About

Registered Number: 02028857
Date of Incorporation: 17/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee Barn, Ham Court, Bampton, Oxfordshire, OX18 2HG

 

Based in Oxfordshire, Bridgewater Pottery Ltd was founded on 17 June 1986, it's status at Companies House is "Active". The current directors of the company are Balint-kurti, Roy David, Hyde, Stephen. We don't know the number of employees at Bridgewater Pottery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALINT-KURTI, Roy David 03 December 2018 - 1
HYDE, Stephen 08 June 2010 09 June 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 21 December 2018
AP03 - Appointment of secretary 21 December 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 19 October 2011
TM02 - Termination of appointment of secretary 16 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
TM02 - Termination of appointment of secretary 22 June 2010
AP03 - Appointment of secretary 22 June 2010
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 21 January 2006
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363a - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
CERTNM - Change of name certificate 07 May 2004
363a - Annual Return 05 January 2004
AA - Annual Accounts 29 August 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
363a - Annual Return 04 February 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 18 August 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
363a - Annual Return 21 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
AA - Annual Accounts 13 January 1998
AA - Annual Accounts 07 February 1997
353 - Register of members 31 December 1996
363a - Annual Return 31 December 1996
363x - Annual Return 02 January 1996
AA - Annual Accounts 14 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
288 - N/A 17 May 1995
288 - N/A 24 March 1995
AA - Annual Accounts 27 February 1995
288 - N/A 23 February 1995
363x - Annual Return 05 January 1995
395 - Particulars of a mortgage or charge 12 May 1994
395 - Particulars of a mortgage or charge 12 May 1994
AA - Annual Accounts 03 March 1994
363x - Annual Return 01 February 1994
395 - Particulars of a mortgage or charge 26 October 1993
AA - Annual Accounts 01 March 1993
363x - Annual Return 21 December 1992
288 - N/A 26 August 1992
363x - Annual Return 16 December 1991
AA - Annual Accounts 03 December 1991
288 - N/A 19 November 1991
AA - Annual Accounts 01 May 1991
363 - Annual Return 10 April 1991
288 - N/A 12 July 1990
363 - Annual Return 21 May 1990
287 - Change in situation or address of Registered Office 25 April 1990
288 - N/A 19 April 1990
395 - Particulars of a mortgage or charge 19 February 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
395 - Particulars of a mortgage or charge 07 December 1988
288 - N/A 01 November 1988
288 - N/A 26 October 1988
AA - Annual Accounts 31 August 1988
MEM/ARTS - N/A 04 August 1988
RESOLUTIONS - N/A 28 July 1988
363 - Annual Return 30 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1988
PUC 2 - N/A 14 June 1988
288 - N/A 02 June 1988
288 - N/A 10 May 1988
287 - Change in situation or address of Registered Office 19 February 1988
288 - N/A 07 July 1986
NEWINC - New incorporation documents 17 June 1986
CERTINC - N/A 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 1994 Fully Satisfied

N/A

Guarantee and debenture 06 May 1994 Fully Satisfied

N/A

Transfer deed 20 October 1993 Fully Satisfied

N/A

Legal mortgage 08 February 1990 Fully Satisfied

N/A

Debenture 06 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.