Company NameBridgewater Technical Solutions Limited
DirectorStuart Mark Train
Company StatusActive
Company Number06253187
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Mark Train
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mason Dieu
Richmond
North Yorkshire
DL10 7AU
Secretary NameJane Bernadette Victoria Train
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Mason Dieu
Richmond
North Yorkshire
DL10 7AU
Director NameMr Nicholas John Paul
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressEmstrey House North Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Stuart Train
50.00%
Ordinary A
50 at £1Stuart Train
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,209
Cash£2,166
Current Liabilities£19,934

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

4 November 2020Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 4 November 2020 (1 page)
2 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
2 June 2020Change of details for Mr Stuart Mark Train as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Notification of Jane Bernadette Victoria Train as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Secretary's details changed for Jane Bernadette Victoria Train on 2 June 2020 (1 page)
28 May 2020Director's details changed for Mr Stuart Mark Train on 28 May 2020 (2 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 June 2019Second filing of Confirmation Statement dated 21/05/2017 (7 pages)
30 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Shareholder information change) was registered on 24/06/2019.
(6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
26 November 2013Registered office address changed from C/O Stewart Associates (Shrewsbury) Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Stewart Associates (Shrewsbury) Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 26 November 2013 (1 page)
17 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 June 2013Termination of appointment of Nicholas Paul as a director (2 pages)
17 June 2013Termination of appointment of Nicholas Paul as a director (2 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
13 June 2013Termination of appointment of Nicholas Paul as a director (1 page)
13 June 2013Termination of appointment of Nicholas Paul as a director (1 page)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 April 2013 (3 pages)
9 April 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 April 2013 (3 pages)
9 April 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 April 2013 (3 pages)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100.00
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100.00
(4 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Appointment of Nicholas John Paul as a director (3 pages)
25 March 2013Appointment of Nicholas John Paul as a director (3 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
17 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Return made up to 21/05/08; full list of members (3 pages)
2 July 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page)
18 June 2008Registered office changed on 18/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page)
9 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 May 2007Incorporation (10 pages)
21 May 2007Incorporation (10 pages)