BRIDGWATER METALCRAFT LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER METALCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625220

Incorporation date

28/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Wills Business Park, Salmon Parade, Bridgwater TA6 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon09/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon02/03/2026
Change of details for David Newton as a person with significant control on 2024-04-26
dot icon02/03/2026
Director's details changed for David Newton on 2024-04-26
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-11-30
dot icon01/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon21/07/2023
Micro company accounts made up to 2022-11-30
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/02/2021
Registered office address changed from 18-22 Angel Crescent Bridgewater Somerset TA6 3AL to 8 Wills Business Park Salmon Parade Bridgwater TA6 5JT on 2021-02-02
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon16/12/2019
Notification of David Newton as a person with significant control on 2019-11-13
dot icon16/12/2019
Cessation of Richard Keith Rodd as a person with significant control on 2019-11-13
dot icon16/12/2019
Cessation of Lindsey George Palmer as a person with significant control on 2019-11-13
dot icon16/12/2019
Termination of appointment of Richard Keith Rodd as a director on 2019-11-13
dot icon16/12/2019
Termination of appointment of Lindsay George Palmer as a director on 2019-11-13
dot icon16/12/2019
Termination of appointment of Richard Keith Rodd as a secretary on 2019-11-13
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon03/07/2017
Notification of Lindsey George Palmer as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Richard Keith Rodd as a person with significant control on 2016-04-06
dot icon20/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Appointment of David Newton as a director
dot icon01/12/2015
Appointment of David Newton as a director on 2015-12-01
dot icon14/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Richard Keith Rodd on 2009-10-01
dot icon05/07/2010
Director's details changed for Mr Lindsay George Palmer on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/06/2007
Return made up to 28/06/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/07/2006
Return made up to 28/06/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/07/2004
Return made up to 28/06/04; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/07/2003
Return made up to 28/06/03; full list of members
dot icon17/04/2003
New director appointed
dot icon20/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/08/2002
Return made up to 28/06/02; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon01/08/2001
Return made up to 28/06/01; full list of members
dot icon25/10/2000
Registered office changed on 25/10/00 from: 8 cornhill bridgwater somerset TA6 3BU
dot icon28/07/2000
Return made up to 28/06/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-11-30
dot icon13/07/1999
Return made up to 28/06/99; no change of members
dot icon05/07/1999
Accounts for a small company made up to 1998-11-30
dot icon31/07/1998
Accounts for a small company made up to 1997-11-30
dot icon09/07/1998
Return made up to 28/06/98; full list of members
dot icon16/07/1997
Return made up to 28/06/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-11-30
dot icon08/07/1996
Return made up to 28/06/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-11-30
dot icon06/07/1995
Return made up to 28/06/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Auditor's resignation
dot icon26/09/1994
Accounts for a small company made up to 1993-11-30
dot icon18/07/1994
Return made up to 28/06/94; no change of members
dot icon05/01/1994
Particulars of mortgage/charge
dot icon21/06/1993
Return made up to 28/06/93; no change of members
dot icon22/04/1993
Accounts for a small company made up to 1992-11-30
dot icon18/08/1992
Return made up to 28/06/92; full list of members
dot icon25/02/1992
Accounting reference date notified as 30/11
dot icon29/08/1991
Director resigned;new director appointed
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon12/08/1991
Ad 07/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon28/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.06K
-
0.00
96.18K
-
2022
2
137.59K
-
0.00
-
-
2023
2
129.58K
-
0.00
-
-
2023
2
129.58K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

129.58K £Descended-5.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, David
Director
01/12/2015 - Present
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/06/1991 - 28/06/1991
3976
Rodd, Richard Keith
Director
01/04/2003 - 13/11/2019
-
Rodd, Richard Keith
Secretary
28/06/1991 - 13/11/2019
-
Palmer, Lindsay George
Director
28/06/1991 - 13/11/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGWATER METALCRAFT LIMITED

BRIDGWATER METALCRAFT LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at 8 Wills Business Park, Salmon Parade, Bridgwater TA6 5JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGWATER METALCRAFT LIMITED?

toggle

BRIDGWATER METALCRAFT LIMITED is currently Active. It was registered on 28/06/1991 .

Where is BRIDGWATER METALCRAFT LIMITED located?

toggle

BRIDGWATER METALCRAFT LIMITED is registered at 8 Wills Business Park, Salmon Parade, Bridgwater TA6 5JT.

What does BRIDGWATER METALCRAFT LIMITED do?

toggle

BRIDGWATER METALCRAFT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BRIDGWATER METALCRAFT LIMITED have?

toggle

BRIDGWATER METALCRAFT LIMITED had 2 employees in 2023.

What is the latest filing for BRIDGWATER METALCRAFT LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-11-30.