BRIDGWATER BROS.HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER BROS.HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00893784

Incorporation date

09/12/1966

Size

Group

Contacts

Registered address

Registered address

Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1966)
dot icon31/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon15/12/2025
Notification of a person with significant control statement
dot icon09/12/2025
Cessation of Christopher Patrick Miles Reynolds as a person with significant control on 2025-12-01
dot icon20/11/2025
Purchase of own shares.
dot icon22/10/2025
Cancellation of shares. Statement of capital on 2025-09-22
dot icon23/09/2025
Withdrawal of a person with significant control statement on 2025-09-23
dot icon23/09/2025
Notification of Christopher Patrick Miles Reynolds as a person with significant control on 2025-09-22
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon02/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon25/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/09/2023
Registered office address changed from Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 2023-09-08
dot icon16/08/2023
Registration of charge 008937840003, created on 2023-08-15
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon24/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon17/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon15/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon20/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon15/06/2019
Satisfaction of charge 008937840001 in full
dot icon08/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon16/01/2019
Registration of charge 008937840002, created on 2019-01-08
dot icon23/11/2018
Registration of charge 008937840001, created on 2018-11-15
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon19/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon25/04/2017
Resolutions
dot icon22/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon04/02/2016
Director's details changed for Mr George Christopher Reynolds on 2015-12-14
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon29/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon13/03/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon06/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon02/10/2013
Termination of appointment of Christopher Reynolds as a director
dot icon14/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Andrew White as a secretary
dot icon02/08/2013
Termination of appointment of Andrew White as a director
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Purchase of own shares.
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon17/04/2013
Group of companies' accounts made up to 2012-10-01
dot icon30/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/07/2012
Director's details changed for Mr George Christopher Reynolds on 2012-07-26
dot icon16/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon02/11/2011
Director's details changed for Christopher Patrick Myles Reynolds on 2011-10-31
dot icon04/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/08/2011
Director's details changed for Christopher Patrick Myles Reynolds on 2011-07-15
dot icon09/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon07/09/2010
Director's details changed for Mr George Christopher Reynolds on 2010-08-25
dot icon06/09/2010
Director's details changed for Duncan John Reynolds on 2010-08-25
dot icon10/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon09/08/2010
Director's details changed for Duncan John Reynolds on 2010-01-10
dot icon11/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/01/2010
Appointment of Duncan John Reynolds as a director
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon17/07/2009
Director's change of particulars / george reynolds / 12/07/2009
dot icon18/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon13/01/2009
Director appointed george christopher reynolds
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon15/07/2008
Director and secretary's change of particulars / andrew white / 12/07/2008
dot icon13/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/07/2007
Return made up to 12/07/07; full list of members
dot icon15/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon29/12/2006
£ ic 263045/188886 30/11/06 £ sr 74159@1=74159
dot icon10/12/2006
Resolutions
dot icon30/08/2006
Memorandum and Articles of Association
dot icon30/08/2006
Resolutions
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon11/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/08/2005
Return made up to 12/07/05; full list of members
dot icon31/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon27/07/2004
Return made up to 12/07/04; full list of members
dot icon17/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon20/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon22/07/2002
Return made up to 12/07/02; full list of members
dot icon24/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon17/05/2001
Full group accounts made up to 2000-09-30
dot icon23/08/2000
Resolutions
dot icon08/08/2000
Return made up to 12/07/00; full list of members
dot icon23/05/2000
Full group accounts made up to 1999-09-30
dot icon20/07/1999
Return made up to 12/07/99; full list of members
dot icon10/03/1999
Full group accounts made up to 1998-09-30
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon06/08/1998
Return made up to 12/07/98; no change of members
dot icon11/04/1998
Full group accounts made up to 1997-09-30
dot icon30/07/1997
Return made up to 12/07/97; full list of members
dot icon04/04/1997
Full group accounts made up to 1996-09-30
dot icon31/07/1996
Return made up to 12/07/96; no change of members
dot icon07/05/1996
Full group accounts made up to 1995-09-30
dot icon02/08/1995
Return made up to 12/07/95; no change of members
dot icon09/06/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 12/07/94; full list of members
dot icon30/06/1994
Registered office changed on 30/06/94 from: kenbridge court godalming business centre catteshall lane godalming surrey GU7 1XW
dot icon30/06/1994
Full group accounts made up to 1993-09-30
dot icon16/07/1993
Full group accounts made up to 1992-09-30
dot icon16/07/1993
Return made up to 12/07/93; no change of members
dot icon12/08/1992
Return made up to 12/07/92; change of members
dot icon13/07/1992
Full group accounts made up to 1991-09-30
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon31/07/1991
Return made up to 12/07/91; full list of members
dot icon23/01/1991
Director resigned;new director appointed
dot icon13/08/1990
Return made up to 12/07/90; full list of members
dot icon25/07/1990
Full group accounts made up to 1989-09-30
dot icon27/07/1989
Full group accounts made up to 1988-09-30
dot icon27/07/1989
Return made up to 19/07/89; full list of members
dot icon06/01/1989
Secretary resigned;new secretary appointed
dot icon13/12/1988
Director resigned
dot icon02/08/1988
Full group accounts made up to 1987-09-30
dot icon02/08/1988
Return made up to 14/07/88; full list of members
dot icon28/07/1988
New director appointed
dot icon09/02/1988
Registered office changed on 09/02/88 from: bridgewater house barnett wood lane leatherhead surrey
dot icon03/02/1988
£ ic 327002/263045 £ sr 63957@1=63957
dot icon03/02/1988
Resolutions
dot icon03/02/1988
Resolutions
dot icon14/10/1987
New director appointed
dot icon16/08/1987
Full group accounts made up to 1986-09-30
dot icon16/08/1987
Return made up to 13/07/87; full list of members
dot icon06/08/1987
Resolutions
dot icon06/08/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Full accounts made up to 1985-09-30
dot icon23/07/1986
Return made up to 10/07/86; full list of members
dot icon09/12/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Douglas
Director
26/02/1999 - 31/07/2013
9
Reynolds, George Christopher
Director
08/01/2009 - Present
19
Reynolds, Duncan John
Director
04/01/2010 - Present
4

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+
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 BRIDGWATER BROS.HOLDINGS LIMITED

BRIDGWATER BROS.HOLDINGS LIMITED is an(a) Active company incorporated on 09/12/1966 with the registered office located at Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NL. There are currently 2 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 BRIDGWATER BROS.HOLDINGS LIMITED?

toggle

BRIDGWATER BROS.HOLDINGS LIMITED is currently Active. It was registered on 09/12/1966 .

Where is BRIDGWATER BROS.HOLDINGS LIMITED located?

toggle

BRIDGWATER BROS.HOLDINGS LIMITED is registered at Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NL.

What does BRIDGWATER BROS.HOLDINGS LIMITED do?

toggle

BRIDGWATER BROS.HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGWATER BROS.HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-09-30.