CONCRETE BRIDGE DEVELOPMENT GROUP

Register to unlock more data on OkredoRegister

CONCRETE BRIDGE DEVELOPMENT GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693085

Incorporation date

03/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandhurst House - Suite 1, 297 Yorktown Road, Sandhurst, Berkshire GU47 0QACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon05/02/2026
Termination of appointment of Carolann Wilson as a secretary on 2026-01-29
dot icon29/01/2026
Appointment of Mr Michael Collins as a secretary on 2026-01-29
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Steven Michael Cook as a director on 2024-10-01
dot icon10/07/2025
Termination of appointment of Santosh Kumar Singh as a director on 2024-10-01
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon08/08/2024
Director's details changed for Dr Christopher Peter Atkins on 2024-08-08
dot icon30/05/2024
Termination of appointment of Richard Ian Day as a secretary on 2024-05-29
dot icon14/05/2024
Appointment of Mrs Carolann Wilson as a secretary on 2024-05-14
dot icon02/11/2023
Termination of appointment of Richard Andrew Barnes as a secretary on 2023-11-01
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon11/07/2023
Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB to Sandhurst House - Suite 1 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2023-07-11
dot icon11/07/2023
Appointment of Dr Richard Andrew Barnes as a secretary on 2023-07-10
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon30/08/2022
Appointment of Mr Santosh Kumar Singh as a director on 2022-08-10
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Hazel Anderson Mcdonald as a director on 2022-08-10
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon20/03/2020
Termination of appointment of Alan Keith Tovey as a secretary on 2019-12-31
dot icon13/01/2020
Termination of appointment of John Riddle as a director on 2019-12-31
dot icon05/12/2019
Appointment of Mr Richard Ian Day as a secretary on 2019-12-02
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon04/09/2019
Appointment of Dr Hazel Anderson Mcdonald as a director on 2019-08-22
dot icon30/08/2019
Secretary's details changed for Alan Keith Tovey on 2019-08-30
dot icon19/09/2018
Termination of appointment of Simon David Bourne as a director on 2018-09-19
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Appointment of Dr Christopher Peter Atkins as a director on 2016-07-01
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-01 no member list
dot icon10/11/2014
Appointment of Mr John Riddle as a director on 2014-06-25
dot icon09/09/2014
Annual return made up to 2014-09-01 no member list
dot icon02/09/2014
Termination of appointment of David George Bone as a director on 2014-06-25
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-01 no member list
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-01 no member list
dot icon18/10/2011
Annual return made up to 2011-09-01 no member list
dot icon02/09/2011
Termination of appointment of David Ball as a director
dot icon02/09/2011
Appointment of Mr Simon David Bourne as a director
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-09-01 no member list
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Appointment of Mr David George Bone as a director
dot icon22/06/2010
Termination of appointment of Concrete Bridge Development Group as a director
dot icon22/06/2010
Termination of appointment of Concrete Bridge Development Group as a director
dot icon18/06/2010
Appointment of a director
dot icon18/06/2010
Appointment of Concrete Bridge Development Group as a director
dot icon18/06/2010
Appointment of Concrete Bridge Development Group as a director
dot icon18/06/2010
Termination of appointment of Colin Mckenna as a director
dot icon16/11/2009
Annual return made up to 2009-09-01 no member list
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Annual return made up to 01/09/08
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon13/09/2007
Annual return made up to 01/09/07
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Annual return made up to 01/09/06
dot icon04/10/2006
Director resigned
dot icon13/07/2006
Resolutions
dot icon15/09/2005
Annual return made up to 01/09/05
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Resolutions
dot icon28/10/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/09/2004
Annual return made up to 01/09/04
dot icon22/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon28/06/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
Registered office changed on 14/05/04 from: century house telford avenue old wokingham road crowthorne berks RG45 6YS
dot icon09/10/2003
Annual return made up to 01/09/03
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon16/09/2002
Director resigned
dot icon05/09/2002
Annual return made up to 01/09/02
dot icon05/09/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon10/09/2001
Annual return made up to 01/09/01
dot icon17/07/2001
Full accounts made up to 2001-03-31
dot icon25/05/2001
Director's particulars changed
dot icon16/10/2000
New director appointed
dot icon22/09/2000
Annual return made up to 01/09/00
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon09/09/1999
Annual return made up to 01/09/99
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon30/09/1998
Annual return made up to 01/09/98
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon17/07/1998
Accounts for a small company made up to 1998-03-31
dot icon04/09/1997
Annual return made up to 01/09/97
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon24/04/1997
Annual return made up to 03/03/97
dot icon24/04/1997
New director appointed
dot icon21/11/1996
New director appointed
dot icon25/06/1996
Accounts for a small company made up to 1996-03-31
dot icon19/04/1996
Annual return made up to 03/03/96
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Auditor's resignation
dot icon30/04/1995
Annual return made up to 03/03/95
dot icon27/09/1994
New secretary appointed
dot icon27/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Secretary resigned;director resigned
dot icon15/09/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/03/1994
Annual return made up to 03/03/94
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon28/06/1993
Accounts for a small company made up to 1993-03-31
dot icon18/03/1993
Annual return made up to 03/03/93
dot icon27/01/1993
Registered office changed on 27/01/93 from: british cement association wexham springs framewood road slough, berkshire SL3 6PL
dot icon26/10/1992
Accounting reference date notified as 31/03
dot icon03/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.77K
-
0.00
47.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Santosh Kumar
Director
10/08/2022 - 01/10/2024
5
Ball, David Martin James
Director
27/06/2006 - 29/06/2010
10
Cooke, Richard Seymour
Director
19/06/2000 - 27/06/2004
2
Taylor, Howard Peter John
Director
04/08/1998 - 24/06/2002
9
Taylor, Howard Peter John
Director
09/06/1993 - 27/06/1994
9

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 CONCRETE BRIDGE DEVELOPMENT GROUP

CONCRETE BRIDGE DEVELOPMENT GROUP is an(a) Active company incorporated on 03/03/1992 with the registered office located at Sandhurst House - Suite 1, 297 Yorktown Road, Sandhurst, Berkshire GU47 0QA. There are currently 3 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 CONCRETE BRIDGE DEVELOPMENT GROUP?

toggle

CONCRETE BRIDGE DEVELOPMENT GROUP is currently Active. It was registered on 03/03/1992 .

Where is CONCRETE BRIDGE DEVELOPMENT GROUP located?

toggle

CONCRETE BRIDGE DEVELOPMENT GROUP is registered at Sandhurst House - Suite 1, 297 Yorktown Road, Sandhurst, Berkshire GU47 0QA.

What does CONCRETE BRIDGE DEVELOPMENT GROUP do?

toggle

CONCRETE BRIDGE DEVELOPMENT GROUP operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONCRETE BRIDGE DEVELOPMENT GROUP?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Carolann Wilson as a secretary on 2026-01-29.