BRIDGEWATER SUPPORT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BRIDGEWATER SUPPORT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07556890

Incorporation date

09/03/2011

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 09/03/2011)
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/10/2025
Registered office address changed from Bridgewater House Whitworth Street Manchester M1 6LT England to Peter House 7th Floor Oxford Street Manchester M1 5AN on 2025-10-20
dot icon27/01/2025
Registration of charge 075568900001, created on 2025-01-24
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon09/09/2023
Second filing of Confirmation Statement dated 2018-12-03
dot icon01/09/2023
Change of details for Vest Tech Investments Ltd as a person with significant control on 2018-10-30
dot icon01/09/2023
Change of details for Bridgewater Finance Group Ltd as a person with significant control on 2018-10-30
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/02/2020
Previous accounting period extended from 2019-11-29 to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/01/2019
Director's details changed for Mrs Suzanna Jane Elliott on 2018-10-05
dot icon18/01/2019
Director's details changed for Mr Charles Geoffrey Elliott on 2018-10-05
dot icon18/01/2019
Director's details changed for Mrs Suzanna Jane Elliott on 2018-10-05
dot icon11/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon11/05/2018
Registered office address changed from 84 Princess Street Manchester M1 6NG to Bridgewater House Whitworth Street Manchester M1 6LT on 2018-05-11
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon04/09/2017
Accounts for a small company made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon31/08/2016
Accounts for a small company made up to 2015-11-30
dot icon06/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-03
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon10/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/11/2015
Statement by Directors
dot icon25/11/2015
Solvency Statement dated 04/12/14
dot icon25/11/2015
Resolutions
dot icon05/11/2015
Termination of appointment of Gregory John Mullarkey as a director on 2015-10-30
dot icon04/09/2015
Accounts for a small company made up to 2014-11-30
dot icon19/08/2015
Previous accounting period shortened from 2015-03-12 to 2014-11-30
dot icon22/02/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon26/11/2014
Registered office address changed from , 201 Chapel Street, Griffin Court, Salford, M3 5EQ to 84 Princess Street Manchester M1 6NG on 2014-11-26
dot icon25/11/2014
Appointment of Mr Gregory John Mullarkey as a director on 2014-11-20
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon08/10/2014
Registered office address changed from , 84 - 86 Princess Street, Manchester, M1 6NG, England to 84 Princess Street Manchester M1 6NG on 2014-10-08
dot icon06/10/2014
Certificate of change of name
dot icon07/04/2014
Termination of appointment of Kamran Mirshahi as a director
dot icon07/04/2014
Appointment of Mrs Suzanna Jane Elliott as a director
dot icon07/04/2014
Termination of appointment of Anna Lisi as a secretary
dot icon07/04/2014
Appointment of Mr Charles Geoffrey Elliott as a director
dot icon07/04/2014
Registered office address changed from , Flat 1 Farnsworth Court, West Parkside, London, SE10 0QF on 2014-04-07
dot icon15/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2014-03-12
dot icon09/03/2014
Current accounting period shortened from 2014-03-31 to 2014-03-12
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Termination of appointment of Sadiq Ahadi as a director
dot icon07/06/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Amy Prieto as a director
dot icon07/10/2011
Appointment of Mr Sadiq Ahadi as a director
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon09/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon46 *

* during past year

Number of employees

393
2022
change arrow icon+13.10 % *

* during past year

Cash in Bank

£246,100.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
347
199.73K
-
0.00
217.60K
-
2022
393
2.34M
-
0.00
246.10K
-
2022
393
2.34M
-
0.00
246.10K
-

Employees

2022

Employees

393 Ascended13 % *

Net Assets(GBP)

2.34M £Ascended1.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.10K £Ascended13.10 % *

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
Suzanna Jane Elliott
Director
04/04/2014 - Present
37
Charles Geoffrey Elliott
Director
04/04/2014 - Present
40

Persons with Significant Control

1
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 SUPPORT SOLUTIONS LTD

BRIDGEWATER SUPPORT SOLUTIONS LTD is an(a) Active company incorporated on 09/03/2011 with the registered office located at Peter House 7th Floor, Oxford Street, Manchester M1 5AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 393 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWATER SUPPORT SOLUTIONS LTD?

toggle

BRIDGEWATER SUPPORT SOLUTIONS LTD is currently Active. It was registered on 09/03/2011 .

Where is BRIDGEWATER SUPPORT SOLUTIONS LTD located?

toggle

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

What does BRIDGEWATER SUPPORT SOLUTIONS LTD do?

toggle

BRIDGEWATER SUPPORT SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BRIDGEWATER SUPPORT SOLUTIONS LTD have?

toggle

BRIDGEWATER SUPPORT SOLUTIONS LTD had 393 employees in 2022.

What is the latest filing for BRIDGEWATER SUPPORT SOLUTIONS LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-03 with no updates.