Background WavePink WaveYellow Wave

BRIDESTONE (CHESHIRE) LIMITED (06549150)

BRIDESTONE (CHESHIRE) LIMITED (06549150) is an active UK company. incorporated on 31 March 2008. with registered office in Elland. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRIDESTONE (CHESHIRE) LIMITED has been registered for 17 years. Current directors include BOOTH, Jonathan, JAMES ROBERT, Marshall, MARSHALL, Simon Charles Newton.

Company Number
06549150
Status
active
Type
ltd
Incorporated
31 March 2008
Age
17 years
Address
C/O Cdp Ltd, Elland, HX5 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Jonathan, JAMES ROBERT, Marshall, MARSHALL, Simon Charles Newton
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDESTONE (CHESHIRE) LIMITED

BRIDESTONE (CHESHIRE) LIMITED is an active company incorporated on 31 March 2008 with the registered office located in Elland. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRIDESTONE (CHESHIRE) LIMITED was registered 17 years ago.(SIC: 41100, 68100)

Status

active

Active since 17 years ago

Company No

06549150

LTD Company

Age

17 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Cdp Ltd Huddersfield Road Elland, HX5 9BW,

Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Loan Cleared
Apr 16
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 31 Mar 2008

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

JAMES ROBERT, Marshall

Active
Huddersfield Road, EllandHX5 9BW
Born September 1965
Director
Appointed 31 Mar 2008

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 28 May 2024

MARSHALL, Christopher Roy

Resigned
Shady Nook, EllandHX5 0QA
Born August 1939
Director
Appointed 31 Mar 2008
Resigned 28 Nov 2021

Persons with significant control

1

Commercial Development Projects Ltd

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2008
225Change of Accounting Reference Date
Incorporation Company
31 March 2008
NEWINCIncorporation