BRIDSTOCK GATE LIMITED

Register to unlock more data on OkredoRegister

BRIDSTOCK GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01216234

Incorporation date

17/06/1975

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1975)
dot icon06/11/2025
Final Gazette dissolved following liquidation
dot icon06/08/2025
Notice of move from Administration to Dissolution
dot icon20/05/2025
Registered office address changed from 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon05/09/2024
Administrator's progress report
dot icon22/05/2024
Notice of extension of period of Administration
dot icon05/03/2024
Administrator's progress report
dot icon29/12/2023
Notice of order removing administrator from office
dot icon29/12/2023
Notice of appointment of a replacement or additional administrator
dot icon25/10/2023
Notice of deemed approval of proposals
dot icon09/10/2023
Statement of administrator's proposal
dot icon06/10/2023
Statement of affairs with form AM02SOA
dot icon21/09/2023
Termination of appointment of Bradley Steven Thomas Robinson as a director on 2023-09-08
dot icon21/09/2023
Termination of appointment of Jonathan Adam Batho as a secretary on 2023-09-08
dot icon21/09/2023
Termination of appointment of Jonathan Adam Batho as a director on 2023-09-08
dot icon21/09/2023
Termination of appointment of Carl Bennett as a director on 2023-09-08
dot icon21/09/2023
Termination of appointment of Paul Francis Callan as a director on 2023-09-08
dot icon21/09/2023
Termination of appointment of Jay Aidan Green as a director on 2023-09-08
dot icon21/09/2023
Cessation of Evans Textile (Sales) Limited as a person with significant control on 2023-08-10
dot icon21/09/2023
Notification of a person with significant control statement
dot icon21/08/2023
Appointment of an administrator
dot icon21/08/2023
Registered office address changed from Helmet Street Off Fairfield Street Manchester M1 2NT England to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-08-21
dot icon07/08/2023
Termination of appointment of Nathan Liam Davis as a director on 2023-08-04
dot icon20/07/2023
Registration of charge 012162340017, created on 2023-07-11
dot icon12/07/2023
Registration of charge 012162340016, created on 2023-07-11
dot icon28/04/2023
Accounts for a small company made up to 2022-04-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon01/06/2022
Appointment of Mr Jay Aidan Green as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Nathan Liam Davis as a director on 2022-06-01
dot icon06/01/2022
Director's details changed for Mr Carl Bennett on 2022-01-01
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2021-04-30
dot icon29/04/2021
Accounts for a small company made up to 2020-05-07
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon29/06/2020
Appointment of Mr Jonathan Adam Batho as a director on 2020-06-21
dot icon29/06/2020
Appointment of Mr Jonathan Adam Batho as a secretary on 2020-06-21
dot icon29/06/2020
Termination of appointment of Phillip Bailey as a director on 2020-06-21
dot icon02/06/2020
Appointment of Mr Bradley Steven Thomas Robinson as a director on 2020-06-01
dot icon25/02/2020
Accounts for a small company made up to 2019-04-30
dot icon28/01/2020
Registration of charge 012162340015, created on 2020-01-23
dot icon17/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon23/01/2019
Accounts for a small company made up to 2018-04-30
dot icon08/01/2019
Director's details changed for Mr Carl Bennet on 2017-10-27
dot icon18/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon08/12/2017
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon09/11/2017
Registration of charge 012162340014, created on 2017-11-07
dot icon08/11/2017
Resolutions
dot icon07/11/2017
Registration of charge 012162340013, created on 2017-10-27
dot icon03/11/2017
Termination of appointment of Sudhirkumar Vithaldas Gangani as a director on 2017-10-27
dot icon03/11/2017
Termination of appointment of Prakash Vithaldas Gangani as a director on 2017-10-27
dot icon03/11/2017
Termination of appointment of Jayant Vithaldas Gangani as a director on 2017-10-27
dot icon03/11/2017
Appointment of Mr Philip Bailey as a director on 2017-10-27
dot icon03/11/2017
Termination of appointment of Urmila Prakash Gangani as a secretary on 2017-10-27
dot icon03/11/2017
Appointment of Mr Carl Bennet as a director on 2017-10-27
dot icon03/11/2017
Appointment of Mr Paul Francis Callan as a director on 2017-10-27
dot icon03/11/2017
Satisfaction of charge 8 in full
dot icon03/11/2017
Satisfaction of charge 4 in full
dot icon01/11/2017
Registration of charge 012162340012, created on 2017-11-01
dot icon31/10/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon31/10/2017
Cessation of Prakash Gangani as a person with significant control on 2017-10-27
dot icon31/10/2017
Notification of Evans Textile (Sales) Limited as a person with significant control on 2017-10-27
dot icon31/10/2017
Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 2017-10-31
dot icon30/10/2017
Registration of charge 012162340011, created on 2017-10-27
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/12/2016
Accounts for a small company made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/12/2014
Accounts for a small company made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon11/08/2014
Satisfaction of charge 7 in full
dot icon11/08/2014
Satisfaction of charge 2 in full
dot icon11/08/2014
Satisfaction of charge 9 in full
dot icon11/08/2014
Satisfaction of charge 5 in full
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon06/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 2010-07-12
dot icon12/07/2010
Director's details changed for Mr Prakash Vithaldas Gangani on 2010-07-12
dot icon12/07/2010
Director's details changed for Mr Jayant Vithaldas Gangani on 2010-07-12
dot icon12/07/2010
Secretary's details changed for Mrs Urmila Prakash Gangani on 2010-07-12
dot icon21/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon22/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon17/10/2008
Return made up to 22/09/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon23/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon03/10/2007
Return made up to 22/09/07; no change of members
dot icon30/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon07/11/2006
Return made up to 22/09/06; full list of members
dot icon03/06/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon14/10/2005
Return made up to 22/09/05; full list of members
dot icon22/04/2005
Registered office changed on 22/04/05 from: vithal house 86 north street manchester M8 8RA
dot icon13/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon05/10/2004
Return made up to 22/09/04; full list of members
dot icon22/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon28/10/2003
Return made up to 22/09/03; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03 from: nasmith coutts & co 6TH floor 75 mosley street manchester M2 3HR
dot icon04/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon25/10/2002
Return made up to 22/09/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon24/09/2001
Return made up to 22/09/01; full list of members
dot icon05/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon29/09/2000
Return made up to 22/09/00; full list of members
dot icon12/04/2000
Registered office changed on 12/04/00 from: bernard house piccadilly plaza manchester M1 4DD
dot icon12/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon13/09/1999
Return made up to 22/09/99; full list of members
dot icon08/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon07/10/1998
Return made up to 22/09/98; no change of members
dot icon21/10/1997
Return made up to 22/09/97; no change of members
dot icon20/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/10/1996
Return made up to 22/09/96; full list of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
Return made up to 22/09/95; no change of members
dot icon03/08/1995
Particulars of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/10/1994
Return made up to 22/09/94; no change of members
dot icon08/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon13/01/1994
Accounts for a medium company made up to 1993-03-31
dot icon16/11/1993
Return made up to 22/09/93; full list of members
dot icon16/11/1992
Accounts for a medium company made up to 1992-03-31
dot icon13/11/1992
Return made up to 22/09/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon06/11/1991
Return made up to 22/09/91; no change of members
dot icon28/10/1991
Particulars of mortgage/charge
dot icon15/10/1990
Return made up to 25/06/90; full list of members
dot icon20/09/1990
Full accounts made up to 1990-03-31
dot icon22/11/1989
Return made up to 22/09/89; full list of members
dot icon03/11/1989
Accounts for a medium company made up to 1989-03-31
dot icon21/11/1988
Return made up to 30/08/88; full list of members
dot icon31/10/1988
Group accounts for a medium company made up to 1988-03-31
dot icon01/02/1988
Group accounts for a medium company made up to 1987-03-31
dot icon16/11/1987
Return made up to 20/07/87; full list of members
dot icon05/02/1987
Accounts for a medium company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Secretary resigned;new secretary appointed
dot icon11/09/1986
Return made up to 16/07/86; full list of members
dot icon19/04/1977
Allotment of shares
dot icon30/07/1975
Memorandum and Articles of Association
dot icon17/06/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

