Company NameBridgewood Services Limited
Company StatusActive
Company Number03045628
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Dawn June Langford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt. Pauls House
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMr Nicholas Stephen Parker Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(3 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt. Pauls House
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Secretary NameMrs Dawn June Langford
NationalityBritish
StatusCurrent
Appointed30 March 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt. Pauls House
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMr Robert Wray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(13 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressSt. Pauls House
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMr Stephen John Carpenter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSt. Pauls House
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMalcolm Bray
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2001)
RoleFinance Manager
Correspondence Address177 Bourn View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameMr Donald James Wilson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Greenfinch Grove
Netherton
Huddersfield
West Yorkshire
HD4 7LH
Secretary NameMalcolm Bray
NationalityBritish
StatusResigned
Appointed09 June 1995(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2001)
RoleFinance Manager
Correspondence Address177 Bourn View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameRichard Reginald Shillito
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2007)
RoleRetired
Correspondence Address1 South Croft
Upper Denby
Huddersfield
Yorkshire
HD8 8UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebridgewoodtrust.co.uk
Email address[email protected]
Telephone01484 667866
Telephone regionHuddersfield

Location

Registered AddressSt. Pauls House
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

10k at £1Bridgewood Trust LTD
99.99%
Ordinary
1 at £1Dawn June Langford
0.01%
Ordinary

Financials

Year2014
Turnover£613,993
Net Worth£55,894
Cash£101,357
Current Liabilities£130,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

23 February 1999Delivered on: 12 March 1999
Persons entitled: Bridgewood Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 April 2018Secretary's details changed for Mrs Dawn June Langford on 11 April 2018 (1 page)
12 April 2018Director's details changed for Mr Robert Wray on 11 April 2018 (2 pages)
12 April 2018Director's details changed for Mrs Dawn June Langford on 11 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Nicholas Stephen Parker Greenwood on 11 April 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (12 pages)
22 December 2016Full accounts made up to 31 March 2016 (12 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(6 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(6 pages)
26 November 2015Full accounts made up to 31 March 2015 (11 pages)
26 November 2015Full accounts made up to 31 March 2015 (11 pages)
3 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 10,000
(6 pages)
3 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 10,000
(6 pages)
27 October 2014Full accounts made up to 31 March 2014 (14 pages)
27 October 2014Full accounts made up to 31 March 2014 (14 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(6 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(6 pages)
18 September 2013Full accounts made up to 31 March 2013 (12 pages)
18 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Dawn June Langford on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Wray on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Wray on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Stephen Parker Greenwood on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Stephen Parker Greenwood on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Dawn June Langford on 12 April 2010 (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (12 pages)
14 December 2009Full accounts made up to 31 March 2009 (12 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 March 2008 (12 pages)
11 December 2008Full accounts made up to 31 March 2008 (12 pages)
25 November 2008Director appointed robert david wray (2 pages)
25 November 2008Director appointed robert david wray (2 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 May 2008Director and secretary's change of particulars / dawn langford / 23/12/2006 (2 pages)
2 May 2008Director and secretary's change of particulars / dawn langford / 23/12/2006 (2 pages)
5 March 2008Appointment terminated director richard shillito (1 page)
5 March 2008Appointment terminated director richard shillito (1 page)
7 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 12/04/07; full list of members (3 pages)
29 May 2007Return made up to 12/04/07; full list of members (3 pages)
25 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 12/04/05; full list of members (3 pages)
20 April 2005Return made up to 12/04/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 12/04/03; full list of members (7 pages)
24 April 2003Return made up to 12/04/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 12/04/02; full list of members (7 pages)
18 April 2002Return made up to 12/04/02; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Return made up to 12/04/00; full list of members (7 pages)
21 April 2000£ nc 100/10000 31/03/00 (1 page)
21 April 2000Ad 31/03/00--------- £ si 9900@1 (2 pages)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Return made up to 12/04/00; full list of members (7 pages)
21 April 2000Ad 31/03/00--------- £ si 9900@1 (2 pages)
21 April 2000£ nc 100/10000 31/03/00 (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 April 1997Return made up to 12/04/97; no change of members (4 pages)
11 April 1997Return made up to 12/04/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 12/04/96; full list of members (6 pages)
9 May 1996Return made up to 12/04/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995Accounting reference date notified as 31/03 (1 page)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 1995Incorporation (14 pages)
12 April 1995Incorporation (14 pages)