-
BRIDGEMERE UK LIMITED - Bridgemere House, Chester Road, Preston Brook, Cheshire, United Kingdom
Company Information
- Company registration number
- 05647630
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bridgemere House
- Chester Road
- Preston Brook
- Cheshire
- WA7 3BD Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD UK
Management
- Managing Directors
- ASHLEY MARTIN LEWIS
- JONATHAN RODERICK CHARLES MASTERS
- STEPHEN PETER MORGAN
- ASHLEY MARTIN LEWIS
- PETER MARSDEN
- DUXBURY, Robert James
- HEATH, William Robert
- LEWIS, Ashley Martin
- MORGAN, Stephen Peter
- MURPHY, Karen Ann
- Company secretaries
- ASHLEY MARTIN LEWIS
- ASHLEY MARTIN LEWIS
- LEWIS, Ashley Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-07
- Age Of Company 2005-12-07 18 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Stephen Peter Morgan
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BRIDGEMERE UK PLC
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-12-07
- Annual Return
- Due Date: 2024-12-21
- Last Date: 2023-12-07
-
BRIDGEMERE UK LIMITED Company Description
- BRIDGEMERE UK LIMITED is a ltd registered in United Kingdom with the Company reg no 05647630. Its current trading status is "live". It was registered 2005-12-07. It was previously called BRIDGEMERE UK PLC. It has declared SIC or NACE codes as "70100". It has 10 directors and 3 secretaries. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-07.It can be contacted at Bridgemere House .
Get BRIDGEMERE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridgemere Uk Limited - Bridgemere House, Chester Road, Preston Brook, Cheshire, United Kingdom
- 2005-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIDGEMERE UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-04-22) - SH01
-
resolution (2024-04-20) - RESOLUTIONS
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-01-25) - AP01
-
confirmation-statement-with-no-updates (2023-12-14) - CS01
-
appoint-person-director-company-with-name-date (2023-08-17) - AP01
-
termination-director-company-with-name-termination-date (2023-08-07) - TM01
-
re-registration-memorandum-articles (2023-02-10) - MAR
-
resolution (2023-02-10) - RESOLUTIONS
-
certificate-re-registration-public-limited-company-to-private (2023-02-10) - CERT10
-
reregistration-public-to-private-company (2023-02-10) - RR02
-
termination-director-company-with-name-termination-date (2023-01-25) - TM01
-
accounts-with-accounts-type-group (2023-01-07) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-03-04) - AA
-
appoint-person-director-company-with-name-date (2022-08-26) - AP01
-
confirmation-statement-with-no-updates (2022-12-07) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-09) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-20) - AA
-
confirmation-statement-with-no-updates (2020-12-11) - CS01
-
appoint-person-director-company-with-name-date (2020-10-27) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
-
accounts-with-accounts-type-group (2019-10-05) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-04) - AA
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 (2017-09-15) - AA
-
CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES (2017-01-11) - CS01
-
accounts-with-accounts-type-group (2017-09-15) - AA
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES (2017-12-07) - CS01
keyboard_arrow_right 2016
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 (2016-09-15) - AA
-
termination-director-company-with-name-termination-date (2016-01-07) - TM01
-
appoint-person-director-company-with-name-date (2016-01-07) - AP01
-
DIRECTOR APPOINTED MR PETER MARSDEN (2016-01-07) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR VINCENT FAIRCLOUGH (2016-01-07) - TM01
-
accounts-with-accounts-type-group (2016-09-15) - AA
keyboard_arrow_right 2015
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 (2015-08-24) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN LEWIS / 01/11/2015 (2015-12-07) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MORGAN / 01/11/2015 (2015-12-07) - CH01
-
change-person-director-company-with-change-date (2015-12-07) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WILLIAM FAIRCLOUGH / 01/11/2015 (2015-12-07) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN LEWIS / 01/11/2015 (2015-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
change-person-secretary-company-with-change-date (2015-12-07) - CH03
-
07/12/15 FULL LIST (2015-12-07) - AR01
-
accounts-with-accounts-type-group (2015-08-24) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RODERICK CHARLES MASTERS / 01/11/2015 (2015-12-07) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 (2014-10-08) - AA
-
07/12/14 FULL LIST (2014-12-10) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-08-14) - MR04
-
accounts-with-accounts-type-group (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2013-08-14) - MR04
