BRIDGEWATER SCHOOL

Register to unlock more data on OkredoRegister

BRIDGEWATER SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05190072

Incorporation date

27/07/2004

Size

Full

Contacts

Registered address

Registered address

Drywood Hall Worsley Road, Worsley, Manchester M28 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon19/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon14/05/2025
Full accounts made up to 2024-08-31
dot icon21/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon27/02/2024
Full accounts made up to 2023-08-31
dot icon30/10/2023
Appointment of Mrs Karen Leslie O'brien as a director on 2023-05-25
dot icon27/10/2023
Appointment of Mr John Donald Fleming as a director on 2023-05-25
dot icon27/10/2023
Appointment of Miss Danielle Louise Mcivor as a director on 2023-05-25
dot icon27/10/2023
Notification of Karen Leslie O'brien as a person with significant control on 2023-05-25
dot icon27/10/2023
Notification of John Donald Fleming as a person with significant control on 2023-05-25
dot icon27/10/2023
Notification of Danielle Louise Mcivor as a person with significant control on 2023-05-25
dot icon25/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon19/05/2023
Full accounts made up to 2022-08-31
dot icon24/10/2022
Cessation of Carl Thomas Melia as a person with significant control on 2022-06-28
dot icon24/10/2022
Cessation of Simon Christopher Ryan as a person with significant control on 2022-06-28
dot icon24/10/2022
Termination of appointment of Simon Christopher Ryan as a director on 2022-06-28
dot icon24/10/2022
Termination of appointment of Carl Thomas Melia as a director on 2022-06-28
dot icon28/06/2022
Full accounts made up to 2021-08-31
dot icon10/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon12/11/2021
Notification of Carol Louise Smith as a person with significant control on 2021-09-06
dot icon12/11/2021
Appointment of Mrs Carol Louise Smith as a director on 2021-09-06
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon10/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon07/01/2021
Cessation of Jane Jones as a person with significant control on 2020-09-04
dot icon02/11/2020
Termination of appointment of Jane Jones as a director on 2020-09-04
dot icon02/06/2020
Full accounts made up to 2019-08-31
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/11/2019
Appointment of Mr Carl Thomas Melia as a director on 2019-10-16
dot icon08/11/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon08/11/2019
Notification of Pauline Marie Byrne as a person with significant control on 2019-10-16
dot icon08/11/2019
Notification of Carl Thomas Melia as a person with significant control on 2019-10-16
dot icon08/11/2019
Notification of Simon Harrison as a person with significant control on 2019-09-02
dot icon08/11/2019
Notification of Ian David Bamford as a person with significant control on 2019-01-23
dot icon08/11/2019
Cessation of Victoria Anne Gould as a person with significant control on 2019-05-22
dot icon08/11/2019
Appointment of Mrs Pauline Marie Byrne as a director on 2019-10-16
dot icon08/11/2019
Appointment of Mr Simon Harrison as a director on 2019-09-02
dot icon08/11/2019
Appointment of Mr Ian David Bamford as a director on 2019-01-23
dot icon08/11/2019
Termination of appointment of Victoria Anne Gould as a director on 2019-05-22
dot icon07/05/2019
Full accounts made up to 2018-08-31
dot icon11/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/12/2018
Appointment of Mrs Victoria Anne Gould as a director on 2018-05-23
dot icon03/12/2018
Termination of appointment of Craig Cheetham as a director on 2018-05-23
dot icon03/12/2018
Termination of appointment of Michael Gatenby as a director on 2018-02-06
dot icon03/12/2018
Termination of appointment of Lisa Jayne Tyson as a director on 2018-10-17
dot icon03/12/2018
Termination of appointment of Scott Alan Brenchley as a director on 2018-05-23
dot icon24/10/2018
Notification of Simon Christopher Ryan as a person with significant control on 2017-10-16
dot icon24/10/2018
Notification of Victoria Anne Gould as a person with significant control on 2018-05-23
dot icon24/10/2018
Cessation of Lisa Jayne Tyson as a person with significant control on 2018-10-17
dot icon24/10/2018
Cessation of Michael Gatenby as a person with significant control on 2018-02-06
dot icon24/10/2018
Cessation of Craig Cheetham as a person with significant control on 2018-05-23
dot icon24/10/2018
Cessation of Scott Alan Brenchley as a person with significant control on 2018-05-23
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon07/12/2017
Cessation of Jane Alison Close as a person with significant control on 2017-05-24
dot icon07/12/2017
Termination of appointment of Jane Alison Close as a director on 2017-05-24
dot icon07/12/2017
