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

BRIDGEWOOD (UK) LIMITED

UNIT 5, LITTLE REED STREET, HULL, HU2 8JL,
Company Registration Number
06797050
Private Limited Company
Liquidation

Company Overview

About Bridgewood (uk) Ltd
BRIDGEWOOD (UK) LIMITED was founded on 2009-01-21 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Bridgewood (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIDGEWOOD (UK) LIMITED
 
Legal Registered Office
UNIT 5
LITTLE REED STREET
HULL
HU2 8JL
Other companies in HU13
 
Previous Names
REDSPAR LIMITED17/03/2009
Filing Information
Company Number 06797050
Company ID Number 06797050
Date formed 2009-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2022-12-28 16:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEWOOD (UK) 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.

Company Officers of BRIDGEWOOD (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM LUNT
Company Secretary 2013-04-01
RICHARD CLYNES
Director 2009-01-21
NABIEL KHAN
Director 2009-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN PARKINSON
Director 2009-01-21 2015-06-23
JOHN DONALD HARDY
Director 2009-02-21 2012-12-20
GRAHAM ROBERTSON STEPHENS
Director 2009-01-21 2009-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLYNES BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
RICHARD CLYNES BENCHMARK MODULAR HOLDINGS LTD Director 2016-09-09 CURRENT 2016-09-09 Dissolved 2017-04-11
RICHARD CLYNES BRIDGEWOOD HOLDINGS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Liquidation
RICHARD CLYNES WINDCROWN LIMITED Director 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
RICHARD CLYNES THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
RICHARD CLYNES THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2006-10-05 CURRENT 1993-03-05 Dissolved 2014-05-24
RICHARD CLYNES THOMPSON TECHNIK (LUDLOW) LIMITED Director 2006-10-05 CURRENT 1986-07-22 Dissolved 2013-12-13
RICHARD CLYNES SUPERSHARP LIMITED Director 2006-10-05 CURRENT 2003-03-12 Dissolved 2014-12-16
RICHARD CLYNES THOMPSON TECHNIK (HESSLE) LIMITED Director 2006-10-05 CURRENT 1992-11-23 Dissolved 2015-03-24
RICHARD CLYNES THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2006-10-05 CURRENT 1999-12-06 Dissolved 2016-02-12
RICHARD CLYNES ACE PLASTICS LIMITED Director 2003-03-31 CURRENT 1949-09-29 Dissolved 2013-08-22
RICHARD CLYNES THOMPSON PLASTICS (HULL) LIMITED Director 2003-03-31 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
RICHARD CLYNES PLASTICS (MANCHESTER) LIMITED Director 1999-12-01 CURRENT 1989-03-01 Dissolved 2015-12-21
NABIEL KHAN BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
NABIEL KHAN BRIDGEWOOD HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-08-27 Liquidation
NABIEL KHAN THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2008-05-15 CURRENT 1993-03-05 Dissolved 2014-05-24
NABIEL KHAN THOMPSON TECHNIK (LUDLOW) LIMITED Director 2008-05-15 CURRENT 1986-07-22 Dissolved 2013-12-13
NABIEL KHAN SUPERSHARP LIMITED Director 2008-05-15 CURRENT 2003-03-12 Dissolved 2014-12-16
NABIEL KHAN THOMPSON TECHNIK (HESSLE) LIMITED Director 2008-05-15 CURRENT 1992-11-23 Dissolved 2015-03-24
NABIEL KHAN ACE PLASTICS LIMITED Director 2008-05-15 CURRENT 1949-09-29 Dissolved 2013-08-22
NABIEL KHAN THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2008-05-15 CURRENT 1999-12-06 Dissolved 2016-02-12
NABIEL KHAN WINDCROWN LIMITED Director 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
NABIEL KHAN THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
NABIEL KHAN THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
NABIEL KHAN PLASTICS (MANCHESTER) LIMITED Director 2002-06-01 CURRENT 1989-03-01 Dissolved 2015-12-21
NABIEL KHAN THOMPSON PLASTICS (HULL) LIMITED Director 2002-06-01 CURRENT 1989-11-28 Dissolved 2015-10-06

