BRIDGEWELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356462

Incorporation date

07/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 High Street, Marlborough SN8 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon19/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/11/2025
Change of details for Mrs Sonia Rosemary Carver as a person with significant control on 2025-10-23
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/05/2025
Termination of appointment of Gordon Alexander Kenneth as a director on 2025-05-16
dot icon23/05/2025
Appointment of Mr Murray Kenneth as a director on 2025-05-16
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/06/2023
Registered office address changed from 2nd Floor 23-24 High Street Marlborough Wiltshire SN8 1LW to 130 High Street Marlborough SN8 1LZ on 2023-06-02
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2021
Termination of appointment of Murray Gordon Kenneth as a director on 2021-02-12
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon24/02/2020
Director's details changed for Mr Gordon Alexander Kenneth on 2020-02-20
dot icon24/02/2020
Director's details changed for Mr Gordon Alexander Kenneth on 2020-02-20
dot icon13/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Hilary Fontaine Roots as a secretary on 2015-10-31
dot icon14/03/2016
Appointment of Miss Sarah Jane Bohane as a secretary on 2015-10-31
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon02/04/2015
Secretary's details changed for Hilary Fontaine Roots on 2015-01-09
dot icon23/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon08/07/2014
Registered office address changed from 23-24 2Nd Floor 23-24 High Street Marlborough Wiltshire SN8 1LW England on 2014-07-08
dot icon08/07/2014
Appointment of Ms Fiona Katherine Kenneth as a director
dot icon08/07/2014
Registered office address changed from Whitton Hill Whittonditch Road Ramsbury Wiltshire SN8 2PX on 2014-07-08
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon12/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/02/2014
Termination of appointment of Richard Carver as a director
dot icon21/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-06-30
dot icon26/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon13/10/2011
Appointment of Mr Murray Gordon Kenneth as a director
dot icon21/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-06-30
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-06-30
dot icon28/04/2009
Full accounts made up to 2008-06-30
dot icon20/03/2009
Return made up to 07/03/09; full list of members
dot icon26/03/2008
Return made up to 07/03/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/03/2007
Return made up to 07/03/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-06-30
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-06-30
dot icon21/03/2005
Return made up to 07/03/05; full list of members
dot icon06/01/2005
Full accounts made up to 2004-06-30
dot icon15/03/2004
Return made up to 07/03/04; no change of members
dot icon12/01/2004
Full accounts made up to 2003-06-30
dot icon08/04/2003
Return made up to 07/03/03; full list of members
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: 39 newell road hemel hempstead herts HP3 9PB
dot icon08/04/2003
New secretary appointed
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon08/04/2002
Full accounts made up to 2001-06-30
dot icon20/03/2002
Return made up to 07/03/02; full list of members
dot icon21/03/2001
Return made up to 07/03/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-06-30
dot icon16/03/2000
Full accounts made up to 1999-06-30
dot icon16/03/2000
Return made up to 07/03/00; full list of members
dot icon10/04/1999
Return made up to 07/03/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-06-30
dot icon03/04/1998
Return made up to 07/03/98; no change of members
dot icon21/10/1997
Full accounts made up to 1997-06-30
dot icon08/04/1997
Full accounts made up to 1996-06-30
dot icon14/03/1997
Return made up to 07/03/97; full list of members
dot icon21/03/1996
Return made up to 07/03/96; no change of members
dot icon27/12/1995
Full accounts made up to 1995-06-30
dot icon21/03/1995
Return made up to 07/03/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 07/03/94; full list of members
dot icon20/02/1994
Full accounts made up to 1993-06-30
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon14/04/1993
Return made up to 07/03/93; change of members
dot icon25/06/1992
Certificate of re-registration from Public Limited Company to Private
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon23/06/1992
Re-registration of Memorandum and Articles
dot icon23/06/1992
Application for reregistration from PLC to private
dot icon19/06/1992
Conve 15/06/92
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon25/04/1992
Full group accounts made up to 1991-06-30
dot icon25/04/1992
Return made up to 07/03/92; full list of members
dot icon14/04/1992
Auditor's resignation
dot icon07/04/1992
Ad 25/09/90--------- £ si [email protected]
dot icon24/03/1992
Particulars of contract relating to shares
dot icon24/03/1992
Ad 25/09/90--------- £ si [email protected]
dot icon19/03/1992
Ad 25/09/90--------- £ si [email protected]
dot icon03/02/1992
Declaration of satisfaction of mortgage/charge
dot icon03/02/1992
Declaration of satisfaction of mortgage/charge
dot icon17/10/1991
Return made up to 07/03/91; no change of members
dot icon19/06/1991
Accounting reference date shortened from 30/09 to 30/06
dot icon07/06/1991
Registered office changed on 07/06/91 from: ramsbury house high street hungerford berkshire RG17 oly
dot icon30/05/1991
Return made up to 06/09/90; full list of members
dot icon07/05/1991
Statement of affairs
dot icon07/05/1991
Ad 27/04/89-05/05/89 £ si [email protected]
dot icon27/03/1991
Accounting reference date extended from 31/03 to 30/09
dot icon05/03/1991
Secretary resigned;new secretary appointed
dot icon04/03/1991
Ad 27/04/89-05/05/89 £ si [email protected]=251550 £ ic 75000/326550
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon18/02/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon27/09/1990
Particulars of mortgage/charge
dot icon20/09/1990
Director resigned
dot icon19/09/1990
Particulars of mortgage/charge
dot icon19/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon18/07/1989
Conve
dot icon18/07/1989
Nc inc already adjusted
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon11/07/1989
Certificate of change of name
dot icon11/07/1989
Certificate of change of name
dot icon12/06/1989
Recon
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Wd 07/06/89 ad 04/04/89--------- premium £ si [email protected]=25000 £ ic 50000/75000
dot icon10/05/1989
New director appointed
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
S-div
dot icon30/03/1989
Nc inc already adjusted
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon28/03/1989
Resolutions
dot icon28/03/1989
Wd 14/03/89 ad 16/03/89--------- £ si [email protected]=49998 £ ic 2/50000
dot icon23/03/1989
Certificate of authorisation to commence business and borrow
dot icon23/03/1989
Application to commence business
dot icon23/03/1989
Registered office changed on 23/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/03/1989
Accounting reference date notified as 31/03
dot icon07/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/09/2026
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
5
541.89K
-
0.00
470.94K
-
2022
3
657.29K
-
0.00
636.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenneth, Murray
Director
16/05/2025 - Present
9
Kenneth, Murray Gordon
Director
30/09/2011 - 11/02/2021
16
Kenneth, Fiona Katherine
Director
01/07/2014 - Present
12
Roots, Hilary Fontaine
Secretary
06/03/2003 - 30/10/2015
8
Bohane, Sarah Jane
Secretary
31/10/2015 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGEWELL HOLDINGS LIMITED

BRIDGEWELL HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at 130 High Street, Marlborough SN8 1LZ. 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 BRIDGEWELL HOLDINGS LIMITED?

toggle

BRIDGEWELL HOLDINGS LIMITED is currently Active. It was registered on 07/03/1989 .

Where is BRIDGEWELL HOLDINGS LIMITED located?

toggle

BRIDGEWELL HOLDINGS LIMITED is registered at 130 High Street, Marlborough SN8 1LZ.

What does BRIDGEWELL HOLDINGS LIMITED do?

toggle

BRIDGEWELL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRIDGEWELL HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-06-30.