BRIDGEWORKS LTD.

Register to unlock more data on OkredoRegister

BRIDGEWORKS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155954

Incorporation date

20/08/1987

Size

Small

Contacts

Registered address

Registered address

Unit 1, Aero Centre Ampress Park, Ampress Lane, Lymington, Hampshire SO41 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon15/05/2025
Accounts for a small company made up to 2024-12-31
dot icon13/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon30/05/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon31/08/2023
Second filing of Confirmation Statement dated 2023-04-13
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Solvency Statement dated 16/08/23
dot icon24/08/2023
Statement by Directors
dot icon24/08/2023
Statement of capital on 2023-08-24
dot icon06/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Registered office address changed from Unit 1 Aero Centre Ampress Lane Lymington Hampshire SO41 8LW England to Unit 1, Aero Centre Ampress Park Ampress Lane Lymington Hampshire SO41 8QF on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon22/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon15/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon24/06/2020
Accounts for a small company made up to 2019-12-31
dot icon10/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon28/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Harry Wallaesa as a director on 2019-02-28
dot icon08/02/2019
Appointment of Mr Mark William Prater as a director on 2018-12-10
dot icon14/12/2018
Director's details changed for Mr William James Eykyn on 2018-11-06
dot icon14/12/2018
Director's details changed for David Paul Trossell on 2018-11-06
dot icon14/12/2018
Termination of appointment of George Samenuk as a director on 2018-11-04
dot icon14/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-12-31
dot icon09/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon03/06/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon27/04/2016
Accounts for a small company made up to 2015-12-31
dot icon01/02/2016
Registered office address changed from Hello House 135 Somerford Road Christchurch Dorset BH23 3PY to Unit 1 Aero Centre Ampress Lane Lymington Hampshire SO41 8LW on 2016-02-01
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-12-31
dot icon21/11/2014
Satisfaction of charge 1 in full
dot icon17/11/2014
Registration of charge 021559540002, created on 2014-11-17
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Clive Ainsworth as a director
dot icon27/02/2014
Accounts for a small company made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon18/04/2013
Resolutions
dot icon18/03/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon21/06/2011
Termination of appointment of William Eykyn as a secretary
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon18/05/2011
Resolutions
dot icon11/03/2011
Accounts for a small company made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/09/2010
Registered office address changed from C/O Westlake Clark Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom on 2010-09-29
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Statement of company's objects
dot icon21/07/2010
Appointment of Mr Harry Wallaesa as a director
dot icon20/07/2010
Appointment of Mr George Samenuk as a director
dot icon16/04/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Registered office address changed from Westlake Clark 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA Uk on 2010-04-13
dot icon08/09/2009
Return made up to 31/08/09; full list of members
dot icon08/09/2009
Registered office changed on 08/09/2009 from nat west bank chambers 55 station road new milton hampshire BH25 6JA
dot icon07/04/2009
Accounts for a small company made up to 2008-12-31
dot icon16/09/2008
Return made up to 31/08/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-12-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: 135 somerford road christchurch dorset BH23 3PY
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon17/04/2007
Accounts for a small company made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 31/08/06; full list of members
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 31/08/05; full list of members
dot icon17/10/2005
Secretary resigned
dot icon09/09/2005
New secretary appointed
dot icon21/04/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 31/08/04; full list of members
dot icon04/11/2003
Return made up to 31/08/03; change of members
dot icon17/09/2003
New director appointed
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New secretary appointed
dot icon28/04/2003
Secretary resigned;director resigned
dot icon11/03/2003
Certificate of change of name
dot icon03/03/2003
Registered office changed on 03/03/03 from: unit 13 headlands business park salisbury road, blashford ringwood hampshire BH24 3PB
dot icon24/12/2002
Ad 24/10/02--------- £ si 300000@1=300000 £ ic 2634200/2934200
dot icon24/12/2002
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Ad 21/08/02--------- £ si 100000@1
dot icon22/10/2002
Return made up to 31/08/02; full list of members
dot icon12/04/2002
Director resigned
dot icon05/12/2001
Ad 29/11/01--------- £ si 200000@1=200000 £ ic 2334000/2534000
dot icon16/11/2001
Return made up to 31/08/01; full list of members
dot icon16/11/2001
Location of register of members address changed
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Ad 17/07/01-31/07/01 £ si 350000@1=350000 £ ic 1984200/2334200
dot icon09/04/2001
Nc inc already adjusted 08/03/01
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon10/11/2000
Ad 31/10/00-06/11/00 £ si 300000@1=300000 £ ic 1684200/1984200
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 31/08/00; full list of members
dot icon06/02/2000
Ad 20/01/00--------- £ si 10000@1=10000 £ ic 1674200/1684200
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New secretary appointed;new director appointed
dot icon06/02/2000
Secretary resigned
dot icon05/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Certificate of change of name
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Ad 17/11/99--------- £ si 1674000@1=1674000 £ ic 200/1674200
dot icon13/12/1999
£ nc 1000/2000000 17/11/99
dot icon05/12/1999
Registered office changed on 05/12/99 from: first floor 20 poole hill bournemouth dorset BH2 5PS
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/10/1999
Return made up to 31/08/99; full list of members
dot icon26/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/10/1998
Return made up to 31/08/98; full list of members
dot icon30/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/10/1997
Return made up to 31/08/97; no change of members
dot icon27/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/10/1996
Resolutions
dot icon06/10/1996
Return made up to 31/08/96; no change of members
dot icon11/04/1996
Registered office changed on 11/04/96 from: 2 west hill road bournemouth dorset BH2 5NZ
dot icon10/10/1995
Return made up to 31/08/95; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 31/08/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon03/10/1993
Return made up to 31/08/93; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Return made up to 31/08/92; full list of members
dot icon20/11/1991
Return made up to 31/08/91; no change of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon23/10/1990
Return made up to 31/08/90; no change of members
dot icon24/09/1990
Registered office changed on 24/09/90 from: ground and first floor offices 5 stratfield saye 22 wellington road bournemouth dorset BH8 8JN
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon09/02/1990
Return made up to 31/08/89; full list of members
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon18/02/1989
Return made up to 31/08/88; full list of members
dot icon19/01/1989
Registered office changed on 19/01/89 from: 164 charminster road charminster bournemouth dorset BH8 8UX
dot icon29/10/1987
Accounting reference date notified as 31/12
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon20/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+66.08 % *

