BRIDGWATER ENTERTAINMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER ENTERTAINMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038273

Incorporation date

27/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Station Road, Hampton, Middlesex TW12 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1995)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-05-25
dot icon22/07/2025
Secretary's details changed for Mr Brett William Graham on 2025-07-22
dot icon22/07/2025
Change of details for Mr Brett William Graham as a person with significant control on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Brett William Graham on 2025-07-22
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-26
dot icon15/07/2024
Purchase of own shares.
dot icon01/07/2024
Cancellation of shares. Statement of capital on 2024-06-17
dot icon26/06/2024
Termination of appointment of Nigel Bruce Platts Martin as a secretary on 2024-06-17
dot icon25/06/2024
Appointment of Mr Brett William Graham as a secretary on 2024-06-17
dot icon23/06/2024
Termination of appointment of Nigel Bruce Platts Martin as a director on 2024-06-17
dot icon21/06/2024
Termination of appointment of Philip Ewen Howard as a director on 2024-06-17
dot icon21/06/2024
Change of details for Mr Brett William Graham as a person with significant control on 2024-06-17
dot icon21/06/2024
Cessation of Nigel Bruce Platts-Martin as a person with significant control on 2024-06-17
dot icon08/05/2024
Confirmation statement made on 2024-03-27 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-28
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-29
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon01/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/10/2021
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23
dot icon11/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-02
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-27
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-28
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-29
dot icon09/06/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Brett William Graham on 2015-01-27
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-01
dot icon02/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-26
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-27
dot icon16/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-29
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-30
dot icon27/07/2010
Director's details changed for Mr Brett William Graham on 2010-07-27
dot icon06/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/04/2009
Director appointed mr brett william graham
dot icon04/04/2009
Return made up to 27/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-01
dot icon28/04/2008
Return made up to 27/03/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-27
dot icon16/04/2007
Return made up to 27/03/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-28
dot icon18/04/2006
Return made up to 27/03/06; full list of members
dot icon31/03/2006
Accounts for a small company made up to 2005-06-01
dot icon08/04/2005
Return made up to 27/03/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/04/2004
Accounting reference date shortened from 27/09/04 to 31/05/04
dot icon07/04/2004
Return made up to 27/03/04; full list of members
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-09-27
dot icon04/02/2004
Accounting reference date shortened from 28/09/03 to 27/09/03
dot icon27/01/2004
Auditor's resignation
dot icon23/01/2004
New secretary appointed;new director appointed
dot icon23/01/2004
Registered office changed on 23/01/04 from: africa house 64-78 kingsway london WC2B 6BG
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/12/2003
Director resigned
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Auditor's resignation
dot icon27/04/2003
Return made up to 27/03/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-09-28
dot icon01/11/2002
Registered office changed on 01/11/02 from: 1 north court great peter street westminster london SW1 3LL
dot icon01/11/2002
Accounting reference date shortened from 31/12/02 to 28/09/02
dot icon16/10/2002
New director appointed
dot icon15/10/2002
Full accounts made up to 2001-12-30
dot icon31/05/2002
Return made up to 27/03/02; full list of members
dot icon31/05/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned;director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 27/03/01; full list of members
dot icon26/01/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-01-02
dot icon29/12/2000
Director resigned
dot icon29/12/2000
Director resigned
dot icon31/10/2000
Registered office changed on 31/10/00 from: 9 ledbury mews north london W11 2AF
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon23/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Secretary resigned
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon13/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 27/03/00; full list of members
dot icon22/04/2000
Registered office changed on 22/04/00 from: elliots 4TH floor centre heights 137 finchley road london NW3 6JG
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 27/03/99; full list of members
dot icon18/08/1999
Director's particulars changed
dot icon09/06/1999
Director's particulars changed
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/09/1998
Accounting reference date extended from 26/09/97 to 31/12/97
dot icon20/05/1998
Return made up to 27/03/98; full list of members
dot icon16/03/1998
Registered office changed on 16/03/98 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG
dot icon24/11/1997
Registered office changed on 24/11/97 from: 1 edith grove london SW10
dot icon24/11/1997
Secretary resigned;director resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New secretary appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon20/08/1997
Return made up to 27/03/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-09-26
dot icon19/07/1996
Accounting reference date extended from 31/03/96 to 26/09/96
dot icon15/07/1996
Return made up to 27/03/96; full list of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: 31 brechin place london SW7 4QD
dot icon20/06/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
New secretary appointed
dot icon15/05/1996
Secretary resigned
dot icon02/11/1995
Director resigned
dot icon02/11/1995
Secretary resigned
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New secretary appointed
dot icon02/11/1995
Ad 19/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1995
Certificate of change of name
dot icon31/03/1995
Director resigned;new director appointed
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Registered office changed on 30/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/05/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
25/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
755.00K
-
0.00
439.27K
-
2022
12
790.95K
-
0.00
541.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salinger, Michael Lawton
Secretary
29/09/2000 - 09/01/2002
11
Graham, Brett William
Director
01/04/2009 - Present
6
Howard, Philip Ewen
Director
14/01/2004 - 17/06/2024
16
Salinger, Michael Lawton
Director
29/09/2000 - 09/01/2002
12
London Law Services Limited
Nominee Director
26/03/1995 - 26/03/1995
15403

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRIDGWATER ENTERTAINMENTS LIMITED

BRIDGWATER ENTERTAINMENTS LIMITED is an(a) Active company incorporated on 27/03/1995 with the registered office located at 143 Station Road, Hampton, Middlesex TW12 2AL. 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 ENTERTAINMENTS LIMITED?

toggle

BRIDGWATER ENTERTAINMENTS LIMITED is currently Active. It was registered on 27/03/1995 .

Where is BRIDGWATER ENTERTAINMENTS LIMITED located?

toggle

BRIDGWATER ENTERTAINMENTS LIMITED is registered at 143 Station Road, Hampton, Middlesex TW12 2AL.

What does BRIDGWATER ENTERTAINMENTS LIMITED do?

toggle

BRIDGWATER ENTERTAINMENTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRIDGWATER ENTERTAINMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with updates.