About

Registered Number: 06797050
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Bridge Works, Ferry Lane, Hessle, East Yorkshire, HU13 0TP

 

Bridgewood (UK) Ltd was established in 2009, it's status is listed as "Active". There is only one director listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUNT, Simon William 01 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 23 January 2019
MR01 - N/A 05 November 2018
AA - Annual Accounts 27 June 2018
PSC05 - N/A 02 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 15 June 2015
MR04 - N/A 16 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 09 July 2014
RESOLUTIONS - N/A 19 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2014
SH08 - Notice of name or other designation of class of shares 19 May 2014
MR01 - N/A 19 May 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 December 2013
MR04 - N/A 21 August 2013
AP03 - Appointment of secretary 22 May 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AR01 - Annual Return 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
RESOLUTIONS - N/A 24 March 2009
MEM/ARTS - N/A 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
225 - Change of Accounting Reference Date 17 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
CERTNM - Change of name certificate 13 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
395 - Particulars of a mortgage or charge 02 March 2009
395 - Particulars of a mortgage or charge 02 March 2009
395 - Particulars of a mortgage or charge 02 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 12 May 2014 Outstanding

N/A

A registered charge 04 March 2014 Outstanding

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Chattels mortgage 16 June 2010 Fully Satisfied

N/A

Chattel mortgage 23 September 2009 Fully Satisfied

N/A

Chattel mortgage 23 September 2009 Fully Satisfied

N/A

Chattel mortgage 23 September 2009 Fully Satisfied

N/A

All assets debenture 12 March 2009 Outstanding

N/A

Chattel mortgage 23 February 2009 Fully Satisfied

N/A

Chattel mortgage 23 February 2009 Fully Satisfied

N/A

Chattel mortgage 23 February 2009 Fully Satisfied

N/A

Debenture 23 February 2009 Fully Satisfied

N/A

Debenture 23 February 2009 Fully Satisfied

N/A

Debenture 23 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.