BRIDGWATER CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594575

Incorporation date

17/10/2005

Size

Dormant

Contacts

Registered address

Registered address

90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon22/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon23/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon11/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon27/10/2020
Appointment of Ms Gillian Therese Mcallister as a director on 2020-10-01
dot icon03/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/06/2020
Termination of appointment of Pauline Nicola Judge as a secretary on 2020-06-05
dot icon16/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/03/2018
Termination of appointment of Jeremy Michael Cordery as a director on 2018-03-05
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon05/10/2015
Registered office address changed from Clifton Down House Beaufort Buildings Clifton, Bristol Avon BS8 4AN to 90 Victoria Street Bristol BS1 6DP on 2015-10-05
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Appointment of Mr Jeremy Michael Cordery as a director
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/11/2009
Director's details changed for Patric Nicolas Brehon Sheldon Judge on 2009-10-17
dot icon06/11/2009
Secretary's details changed for Pauline Nicola Judge on 2009-10-17
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Return made up to 17/10/08; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/08/2008
Appointment terminated director william covington
dot icon04/03/2008
Director appointed william macartney covington
dot icon18/12/2007
Return made up to 17/10/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/11/2006
Return made up to 17/10/06; full list of members
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon17/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
284.32K
-
0.00
-
-
2022
0
289.61K
-
0.00
-
-
2022
0
289.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

289.61K £Ascended1.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judge, Pauline Nicola
Secretary
17/10/2005 - 05/06/2020
-
Mcallister, Gillian Therese
Director
01/10/2020 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
17/10/2005 - 17/10/2005
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/10/2005 - 17/10/2005
38039
Covington, William Macartney
Director
08/02/2008 - 26/08/2008
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGWATER CONSORTIUM LIMITED

BRIDGWATER CONSORTIUM LIMITED is an(a) Active company incorporated on 17/10/2005 with the registered office located at 90 Victoria Street, Bristol BS1 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGWATER CONSORTIUM LIMITED?

toggle

BRIDGWATER CONSORTIUM LIMITED is currently Active. It was registered on 17/10/2005 .

Where is BRIDGWATER CONSORTIUM LIMITED located?

toggle

BRIDGWATER CONSORTIUM LIMITED is registered at 90 Victoria Street, Bristol BS1 6DP.

What does BRIDGWATER CONSORTIUM LIMITED do?

toggle

BRIDGWATER CONSORTIUM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRIDGWATER CONSORTIUM LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.