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
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Init 5 Little Reed Street Hull HU2 8JL
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Init 5 Little Reed Street Hull HU2 8JL
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Init 5 Little Reed Street Hull HU2 8JL
2022-11-04REGISTERED OFFICE CHANGED ON 04/11/22 FROM 1 Parliament Street Hull East Riding of Yorkshire HU1 2AS England
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 1 Parliament Street Hull East Riding of Yorkshire HU1 2AS England
2022-11-04600Appointment of a voluntary liquidator
2022-11-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-26
2022-11-04LIQ01Voluntary liquidation declaration of solvency
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067970500013
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067970500014
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067970500014
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067970500015
2022-06-13AA01Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Bridge Works Ferry Lane Hessle East Yorkshire HU13 0TP
2022-03-28AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067970500015
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-02PSC05Change of details for Bridgewood ( Hessle) Limited as a person with significant control on 2017-10-31
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PARKINSON
2015-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4000
2015-02-10AR0121/01/15 ANNUAL RETURN FULL LIST
2014-05-19RES12VARYING SHARE RIGHTS AND NAMES
2014-05-19RES01ADOPT ARTICLES 19/05/14
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067970500014
2014-05-19SH10Particulars of variation of rights attached to shares
2014-05-19SH08Change of share class name or designation
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067970500013
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-27AR0121/01/14 ANNUAL RETURN FULL LIST
2013-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-05-22AP03Appointment of Mr Simon William Lunt as company secretary
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY
2012-01-24AR0121/01/12 FULL LIST
2011-07-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-21AR0121/01/11 FULL LIST
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-28AR0121/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PARKINSON / 04/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIEL KHAN / 04/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONALD HARDY / 04/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLYNES / 04/01/2010
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-24MEM/ARTSARTICLES OF ASSOCIATION
2009-03-24RES13RE-CLASSIFICATION OF SHARES 10/03/2009
2009-03-19288aDIRECTOR APPOINTED JOHN DONALD HARDY
2009-03-1988(2)AD 21/02/09 GBP SI 4000@1=4000 GBP IC 1/4001
2009-03-17225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-13CERTNMCOMPANY NAME CHANGED REDSPAR LIMITED CERTIFICATE ISSUED ON 17/03/09
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-02288aDIRECTOR APPOINTED STEVEN JOHN PARKINSON
2009-03-02288aDIRECTOR APPOINTED NABIEL KHAN
2009-03-02288aDIRECTOR APPOINTED RICHARD CLYNES
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to BRIDGEWOOD (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-02
Appointmen2022-11-02
Resolution2022-11-02
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEWOOD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-19 Outstanding SANTANDER UK PLC
2014-03-24 Outstanding HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2011-06-28 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2010-06-16 Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTEL MORTGAGE 2009-09-23 Satisfied PLASTICS (MANCHESTER) LIMITED (IN ADMINISTRATION)
CHATTEL MORTGAGE 2009-09-23 Satisfied THOMPSON PLASTICS (HULL) LIMITED (IN ADMINISTRATION)
CHATTEL MORTGAGE 2009-09-23 Satisfied THOMPSON TECHNIK (HESSLE) LIMITED (IN ADMINISTRATION)
ALL ASSETS DEBENTURE 2009-03-14 Outstanding VENTURE FINANCE PLC
DEBENTURE 2009-02-23 Satisfied PLASTICS (MANCHESTER) LIMITED (IN ADMINISTRATION)
DEBENTURE 2009-02-23 Satisfied THOMPSON PLASTICS (HULL) LIMITED (IN ADMINSTRATION)
DEBENTURE 2009-02-23 Satisfied THOMPSON TECHNIK (HESSLE) LIMITED (IN ADMINISTRATION)
CHATTEL MORTGAGE 2009-02-23 Satisfied THOMPSON TECHNIK (HESSLE) LIMITED (IN ADMINISTRATION)
CHATTEL MORTGAGE 2009-02-23 Satisfied THOMPSON PLASTICS (HULL) LIMITED (IN ADMINISTRATION)
CHATTEL MORTGAGE 2009-02-23 Satisfied PLASTICS (MANCHESTER) LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BRIDGEWOOD (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEWOOD (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEWOOD (UK) LIMITED
Trademarks
We have not found any records of BRIDGEWOOD (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGEWOOD (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £54,051 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-08-09 GBP £24,181 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-20 GBP £386,087 Grants Pd Over To Third Party

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEWOOD (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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRIDGEWOOD (UK) LIMITEDEvent Date2022-11-02
 
Initiating party Event TypeAppointmen
Defending partyBRIDGEWOOD (UK) LIMITEDEvent Date2022-11-02
Name of Company: BRIDGEWOOD (UK) LIMITED Company Number: 06797050 Nature of Business: Manufacture of other plastic products Previous Name of Company: Redspar Limited Registered office: 1 Parliament Sq…
 
Initiating party Event TypeResolution
Defending partyBRIDGEWOOD (UK) LIMITEDEvent Date2022-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEWOOD (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 BRIDGEWOOD (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.