Background WavePink WaveYellow Wave

EMMA BRIDGEWATER LIMITED (01943787)

EMMA BRIDGEWATER LIMITED (01943787) is an active UK company. incorporated on 3 September 1985. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (23410) and 2 other business activities. EMMA BRIDGEWATER LIMITED has been registered for 40 years. Current directors include BRIDGEWATER, Emma Mary, MARTIN, Iain Stuart, Mr , ROSS, Mark John.

Company Number
01943787
Status
active
Type
ltd
Incorporated
3 September 1985
Age
40 years
Address
Lichfield Street, Stoke-On-Trent, ST1 3EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
BRIDGEWATER, Emma Mary, MARTIN, Iain Stuart, Mr , ROSS, Mark John
SIC Codes
23410, 46440, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMA BRIDGEWATER LIMITED

EMMA BRIDGEWATER LIMITED is an active company incorporated on 3 September 1985 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410) and 2 other business activities. EMMA BRIDGEWATER LIMITED was registered 40 years ago.(SIC: 23410, 46440, 47789)

Status

active

Active since 40 years ago

Company No

01943787

LTD Company

Age

40 Years

Incorporated 3 September 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BRIDGEWATER POTTERY LIMITED
From: 16 July 1991To: 7 May 2004
BRIXTON SPONGEWARE LIMITED
From: 15 October 1985To: 16 July 1991
NEONGUARD LIMITED
From: 3 September 1985To: 15 October 1985
Contact
Address

Lichfield Street Hanley Stoke-On-Trent, ST1 3EJ,

Previous Addresses

Bedford House 69-79 Fulham High Street London SW6 3JW United Kingdom
From: 26 February 2020To: 8 March 2024
Jubilee Barn Ham Court Bampton Oxfordshire OX18 2HG
From: 29 April 2015To: 26 February 2020
739 Fulham Road London SW6 5UL
From: 3 September 1985To: 29 April 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Feb 14
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
May 24
Loan Secured
May 24
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 20 Oct 2021

BRIDGEWATER, Emma Mary

Active
Hanley, Stoke-On-TrentST1 3EJ
Born December 1960
Director
Appointed 03 Mar 1986

MARTIN, Iain Stuart, Mr

Active
Hanley, Stoke-On-TrentST1 3EJ
Born February 1968
Director
Appointed 22 Jan 2024

ROSS, Mark John

Active
Hanley, Stoke-On-TrentST1 3EJ
Born March 1980
Director
Appointed 09 Apr 2024

BALINT-KURTI, Roy David

Resigned
Shoreham Road, SteyningBN44 3TN
Secretary
Appointed 15 Oct 2015
Resigned 13 Jan 2023

BURTON, John Stanley

Resigned
Thorn Cottage, Stoke On TrentST10 2NU
Secretary
Appointed 01 Apr 1995
Resigned 31 Jul 1999

HYDE, Stephen

Resigned
Sherrards Park Road, Welwyn Garden CityAL8 7JY
Secretary
Appointed 25 Feb 2010
Resigned 09 Jun 2011

JOHNSON, Edward

Resigned
33 Meadow Avenue, Stoke On TrentST9 0BD
Secretary
Appointed 01 May 2000
Resigned 23 Sept 2003

POLLEN, Peregrine Marcus Hungerford

Resigned
70 Bassein Park Road, LondonW12 9RZ
Secretary
Appointed 31 Jul 1999
Resigned 01 May 2000

POLLEN, Peregrine Marcus Hungerford

Resigned
9 Elmbank Mansions, LondonSW13 0NS
Secretary
Appointed N/A
Resigned 01 Apr 1995

RICE, Emma Mary

Resigned
Shoreham Road, SteyningBN44 3TN
Secretary
Appointed 23 Sept 2003
Resigned 25 Feb 2010

BALINT-KURTI, Roy David

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born June 1970
Director
Appointed 11 Mar 2020
Resigned 13 Jan 2023

