BRIDGWATER GATEWAY LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER GATEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07042539

Incorporation date

14/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset TA6 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon19/12/2025
Cessation of Johann Gerrit Kaemingk as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Rudolphus Nicolaas Thomas Mari Vlek as a person with significant control on 2025-12-19
dot icon26/11/2025
Notification of Erik Jan Kaman as a person with significant control on 2025-10-30
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-10-14 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/12/2021
Registration of charge 070425390003, created on 2021-11-29
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon10/08/2021
Termination of appointment of Geoffrey Charles Revell as a director on 2021-03-31
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/01/2021
Registration of charge 070425390002, created on 2021-01-20
dot icon17/12/2020
Confirmation statement made on 2020-10-14 with updates
dot icon17/12/2020
Second filing of Confirmation Statement dated 2019-10-14
dot icon10/12/2020
Registration of charge 070425390001, created on 2020-12-04
dot icon18/06/2020
Termination of appointment of Johannes Van Der Valk as a secretary on 2020-06-15
dot icon18/06/2020
Termination of appointment of Willem Meindert Knoest as a secretary on 2020-06-15
dot icon18/06/2020
Cessation of Erik Jan Kaman as a person with significant control on 2020-06-15
dot icon18/06/2020
Cessation of Eric Peter Van Loo as a person with significant control on 2020-06-15
dot icon18/06/2020
Cessation of Annemarie Kaemingk-Jonker as a person with significant control on 2020-06-15
dot icon18/06/2020
Notification of Rudolphus Nicolaas Thomas Mari Vlek as a person with significant control on 2020-06-15
dot icon28/04/2020
Audited abridged accounts made up to 2019-12-31
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-01-01
dot icon15/10/2019
14/10/19 Statement of Capital gbp 116
dot icon23/07/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Appointment of Mr Philip John Wade as a secretary on 2019-07-05
dot icon09/05/2019
Registered office address changed from C/O Bridgwater Gateway Ltd Sedgmoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF to Sedgemoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF on 2019-05-09
dot icon30/10/2018
Termination of appointment of Gateway Investments B.V. as a director on 2018-10-17
dot icon30/10/2018
Director's details changed for Mr Willem Meindert Knoest on 2018-10-23
dot icon30/10/2018
Secretary's details changed for Mr Willem Knoest on 2018-10-23
dot icon30/10/2018
Director's details changed for Mr Willem Knoest on 2018-10-23
dot icon30/10/2018
Change of details for Mr Erik Jan Kaman as a person with significant control on 2018-10-23
dot icon30/10/2018
Director's details changed for Mr Erik Jan Kaman on 2018-10-23
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon08/10/2018
Change of details for Mrs Annemarie Kaemingk-Jonker as a person with significant control on 2018-10-02
dot icon08/10/2018
Change of details for Mr Johann Gerrit Kaemingk as a person with significant control on 2018-10-02
dot icon08/10/2018
Change of details for Mrs Annemarie Kaemingk-Jonker as a person with significant control on 2018-10-02
dot icon08/10/2018
Change of details for Mr Johann Gerrit Kaemingk as a person with significant control on 2018-10-02
dot icon08/10/2018
Secretary's details changed for Mr Johannes Van Der Valk on 2018-10-02
dot icon08/10/2018
Director's details changed for Mr Johannes Van Der Valk on 2018-10-02
dot icon08/10/2018
Director's details changed for Mr Johannes Van Der Valk on 2018-10-02
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon22/11/2017
Appointment of Mr Geoffrey Charles Revell as a director on 2017-11-08
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/09/2016
Termination of appointment of Peter Gerard Knell as a secretary on 2016-06-16
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Geoffrey Charles Revell as a director on 2016-06-16
dot icon17/06/2016
Termination of appointment of Paul Richard Knell as a director on 2016-06-16
dot icon17/06/2016
Termination of appointment of Peter Gerard Knell as a director on 2016-06-16
dot icon16/06/2016
Full accounts made up to 2014-12-31
dot icon23/05/2016
Appointment of Mr Johannes Van Der Valk as a secretary on 2016-05-20
dot icon13/05/2016
Appointment of Mr Willem Knoest as a secretary on 2016-05-13
dot icon04/05/2016
Auditor's resignation
dot icon30/03/2016
Appointment of Mr Erik Jan Kaman as a director on 2016-03-18
dot icon24/03/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon24/03/2016
Appointment of Mr Willem Knoest as a director on 2016-03-18
dot icon24/03/2016
Appointment of Gateway Investments B.V. as a director on 2016-03-18
dot icon24/03/2016
Appointment of Mr Johannes Van Der Valk as a director on 2016-03-18
dot icon27/12/2015
Current accounting period shortened from 2014-12-30 to 2014-12-27
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Geoffrey Charles Revell on 2015-10-14
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon10/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon10/11/2014
Director's details changed for Mr Paul Richard Knell on 2014-11-10
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Registered office address changed from 29 New Bond Street London W1S 2RL to C/O Bridgwater Gateway Ltd Sedgmoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF on 2014-09-22
dot icon15/01/2014
Appointment of Mr Peter Gerard Knell as a secretary
dot icon15/01/2014
Termination of appointment of Natalie Chesney as a secretary
dot icon12/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/08/2013
Appointment of Mr Peter Gerard Knell as a director
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/08/2011
Registered office address changed from 72 Wimpole Street London W1G9RP United Kingdom on 2011-08-08
dot icon19/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Natalie Chesney on 2010-01-01
dot icon23/12/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon02/11/2009
Termination of appointment of John Cowdry as a director
dot icon02/11/2009
Appointment of Geoffrey Charles Revell as a director
dot icon02/11/2009
Appointment of Paul Richard Knell as a director
dot icon02/11/2009
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon02/11/2009
Appointment of Natalie Chesney as a secretary
dot icon02/11/2009
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2009-11-02
dot icon28/10/2009
Certificate of change of name
dot icon28/10/2009
Change of name notice
dot icon14/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+326.23 % *

* during past year

Cash in Bank

£13,487,309.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.09M
-
0.00
3.16M
-
2022
3
20.73M
-
0.00
13.49M
-
2022
3
20.73M
-
0.00
13.49M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

20.73M £Ascended37.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.49M £Ascended326.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
14/10/2009 - 14/10/2009
1148
Cowdry, John Jeremy Arthur
Director
14/10/2009 - 14/10/2009
1755
Knell, Paul Richard
Director
14/10/2009 - 16/06/2016
38
Knoest, Willem Meindert
Director
18/03/2016 - Present
2
Revell, Geoffrey Charles
Director
14/10/2009 - 16/06/2016
31

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGWATER GATEWAY LIMITED

BRIDGWATER GATEWAY LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset TA6 6DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGWATER GATEWAY LIMITED?

toggle

BRIDGWATER GATEWAY LIMITED is currently Active. It was registered on 14/10/2009 .

Where is BRIDGWATER GATEWAY LIMITED located?

toggle

BRIDGWATER GATEWAY LIMITED is registered at Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset TA6 6DF.

What does BRIDGWATER GATEWAY LIMITED do?

toggle

BRIDGWATER GATEWAY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIDGWATER GATEWAY LIMITED have?

toggle

BRIDGWATER GATEWAY LIMITED had 3 employees in 2022.

What is the latest filing for BRIDGWATER GATEWAY LIMITED?

toggle

The latest filing was on 19/12/2025: Cessation of Johann Gerrit Kaemingk as a person with significant control on 2025-12-19.