BY THE BRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BY THE BRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712186

Incorporation date

16/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon26/11/2024
Registration of charge 057121860010, created on 2024-11-22
dot icon25/11/2024
Registration of charge 057121860009, created on 2024-11-22
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 057121860008, created on 2022-12-21
dot icon22/12/2022
Registration of charge 057121860007, created on 2022-12-20
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon06/12/2021
Termination of appointment of Lynn Mary Webb as a director on 2021-12-06
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon22/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon18/03/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon16/10/2019
Statement by Directors
dot icon16/10/2019
Statement of capital on 2019-10-16
dot icon16/10/2019
Solvency Statement dated 20/09/19
dot icon16/10/2019
Resolutions
dot icon21/08/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-21
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon24/06/2019
Termination of appointment of Catherine Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon07/11/2018
Termination of appointment of Paul Justin Surridge as a director on 2018-11-07
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Appointment of Mr Jeremy David Wiles as a director on 2018-10-18
dot icon31/07/2018
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU England to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/01/2018
Appointment of Mrs Lynn Mary Webb as a director on 2018-01-19
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Appointment of Mr Paul Justin Surridge as a director on 2017-07-28
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon02/08/2017
Termination of appointment of Joanne August as a director on 2017-07-28
dot icon21/06/2017
Confirmation statement made on 2017-03-14 with updates
dot icon12/06/2017
Second filing of the annual return made up to 2016-03-14
dot icon10/03/2017
Change of share class name or designation
dot icon03/03/2017
Appointment of Ms Catherine Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon02/02/2017
Director's details changed for Ms Jo Newman on 2017-01-23
dot icon04/01/2017
Satisfaction of charge 057121860005 in full
dot icon04/01/2017
Satisfaction of charge 057121860004 in full
dot icon04/01/2017
Satisfaction of charge 057121860006 in full
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Termination of appointment of Paul Simon Kent Wright as a secretary on 2016-09-15
dot icon15/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon29/07/2016
Termination of appointment of Nicola Louise Tunbridge as a director on 2016-07-28
dot icon28/07/2016
Appointment of Anne Marie Carrie as a director on 2016-07-28
dot icon28/07/2016
Appointment of Ms Jo Newman as a director on 2016-07-28
dot icon25/05/2016
Registration of charge 057121860006, created on 2016-05-18
dot icon24/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon29/04/2016
Memorandum and Articles of Association
dot icon21/03/2016
Change of share class name or designation
dot icon21/03/2016
Resolutions
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon11/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon11/03/2016
Register(s) moved to registered office address 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
dot icon11/03/2016
Register inspection address has been changed from Bracken House One Friday Street London EC4M 9JA England to 4Thfloor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
dot icon05/08/2015
Particulars of variation of rights attached to shares
dot icon05/08/2015
Change of share class name or designation
dot icon05/08/2015
Resolutions
dot icon02/06/2015
Director's details changed for Mr Andrew Patrick Griffith on 2015-05-01
dot icon29/05/2015
Termination of appointment of Nicola Louise Tunbridge as a director on 2015-03-23
dot icon30/04/2015
Miscellaneous
dot icon26/04/2015
Resignation of an auditor
dot icon20/04/2015
Memorandum and Articles of Association
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Registration of charge 057121860005, created on 2015-04-16
dot icon20/04/2015
Registration of charge 057121860004, created on 2015-04-16
dot icon17/04/2015
Auditor's resignation
dot icon10/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon07/04/2015
Satisfaction of charge 2 in full
dot icon02/04/2015
Appointment of Mr Andrew Patrick Griffith as a director on 2015-03-26
dot icon02/04/2015
Appointment of Mr Mohamed Saleem Asaria as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Stephen Adkin as a secretary on 2015-03-26
dot icon30/03/2015
Termination of appointment of Cyril Chantler as a director on 2015-03-26
dot icon30/03/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon30/03/2015
Termination of appointment of John Francis Parker as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Stephen Adkin as a secretary on 2015-03-26
dot icon30/03/2015
Appointment of Mr Paul Simon Kent Wright as a secretary on 2015-03-26
dot icon30/03/2015
Termination of appointment of Gerald Michael Bereika as a director on 2015-03-26
dot icon30/03/2015
Termination of appointment of Stephen Adkin as a director on 2015-03-26
dot icon30/03/2015
Registered office address changed from , Wrens Oast, Wrens Road Borden, Sittingbourne, Kent, ME9 8JE to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-03-30
dot icon30/03/2015
Rectified Form TM01 was removed from the public register on 29/05/2015 as it was factually inaccurate or derived from something factually inaccurate.
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon22/07/2014
Resolutions
dot icon29/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon21/01/2014
Cancellation of shares. Statement of capital on 2014-01-21
dot icon21/01/2014
Resolutions
dot icon21/01/2014
Purchase of own shares.
dot icon21/08/2013
Register inspection address has been changed
dot icon20/08/2013
Register(s) moved to registered inspection location
dot icon02/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon19/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon22/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/03/2010
Director's details changed for Dr Gerald Michael Bereika on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr John Francis Parker on 2010-03-29
dot icon29/03/2010
Director's details changed for Nicola Louise Tunbridge on 2010-03-29
dot icon29/03/2010
Director's details changed for Sir Cyril Chantler on 2010-03-29
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2009
Director appointed nicola louise tunbridge
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 16/02/09; full list of members
dot icon11/08/2008
Appointment terminated director robert murgatroyd
dot icon26/03/2008
Director appointed dr gerald michael bereika
dot icon20/02/2008
Return made up to 16/02/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-06-30
dot icon04/02/2008
Director resigned
dot icon26/10/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon09/03/2007
Return made up to 16/02/07; full list of members
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon27/11/2006
New director appointed
dot icon22/06/2006
Certificate of change of name
dot icon21/06/2006
Registered office changed on 21/06/06 from: 94 albany road, sittingbourne, kent ME10 1EL
dot icon14/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed;new director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon02/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Ad 16/05/06--------- £ si [email protected]=920 £ ic 1/921
dot icon31/05/2006
Nc inc already adjusted 12/05/06
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
S-div 12/05/06
dot icon31/05/2006
Registered office changed on 31/05/06 from: 1 park row, leeds, LS1 5AB
dot icon31/05/2006
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon16/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Sheikh, Haroon Rashid
Director
28/03/2019 - Present
116
Sheikh, Farouq Rashid
Director
28/03/2019 - Present
174
Wiles, Jeremy David
Director
18/10/2018 - Present
52

Persons with Significant Control

0

No PSC data available.

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 BY THE BRIDGE HOLDINGS LIMITED

BY THE BRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. 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 BY THE BRIDGE HOLDINGS LIMITED?

toggle

BY THE BRIDGE HOLDINGS LIMITED is currently Active. It was registered on 16/02/2006 .

Where is BY THE BRIDGE HOLDINGS LIMITED located?

toggle

BY THE BRIDGE HOLDINGS LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does BY THE BRIDGE HOLDINGS LIMITED do?

toggle

BY THE BRIDGE HOLDINGS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BY THE BRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-14 with no updates.