Background WavePink WaveYellow Wave

BRIDGESTONE CONSTRUCTION LIMITED (06379728)

BRIDGESTONE CONSTRUCTION LIMITED (06379728) is an active UK company. incorporated on 24 September 2007. with registered office in Hyde. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BRIDGESTONE CONSTRUCTION LIMITED has been registered for 18 years. Current directors include HOYLE, Kevin, KNIGHT, David Robert, LYONS, Mark Anthony.

Company Number
06379728
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
Hyde Park House, Hyde, SK14 4EH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOYLE, Kevin, KNIGHT, David Robert, LYONS, Mark Anthony
SIC Codes
41202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGESTONE CONSTRUCTION LIMITED

BRIDGESTONE CONSTRUCTION LIMITED is an active company incorporated on 24 September 2007 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BRIDGESTONE CONSTRUCTION LIMITED was registered 18 years ago.(SIC: 41202, 70229)

Status

active

Active since 18 years ago

Company No

06379728

LTD Company

Age

18 Years

Incorporated 24 September 2007

Size

N/A

Accounts

ARD: 26/3

Up to Date

12 weeks left

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 20 March 2026 (Just now)
Period: 30 March 2023 - 28 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 20 June 2026
Period: 29 March 2024 - 26 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BRIDGESTONE CONSULTANTS LTD
From: 24 September 2007To: 2 March 2009
Contact
Address

Hyde Park House Cartwright Street Hyde, SK14 4EH,

Previous Addresses

2a Dyson Street Mossley Ashton-Under-Lyne Lancashire OL5 0NZ United Kingdom
From: 24 September 2007To: 23 April 2012
Timeline

16 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jun 10
Director Left
Jun 10
Loan Secured
Sept 17
Director Joined
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
May 21
Owner Exit
May 21
Share Issue
May 21
Share Issue
Jun 21
3
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOYLE, Kevin

Active
Cartwright Street, HydeSK14 4EH
Born February 1976
Director
Appointed 23 Mar 2009

KNIGHT, David Robert

Active
Cartwright Street, HydeSK14 4EH
Born May 1970
Director
Appointed 23 Mar 2009

LYONS, Mark Anthony

Active
Cartwright Street, HydeSK14 4EH
Born March 1973
Director
Appointed 27 Mar 2019

HOYLE, Nicola Louise

Resigned
7 Bower Cup Fold, StalybridgeSK15 3RN
Secretary
Appointed 07 Jan 2008
Resigned 04 Oct 2009

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 24 Sept 2007
Resigned 24 Sept 2007

HOYLE, Nicola Louise

Resigned
7 Bower Cup Fold, StalybridgeSK15 3RN
Born August 1978
Director
Appointed 07 Jan 2008
Resigned 31 Mar 2010

KNIGHT, Victoria Ann

Resigned
99 Egerton Park, WirralCH42 4RD
Born August 1973
Director
Appointed 07 Jan 2008
Resigned 31 Mar 2010

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 24 Sept 2007
Resigned 24 Sept 2007

Persons with significant control

7

3 Active
4 Ceased
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2021
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Voting rights 50 to 75 percent
Notified 27 Apr 2021
Berrycroft Lane, StockportSK6 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2021

Mr David Robert Knight

Ceased
HydeSK14 4EH
Born May 1970

Nature of Control

Significant influence or control
Notified 16 Apr 2019
Ceased 27 Apr 2021

Mr Kevin Hoyle

Ceased
HydeSK14 4EH
Born February 1976

Nature of Control

Significant influence or control
Notified 16 Apr 2019
Ceased 27 Apr 2021

Mr Kevin Hoyle

Ceased
Cartwright Street, HydeSK14 4EH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 25 Mar 2019

Mr David Robert Knight

Ceased
Cartwright Street, HydeSK14 4EH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Resolution
17 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 April 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
25 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 May 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Resolution
13 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Incorporation Company
24 September 2007
NEWINCIncorporation