Background WavePink WaveYellow Wave

BRIDGEMERE UK LIMITED (05647630)

BRIDGEMERE UK LIMITED (05647630) is an active UK company. incorporated on 7 December 2005. with registered office in Preston Brook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIDGEMERE UK LIMITED has been registered for 20 years. Current directors include BURSTOW, Nicole Jane, CARROLL, Iain Martin, DIX, George Bryan and 2 others.

Company Number
05647630
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Bridgemere House, Preston Brook, WA7 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURSTOW, Nicole Jane, CARROLL, Iain Martin, DIX, George Bryan, HEATH, William Robert, MURPHY, Karen Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEMERE UK LIMITED

BRIDGEMERE UK LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Preston Brook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIDGEMERE UK LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05647630

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BRIDGEMERE UK PLC
From: 14 March 2006To: 10 February 2023
BRIDGEMERE UK LIMITED
From: 10 March 2006To: 14 March 2006
BRIDGEMERE REMEDIATION LIMITED
From: 19 December 2005To: 10 March 2006
BRAND NEW CO (301) LIMITED
From: 7 December 2005To: 19 December 2005
Contact
Address

Bridgemere House Chester Road Preston Brook, WA7 3BD,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jul 11
Loan Cleared
Aug 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BURSTOW, Nicole Jane

Active
Bridgemere House, Preston BrookWA7 3BD
Secretary
Appointed 09 Sept 2024

BURSTOW, Nicole Jane

Active
Bridgemere House, Preston BrookWA7 3BD
Born February 1982
Director
Appointed 27 Jun 2024

CARROLL, Iain Martin

Active
Bridgemere House, Preston BrookWA7 3BD
Born January 1969
Director
Appointed 27 Jun 2024

DIX, George Bryan

Active
Bridgemere House, Preston BrookWA7 3BD
Born May 1956
Director
Appointed 25 Aug 2022

HEATH, William Robert

Active
Bridgemere House, Preston BrookWA7 3BD
Born September 1979
Director
Appointed 25 Aug 2022

MURPHY, Karen Ann

Active
Bridgemere House, Preston BrookWA7 3BD
Born April 1963
Director
Appointed 23 Jan 2023

LEWIS, Ashley Martin

Resigned
Bridgemere House, Preston BrookWA7 3BD
Secretary
Appointed 12 Jan 2006
Resigned 09 Sept 2024

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 07 Dec 2005
Resigned 20 Dec 2005

WALBROOK CORPORATE SERVICES (GUERNSEY) LIMITED

Resigned
Level One Regency Court, St Peter Port GuernseyGY1 3ST
Corporate secretary
Appointed 20 Dec 2005
Resigned 12 Jan 2006

DIX, George Bryan

Resigned
La Taniere, CastelGY5 7DN
Born May 1956
Director
Appointed 20 Dec 2005
Resigned 21 Mar 2007

DUXBURY, Robert James

Resigned
Bridgemere House, Preston BrookWA7 3BD
Born April 1983
Director
Appointed 08 Aug 2023
Resigned 19 Apr 2024

FAIRCLOUGH, Vincent William

Resigned
Bridgemere House, Preston BrookWA7 3BD
Born June 1950
Director
Appointed 14 Oct 2020
Resigned 23 Jan 2023

FAIRCLOUGH, Vincent William

Resigned
Bridgemere House, Preston BrookWA7 3BD
Born June 1950
Director
Appointed 12 Jan 2006
Resigned 31 Dec 2015

LEWIS, Ashley Martin

Resigned
Bridgemere House, Preston BrookWA7 3BD
Born April 1956
Director
Appointed 12 Jan 2006
Resigned 09 Sept 2024

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 17 Jan 2008
Resigned 12 Oct 2009

MARSDEN, Peter

Resigned
Bridgemere House, Preston BrookWA7 3BD
Born January 1979
Director
Appointed 08 Dec 2015
Resigned 01 Oct 2019

MASTERS, Jonathan Roderick Charles

Resigned
Chester Road, RuncornWA7 3BD
Born June 1959
Director
Appointed 01 Jul 2011
Resigned 28 Jul 2023

MORGAN, Stephen Peter

Resigned
Bridgemere House, Preston BrookWA7 3BD
Born November 1952
Director
Appointed 12 Jan 2006
Resigned 17 Dec 2025

PARR, Sharon Ann

Resigned
1 Clos Du Verger, St Peter SportJE3 8AJ
Born August 1967
Director
Appointed 20 Dec 2005
Resigned 21 Mar 2007

PIKE, Richard Neil

Resigned
15 Bellcast Close, WarringtonWA4 5SA
Born September 1969
Director
Appointed 17 Jan 2008
Resigned 31 Dec 2009

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 07 Dec 2005
Resigned 20 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Zedra Trustees (Guernsey) Limited

Active
Le Marchant House, St. Peter PortGY1 1GR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 17 Dec 2025

Mr Stephen Peter Morgan

Ceased
Bridgemere House, Preston BrookWA7 3BD
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Resolution
20 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
10 February 2023
CERT10CERT10
Re Registration Memorandum Articles
10 February 2023
MARMAR
Resolution
10 February 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 February 2023
RR02RR02
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
123Notice of Increase in Nominal Capital
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
14 March 2006
CERT5CERT5
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Legacy
14 March 2006
88(2)R88(2)R
Accounts Balance Sheet
14 March 2006
BSBS
Auditors Statement
14 March 2006
AUDSAUDS
Auditors Report
14 March 2006
AUDRAUDR
Re Registration Memorandum Articles
14 March 2006
MARMAR
Legacy
14 March 2006
43(3)43(3)
Legacy
14 March 2006
43(3)e43(3)e
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
23 December 2005
287Change of Registered Office
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2005
NEWINCIncorporation