BRIDGEWOOD AGENCIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWOOD AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013652

Incorporation date

06/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

122-126 Duncrue Street, Belfast BT3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1979)
dot icon08/04/2026
Appointment of Christopher Good as a director on 2026-02-26
dot icon30/03/2026
Appointment of Olivia Gwendolyn Allen as a director on 2026-02-26
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Registered office address changed from 7 Duncrue Place Belfast BT3 9BU Northern Ireland to 122-126 Duncrue Street Belfast BT3 9AR on 2025-03-18
dot icon18/03/2025
Secretary's details changed for Mr James Patrick Byrne on 2025-03-18
dot icon18/03/2025
Change of details for All Good Holdings (2021) Limited as a person with significant control on 2025-03-18
dot icon14/01/2025
Micro company accounts made up to 2023-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/03/2023
Registration of charge NI0136520017, created on 2023-02-27
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon07/04/2022
Registration of charge NI0136520016, created on 2022-03-28
dot icon24/03/2022
Appointment of Mr James Patrick Byrne as a secretary on 2022-03-23
dot icon24/02/2022
Satisfaction of charge 10 in full
dot icon24/02/2022
Satisfaction of charge 11 in full
dot icon24/02/2022
Satisfaction of charge 12 in full
dot icon24/02/2022
Satisfaction of charge 13 in full
dot icon24/02/2022
Satisfaction of charge 14 in full
dot icon23/02/2022
Notification of David Richard William Good as a person with significant control on 2021-05-24
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/01/2022
Notification of All Good Holdings (2021) Limited as a person with significant control on 2021-10-26
dot icon24/01/2022
Cessation of Bryan William Cochrane as a person with significant control on 2021-10-26
dot icon28/10/2021
Termination of appointment of Bryan W Cochrane as a secretary on 2021-10-26
dot icon28/10/2021
Termination of appointment of Bryan William Cochrane as a director on 2021-10-26
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Registered office address changed from C/O Tradewood & Co M2 Business Park Duncrue Street Belfast BT3 9AR to 7 Duncrue Place Belfast BT3 9BU on 2018-07-18
dot icon09/01/2018
Change of share class name or designation
dot icon09/01/2018
Resolutions
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Termination of appointment of Gwendoline Good as a director
dot icon09/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/05/2012
Registered office address changed from Bridgewood House New Forge Lane Malone Road Belfast BT9 5NW on 2012-05-09
dot icon27/04/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Gwendoline M Good on 2010-12-31
dot icon10/01/2011
Secretary's details changed for Mr Bryan W Cochrane on 2010-12-31
dot icon05/01/2011
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for David Richard William Good on 2009-12-31
dot icon05/01/2011
Director's details changed for Mr Bryan William Cochrane on 2009-12-31
dot icon04/01/2011
Annual return made up to 2007-12-31
dot icon04/01/2011
Annual return made up to 2008-12-31 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/02/2009
31/12/07 annual accts
dot icon13/02/2008
31/12/06 annual accts
dot icon29/08/2007
31/12/06 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon24/03/2006
31/12/05 annual return shuttle
dot icon02/02/2006
31/12/04 annual accts
dot icon04/11/2004
31/12/03 annual accts
dot icon11/03/2004
31/12/03 annual return shuttle
dot icon07/09/2003
31/12/02 annual accts
dot icon17/01/2003
31/12/02 annual return shuttle
dot icon01/11/2002
31/12/01 annual accts
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon11/11/2001
31/12/00 annual accts
dot icon08/02/2001
31/03/00 annual accts
dot icon08/02/2001
Change of ARD
dot icon16/01/2001
31/12/00 annual return shuttle
dot icon09/04/2000
31/03/99 annual accts
dot icon28/01/2000
Change of dirs/sec
dot icon24/01/2000
31/12/99 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon10/01/1999
31/12/98 annual return shuttle
dot icon18/11/1998
Particulars of a mortgage charge
dot icon07/02/1998
31/03/97 annual accts
dot icon13/01/1998
31/12/97 annual return shuttle
dot icon09/07/1997
Particulars of a mortgage charge
dot icon13/05/1997
Particulars of a mortgage charge
dot icon09/02/1997
31/03/96 annual accts
dot icon10/12/1996
