BRIDGEWOOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWOOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045628

Incorporation date

12/04/1995

Size

Small

Contacts

Registered address

Registered address

St. Pauls House, Armitage Bridge, Huddersfield, West Yorkshire HD4 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon14/04/2025
Director's details changed for Mrs Dawn June Langford on 2021-04-01
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/04/2023
Director's details changed for Mr Robert Wray on 2023-03-28
dot icon17/04/2023
Termination of appointment of Nicholas Stephen Parker Greenwood as a director on 2023-03-31
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Director's details changed for Mr Stephen John Carpenter on 2022-09-21
dot icon04/10/2022
Appointment of Mr Stephen John Carpenter as a director on 2022-09-21
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/04/2018
Director's details changed for Mr Robert Wray on 2018-04-11
dot icon12/04/2018
Director's details changed for Mrs Dawn June Langford on 2018-04-11
dot icon12/04/2018
Secretary's details changed for Mrs Dawn June Langford on 2018-04-11
dot icon12/04/2018
Director's details changed for Mr Nicholas Stephen Parker Greenwood on 2018-04-11
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon03/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon14/04/2010
Director's details changed for Robert Wray on 2010-04-12
dot icon14/04/2010
Director's details changed for Mrs Dawn June Langford on 2010-04-12
dot icon14/04/2010
Director's details changed for Nicholas Stephen Parker Greenwood on 2010-04-12
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 12/04/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed robert david wray
dot icon06/05/2008
Return made up to 12/04/08; full list of members
dot icon02/05/2008
Director and secretary's change of particulars / dawn langford / 23/12/2006
dot icon05/03/2008
Appointment terminated director richard shillito
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon29/05/2007
Return made up to 12/04/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2006-03-31
dot icon28/04/2006
Return made up to 12/04/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Return made up to 12/04/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Return made up to 12/04/04; full list of members
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/04/2003
Return made up to 12/04/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/07/2001
Secretary resigned;director resigned
dot icon30/04/2001
Return made up to 12/04/01; full list of members
dot icon30/04/2001
New secretary appointed
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Ad 31/03/00--------- £ si 9900@1
dot icon21/04/2000
Resolutions
dot icon21/04/2000
£ nc 100/10000 31/03/00
dot icon21/04/2000
Return made up to 12/04/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 12/04/99; full list of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon20/04/1998
Return made up to 12/04/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/04/1997
Return made up to 12/04/97; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/05/1996
Return made up to 12/04/96; full list of members
dot icon05/10/1995
Accounting reference date notified as 31/03
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New secretary appointed;new director appointed
dot icon20/06/1995
Secretary resigned
dot icon20/06/1995
Registered office changed on 20/06/95 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/06/1995
Director resigned
dot icon12/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Robert
Director
20/11/2008 - Present
3
Greenwood, Nicholas Stephen Parker
Director
05/11/1998 - 31/03/2023
1
Langford, Dawn June
Director
09/06/1995 - Present
1
Carpenter, Stephen John
Director
21/09/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BRIDGEWOOD SERVICES LIMITED

BRIDGEWOOD SERVICES LIMITED is an(a) Active company incorporated on 12/04/1995 with the registered office located at St. Pauls House, Armitage Bridge, Huddersfield, West Yorkshire HD4 7NR. 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 BRIDGEWOOD SERVICES LIMITED?

toggle

BRIDGEWOOD SERVICES LIMITED is currently Active. It was registered on 12/04/1995 .

Where is BRIDGEWOOD SERVICES LIMITED located?

toggle

BRIDGEWOOD SERVICES LIMITED is registered at St. Pauls House, Armitage Bridge, Huddersfield, West Yorkshire HD4 7NR.

What does BRIDGEWOOD SERVICES LIMITED do?

toggle

BRIDGEWOOD SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BRIDGEWOOD SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.