Appointment of Mr Simon Christopher Ryan as a director on 2017-09-03
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon01/06/2016
Appointment of Mr Michael Gatenby as a director on 2016-05-18
dot icon01/06/2016
Appointment of Mrs Amanda Elizabeth Dagg as a director on 2016-05-18
dot icon13/04/2016
Full accounts made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-27 no member list
dot icon14/10/2015
Registration of charge 051900720005, created on 2015-09-30
dot icon02/10/2015
Registration of charge 051900720004, created on 2015-09-30
dot icon02/10/2015
Satisfaction of charge 2 in full
dot icon02/10/2015
Satisfaction of charge 3 in full
dot icon30/06/2015
Appointment of Mr Craig Cheetham as a director on 2015-03-02
dot icon30/06/2015
Termination of appointment of Siobhan Marie Teader as a director on 2015-05-20
dot icon30/06/2015
Termination of appointment of Timothy Clive Eve as a director on 2015-05-20
dot icon21/05/2015
Full accounts made up to 2014-08-31
dot icon19/12/2014
Annual return made up to 2014-11-27 no member list
dot icon19/12/2014
Termination of appointment of Craig Michael Sackfield as a director on 2014-08-31
dot icon19/12/2014
Appointment of Mr Nicholas Robin Beesley as a director on 2014-05-21
dot icon19/12/2014
Termination of appointment of Barry Anthony Sharples as a director on 2013-05-22
dot icon19/12/2014
Termination of appointment of Karen Nicola Houghton as a director on 2014-05-21
dot icon29/05/2014
Full accounts made up to 2013-08-31
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon28/11/2013
Annual return made up to 2013-11-27 no member list
dot icon27/11/2013
Appointment of Mrs Kirstie Joanne Simpson as a director
dot icon27/11/2013
Appointment of Mrs Kathryn Sybil Mort as a director
dot icon27/11/2013
Termination of appointment of James Haigh as a director
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon04/06/2013
Full accounts made up to 2012-08-31
dot icon08/10/2012
Annual return made up to 2012-07-27 no member list
dot icon07/08/2012
Appointment of Mrs Jane Jones as a director
dot icon07/08/2012
Appointment of Miss Siobhan Marie Teader as a director
dot icon07/08/2012
Appointment of Mr Scott Alan Brenchley as a director
dot icon07/08/2012
Appointment of Mrs Karen Nicola Houghton as a director
dot icon07/08/2012
Appointment of Mr James Thomas Haigh as a director
dot icon23/02/2012
Appointment of Mr Craig Michael Sackfield as a director
dot icon21/02/2012
Termination of appointment of Judith Lowe as a director
dot icon21/02/2012
Appointment of Mrs Judith Mary Lowe as a director
dot icon21/02/2012
Appointment of Mrs Lisa Jayne Tyson as a director
dot icon21/02/2012
Termination of appointment of Simon Marsden as a director
dot icon21/02/2012
Appointment of Mrs Jane Alison Close as a director
dot icon21/02/2012
Appointment of Mr Christopher Edmund Haighton as a director
dot icon21/02/2012
Appointment of Mr Simon Peter Marsden as a director
dot icon21/02/2012
Appointment of Mr Barry Anthony Sharples as a director
dot icon21/02/2012
Appointment of Dr Martin Christopher Moss as a director
dot icon21/02/2012
Appointment of Mr Timothy Clive Eve as a director
dot icon21/02/2012
Termination of appointment of Lesley Royle-Prior as a director
dot icon21/02/2012
Termination of appointment of Andrew Button as a director
dot icon15/02/2012
Appointment of Mr Andrew Button as a director
dot icon15/02/2012
Appointment of Mrs Lesley Royle-Prior as a director
dot icon15/02/2012
Termination of appointment of Karen Seton as a director
dot icon15/02/2012
Termination of appointment of Michael Roberts as a director
dot icon15/02/2012
Termination of appointment of Andrew O'brien as a director
dot icon15/02/2012
Termination of appointment of Anthony Miller as a director
dot icon15/02/2012
Termination of appointment of James Mcgrath as a director
dot icon15/02/2012
Termination of appointment of Mark Johns as a director
dot icon15/02/2012
Termination of appointment of Carol Houghton as a director
dot icon15/02/2012
Termination of appointment of Christopher Hawksworth as a director
dot icon15/02/2012
Termination of appointment of Deborah Costley as a director
dot icon15/02/2012
Termination of appointment of John Adamopoulos as a director
dot icon31/01/2012
Full accounts made up to 2011-08-31
dot icon26/10/2011
Director's details changed for John Adamopoulos on 2011-10-26
dot icon03/10/2011
Director's details changed for Karen Diane Seton on 2011-10-03
dot icon03/10/2011
Director's details changed for Michael Antony Roberts on 2011-10-03
dot icon03/10/2011
Director's details changed for Andrew Simon O'brien on 2011-10-03
dot icon03/10/2011
Director's details changed for Anthony Miller on 2011-10-03
dot icon03/10/2011
Director's details changed for Mark Johns on 2011-10-03
dot icon03/10/2011
Director's details changed for Carol Michelle Houghton on 2011-10-03
