ENGLISH BRIDGE WORKSHOP LIMITED

Register to unlock more data on OkredoRegister

ENGLISH BRIDGE WORKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002566

Incorporation date

16/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbey Foregate, Shrewsbury, Shropshire SY2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon06/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Termination of appointment of James Christopher Blackstone as a director on 2023-01-09
dot icon11/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Appointment of Mr Alan Richard Herbert Townsend as a director on 2021-02-16
dot icon24/02/2021
Appointment of Mr Tim John Beagent as a director on 2021-02-16
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Appointment of Mr Aidan Christopher Dalston Bryce Hart as a director on 2020-08-28
dot icon15/09/2020
Appointment of Mr James Christopher Blackstone as a director on 2020-08-28
dot icon15/09/2020
Appointment of Ms Jean Elizabeth Mills as a director on 2020-08-28
dot icon15/09/2020
Termination of appointment of Stephen Leigh Bristow as a director on 2020-08-28
dot icon15/09/2020
Termination of appointment of Stephen Leigh Bristow as a secretary on 2020-08-28
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/04/2019
Director's details changed for Ian George Fleming on 2019-04-16
dot icon16/04/2019
Appointment of Mr David Melvyn Oliver as a director on 2019-04-15
dot icon16/04/2019
Appointment of Dr Stephen Leigh Bristow as a secretary on 2019-04-15
dot icon16/04/2019
Appointment of Dr Stephen Leigh Bristow as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of John Duncan Fellows as a director on 2019-04-15
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2015-12-16 no member list
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-16 no member list
dot icon24/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-16 no member list
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-16 no member list
dot icon20/12/2012
Termination of appointment of John Fellows as a director
dot icon20/12/2012
Termination of appointment of John Williams as a director
dot icon20/12/2012
Termination of appointment of John Williams as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr John Duncan Fellows as a director
dot icon21/12/2011
Annual return made up to 2011-12-16 no member list
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-03-29 no member list
dot icon10/02/2011
Annual return made up to 2010-12-16 no member list
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-16 no member list
dot icon20/01/2010
Director's details changed for John Mansel Williams on 2009-10-01
dot icon20/01/2010
Director's details changed for Ian George Fleming on 2009-10-01
dot icon20/01/2010
Director's details changed for John Duncan Fellows on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Annual return made up to 16/12/08
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Annual return made up to 16/12/07
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Annual return made up to 16/12/06
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Annual return made up to 16/12/05
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Annual return made up to 16/12/04
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Annual return made up to 16/12/03
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Annual return made up to 16/12/02
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Annual return made up to 16/12/01
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
New director appointed
dot icon17/01/2001
Annual return made up to 16/12/00
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Secretary resigned;director resigned
dot icon29/02/2000
Annual return made up to 16/12/99
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Annual return made up to 16/12/98
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Annual return made up to 16/12/97
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Annual return made up to 16/12/96
dot icon27/12/1996
Full accounts made up to 1995-12-31
dot icon09/02/1996
Annual return made up to 16/12/95
dot icon16/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Aidan Christopher Dalston Bryce
Director
28/08/2020 - Present
1
Oliver, David Melvyn
Director
15/04/2019 - Present
8
Townsend, Alan Richard Herbert
Director
16/02/2021 - Present
2
Blackstone, James Christopher
Director
27/08/2020 - 08/01/2023
-
Mills, Jean Elizabeth
Director
28/08/2020 - Present
-

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 ENGLISH BRIDGE WORKSHOP LIMITED

ENGLISH BRIDGE WORKSHOP LIMITED is an(a) Active company incorporated on 16/12/1994 with the registered office located at Abbey Foregate, Shrewsbury, Shropshire SY2 6AD. There are currently 6 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 ENGLISH BRIDGE WORKSHOP LIMITED?

toggle

ENGLISH BRIDGE WORKSHOP LIMITED is currently Active. It was registered on 16/12/1994 .

Where is ENGLISH BRIDGE WORKSHOP LIMITED located?

toggle

ENGLISH BRIDGE WORKSHOP LIMITED is registered at Abbey Foregate, Shrewsbury, Shropshire SY2 6AD.

What does ENGLISH BRIDGE WORKSHOP LIMITED do?

toggle

ENGLISH BRIDGE WORKSHOP LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for ENGLISH BRIDGE WORKSHOP LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2024-12-31.