BRIDGMAN IBC LIMITED

Register to unlock more data on OkredoRegister

BRIDGMAN IBC LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05089724

Incorporation date

31/03/2004

Size

Small

Contacts

Registered address

Registered address

Level Q Sheraton House Surtees Way, Surtess Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon20/03/2026
Registered office address changed from Bridgman Ibc Ltd Greatham Street Longill Industrial Estate Hartlepool TS25 1PU to Level Q Sheraton House Surtees Way Surtess Business Park Stockton-on-Tees TS18 3HR on 2026-03-20
dot icon13/03/2026
Appointment of an administrator
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/07/2024
Termination of appointment of Peter Lawrence Henry Bowes as a secretary on 2024-07-29
dot icon29/07/2024
Termination of appointment of Peter Lawrence Henry Bowes as a director on 2024-07-29
dot icon29/07/2024
Cessation of Peter Lawrence Henry Bowes as a person with significant control on 2024-07-29
dot icon29/07/2024
Appointment of Mr Anthony Phillips as a secretary on 2024-07-29
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Satisfaction of charge 5 in full
dot icon10/11/2023
Satisfaction of charge 6 in full
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon08/12/2020
Accounts for a small company made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon11/09/2017
Accounts for a small company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon12/08/2016
Accounts for a small company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/08/2015
Accounts for a small company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/08/2014
Accounts for a small company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon06/08/2013
Accounts for a small company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/07/2011
Accounts for a small company made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Registered office address changed from Longhill Industrial Estate North Po Box 36 Hartlepool Cleveland TS25 1QR on 2010-04-13
dot icon13/04/2010
Director's details changed for Anthony Phillips on 2010-01-31
dot icon13/04/2010
Director's details changed for Peter Lawrence Henry Bowes on 2010-03-31
dot icon20/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2008
Accounts for a medium company made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon03/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon23/05/2007
Return made up to 31/03/07; full list of members
dot icon09/08/2006
£ ic 80000/74994 19/07/06 £ sr 5006@1=5006
dot icon31/07/2006
Accounts for a small company made up to 2006-03-31
dot icon31/07/2006
Resolutions
dot icon20/07/2006
Memorandum and Articles of Association
dot icon20/07/2006
Resolutions
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Director resigned
dot icon20/07/2005
Ad 07/02/05--------- £ si 24@1
dot icon14/07/2005
Resolutions
dot icon29/06/2005
Accounts for a small company made up to 2005-03-31
dot icon19/05/2005
Return made up to 31/03/05; full list of members
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Ad 31/08/04--------- £ si 79999@1=79999 £ ic 1/80000
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Registered office changed on 28/04/04 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS
dot icon24/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
Registered office changed on 07/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon31/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
772.52K
-
0.00
18.45K
-
2022
77
816.25K
-
0.00
6.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Anthony
Director
31/03/2004 - Present
-
Graeme, Lesley Joyce
Nominee Director
31/03/2004 - 31/03/2004
9756
Bowes, Peter Lawrence Henry
Director
31/03/2004 - 29/07/2024
1
Butler, Michael
Director
31/03/2004 - Present
4
Graeme, Dorothy May
Nominee Secretary
31/03/2004 - 31/03/2004
5580

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGMAN IBC LIMITED

BRIDGMAN IBC LIMITED is an(a) In Administration company incorporated on 31/03/2004 with the registered office located at Level Q Sheraton House Surtees Way, Surtess Business Park, Stockton-On-Tees TS18 3HR. 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 BRIDGMAN IBC LIMITED?

toggle

BRIDGMAN IBC LIMITED is currently In Administration. It was registered on 31/03/2004 .

Where is BRIDGMAN IBC LIMITED located?

toggle

BRIDGMAN IBC LIMITED is registered at Level Q Sheraton House Surtees Way, Surtess Business Park, Stockton-On-Tees TS18 3HR.

What does BRIDGMAN IBC LIMITED do?

toggle

BRIDGMAN IBC LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for BRIDGMAN IBC LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from Bridgman Ibc Ltd Greatham Street Longill Industrial Estate Hartlepool TS25 1PU to Level Q Sheraton House Surtees Way Surtess Business Park Stockton-on-Tees TS18 3HR on 2026-03-20.