Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEHEAD (UK) LIMITED
Company Information for

BRIDGEHEAD (UK) LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
03132403
Private Limited Company
Active

Company Overview

About Bridgehead (uk) Ltd
BRIDGEHEAD (UK) LIMITED was founded on 1995-11-29 and has its registered office in Slough. The organisation's status is listed as "Active". Bridgehead (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGEHEAD (UK) LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in IP28
 
Filing Information
Company Number 03132403
Company ID Number 03132403
Date formed 1995-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/05/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB315274812  
Last Datalog update: 2024-03-06 12:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEHEAD (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEHEAD (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM BARNES
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MILLER
Company Secretary 2010-10-06 2011-03-14
KAREN LINDA VIDLER
Director 2000-03-21 2011-03-14
KEVIN PARKINSON
Company Secretary 2009-03-02 2010-10-06
LYNNE CAMPBELL
Director 2009-10-13 2010-04-05
RICHARD ALEXANDER
Director 1999-02-01 2009-07-13
RICHARD NOLAN
Company Secretary 2005-10-18 2008-10-18
RICHARD NOLAN
Director 2005-10-18 2008-10-18
KAREN LINDA VIDLER
Company Secretary 2000-07-26 2005-10-18
CHRISTINE ANN ALEXANDER
Company Secretary 2000-03-21 2000-07-26
GWYNETH ALLSOPP
Company Secretary 1996-09-18 2000-03-21
NIGEL ROGERS BOTTOMLEY
Company Secretary 1998-11-01 2000-03-21
JANET HELEN SCRINE
Director 1995-11-29 2000-03-21
IAN ARTHUR REED
Company Secretary 1995-11-29 1996-10-30
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1995-11-29 1996-09-18
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1995-11-29 1995-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BARNES BRIDGEHEAD (EUROPE) LIMITED Director 2011-03-14 CURRENT 2005-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2023-12-27CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-02Current accounting period shortened from 30/09/24 TO 30/04/24
2023-09-12DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA
2023-09-12DIRECTOR APPOINTED MR KEVIN PETER DADY
2023-09-12APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BARNES
2023-09-12DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2023-09-12DIRECTOR APPOINTED MR MICHAEL DAVID COX
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-04-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14CH01Director's details changed for Mr Richard William Barnes on 2017-02-14
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-04-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0115/12/15 FULL LIST
2016-02-29AR0115/12/15 FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0115/12/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0115/12/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0115/12/12 ANNUAL RETURN FULL LIST
2012-03-28AR0115/12/11 ANNUAL RETURN FULL LIST
2012-03-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01MG01Particulars of a mortgage or charge / charge no: 3
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/11 FROM Anglia House 285 Milton Road Cambridge CB4 1XQ England
2011-06-10AA01Current accounting period extended from 31/03/11 TO 30/09/11
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/11 FROM 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2011-04-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON MILLER
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN VIDLER
2011-04-13AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BARNES
2011-04-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-04AR0115/12/10 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-10-06AP03SECRETARY APPOINTED MR SIMON MILLER
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY KEVIN PARKINSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CAMPBELL
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LINDA VIDLER / 15/12/2009
2009-10-21AA31/03/09 TOTAL EXEMPTION FULL
2009-10-20AP01DIRECTOR APPOINTED MISS LYNNE CAMPBELL
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALEXANDER
2009-03-03288aSECRETARY APPOINTED MR KEVIN PARKINSON
2009-02-07AA31/03/08 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NOLAN
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY RICHARD NOLAN
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26288bSECRETARY RESIGNED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-29363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2001-02-22225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: HEATHERVALE HOUSE VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18288aNEW DIRECTOR APPOINTED
2000-03-27288aNEW SECRETARY APPOINTED
2000-03-27288bSECRETARY RESIGNED
2000-03-27288bSECRETARY RESIGNED
1998-01-05Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRIDGEHEAD (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEHEAD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-01 Outstanding HSBC BANK PLC
DEBENTURE 2007-09-26 Satisfied HSBC BANK PLC
DEBENTURE 2000-06-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEHEAD (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEHEAD (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEHEAD (UK) LIMITED
Trademarks
We have not found any records of BRIDGEHEAD (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEHEAD (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRIDGEHEAD (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEHEAD (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEHEAD (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEHEAD (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.