Background WavePink WaveYellow Wave

BRIDGWATER ENTERTAINMENTS LIMITED (03038273)

BRIDGWATER ENTERTAINMENTS LIMITED (03038273) is an active UK company. incorporated on 27 March 1995. with registered office in Hampton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BRIDGWATER ENTERTAINMENTS LIMITED has been registered for 31 years. Current directors include GRAHAM, Brett William.

Company Number
03038273
Status
active
Type
ltd
Incorporated
27 March 1995
Age
31 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GRAHAM, Brett William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGWATER ENTERTAINMENTS LIMITED

BRIDGWATER ENTERTAINMENTS LIMITED is an active company incorporated on 27 March 1995 with the registered office located in Hampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BRIDGWATER ENTERTAINMENTS LIMITED was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

03038273

LTD Company

Age

31 Years

Incorporated 27 March 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 27 May 2024 - 25 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 26 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

BRIDGEWATER ENTERTAINMENTS LIMITED
From: 27 March 1995To: 6 April 1995
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 27 March 1995To: 23 October 2021
Timeline

6 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GRAHAM, Brett William

Active
HamptonTW12 2AL
Secretary
Appointed 17 Jun 2024

GRAHAM, Brett William

Active
HamptonTW12 2AL
Born March 1979
Director
Appointed 01 Apr 2009

ALLEN, David

Resigned
358, LondonSW10
Secretary
Appointed 19 Oct 1995
Resigned 01 Apr 1996

ENGLEDOW, Lorraine

Resigned
11 Bigwood Court, LondonNW11 6SS
Secretary
Appointed 07 Aug 1997
Resigned 28 Sept 2000

PAREKH, Urvashi Dipak

Resigned
254 Harrow Road, WembleyHA9 6QL
Secretary
Appointed 10 Jan 2002
Resigned 14 Jan 2004

PHELPS, David Simon

Resigned
3 Crondace Road, LondonSW6 4BA
Secretary
Appointed 01 Apr 1996
Resigned 07 Aug 1997

PLATTS MARTIN, Nigel Bruce

Resigned
26 Foster Road, LondonW4 4NY
Secretary
Appointed 14 Jan 2004
Resigned 17 Jun 2024

SALINGER, Michael Lawton

Resigned
39 Broadfields Avenue, EdgwareHA8 8PF
Secretary
Appointed 30 Sept 2000
Resigned 10 Jan 2002

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 27 Mar 1995
Resigned 19 Oct 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Mar 1995
Resigned 27 Mar 1995

ADAM, Piers Benedict

Resigned
Garden Flat, LondonW8 7NA
Born March 1964
Director
Appointed 19 Oct 1995
Resigned 07 Aug 1997

BARWICK, Drew

Resigned
15 Bergholt Mews, LondonNW1 0BH
Born September 1957
Director
Appointed 07 Aug 1997
Resigned 28 Sept 2000

FINCH, Kevin Michael

Resigned
The Barn, GuernseyGY2 4NJ
Born July 1954
Director
Appointed 07 Aug 1997
Resigned 15 Dec 2000

HOWARD, Philip Ewen

Resigned
84 Madrid Road, LondonSW13 9PG
Born June 1966
Director
Appointed 14 Jan 2004
Resigned 17 Jun 2024

KOWSZUN, James Stephen Peregrine

Resigned
Bancroft, West ChittingtonRH22 PZ
Born August 1968
Director
Appointed 09 May 2002
Resigned 14 Jan 2004

LEWIN, Colin

Resigned
3 Davis Close, MarlowSL7 1SY
Born December 1949
Director
Appointed 01 Oct 2002
Resigned 14 Jan 2004

MCKENZIE, Sheila

Resigned
81 Oxford Road South, LondonW4 3DD
Born June 1958
Director
Appointed 15 Dec 2000
Resigned 11 Nov 2003

PHELPS, David

Resigned
358, LondonSW10
Born June 1995
Director
Appointed 19 Oct 1995
Resigned 07 Aug 1997

PLATTS MARTIN, Nigel Bruce

Resigned
26 Foster Road, LondonW4 4NY
Born November 1954
Director
Appointed 14 Jan 2004
Resigned 17 Jun 2024

SALINGER, Michael Lawton

Resigned
39 Broadfields Avenue, EdgwareHA8 8PF
Born January 1949
Director
Appointed 30 Sept 2000
Resigned 10 Jan 2002

SPENCER, Jeremy Paul

Resigned
5 Hawthorn Road, EveshamWR11 1HP
Born July 1971
Director
Appointed 10 Jan 2002
Resigned 14 Jan 2004

SULEMAN, Nadir

Resigned
117 Notting Hill Gate, LondonW11 3LB
Born May 1968
Director
Appointed 30 Sept 2000
Resigned 15 Dec 2000

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 27 Mar 1995
Resigned 19 Oct 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Mar 1995
Resigned 27 Mar 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Bruce Platts-Martin

Ceased
ChiswickW4 4NY
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2024

Mr Brett William Graham

Active
HamptonTW12 2AL
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 February 2004
225Change of Accounting Reference Date
Auditors Resignation Company
27 January 2004
AUDAUD
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
22 December 2003
403aParticulars of Charge Subject to s859A
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
30 September 2003
AUDAUD
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
1 November 2002
287Change of Registered Office
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Legacy
18 August 1999
288cChange of Particulars
Legacy
9 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
23 September 1998
225Change of Accounting Reference Date
Legacy
20 May 1998
363aAnnual Return
Legacy
16 March 1998
287Change of Registered Office
Legacy
24 November 1997
287Change of Registered Office
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
19 July 1996
225Change of Accounting Reference Date
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
287Change of Registered Office
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
88(2)R88(2)R
Certificate Change Of Name Company
5 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
30 March 1995
287Change of Registered Office
Incorporation Company
27 March 1995
NEWINCIncorporation