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 (2013-10-07) - AA
-
07/12/13 FULL LIST (2013-12-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-09-18) - AA
-
07/12/12 FULL LIST (2012-12-17) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 (2012-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MR JONATHAN RODERICK CHARLES MASTERS (2011-07-20) - AP01
-
07/12/11 FULL LIST (2011-12-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
accounts-with-accounts-type-group (2011-09-19) - AA
-
appoint-person-director-company-with-name (2011-07-20) - AP01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 (2011-09-19) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
accounts-with-accounts-type-group (2010-09-21) - AA
-
termination-director-company-with-name (2010-01-06) - TM01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 (2010-09-21) - AA
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE (2010-01-06) - TM01
-
07/12/10 FULL LIST (2010-12-15) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL PIKE / 07/12/2009 (2009-12-11) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR GREGSON LOCKE (2009-11-02) - TM01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 (2009-09-02) - AA
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
07/12/09 FULL LIST (2009-12-11) - AR01
-
accounts-with-accounts-type-group (2009-09-02) - AA
-
termination-director-company-with-name (2009-11-02) - TM01
keyboard_arrow_right 2008
-
NEW DIRECTOR APPOINTED (2008-02-19) - 288a
-
legacy (2008-02-04) - 288a
-
legacy (2008-02-19) - 288a
-
legacy (2008-12-15) - 363a
-
RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS (2008-12-15) - 363a
-
FULL ACCOUNTS MADE UP TO 31/03/08 (2008-11-02) - AA
-
accounts-with-accounts-type-full (2008-11-02) - AA
-
NEW DIRECTOR APPOINTED (2008-02-04) - 288a
keyboard_arrow_right 2007
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 (2007-08-09) - AA
-
legacy (2007-08-15) - 123
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2007-08-15) - RES10
-
DIRECTOR RESIGNED (2007-04-12) - 288b
-
DIRECTOR RESIGNED (2007-07-16) - 288b
-
AD 27/07/07--------- (2007-08-15) - 88(2)R
-
NC INC ALREADY ADJUSTED (2007-08-15) - 123
-
legacy (2007-08-15) - 88(2)R
-
RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS (2007-12-19) - 363a
-
resolution (2007-08-15) - RESOLUTIONS
-
£ NC 1000000/10000000 (2007-08-15) - RES04
-
RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS (2007-01-12) - 363s
-
accounts-with-accounts-type-group (2007-08-09) - AA
-
legacy (2007-04-12) - 288b
-
legacy (2007-01-12) - 363s
-
legacy (2007-07-16) - 288b
-
legacy (2007-12-19) - 363a
keyboard_arrow_right 2006
-
NEW DIRECTOR APPOINTED (2006-02-17) - 288a
-
legacy (2006-01-04) - 288a
-
resolution (2006-01-04) - RESOLUTIONS
-
legacy (2006-01-04) - 395
-
legacy (2006-02-17) - 288a
-
legacy (2006-02-21) - 288b
-
certificate-change-of-name-company (2006-03-10) - CERTNM
-
legacy (2006-03-14) - 43(3)e
-
auditors-report (2006-03-14) - AUDR
-
resolution (2006-03-14) - RESOLUTIONS
-
legacy (2006-03-14) - 43(3)
-
auditors-statement (2006-03-14) - AUDS
-
accounts-balance-sheet (2006-03-14) - BS
-
re-registration-memorandum-articles (2006-03-14) - MAR
-
legacy (2006-03-14) - 88(2)R
-
legacy (2006-03-14) - 123
-
certificate-re-registration-private-to-public-limited-company (2006-03-14) - CERT5
-
legacy (2006-01-03) - 288b
-
SECRETARY RESIGNED (2006-02-21) - 288b
-
COMPANY NAME CHANGED (2006-03-10) - CERTNM
-
£ NC 100/1000000 (2006-03-14) - RES04
-
NC INC ALREADY ADJUSTED (2006-03-14) - 123
-
AD 28/02/06--------- (2006-03-14) - 88(2)R
-
REREG PRI-PLC 28/02/06 (2006-03-14) - RES02
-
REREGISTRATION MEMORANDUM AND ARTICLES (2006-03-14) - MAR
-
APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC (2006-03-14) - 43(3)
-
DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC (2006-03-14) - 43(3)e
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-02-17) - 288a
-
BALANCE SHEET (2006-03-14) - BS
-
AUDITORS' STATEMENT (2006-03-14) - AUDS
-
CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC (2006-03-14) - CERT5
-
NEW SECRETARY APPOINTED (2006-01-04) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2006-01-04) - 395
-
NEW DIRECTOR APPOINTED (2006-01-04) - 288a
-
SECRETARY RESIGNED (2006-01-03) - 288b
-
DIRECTOR RESIGNED (2006-01-03) - 288b
-
AUDITORS' REPORT (2006-03-14) - AUDR
-
APTCH,NO SEAL,NO NUMBER 20/12/05 (2006-01-04) - RES13
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-12-19) - CERTNM
-
REGISTERED OFFICE CHANGED ON 23/12/05 FROM: (2005-12-23) - 287
-
COMPANY NAME CHANGED (2005-12-19) - CERTNM
-
INCORPORATION DOCUMENTS (2005-12-07) - NEWINC
-
legacy (2005-12-23) - 287
-
legacy (2005-12-23) - 225
-
ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 (2005-12-23) - 225
-
incorporation-company (2005-12-07) - NEWINC