23
2022
change arrow icon-52.92 % *

* during past year

Cash in Bank

£820,929.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
22/09/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
2.45M
-
0.00
1.74M
-
2022
23
2.63M
-
0.00
820.93K
-
2022
23
2.63M
-
0.00
820.93K
-

Employees

2022

Employees

23 Descended-8 % *

Net Assets(GBP)

2.63M £Ascended7.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

820.93K £Descended-52.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callan, Paul Francis
Director
27/10/2017 - 08/09/2023
13
Batho, Jonathan Adam
Director
21/06/2020 - 08/09/2023
15
Bailey, Phillip
Director
27/10/2017 - 21/06/2020
2
Bennett, Carl
Director
27/10/2017 - 08/09/2023
3
Davis, Nathan Liam
Director
01/06/2022 - 04/08/2023
1

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRIDSTOCK GATE LIMITED

BRIDSTOCK GATE LIMITED is an(a) Dissolved company incorporated on 17/06/1975 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDSTOCK GATE LIMITED?

toggle

BRIDSTOCK GATE LIMITED is currently Dissolved. It was registered on 17/06/1975 and dissolved on 06/11/2025.

Where is BRIDSTOCK GATE LIMITED located?

toggle

BRIDSTOCK GATE LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BRIDSTOCK GATE LIMITED do?

toggle

BRIDSTOCK GATE LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BRIDSTOCK GATE LIMITED have?

toggle

BRIDSTOCK GATE LIMITED had 23 employees in 2022.

What is the latest filing for BRIDSTOCK GATE LIMITED?

toggle

The latest filing was on 06/11/2025: Final Gazette dissolved following liquidation.