Background WavePink WaveYellow Wave

HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED (05653486)

HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED (05653486) is an active UK company. incorporated on 14 December 2005. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of commercial buildings. HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED has been registered for 20 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
05653486
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED

HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

05653486

LTD Company

Age

20 Years

Incorporated 14 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 22 December 2025 (4 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ATMEL NORTH TYNESIDE CONTRACTOR ONE LIMITED
From: 30 January 2006To: 19 December 2007
BROOMCO (3982) LIMITED
From: 14 December 2005To: 30 January 2006
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 23 March 2021To: 6 August 2025
24 Upper Brook Street London W1K 7QB England
From: 23 March 2021To: 23 March 2021
Emperor's Gate 114a Cromwell Road London SW7 4AG England
From: 25 November 2016To: 23 March 2021
Emperor's Gate 114a Cromwell Road London SW7 4AG England
From: 25 November 2016To: 25 November 2016
131 Edgware Road London W2 2AP
From: 14 December 2005To: 25 November 2016
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Aug 10
Director Left
Aug 10
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 30 Nov 2007

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 02 Apr 2009

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 30 Nov 2007

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 14 Dec 2005
Resigned 27 Jan 2006

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 27 Jan 2006
Resigned 30 Nov 2007

ASHALL, David William

Resigned
Half Acre Lane, WarringtonWA4 3JG
Born February 1946
Director
Appointed 02 Apr 2009
Resigned 06 Aug 2010

AVERY, Robert

Resigned
145 Mobray Court, Colorado Springs
Born September 1948
Director
Appointed 06 Oct 2006
Resigned 30 Nov 2007

DAVIES, Arthur Simon

Resigned
Towns Green Farm, WinsfordCW7 4HB
Born December 1956
Director
Appointed 30 Nov 2007
Resigned 06 Aug 2010

LAUB, Steven

Resigned
2325 Orchard Parkway, San JoseFOREIGN
Born August 1958
Director
Appointed 06 Oct 2006
Resigned 30 Nov 2007

PERLEGOS, Angela

Resigned
45863 Bridgepoint Place, Fremont
Born January 1962
Director
Appointed 27 Jan 2006
Resigned 06 Oct 2006

PERLEGOS, George

Resigned
45863 Bridge Point Place, Fremont
Born April 1950
Director
Appointed 27 Jan 2006
Resigned 06 Oct 2006

REUTENS, Patrick

Resigned
2325 Orchard Parkway, San JoseFOREIGN
Born December 1958
Director
Appointed 06 Oct 2006
Resigned 30 Nov 2007

ROSS, James Michael

Resigned
2325 Orchard Parkway, San JoseFOREIGN
Born June 1960
Director
Appointed 27 Jan 2006
Resigned 06 Oct 2006

WU, Tsung-Ching

Resigned
12161 Parmer Ranch Road, Saratoga
Born December 1950
Director
Appointed 27 Jan 2006
Resigned 30 Nov 2007

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Dec 2005
Resigned 27 Jan 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Dec 2005
Resigned 27 Jan 2006

Persons with significant control

4

1 Active
3 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 01 Aug 2025

Mrs Claire Nicola Marsden

Ceased
WarringtonWA1 1JW
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2025
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

96

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Made Up Date
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Made Up Date
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Made Up Date
24 November 2011
AAAnnual Accounts
Legacy
21 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Accounts With Made Up Date
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Accounts With Made Up Date
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
353353
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Auditors Resignation Company
19 December 2007
AUDAUD
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
353353
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
287Change of Registered Office
Certificate Change Of Name Company
30 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2005
NEWINCIncorporation