BRIDGEWAY AIR CHARTERING LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWAY AIR CHARTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193351

Incorporation date

01/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1996)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon11/03/2024
Termination of appointment of Mark Emerson Jones as a director on 2024-02-29
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon02/08/2018
Appointment of Mr Varun Maharaj as a secretary on 2018-07-26
dot icon02/08/2018
Termination of appointment of Anne Catherine Weatherby as a secretary on 2018-07-26
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon25/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-04-30
dot icon03/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon25/10/2013
Full accounts made up to 2013-04-30
dot icon21/05/2013
Auditor's resignation
dot icon17/05/2013
Auditor's resignation
dot icon06/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2012-04-30
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon22/12/2011
Director's details changed for Anthony Emerson Jones on 2011-12-14
dot icon10/11/2011
Full accounts made up to 2011-04-30
dot icon11/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon11/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-04-30
dot icon14/01/2009
Return made up to 28/12/08; full list of members
dot icon06/11/2008
Full accounts made up to 2008-04-30
dot icon17/01/2008
Return made up to 28/12/07; full list of members
dot icon01/12/2007
Full accounts made up to 2007-04-30
dot icon27/01/2007
Full accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 28/12/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 28/12/05; full list of members
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon17/11/2004
Full accounts made up to 2004-04-30
dot icon10/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon25/02/2004
Return made up to 28/12/03; full list of members
dot icon09/02/2004
Director's particulars changed
dot icon30/01/2004
Director's particulars changed
dot icon30/01/2004
Secretary's particulars changed
dot icon30/01/2004
Director's particulars changed
dot icon16/07/2003
Full accounts made up to 2003-04-30
dot icon07/04/2003
Director resigned
dot icon30/01/2003
Full accounts made up to 2002-04-30
dot icon13/01/2003
Return made up to 28/12/02; full list of members
dot icon18/12/2002
New director appointed
dot icon17/01/2002
Return made up to 28/12/01; full list of members
dot icon14/08/2001
Full accounts made up to 2001-04-30
dot icon27/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon10/01/2001
Return made up to 28/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon19/01/2000
Return made up to 28/12/99; full list of members
dot icon17/01/2000
Full accounts made up to 1999-04-30
dot icon28/01/1999
Return made up to 28/12/98; no change of members
dot icon02/07/1998
Full accounts made up to 1998-04-30
dot icon04/02/1998
Return made up to 28/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1997-04-30
dot icon07/05/1997
Return made up to 01/05/97; full list of members
dot icon04/12/1996
Director resigned
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon17/05/1996
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon16/05/1996
Ad 09/05/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/05/1996
Registered office changed on 08/05/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/05/1996
Secretary resigned
dot icon08/05/1996
New secretary appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon01/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/05/1996 - 01/05/1996
10896
Brooke, Gordon
Secretary
25/05/2001 - 20/05/2004
76
Newman, James Peter
Secretary
01/05/1996 - 25/05/2001
32
Jones, Anthony Emerson
Director
01/05/1996 - Present
92
Weatherby, Anne Catherine
Secretary
20/05/2004 - 26/07/2018
91

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 BRIDGEWAY AIR CHARTERING LIMITED

BRIDGEWAY AIR CHARTERING LIMITED is an(a) Active company incorporated on 01/05/1996 with the registered office located at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF. There are currently 3 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 BRIDGEWAY AIR CHARTERING LIMITED?

toggle

BRIDGEWAY AIR CHARTERING LIMITED is currently Active. It was registered on 01/05/1996 .

Where is BRIDGEWAY AIR CHARTERING LIMITED located?

toggle

BRIDGEWAY AIR CHARTERING LIMITED is registered at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF.

What does BRIDGEWAY AIR CHARTERING LIMITED do?

toggle

BRIDGEWAY AIR CHARTERING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRIDGEWAY AIR CHARTERING LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-04-30.