Background WavePink WaveYellow Wave

HIGHBRIDGE (OCKENDON) LIMITED (05077125)

HIGHBRIDGE (OCKENDON) LIMITED (05077125) is an active UK company. incorporated on 18 March 2004. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGHBRIDGE (OCKENDON) LIMITED has been registered for 22 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
05077125
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE (OCKENDON) LIMITED

HIGHBRIDGE (OCKENDON) LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGHBRIDGE (OCKENDON) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05077125

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

KENMORE CAPITAL OCKENDON LIMITED
From: 31 March 2004To: 22 September 2005
GROVENORTH LIMITED
From: 18 March 2004To: 31 March 2004
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 7 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 18 March 2004To: 18 September 2013
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 04 Aug 2005

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 04 Aug 2005

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 04 Aug 2005

BROWN, John Kenneth

Resigned
40 Beech Avenue, GlasgowG77 5PP
Secretary
Appointed 18 Mar 2004
Resigned 04 Aug 2005

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 18 Mar 2004

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2004

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 01 Feb 2005
Resigned 04 Aug 2005

BROOK, Robert William Middleton

Resigned
Ashchurch Park Villas, LondonW12 9SP
Born September 1966
Director
Appointed 18 Mar 2004
Resigned 04 Aug 2005

KENNEDY, John Anthony Bingham

Resigned
Newhall, PenicuikEH26 9LY
Born April 1951
Director
Appointed 18 Mar 2004
Resigned 04 Aug 2005

WHITE, Andrew Edward

Resigned
Craigend, North BerwickEH39 4LZ
Born March 1963
Director
Appointed 18 Mar 2004
Resigned 04 Aug 2005

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Mar 2004
Resigned 18 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

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

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

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

101

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Certificate Change Of Name Company
22 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
155(6)a155(6)a
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
287Change of Registered Office
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288cChange of Particulars
Legacy
13 July 2004
287Change of Registered Office
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
18 March 2004
NEWINCIncorporation