* during past year

Cash in Bank

£817,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
843.47K
-
0.00
492.06K
-
2022
18
94.01K
-
0.00
817.22K
-
2022
18
94.01K
-
0.00
817.22K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

94.01K £Descended-88.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

817.22K £Ascended66.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eykyn, William James
Director
05/11/1999 - Present
9
Mr Mark William Prater
Director
10/12/2018 - Present
7
Trossell, David Paul
Director
20/01/2000 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIDGEWORKS LTD.

BRIDGEWORKS LTD. is an(a) Active company incorporated on 20/08/1987 with the registered office located at Unit 1, Aero Centre Ampress Park, Ampress Lane, Lymington, Hampshire SO41 8QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWORKS LTD.?

toggle

BRIDGEWORKS LTD. is currently Active. It was registered on 20/08/1987 .

Where is BRIDGEWORKS LTD. located?

toggle

BRIDGEWORKS LTD. is registered at Unit 1, Aero Centre Ampress Park, Ampress Lane, Lymington, Hampshire SO41 8QF.

What does BRIDGEWORKS LTD. do?

toggle

BRIDGEWORKS LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRIDGEWORKS LTD. have?

toggle

BRIDGEWORKS LTD. had 18 employees in 2022.

What is the latest filing for BRIDGEWORKS LTD.?

toggle

The latest filing was on 15/05/2025: Accounts for a small company made up to 2024-12-31.