31/12/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon15/01/1996
31/12/95 annual return shuttle
dot icon13/02/1995
31/03/94 annual accts
dot icon19/01/1995
31/12/94 annual return shuttle
dot icon02/06/1994
31/12/93 annual return shuttle
dot icon11/04/1994
31/03/93 annual accts
dot icon14/07/1993
Mortgage satisfaction
dot icon14/07/1993
Mortgage satisfaction
dot icon14/07/1993
Mortgage satisfaction
dot icon14/07/1993
Mortgage satisfaction
dot icon25/06/1993
Mortgage satisfaction
dot icon25/06/1993
Mortgage satisfaction
dot icon25/06/1993
Mortgage satisfaction
dot icon25/06/1993
Mortgage satisfaction
dot icon25/06/1993
Mortgage satisfaction
dot icon01/06/1993
31/12/92 annual return shuttle
dot icon17/05/1993
Particulars of a mortgage charge
dot icon17/05/1993
Particulars of a mortgage charge
dot icon21/04/1993
31/03/92 annual accts
dot icon09/11/1992
31/03/91 annual accts
dot icon12/02/1992
Sit of register of mems
dot icon12/02/1992
31/12/91 annual return form
dot icon18/06/1991
Sit of register of mems
dot icon13/04/1991
31/12/90 annual return
dot icon08/04/1991
31/03/90 annual accts
dot icon01/05/1990
31/03/89 annual accts
dot icon06/03/1990
31/12/89 annual return
dot icon06/03/1990
Sit of register of mems
dot icon13/02/1990
Particulars of a mortgage charge
dot icon13/02/1990
Particulars of a mortgage charge
dot icon09/06/1989
Particulars of a mortgage charge
dot icon09/06/1989
Particulars of a mortgage charge
dot icon11/04/1989
31/03/88 annual accts
dot icon05/04/1989
Particulars of a mortgage charge
dot icon05/04/1989
Particulars of a mortgage charge
dot icon20/03/1989
31/12/88 annual return
dot icon02/11/1988
Particulars of a mortgage charge
dot icon23/07/1988
Change of dirs/sec
dot icon30/06/1988
31/03/87 annual accts
dot icon16/05/1988
Allotment (cash)
dot icon16/05/1988
Change of ARD during arp
dot icon19/04/1988
31/12/87 annual return
dot icon04/09/1987
Particulars of a mortgage charge
dot icon13/08/1987
Change in sit reg add
dot icon10/06/1987
31/03/86 annual accts
dot icon16/02/1987
Pars re con re shares
dot icon16/02/1987
Allotment (bonus)
dot icon06/02/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Not of incr in nom cap
dot icon11/04/1986
31/12/85 annual return
dot icon21/01/1986
Particulars of a mortgage charge
dot icon12/11/1985
31/03/85 annual accts
dot icon09/10/1985
Not of incr in nom cap
dot icon09/10/1985
Allotment (bonus)
dot icon09/10/1985
Pars re con re shares
dot icon09/10/1985
Updated mem and arts
dot icon13/04/1985
31/12/84 annual return
dot icon02/03/1985
31/03/84 annual accts
dot icon30/10/1984
31/12/83 annual return
dot icon04/02/1983
31/12/82 annual return
dot icon07/01/1983
Return of allots (cash)
dot icon23/12/1982
Particulars re directors
dot icon23/12/1982
31/12/81 annual return
dot icon15/06/1982
Notice of ARD
dot icon02/04/1981
31/12/80 annual return
dot icon11/09/1979
Situation of reg office
dot icon11/09/1979
Particulars re directors
dot icon06/06/1979
Articles
dot icon06/06/1979
Decl on compl on incorp
dot icon06/06/1979
Statement of nominal cap
dot icon06/06/1979
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.01M
-
0.00
-
-
2022
-
2.85M
-
0.00
-
-
2022
-
2.85M
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.85M £Descended-5.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, David Richard William
Director
06/06/1979 - Present
25
Mr Bryan William Cochrane
Director
06/06/1979 - 26/10/2021
5
Cochrane, Sarah E
Director
06/06/1979 - 28/06/1999
-
Cochrane, Bryan W
Secretary
06/06/1979 - 26/10/2021
-
Good, Christopher
Director
26/02/2026 - Present
-

Persons with Significant Control

3
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 BRIDGEWOOD AGENCIES LIMITED

BRIDGEWOOD AGENCIES LIMITED is an(a) Active company incorporated on 06/06/1979 with the registered office located at 122-126 Duncrue Street, Belfast BT3 9AR. There are currently 4 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 BRIDGEWOOD AGENCIES LIMITED?

toggle

BRIDGEWOOD AGENCIES LIMITED is currently Active. It was registered on 06/06/1979 .

Where is BRIDGEWOOD AGENCIES LIMITED located?

toggle

BRIDGEWOOD AGENCIES LIMITED is registered at 122-126 Duncrue Street, Belfast BT3 9AR.

What does BRIDGEWOOD AGENCIES LIMITED do?

toggle

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

What is the latest filing for BRIDGEWOOD AGENCIES LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Christopher Good as a director on 2026-02-26.