Background WavePink WaveYellow Wave

BRIDGE TRUSTEES LIMITED (02600168)

BRIDGE TRUSTEES LIMITED (02600168) is an active UK company. incorporated on 10 April 1991. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGE TRUSTEES LIMITED has been registered for 34 years. Current directors include KING, Emma, LOVERING, Elenor Jane, RANKIN, Georgina Ann.

Company Number
02600168
Status
active
Type
ltd
Incorporated
10 April 1991
Age
34 years
Address
115 Colmore Row, West Midlands, B3 3AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Emma, LOVERING, Elenor Jane, RANKIN, Georgina Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE TRUSTEES LIMITED

BRIDGE TRUSTEES LIMITED is an active company incorporated on 10 April 1991 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGE TRUSTEES LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02600168

LTD Company

Age

34 Years

Incorporated 10 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

EVERSHEDS PENSION TRUSTEES LIMITED
From: 10 April 1991To: 22 June 2007
Contact
Address

115 Colmore Row Birmingham West Midlands, B3 3AL,

Timeline

10 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Nov 14
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Left
Dec 20
Funding Round
Oct 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KING, Emma

Active
115 Colmore Row, West MidlandsB3 3AL
Born October 1969
Director
Appointed 31 Jul 2019

LOVERING, Elenor Jane

Active
New Bailey, SalfordM3 5GX
Born September 1973
Director
Appointed 31 Jul 2019

RANKIN, Georgina Ann

Active
115 Colmore Row, West MidlandsB3 3AL
Born September 1974
Director
Appointed 31 Jul 2019

DOWDESWELL, Windsor Patrick Walker

Resigned
West Oakwood, HexhamNE46 4LB
Secretary
Appointed 22 Jan 2001
Resigned 25 Mar 2005

WILD, David William

Resigned
11 St James Court, DerbyDE1 1BT
Secretary
Appointed 10 Apr 1991
Resigned 22 Jan 2001

EVERSECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 25 Mar 2005
Resigned 17 Nov 2025

AINSCOE, Raymond Maurice

Resigned
3 Mendip House Gardens, IlkleyLS29 0DD
Born April 1954
Director
Appointed 13 Apr 1993
Resigned 09 Feb 2000

ARTER, Anthony Lewis

Resigned
Wood Street, LondonEC2V 7WS
Born January 1947
Director
Appointed 24 May 2006
Resigned 30 Apr 2014

DAVIES, Ian Hudson

Resigned
Callaghan Square, CardiffCF10 5BT
Born February 1960
Director
Appointed 09 Feb 2000
Resigned 01 Dec 2020

DAVIS, Richard Gordon Lennox

Resigned
1 Royal Standard Place, NottinghamNG1 6FZ
Born April 1952
Director
Appointed 10 Apr 1991
Resigned 30 Apr 1997

DOWDESWELL, Windsor Patrick Walker

Resigned
West Oakwood, HexhamNE46 4LB
Born June 1950
Director
Appointed 09 Feb 2000
Resigned 25 Mar 2005

FALLON, Elizabeth Mary

Resigned
Colmore Row, BirminghamB3 3AL
Born February 1959
Director
Appointed 12 May 1997
Resigned 31 Jul 2020

GRAHAM, Ronald Henry Joseph

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1951
Director
Appointed 22 Mar 2002
Resigned 24 Sept 2019

ORTON, Giles Anthony Christopher

Resigned
Colmore Row, BirminghamB3 3AL
Born August 1959
Director
Appointed 10 Apr 1991
Resigned 24 Sept 2019

WILD, David William

Resigned
11 St James Court, DerbyDE1 1BT
Born July 1956
Director
Appointed 10 Apr 1991
Resigned 22 Jan 2001

Persons with significant control

1

Wood Street, LondonEC2V 7WS

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

128

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
9 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Memorandum Articles
11 May 2015
MAMA
Statement Of Companys Objects
11 May 2015
CC04CC04
Resolution
11 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2007
363aAnnual Return
Legacy
13 April 2007
353353
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
2 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Legacy
23 April 1998
288cChange of Particulars
Legacy
23 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
24 October 1991
MEM/ARTSMEM/ARTS
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
21 October 1991
224224
Incorporation Company
10 April 1991
NEWINCIncorporation