BRIDGEWOOD (UK) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWOOD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06797050

Incorporation date

21/01/2009

Size

Full

Contacts

Registered address

Registered address

Ferriby Hall, High Street, North Ferriby HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon02/08/2025
Final Gazette dissolved following liquidation
dot icon02/05/2025
Return of final meeting in a members' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon02/09/2024
Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-09-02
dot icon03/11/2023
Liquidators' statement of receipts and payments to 2023-10-25
dot icon17/11/2022
Registered office address changed from Init 5 Little Reed Street Hull HU2 8JL to Unit 5 Little Reed Street Hull HU2 8JL on 2022-11-17
dot icon04/11/2022
Declaration of solvency
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Appointment of a voluntary liquidator
dot icon04/11/2022
Registered office address changed from 1 Parliament Street Hull East Riding of Yorkshire HU1 2AS England to Init 5 Little Reed Street Hull HU2 8JL on 2022-11-04
dot icon24/10/2022
Full accounts made up to 2022-03-31
dot icon27/09/2022
Satisfaction of charge 067970500013 in full
dot icon27/09/2022
Satisfaction of charge 067970500014 in full
dot icon27/06/2022
Satisfaction of charge 6 in full
dot icon27/06/2022
Satisfaction of charge 067970500015 in full
dot icon13/06/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon27/05/2022
Registered office address changed from Bridge Works Ferry Lane Hessle East Yorkshire HU13 0TP to 1 Parliament Street Hull East Riding of Yorkshire HU1 2AS on 2022-05-27
dot icon28/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon08/07/2020
Full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon13/06/2019
Full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon05/11/2018
Registration of charge 067970500015, created on 2018-11-01
dot icon27/06/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Change of details for Bridgewood ( Hessle) Limited as a person with significant control on 2017-10-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon11/07/2017
Full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Steven John Parkinson as a director on 2015-06-23
dot icon15/06/2015
Accounts for a medium company made up to 2015-03-31
dot icon16/05/2015
Satisfaction of charge 12 in full
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon09/07/2014
Accounts for a medium company made up to 2014-03-31
dot icon19/05/2014
Particulars of variation of rights attached to shares
dot icon19/05/2014
Change of share class name or designation
dot icon19/05/2014
Resolutions
dot icon19/05/2014
Registration of charge 067970500014
dot icon24/03/2014
Registration of charge 067970500013
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon11/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon21/08/2013
Satisfaction of charge 11 in full
dot icon22/05/2013
Appointment of Mr Simon William Lunt as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/01/2013
Termination of appointment of John Hardy as a director
dot icon05/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Nabiel Khan on 2010-01-04
dot icon28/01/2010
Director's details changed for John Donald Hardy on 2010-01-04
dot icon28/01/2010
Director's details changed for Steven John Parkinson on 2010-01-04
dot icon28/01/2010
Director's details changed for Richard Clynes on 2010-01-04
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon19/03/2009
Ad 21/02/09\gbp si 4000@1=4000\gbp ic 1/4001\
dot icon19/03/2009
Director appointed john donald hardy
dot icon17/03/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/03/2009
Certificate of change of name
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2009
Director appointed steven john parkinson
dot icon02/03/2009
Director appointed nabiel khan
dot icon02/03/2009
Director appointed richard clynes
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2009
Appointment terminated director graham stephens
dot icon21/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

119
2022
change arrow icon-29.91 % *

* during past year

Cash in Bank

£135,830.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/01/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
121
1.71M
-
0.00
193.80K
-
2022
119
27.36K
-
0.00
135.83K
-
2022
119
27.36K
-
0.00
135.83K
-

Employees

2022

Employees

119 Descended-2 % *

Net Assets(GBP)

27.36K £Descended-98.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.83K £Descended-29.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clynes, Richard
Director
21/01/2009 - Present
16
Khan, Nabiel
Director
21/01/2009 - Present
18
Stephens, Graham Robertson
Director
21/01/2009 - 21/01/2009
3893
Parkinson, Steven John
Director
21/01/2009 - 23/06/2015
6
Hardy, John Donald
Director
21/02/2009 - 20/12/2012
12

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

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BRIDGEWOOD (UK) LIMITED

BRIDGEWOOD (UK) LIMITED is an(a) Dissolved company incorporated on 21/01/2009 with the registered office located at Ferriby Hall, High Street, North Ferriby HU14 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 119 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWOOD (UK) LIMITED?

toggle

BRIDGEWOOD (UK) LIMITED is currently Dissolved. It was registered on 21/01/2009 and dissolved on 02/08/2025.

Where is BRIDGEWOOD (UK) LIMITED located?

toggle

BRIDGEWOOD (UK) LIMITED is registered at Ferriby Hall, High Street, North Ferriby HU14 3JP.

What does BRIDGEWOOD (UK) LIMITED do?

toggle

BRIDGEWOOD (UK) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BRIDGEWOOD (UK) LIMITED have?

toggle

BRIDGEWOOD (UK) LIMITED had 119 employees in 2022.

What is the latest filing for BRIDGEWOOD (UK) LIMITED?

toggle

The latest filing was on 02/08/2025: Final Gazette dissolved following liquidation.