BURTON, John Stanley

Resigned
Thorn Cottage, Stoke On TrentST10 2NU
Born May 1942
Director
Appointed 01 Mar 1995
Resigned 31 Jul 1999

COVE-SMITH, Julia Elizabeth

Resigned
Hanley, Stoke-On-TrentST1 3EJ
Born March 1972
Director
Appointed 08 Jun 2020
Resigned 23 Feb 2024

DOBSON, Matthew

Resigned
Esmond Road, LondonW4 1JE
Born February 1966
Director
Appointed 14 Oct 2003
Resigned 14 Feb 2014

DYER, Trevor Gordon

Resigned
2 Pinfold Lane, GodmanchesterPE29 2JH
Born October 1958
Director
Appointed 28 May 2002
Resigned 12 Jan 2006

GADMAN, Katherine

Resigned
Foxhills Farm Mere Lake Road, Stoke On TrentST7 1UE
Born August 1961
Director
Appointed 01 Oct 1998
Resigned 25 Nov 1998

JOHNSON, Edward

Resigned
33 Meadow Avenue, Stoke On TrentST9 0BD
Born March 1972
Director
Appointed 12 Sept 2001
Resigned 23 Sept 2003

POLLEN, Peregrine Marcus Hungerford

Resigned
Thriftwood Farmhouse, CheltenhamGL54 5PG
Born December 1963
Director
Appointed N/A
Resigned 30 Dec 2004

RICE, Matthew Frederick William

Resigned
Shoreham Road, SteyningBN44 3TN
Born August 1962
Director
Appointed N/A
Resigned 11 Mar 2020

SALE, John Richard

Resigned
The Old Parsonage, StaffordST2 0QG
Born November 1963
Director
Appointed N/A
Resigned 31 Mar 2002

Persons with significant control

1

Hanley, Stoke-On-TrentST1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 October 2021
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
20 October 2021
AP04Appointment of Corporate Secretary
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Medium
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Medium
27 November 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Medium
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Medium
6 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Medium
19 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
6 October 2010
AAAnnual Accounts
Legacy
24 September 2010
MG01MG01
Legacy
6 August 2010
MG02MG02
Legacy
6 August 2010
MG02MG02
Accounts Amended With Made Up Date
21 May 2010
AAMDAAMD
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
27 March 2009
AAMDAAMD
Legacy
9 February 2009
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
15 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 December 2007
AAAnnual Accounts
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363aAnnual Return
Legacy
17 December 2004
155(6)a155(6)a
Legacy
28 May 2004
288cChange of Particulars
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363aAnnual Return
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Legacy
8 August 2002
288cChange of Particulars
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288cChange of Particulars
Legacy
25 April 1999
288cChange of Particulars
Legacy
18 February 1999
363aAnnual Return
Legacy
1 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288cChange of Particulars
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363aAnnual Return
Legacy
16 January 1998
288cChange of Particulars
Legacy
16 January 1998
288cChange of Particulars
Legacy
16 January 1998
288cChange of Particulars
Legacy
16 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
31 December 1996
353353
Legacy
31 December 1996
363aAnnual Return
Legacy
25 January 1996
363x363x
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
28 July 1995
403aParticulars of Charge Subject to s859A
Legacy
28 July 1995
403aParticulars of Charge Subject to s859A
Legacy
17 May 1995
288288
Legacy
24 March 1995
288288
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363x363x
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
22 December 1992
363x363x
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
3 January 1992
363x363x
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
363x363x
Legacy
26 July 1991
225(1)225(1)
Certificate Change Of Name Company
15 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1991
287Change of Registered Office
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
3 August 1988
363363
Legacy
3 August 1988
363363
Legacy
16 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Legacy
7 May 1986
288288
Memorandum Articles
23 October 1985
MEM/ARTSMEM/ARTS
Miscellaneous
3 September 1985
MISCMISC