BRIDGWATER ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11521835

Incorporation date

16/08/2018

Size

Small

Contacts

Registered address

Registered address

Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2018)
dot icon18/02/2026
Director's details changed for Mr Stuart John Gordon on 2026-02-16
dot icon18/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon13/11/2025
Termination of appointment of Tarenjit Deshore as a secretary on 2025-11-01
dot icon02/07/2025
Termination of appointment of Michael George Duggan as a secretary on 2025-06-25
dot icon02/07/2025
Appointment of Tarenjit Deshore as a secretary on 2025-06-25
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Olalekan Omoniwa as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mr Matthew John Kemp as a director on 2024-12-04
dot icon13/03/2024
Termination of appointment of Egan Douglas Archer as a director on 2024-01-02
dot icon13/03/2024
Appointment of Mr Olalekan Omoniwa as a director on 2024-01-02
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/08/2023
Director's details changed for Mr Alexander Price on 2023-08-02
dot icon10/08/2023
Appointment of Mr Alexander Price as a director on 2023-08-02
dot icon10/08/2023
Termination of appointment of Nathan John Wakefield as a director on 2023-08-02
dot icon21/07/2023
Change of details for Iona Capital Ltd as a person with significant control on 2023-05-22
dot icon31/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon12/01/2023
Termination of appointment of Lemnwie Ajiteh Eneigho as a secretary on 2022-05-25
dot icon12/01/2023
Appointment of Mr Michael George Duggan as a secretary on 2022-05-25
dot icon01/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/12/2021
Appointment of Ms Lemnwie Ajiteh Eneigho as a secretary on 2021-03-01
dot icon31/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/03/2021
Registered office address changed from 200 Aldersgate Street 3rd Floor London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2021-03-24
dot icon27/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/01/2021
Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2021-01-07
dot icon06/05/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon14/04/2020
Registered office address changed from 120 Aldersgate Street 5th Floor London EC1A 4JQ England to 200 Aldersgate Street 3rd Floor London EC1A 4HD on 2020-04-14
dot icon31/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon16/01/2020
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 120 Aldersgate Street 5th Floor London EC1A 4JQ on 2020-01-16
dot icon10/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-08-15 with updates
dot icon01/10/2019
Appointment of Mr Egan Douglas Archer as a director on 2019-05-08
dot icon30/09/2019
Termination of appointment of Adam James Hinds as a director on 2019-05-08
dot icon17/12/2018
Appointment of Mr Stuart John Gordon as a director on 2018-11-28
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon13/12/2018
Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2018-11-28
dot icon13/12/2018
Notification of Iona Capital Ltd as a person with significant control on 2018-11-28
dot icon13/12/2018
Resolutions
dot icon16/08/2018
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon16/08/2018
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
06/02/2027
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
0
1.80M
-
0.00
-
-
2022
0
1.80M
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Nathan John
Director
16/08/2018 - 02/08/2023
164
Gordon, Stuart John
Director
28/11/2018 - Present
15
Omoniwa, Olalekan
Director
02/01/2024 - 02/12/2024
36
Archer, Egan Douglas, Dr
Director
08/05/2019 - 02/01/2024
66
Hinds, Adam James
Director
16/08/2018 - 08/05/2019
14

Persons with Significant Control

2
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 ENERGY HOLDINGS LIMITED

BRIDGWATER ENERGY HOLDINGS LIMITED is an(a) Active company incorporated on 16/08/2018 with the registered office located at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PY. There are currently 4 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 ENERGY HOLDINGS LIMITED?

toggle

BRIDGWATER ENERGY HOLDINGS LIMITED is currently Active. It was registered on 16/08/2018 .

Where is BRIDGWATER ENERGY HOLDINGS LIMITED located?

toggle

BRIDGWATER ENERGY HOLDINGS LIMITED is registered at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PY.

What does BRIDGWATER ENERGY HOLDINGS LIMITED do?

toggle

BRIDGWATER ENERGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGWATER ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Stuart John Gordon on 2026-02-16.