BRIDGWATER PALLETS LTD

Register to unlock more data on OkredoRegister

BRIDGWATER PALLETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358131

Incorporation date

22/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/08/2025
Director's details changed for Mr Sam Priest on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr Scott Priest on 2025-08-05
dot icon05/08/2025
Registered office address changed from The Old School House 75a Jacobs Wells Road Clifton, Bristol Avon BS8 1DJ to Charlton Baker Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 2025-08-05
dot icon31/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon03/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/11/2019
Appointment of Mr Sam Priest as a director on 2019-11-08
dot icon08/11/2019
Appointment of Mr Scott Priest as a director on 2019-11-06
dot icon16/04/2019
Change of share class name or designation
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/01/2018
Cessation of Sheila Priest as a person with significant control on 2017-01-06
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon30/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/01/2017
Elect to keep the directors' residential address register information on the public register
dot icon23/01/2017
Elect to keep the directors' register information on the public register
dot icon23/01/2017
Elect to keep the secretaries register information on the public register
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon07/09/2013
Registration of charge 043581310002
dot icon20/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon26/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon23/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Peter Priest on 2009-12-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/02/2009
Return made up to 22/01/09; full list of members
dot icon17/04/2008
Return made up to 22/01/08; no change of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/02/2007
Return made up to 22/01/07; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 22/01/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/02/2004
Return made up to 22/01/04; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon26/11/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon25/02/2003
Return made up to 22/01/03; full list of members
dot icon28/11/2002
Accounting reference date extended from 31/01/03 to 31/05/03
dot icon24/04/2002
Particulars of mortgage/charge
dot icon26/03/2002
Ad 22/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Secretary resigned
dot icon22/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.26M
-
0.00
731.93K
-
2022
39
2.62M
-
0.00
930.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Priest
Director
22/01/2002 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/2002 - 22/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/2002 - 22/01/2002
43699
Priest, Sheila
Secretary
22/01/2002 - Present
-
Priest, Sam
Director
08/11/2019 - Present
-

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 PALLETS LTD

BRIDGWATER PALLETS LTD is an(a) Active company incorporated on 22/01/2002 with the registered office located at Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX. 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 PALLETS LTD?

toggle

BRIDGWATER PALLETS LTD is currently Active. It was registered on 22/01/2002 .

Where is BRIDGWATER PALLETS LTD located?

toggle

BRIDGWATER PALLETS LTD is registered at Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX.

What does BRIDGWATER PALLETS LTD do?

toggle

BRIDGWATER PALLETS LTD operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for BRIDGWATER PALLETS LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-22 with updates.