Company NameBridgewater Metals Limited
DirectorsGuy Smithson and Zoe Smithson
Company StatusActive
Company Number04526328
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Guy Smithson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMs Zoe Smithson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Anthony Smithson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleSteel Salesman
Country of ResidenceEngland
Correspondence Address2 Cherington Drive
Tyldesley
Manchester
M29 8WE
Secretary NameMrs Lynne Smithson
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Cherington Drive
Tyldesley
Manchester
M29 8WE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebridgewatermetals.co.uk

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lynne Smithson
50.00%
Ordinary
50 at £1Mr Anthony Smithson
50.00%
Ordinary

Financials

Year2014
Net Worth£182,030
Cash£157,127
Current Liabilities£77,482

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

16 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Secretary's details changed for Mrs Lynne Smithson on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Director's details changed for Anthony Smithson on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Secretary's details changed for Mrs Lynne Smithson on 28 July 2017 (1 page)
28 July 2017Notification of Lynne Smithson as a person with significant control on 7 April 2016 (2 pages)
28 July 2017Notification of Lynne Smithson as a person with significant control on 7 April 2016 (2 pages)
28 July 2017Director's details changed for Anthony Smithson on 28 July 2017 (2 pages)
25 July 2017Change of details for Mr Anthony Smithson as a person with significant control on 16 July 2016 (2 pages)
25 July 2017Change of details for Mr Anthony Smithson as a person with significant control on 16 July 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Director's details changed for Anthony Smithson on 5 August 2010 (2 pages)
13 August 2010Secretary's details changed for Lynne Smithson on 5 August 2010 (1 page)
13 August 2010Secretary's details changed for Lynne Smithson on 5 August 2010 (1 page)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Anthony Smithson on 5 August 2010 (2 pages)
13 August 2010Director's details changed for Anthony Smithson on 5 August 2010 (2 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
28 November 2008Registered office changed on 28/11/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
15 August 2008Return made up to 05/08/08; full list of members (3 pages)
15 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Return made up to 05/08/07; no change of members (6 pages)
20 August 2007Return made up to 05/08/07; no change of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 05/08/06; full list of members (6 pages)
18 August 2006Return made up to 05/08/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 05/08/05; full list of members (6 pages)
16 August 2005Return made up to 05/08/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 11/08/04; full list of members (6 pages)
25 August 2004Return made up to 11/08/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (19 pages)
4 September 2002Incorporation (19 pages)