Bridgstock Limited CHESTERFIELD


Founded in 2007, Bridgstock, classified under reg no. 06447217 is an active company. Currently registered at Unit 2b S41 9QB, Chesterfield the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Gemma B., Virginia K. and Maria W. and others. In addition one secretary - Maria W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgstock Limited Address / Contact

Office Address Unit 2b
Office Address2 Carrwood Road
Town Chesterfield
Post code S41 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06447217
Date of Incorporation Thu, 6th Dec 2007
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Gemma B.

Position: Director

Appointed: 31 May 2022

Virginia K.

Position: Director

Appointed: 31 May 2022

Maria W.

Position: Director

Appointed: 01 May 2021

Maria W.

Position: Secretary

Appointed: 29 May 2018

Helen B.

Position: Director

Appointed: 30 March 2016

Petronilla B.

Position: Director

Appointed: 07 March 2014

Helen B.

Position: Secretary

Appointed: 16 January 2017

Resigned: 11 May 2018

Nicholas M.

Position: Director

Appointed: 16 January 2017

Resigned: 31 May 2022

Stephen H.

Position: Director

Appointed: 30 March 2016

Resigned: 31 May 2022

Eric B.

Position: Director

Appointed: 06 December 2007

Resigned: 26 October 2018

Petronilla B.

Position: Secretary

Appointed: 06 December 2007

Resigned: 16 January 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Bridgstock Holdings Limited from Huddersfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Petronilla B. This PSC has significiant influence or control over the company,. The third one is Eric B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Bridgstock Holdings Limited

Oakley House Hungerford Road, Huddersfield, West Yorkshire, HD3 3AL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14316442
Notified on 29 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Petronilla B.

Notified on 7 December 2018
Ceased on 29 September 2022
Nature of control: significiant influence or control

Eric B.

Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control: 50,01-75% shares

Petronilla B.

Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-09-30
Balance Sheet
Cash Bank On Hand9 757 2001 540 313
Current Assets16 228 9856 540 285
Debtors1 281 291103 457
Net Assets Liabilities33 642 95116 068 816
Other Debtors341 816101 514
Property Plant Equipment3 526 863197 823
Other
Accumulated Depreciation Impairment Property Plant Equipment52 97855 768
Additions Other Than Through Business Combinations Property Plant Equipment 59 354
Amounts Owed By Related Parties920 000 
Amounts Owed To Group Undertakings28 510 
Average Number Employees During Period55
Corporation Tax Payable44 40364 577
Creditors372 005182 292
Current Asset Investments5 190 4944 896 515
Fixed Assets17 939 1619 766 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases 361 779
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -3 371 635
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -124 856
Increase From Depreciation Charge For Year Property Plant Equipment 58 537
Investment Property6 336 4719 569 000
Investment Property Fair Value Model6 336 4719 569 000
Investments Fixed Assets8 075 827 
Investments In Group Undertakings Participating Interests8 075 827 
Net Current Assets Liabilities15 856 9806 357 993
Other Creditors245 130111 052
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 497
Other Disposals Property Plant Equipment 13 969
Other Investments Other Than Loans5 190 4944 896 515
Other Taxation Social Security Payable29 4346 258
Property Plant Equipment Gross Cost3 579 841253 591
Provisions For Liabilities Balance Sheet Subtotal153 19056 000
Total Assets Less Current Liabilities33 796 14116 124 816
Trade Creditors Trade Payables24 528405
Trade Debtors Trade Receivables19 4751 943
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 47 250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
Free Download (12 pages)

Company search