Bridgewood (Uk) Limited

DataGardener
dissolved
Unknown

Bridgewood (uk) Limited

06797050Private Limited With Share Capital

Ferriby Hall High Street, North Ferriby, HU143JP
Incorporated

21/01/2009

Company Age

17 years

Directors

3

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Bridgewood (uk) Limited (06797050) is a private limited with share capital incorporated on 21/01/2009 (17 years old) and registered in north ferriby, HU143JP. The company operates under SIC code 22290 - manufacture of other plastic products.

Bridgewood uk combine creative design with practical engineering and thermoforming know-how to develop innovative, quality components economically and on time.we utilise a range of vacuum forming, polyurethane reinforcement and composite moulding processes in conjunction with an array of materials t...

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 21/01/2009
HU143JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2022
Resolution
Category:Resolution
Date:04-11-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:15-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:09-07-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:19-05-2014
Resolution
Category:Resolution
Date:19-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:11-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Termination Director Company With Name
Category:Officers
Date:02-01-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Legacy
Category:Mortgage
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Legacy
Category:Mortgage
Date:22-11-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2010
Legacy
Category:Mortgage
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Legacy
Category:Mortgage
Date:30-09-2009
Legacy
Category:Mortgage
Date:30-09-2009
Legacy
Category:Mortgage
Date:30-09-2009
Memorandum Articles
Category:Incorporation
Date:24-03-2009
Resolution
Category:Resolution
Date:24-03-2009
Legacy
Category:Capital
Date:19-03-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Accounts
Date:17-03-2009
Legacy
Category:Mortgage
Date:14-03-2009
Legacy
Category:Mortgage
Date:14-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2009
Legacy
Category:Mortgage
Date:07-03-2009
Legacy
Category:Mortgage
Date:07-03-2009
Legacy
Category:Officers
Date:02-03-2009
Legacy
Category:Officers
Date:02-03-2009
Legacy
Category:Officers
Date:02-03-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Officers
Date:26-01-2009
Incorporation Company
Category:Incorporation
Date:21-01-2009

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months10

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date24/10/2022
Latest Accounts31/03/2022

Trading Addresses

Ferriby Hall, High Street, North Ferriby, HU143JPRegistered
Bridge Works, Ferry Road, Hessle, North Humberside, HU130TP

Related Companies

1

Contact

01482646464
bridgewooduk.com
Ferriby Hall High Street, North Ferriby, HU143JP