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

BRIDGESTONES LIMITED

2 CROMWELL COURT, OLDHAM, OL1 1ET,
Company Registration Number
04159159
Private Limited Company
Active

Company Overview

About Bridgestones Ltd
BRIDGESTONES LIMITED was founded on 2001-02-13 and has its registered office in Oldham. The organisation's status is listed as "Active". Bridgestones Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGESTONES LIMITED
 
Legal Registered Office
2 CROMWELL COURT
OLDHAM
OL1 1ET
Other companies in OL1
 
Filing Information
Company Number 04159159
Company ID Number 04159159
Date formed 2001-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775135321  
Last Datalog update: 2024-01-09 15:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGESTONES LIMITED
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.
Companies with same name BRIDGESTONES LIMITED
The following companies were found which have the same name as BRIDGESTONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGESTONES CAPITAL LTD OFFICE 1 2ND FLOOR 244 EDGWARE ROAD LONDON ENGLAND W2 1DS Dissolved Company formed on the 2012-04-19
BRIDGESTONES INTERNATIONAL, INC. 434 BROADWAY Suffolk PORT JEFFERSON STA NY 11776 Active Company formed on the 2001-10-25

Company Officers of BRIDGESTONES LIMITED

Current Directors
Officer Role Date Appointed
JANE COOKSEY
Company Secretary 2001-02-13
JANE COOKSEY
Director 2001-02-13
ROBERT LOCHMOHR COOKSEY
Director 2001-02-13
LIAM JOHN DERVIN
Director 2017-10-01
VICTORIA LOUISE GALBRAITH
Director 2007-05-18
JONATHAN GUY LORD
Director 2002-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH THOMAS TULLY
Director 2007-11-01 2009-02-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-02-13 2001-02-13
LONDON LAW SERVICES LIMITED
Nominated Director 2001-02-13 2001-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE COOKSEY RODA PROPERTIES LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
ROBERT LOCHMOHR COOKSEY GROVE LEAD GENERATION LIMITED Director 2017-01-10 CURRENT 2016-11-24 Active - Proposal to Strike off
ROBERT LOCHMOHR COOKSEY STONEBRIDGE INSOLVENCY LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
ROBERT LOCHMOHR COOKSEY RODA PROPERTIES LIMITED Director 2003-04-03 CURRENT 2003-04-03 Active
ROBERT LOCHMOHR COOKSEY CIRCLE LOANS LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
ROBERT LOCHMOHR COOKSEY LEAD SOURCE LIMITED Director 2001-06-19 CURRENT 2001-06-19 Active
LIAM JOHN DERVIN FINANCE LEAD TECH LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
VICTORIA LOUISE GALBRAITH STONEBRIDGE INSOLVENCY LIMITED Director 2014-05-19 CURRENT 2006-04-13 Active
JONATHAN GUY LORD LEAD SOURCE LIMITED Director 2007-04-13 CURRENT 2001-06-19 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
2023-12-14Director's details changed for Mr Robert Lochmohr Cooksey on 2023-12-01
2023-12-14Director's details changed for Ms Jane Cooksey on 2023-12-01
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 125-127 Union Street Oldham Lancashire OL1 1TE
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GUY LORD
2022-11-03PSC04Change of details for Mr Robert Lochmohr Cooksey as a person with significant control on 2020-01-31
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-29PSC07CESSATION OF JONATHAN GUY LORD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29PSC07CESSATION OF JONATHAN GUY LORD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY LORD
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOHN DERVIN
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AP01DIRECTOR APPOINTED MR LIAM JOHN DERVIN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 270
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041591590005
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 270
2016-03-09AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mrs Victoria Louise Galbraith on 2012-03-15
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MS JANE COOKSEY on 2015-04-16
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE COOKSEY / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY LORD / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GALBRAITH / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOCHMOHR COOKSEY / 16/04/2015
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 270
2015-03-06AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 270
2014-03-11AR0113/02/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0113/02/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28CH01Director's details changed for Jonathan Guy Lord on 2012-06-28
2012-03-12AR0113/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17AR0113/02/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-31AR0113/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY LORD / 13/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE GALBRAITH / 13/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOCHMOHR COOKSEY / 13/02/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH TULLY
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-08-0888(2)AD 01/10/07 GBP SI 10@1=10 GBP IC 260/270
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-04-04RES04NC INC ALREADY ADJUSTED 28/02/06
2007-04-04123£ NC 1200/51200 28/02/06
2007-04-0488(2)RAD 28/02/06--------- £ SI 50000@1=50000 £ IC 260/50260
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16RES04£ NC 1000/1200 07/07/0
2004-09-16123NC INC ALREADY ADJUSTED 07/07/04
2004-07-2288(2)RAD 07/07/04--------- £ SI 160@1=160 £ IC 100/260
2004-06-24363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-0388(2)RAD 27/03/02--------- £ SI 99@1
2003-05-02363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: OLDHAM BUSINESS CENTRE CROMWELL STREET OLDHAM LANCASHIRE OL1 1BB
2002-08-21288aNEW DIRECTOR APPOINTED
2002-05-1488(2)RAD 27/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 4 MARKWOOD DELPH OLDHAM LANCASHIRE OL3 5EE
2001-02-28225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bSECRETARY RESIGNED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGESTONES 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 BRIDGESTONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BRIDGESTONES LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGESTONES LIMITED registering or being granted any patents
Domain Names

BRIDGESTONES LIMITED owns 4 domain names.

debtpound.co.uk   debt-help-answer.co.uk   debt-pound.co.uk   debthelpanswer.co.uk  

Trademarks
We have not found any records of BRIDGESTONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGESTONES 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 (82990 - Other business support service activities n.e.c.) as BRIDGESTONES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGESTONES 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 BRIDGESTONES 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 BRIDGESTONES 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.