Background WavePink WaveYellow Wave

BRECKLAND BRIDGE LIMITED (09359161)

BRECKLAND BRIDGE LIMITED (09359161) is an active UK company. incorporated on 17 December 2014. with registered office in Woodbridge. The company operates in the Construction sector, engaged in development of building projects. BRECKLAND BRIDGE LIMITED has been registered for 11 years. Current directors include BIZLEY, Stuart Michael, COWEN, John Phillip, DOYLE, Andrew George and 3 others.

Company Number
09359161
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
1 Quay Point, Woodbridge, IP12 4AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIZLEY, Stuart Michael, COWEN, John Phillip, DOYLE, Andrew George, HORN, Michael Anthony, ROBSON, Nigel Charles Seaton, WINCH, David Jeremy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKLAND BRIDGE LIMITED

BRECKLAND BRIDGE LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Woodbridge. The company operates in the Construction sector, specifically engaged in development of building projects. BRECKLAND BRIDGE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09359161

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

1 Quay Point Station Road Woodbridge, IP12 4AL,

Previous Addresses

Elizabeth House Walpole Loke Dereham NR19 1EE United Kingdom
From: 17 December 2014To: 28 April 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Apr 20
Funding Round
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Feb 23
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BIZLEY, Stuart Michael

Active
Chestnut Road, DerehamNR19 2TA
Born September 1961
Director
Appointed 21 Jan 2016

COWEN, John Phillip

Active
Casaubon Close, DerehamNR19 1EG
Born March 1953
Director
Appointed 07 Jun 2017

DOYLE, Andrew George

Active
Station Road, WoodbridgeIP12 4AL
Born April 1956
Director
Appointed 23 Apr 2015

HORN, Michael Anthony

Active
Station Road, WoodbridgeIP12 4AL
Born December 1962
Director
Appointed 19 Feb 2026

ROBSON, Nigel Charles Seaton

Active
Station Road, WoodbridgeIP12 4AL
Born April 1963
Director
Appointed 23 Apr 2015

WINCH, David Jeremy

Active
Station Road, WoodbridgeIP12 4AL
Born March 1955
Director
Appointed 23 Apr 2015

COLE, Jason

Resigned
Norwich Road, DerehamNR20 3AE
Born August 1981
Director
Appointed 26 Apr 2022
Resigned 13 Feb 2026

DIMOGLOU, Pablo Martin Marino

Resigned
Dereham Road, DerehamNR19 1RF
Born June 1968
Director
Appointed 16 May 2016
Resigned 07 Jun 2017

JOLLY, Ellen Mary

Resigned
Roudham, NorwichNR16 2RJ
Born June 1957
Director
Appointed 23 Apr 2015
Resigned 18 Apr 2016

KENNEALY, Julie Lorraine

Resigned
Walpole Loke, DerehamNR19 1EE
Born December 1964
Director
Appointed 17 Dec 2014
Resigned 05 Sept 2016

O'MAHONY, Maxine Rose

Resigned
Station Road, WoodbridgeIP12 4AL
Born December 1971
Director
Appointed 05 Sept 2016
Resigned 26 Apr 2022

TURNER, Lynda Susan

Resigned
Meadow Close, ThetfordIP25 7NF
Born August 1947
Director
Appointed 23 Apr 2015
Resigned 21 Jan 2016

Persons with significant control

5

4 Active
1 Ceased

Mr Pablo Martin Marino Dimoglou

Ceased
Station Road, WoodbridgeIP12 4AL
Born June 1968

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 07 Apr 2020

Mr Stuart Michael Bizley

Active
Station Road, WoodbridgeIP12 4AL
Born September 1961

Nature of Control

Significant influence or control
Notified 14 Oct 2016

Mr Andrew George Doyle

Active
Station Road, WoodbridgeIP12 4AL
Born April 1956

Nature of Control

Right to appoint and remove directors
Notified 14 Oct 2016

Mr Nigel Charles Seaton Robson

Active
Station Road, WoodbridgeIP12 4AL
Born April 1963

Nature of Control

Significant influence or control
Notified 14 Oct 2016

Mr David Jeremy Winch

Active
Station Road, WoodbridgeIP12 4AL
Born March 1955

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Resolution
24 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
12 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Incorporation Company
17 December 2014
NEWINCIncorporation