BRIDGEWATER RESOURCING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER RESOURCING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082736

Incorporation date

24/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire ST5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon05/02/2026
Director's details changed for Suzanne Nicola Cummings on 2026-02-05
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon29/09/2022
Confirmation statement made on 2022-03-20 with updates
dot icon29/09/2022
Notification of Humaira Chaudhary as a person with significant control on 2022-03-20
dot icon29/09/2022
Change of details for Miss Suzanne Nicola Cummings as a person with significant control on 2022-03-20
dot icon29/09/2022
Appointment of Miss Humaira Chaudhary as a director on 2022-03-20
dot icon31/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Termination of appointment of Humaira Chaudhary as a secretary on 2014-05-31
dot icon01/08/2014
Termination of appointment of Humaira Chaudhary as a director on 2014-05-31
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon29/01/2014
Statement of company's objects
dot icon29/01/2014
Change of share class name or designation
dot icon29/01/2014
Resolutions
dot icon15/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Termination of appointment of Mark Brown as a director
dot icon30/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2012
Appointment of Mr Mark David Brown as a director
dot icon11/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2010
Annual return made up to 2010-03-17
dot icon22/03/2010
Secretary's details changed for Humaira Chaudhary on 2010-03-22
dot icon22/03/2010
Director's details changed for Suzanne Nicola Cummings on 2010-03-22
dot icon22/03/2010
Director's details changed for Humaira Chaudhary on 2010-03-22
dot icon03/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 24/03/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 24/03/08; full list of members; amend
dot icon06/08/2008
Ad 03/06/08\gbp si 1@1=1\gbp ic 2/3\
dot icon10/07/2008
Nc inc already adjusted 03/06/08
dot icon10/07/2008
Resolutions
dot icon16/04/2008
Return made up to 24/03/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 24/03/07; full list of members
dot icon07/06/2007
New secretary appointed
dot icon16/01/2007
Certificate of change of name
dot icon31/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
New director appointed
dot icon13/06/2006
Return made up to 24/03/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/09/2005
Secretary resigned;director resigned
dot icon16/09/2005
New secretary appointed
dot icon13/04/2005
Return made up to 24/03/05; full list of members
dot icon12/07/2004
Ad 24/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon12/07/2004
New director appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon24/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon-37.11 % *

* during past year

Cash in Bank

£181,256.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
986.00
-
0.00
56.44K
-
2022
1
126.23K
-
0.00
288.21K
-
2023
3
47.21K
-
0.00
181.26K
-
2023
3
47.21K
-
0.00
181.26K
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

47.21K £Descended-62.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.26K £Descended-37.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Mark David
Director
17/10/2012 - 26/03/2013
16
Chaudhary, Humaira
Director
20/03/2022 - Present
-
Cummings, Suzanne Nicola
Director
24/03/2004 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGEWATER RESOURCING SOLUTIONS LIMITED

BRIDGEWATER RESOURCING SOLUTIONS LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire ST5 2BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWATER RESOURCING SOLUTIONS LIMITED?

toggle

BRIDGEWATER RESOURCING SOLUTIONS LIMITED is currently Active. It was registered on 24/03/2004 .

Where is BRIDGEWATER RESOURCING SOLUTIONS LIMITED located?

toggle

BRIDGEWATER RESOURCING SOLUTIONS LIMITED is registered at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire ST5 2BE.

What does BRIDGEWATER RESOURCING SOLUTIONS LIMITED do?

toggle

BRIDGEWATER RESOURCING SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BRIDGEWATER RESOURCING SOLUTIONS LIMITED have?

toggle

BRIDGEWATER RESOURCING SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for BRIDGEWATER RESOURCING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with updates.