BY THE BRIDGE NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

BY THE BRIDGE NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448746

Incorporation date

10/05/2005

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 10/05/2005)
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon01/07/2025
Registered office address changed from 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon27/11/2024
Registration of charge 054487460009, created on 2024-11-22
dot icon26/11/2024
Registration of charge 054487460008, created on 2024-11-22
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon12/07/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 054487460007, created on 2022-12-21
dot icon22/12/2022
Registration of charge 054487460006, created on 2022-12-20
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon10/05/2022
Confirmation statement made on 2022-05-10 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
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 icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon11/05/2021
Confirmation statement made on 2021-05-10 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 icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/05/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon03/10/2019
Registered office address changed from , 4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, W6 9RH, England to 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2019-10-03
dot icon17/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon17/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon17/07/2019
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 Jane Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Confirmation statement made on 2019-05-10 with no updates
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 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 Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Anoop Kang 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 to 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Appointment of Mrs Lynn Mary Webb as a director on 2018-01-19
dot icon19/09/2017
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 icon23/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/03/2017
Appointment of Ms Catherine Jane 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 icon21/02/2017
Director's details changed for Ms Jo Newman on 2017-01-23
dot icon04/01/2017
Satisfaction of charge 054487460003 in full
dot icon04/01/2017
Satisfaction of charge 054487460004 in full
dot icon04/01/2017
Satisfaction of charge 054487460005 in full
dot icon10/10/2016
Termination of appointment of Paul Simon Kent Wright as a secretary on 2016-09-15
dot icon10/10/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Appointment of Ms Anne Marie Carrie as a director on 2016-07-28
dot icon28/07/2016
Appointment of Ms Joanne Newman as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Nicola Louise Tunbridge as a director on 2016-07-28
dot icon25/05/2016
Registration of charge 054487460005, created on 2016-05-18
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon12/05/2016
Register inspection address has been changed from Bracken House One Friday Street London EC4M 9JA England to 4th Floor, Waterfront Hammersmith Embankment Chancellors Road London W6 9RU
dot icon15/07/2015
Termination of appointment of Nicola Louise Tunbridge as a director on 2015-03-26
dot icon02/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon02/06/2015
Register(s) moved to registered office address 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
dot icon30/04/2015
Miscellaneous
dot icon26/04/2015
Resignation of an auditor
dot icon20/04/2015
Registration of charge 054487460004, created on 2015-04-16
dot icon20/04/2015
Registration of charge 054487460003, created on 2015-04-16
dot icon19/04/2015
Resolutions
dot icon17/04/2015
Auditor's resignation
dot icon10/04/2015
Full accounts made up to 2014-06-30
dot icon07/04/2015
Satisfaction of charge 2 in full
dot icon30/03/2015
Appointment of Mr Mohammed Saleem Asaria as a director 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
Appointment of Mr Andrew Patrick Griffith 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 Stephen Adkin 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
Registered office address changed from , Wrens Oast Wrens Road, Borden, Sittingbourne, Kent, ME9 8JE to 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2015-03-30
dot icon30/03/2015
Rectified This document was removed from the public register on 15/07/2015 as it was factually inaccurate
dot icon30/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon21/08/2013
Register inspection address has been changed
dot icon20/08/2013
Register(s) moved to registered inspection location
dot icon22/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon22/11/2011
Full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon30/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/03/2010
Full accounts made up to 2009-06-30
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/08/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon26/06/2009
Return made up to 10/05/09; full list of members
dot icon13/05/2009
Director appointed nicola louise tunbridge
dot icon18/11/2008
Director and secretary appointed stephen adkin
dot icon30/10/2008
Appointment terminated director and secretary timothy walker
dot icon29/10/2008
Registered office changed on 29/10/2008 from, 65 higher hillgate, stockport, SK1 3HD
dot icon29/10/2008
Appointment terminated director linda couloumbris
dot icon29/05/2008
Return made up to 10/05/08; full list of members
dot icon29/05/2008
Director and secretary's change of particulars / timothy walker / 10/05/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/06/2007
Return made up to 10/05/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/01/2007
Accounting reference date extended from 31/05/06 to 31/10/06
dot icon08/06/2006
Return made up to 10/05/06; full list of members
dot icon20/07/2005
Particulars of mortgage/charge
dot icon11/05/2005
Secretary resigned
dot icon10/05/2005
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
10/05/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
August, Joanne
Director
28/07/2016 - 28/07/2017
37
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Adkin, Stephen
Director
22/10/2008 - 26/03/2015
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/2005 - 10/05/2005
99600
Walker, Timothy Gordon
Director
10/05/2005 - 22/10/2008
12

Persons with Significant Control

1
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 BY THE BRIDGE NORTH WEST LIMITED

BY THE BRIDGE NORTH WEST LIMITED is an(a) Active company incorporated on 10/05/2005 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 NORTH WEST LIMITED?

toggle

BY THE BRIDGE NORTH WEST LIMITED is currently Active. It was registered on 10/05/2005 .

Where is BY THE BRIDGE NORTH WEST LIMITED located?

toggle

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

What does BY THE BRIDGE NORTH WEST LIMITED do?

toggle

BY THE BRIDGE NORTH WEST 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 NORTH WEST LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09.