Background WavePink WaveYellow Wave

BRIDGETHORNE LIMITED (03353177)

BRIDGETHORNE LIMITED (03353177) is an active UK company. incorporated on 15 April 1997. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. BRIDGETHORNE LIMITED has been registered for 28 years.

Company Number
03353177
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGETHORNE LIMITED

BRIDGETHORNE LIMITED is an active company incorporated on 15 April 1997 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. BRIDGETHORNE LIMITED was registered 28 years ago.(SIC: 46170)

Status

active

Active since 28 years ago

Company No

03353177

LTD Company

Age

28 Years

Incorporated 15 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BRIDGETHORNE TRADING LIMITED
From: 15 April 1997To: 4 August 1999
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS
From: 6 September 2014To: 22 May 2024
Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
From: 1 October 2012To: 6 September 2014
Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
From: 15 April 1997To: 1 October 2012
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Share Issue
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Loan Secured
Jul 17
Director Left
Apr 18
Director Joined
Jul 18
Loan Cleared
Nov 20
Director Left
Jan 21
Loan Cleared
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Legacy
20 September 2024
ANNOTATIONANNOTATION
Legacy
20 September 2024
ANNOTATIONANNOTATION
Legacy
20 September 2024
ANNOTATIONANNOTATION
Legacy
20 September 2024
ANNOTATIONANNOTATION
Legacy
20 September 2024
ANNOTATIONANNOTATION
Legacy
20 September 2024
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
22 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Resolution
14 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Statement Of Companys Objects
11 April 2011
CC04CC04
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
353353
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Legacy
19 June 2008
287Change of Registered Office
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
7 December 2006
122122
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
88(2)R88(2)R
Certificate Change Of Name Company
3 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Legacy
29 September 1998
287Change of Registered Office
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
363aAnnual Return
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
287Change of Registered Office
Incorporation Company
15 April 1997
NEWINCIncorporation