Company NameBridgewater Group Limited
DirectorStephen John Ashworth
Company StatusActive
Company Number05978606
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Previous NameHurstwood Group 2 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Secretary NameMr Andrew Charles Park
NationalityBritish
StatusCurrent
Appointed08 July 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Secretary NameNicola Ann Ashworth
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore Haslingden Old Road
Rossendale
Lancashire
BB4 8RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Mr Stephen John Ashworth
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Secretary's details changed for Mr. Andrew Charles Park on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Stephen John Ashworth on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr. Andrew Charles Park on 26 October 2009 (1 page)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Stephen John Ashworth on 26 October 2009 (2 pages)
9 December 2008Return made up to 25/10/08; full list of members (3 pages)
9 December 2008Return made up to 25/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 July 2008Secretary appointed mr andrew charles park (1 page)
8 July 2008Appointment terminated secretary nicola ashworth (1 page)
8 July 2008Appointment terminated secretary nicola ashworth (1 page)
8 July 2008Secretary appointed mr andrew charles park (1 page)
9 June 2008Registered office changed on 09/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
9 June 2008Registered office changed on 09/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
14 March 2007Memorandum and Articles of Association (16 pages)
14 March 2007Memorandum and Articles of Association (16 pages)
6 March 2007Company name changed hurstwood group 2 LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed hurstwood group 2 LIMITED\certificate issued on 06/03/07 (2 pages)
21 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
25 October 2006Incorporation (20 pages)
25 October 2006Incorporation (20 pages)