director
01/07/2019 - Present
13
Ashton, Christine Louise
Director
15/09/1999 - 30/04/2018
-

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 LAMINATE PRODUCTS LIMITED

BRIDGEWATER LAMINATE PRODUCTS LIMITED is an(a) Active company incorporated on 31/03/1998 with the registered office located at Unit 1c Union Road, Bolton BL2 2HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWATER LAMINATE PRODUCTS LIMITED?

toggle

BRIDGEWATER LAMINATE PRODUCTS LIMITED is currently Active. It was registered on 31/03/1998 .

Where is BRIDGEWATER LAMINATE PRODUCTS LIMITED located?

toggle

BRIDGEWATER LAMINATE PRODUCTS LIMITED is registered at Unit 1c Union Road, Bolton BL2 2HP.

What does BRIDGEWATER LAMINATE PRODUCTS LIMITED do?

toggle

BRIDGEWATER LAMINATE PRODUCTS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does BRIDGEWATER LAMINATE PRODUCTS LIMITED have?

toggle

BRIDGEWATER LAMINATE PRODUCTS LIMITED had 23 employees in 2023.

What is the latest filing for BRIDGEWATER LAMINATE PRODUCTS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-05 with no updates.