dot icon03/10/2011
Director's details changed for Christopher George Hawksworth on 2011-10-03
dot icon03/10/2011
Director's details changed for Deborah Georgina Costley on 2011-10-03
dot icon03/10/2011
Director's details changed for John Adamopoulos on 2011-10-03
dot icon09/09/2011
Annual return made up to 2011-07-27 no member list
dot icon09/09/2011
Termination of appointment of Deborah Collier as a director
dot icon31/05/2011
Full accounts made up to 2010-08-31
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Appointment of Ms Deborah Louise Collier as a director
dot icon03/03/2011
Appointment of Mr James Martin Mcgrath as a director
dot icon03/03/2011
Appointment of Miss Elizabeth Fay Davenport as a secretary
dot icon03/03/2011
Termination of appointment of Deborah Collier as a secretary
dot icon11/10/2010
Annual return made up to 2010-07-27 no member list
dot icon11/10/2010
Director's details changed for Anthony Miller on 2010-07-27
dot icon11/10/2010
Director's details changed for Christopher George Hawksworth on 2010-07-27
dot icon11/10/2010
Director's details changed for Michael Antony Roberts on 2010-07-27
dot icon11/10/2010
Director's details changed for Mark Johns on 2010-07-27
dot icon11/10/2010
Director's details changed for Carol Michelle Houghton on 2010-07-27
dot icon11/10/2010
Director's details changed for John Adamopoulos on 2010-07-27
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon28/07/2009
Director and secretary appointed deborah louise collier logged form
dot icon27/07/2009
Annual return made up to 27/07/09
dot icon27/07/2009
Location of debenture register
dot icon27/07/2009
Location of register of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from drywood hall worsley road worsley manchester M28 2WQ
dot icon25/07/2009
Appointment terminated director deborah anne francis
dot icon04/06/2009
Director appointed deborah georgina costley
dot icon02/06/2009
Director appointed michael antony roberts
dot icon16/05/2009
Full accounts made up to 2008-08-31
dot icon12/11/2008
Miscellaneous
dot icon07/08/2008
Annual return made up to 27/07/08
dot icon07/08/2008
Director's change of particulars / christopher hawksworth / 11/06/2008
dot icon06/08/2008
Director's change of particulars / anthony miller / 19/08/2004
dot icon06/08/2008
Director's change of particulars / mark johns / 13/10/2005
dot icon19/06/2008
Director appointed john adamopoulos
dot icon17/06/2008
Appointment terminated director kevan morris
dot icon13/06/2008
Director appointed deborah anne francis
dot icon13/06/2008
Director appointed christopher george hawksworth
dot icon14/05/2008
Full accounts made up to 2007-08-31
dot icon05/03/2008
Appointment terminated director joanne hart
dot icon15/01/2008
Director resigned
dot icon21/12/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon13/08/2007
Annual return made up to 27/07/07
dot icon12/07/2007
Director resigned
dot icon06/07/2007
Full accounts made up to 2006-08-31
dot icon22/05/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon24/08/2006
Annual return made up to 27/07/06
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned;director resigned
dot icon04/05/2006
Full accounts made up to 2005-08-31
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Resolutions
dot icon12/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
New secretary appointed
dot icon23/09/2005
Director resigned
dot icon31/08/2005
Annual return made up to 27/07/05
dot icon15/02/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New secretary appointed
dot icon17/11/2004
Secretary resigned;director resigned
dot icon07/09/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon23/08/2004
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon27/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Simon
Director
02/09/2019 - Present
3
Beesley, Nicholas Robin
Director
21/05/2014 - Present
2
Byrne, Pauline Marie
Director
16/10/2019 - Present
2
Bamford, Ian David
Director
23/01/2019 - Present
-
Dagg, Amanda Elizabeth
Director
18/05/2016 - Present
2

Persons with Significant Control

24
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 SCHOOL

BRIDGEWATER SCHOOL is an(a) Active company incorporated on 27/07/2004 with the registered office located at Drywood Hall Worsley Road, Worsley, Manchester M28 2WQ. There are currently 13 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 BRIDGEWATER SCHOOL?

toggle

BRIDGEWATER SCHOOL is currently Active. It was registered on 27/07/2004 .

Where is BRIDGEWATER SCHOOL located?

toggle

BRIDGEWATER SCHOOL is registered at Drywood Hall Worsley Road, Worsley, Manchester M28 2WQ.

What does BRIDGEWATER SCHOOL do?

toggle

BRIDGEWATER SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER SCHOOL?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-05-07 with no updates.