Background WavePink WaveYellow Wave

BRIDGSTOCK LIMITED (06447217)

BRIDGSTOCK LIMITED (06447217) is an active UK company. incorporated on 6 December 2007. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. BRIDGSTOCK LIMITED has been registered for 18 years. Current directors include BOANAS, Helen Annabelle, BRIDGSTOCK, Gemma Sophie, BRIDGSTOCK, Petronilla Monica Mary and 2 others.

Company Number
06447217
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
Unit 2b Carrwood Road, Chesterfield, S41 9QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOANAS, Helen Annabelle, BRIDGSTOCK, Gemma Sophie, BRIDGSTOCK, Petronilla Monica Mary, KELLY, Virginia Mary, WARWICK, Maria Luise
SIC Codes
74909, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGSTOCK LIMITED

BRIDGSTOCK LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. BRIDGSTOCK LIMITED was registered 18 years ago.(SIC: 74909, 77390)

Status

active

Active since 18 years ago

Company No

06447217

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit 2b Carrwood Road Chesterfield, S41 9QB,

Previous Addresses

Controlpoint House Carrwood Road Chesterfield Derbyshire S41 9QB England
From: 30 June 2017To: 7 September 2021
Controlpoint House Carrwood Road Chesterfield S41 9QB England
From: 26 June 2017To: 30 June 2017
Control Point House Carrwood Road Chesterfield S41 9QB England
From: 22 June 2017To: 26 June 2017
The Homestead Bowden Lane Hope Hope Valley Derbyshire S33 6ZE
From: 16 December 2013To: 22 June 2017
the Homestead, Bowden Lane Edale Hope Valley S33 6ZE
From: 6 December 2007To: 16 December 2013
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Share Issue
Jan 13
Director Joined
Mar 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Loan Secured
Jun 17
New Owner
May 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Dec 18
New Owner
May 19
Director Joined
May 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Loan Cleared
Sept 24
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WARWICK, Maria Luise

Active
Carrwood Road, ChesterfieldS41 9QB
Secretary
Appointed 29 May 2018

BOANAS, Helen Annabelle

Active
Carrwood Road, ChesterfieldS41 9QB
Born May 1977
Director
Appointed 30 Mar 2016

BRIDGSTOCK, Gemma Sophie

Active
Carrwood Road, ChesterfieldS41 9QB
Born October 1974
Director
Appointed 31 May 2022

BRIDGSTOCK, Petronilla Monica Mary

Active
Carrwood Road, ChesterfieldS41 9QB
Born June 1947
Director
Appointed 07 Mar 2014

KELLY, Virginia Mary

Active
Carrwood Road, ChesterfieldS41 9QB
Born November 1979
Director
Appointed 31 May 2022

WARWICK, Maria Luise

Active
Carrwood Road, ChesterfieldS41 9QB
Born August 1959
Director
Appointed 01 May 2021

BOANAS, Helen Annabelle

Resigned
Carrwood Road, ChesterfieldS41 9QB
Secretary
Appointed 16 Jan 2017
Resigned 11 May 2018

BRIDGSTOCK, Petronilla Monica Mary

Resigned
Bowden Lane, Hope ValleyS33 6ZE
Secretary
Appointed 06 Dec 2007
Resigned 16 Jan 2017

BRIDGSTOCK, Eric

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born August 1944
Director
Appointed 06 Dec 2007
Resigned 26 Oct 2018

HAMSHAW, Stephen William

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born July 1970
Director
Appointed 30 Mar 2016
Resigned 31 May 2022

MARK, Nicholas Peter

Resigned
Carrwood Road, ChesterfieldS41 9RH
Born July 1974
Director
Appointed 16 Jan 2017
Resigned 31 May 2022

Persons with significant control

4

1 Active
3 Ceased
Hungerford Road, HuddersfieldHD3 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022

Mrs Petronilla Monica Mary Bridgstock

Ceased
Carrwood Road, ChesterfieldS41 9QB
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 07 Dec 2018
Ceased 29 Sept 2022

Mrs Petronilla Monica Mary Bridgstock

Ceased
Carrwood Road, ChesterfieldS41 9QB
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2018

Mr Eric Bridgstock

Ceased
Carrwood Road, ChesterfieldS41 9QB
Born August 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Aug 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2022
AA01Change of Accounting Reference Date
Resolution
19 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Resolution
28 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2021
CC04CC04
Memorandum Articles
28 August 2021
MAMA
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 January 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
7 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 March 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Group
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
9 December 2008
190190
Statement Of Affairs
12 February 2008
SASA
Legacy
12 February 2008
88(2)R88(2)R
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
122122
Legacy
11 February 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Incorporation Company
6 December 2007
NEWINCIncorporation