Company NameBridgewater Stevedoring Company Limited
Company StatusDissolved
Company Number06809629
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameKeith Stowe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleStevedore
Country of ResidenceEngland
Correspondence Address22 Long Spinney
Norton
Runcorn
Cheshire
WA7 6PH
Director NameJames Thompson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleStevedore
Country of ResidenceEngland
Correspondence Address2 Broadfield
Norton Cross
Runcorn
Cheshire
WA7 6UA
Director NameMr Gregory Corbett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(3 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (closed 08 December 2020)
RoleStevedore
Country of ResidenceEngland
Correspondence Address13 Picow Farm Road
Runcorn
Cheshire
WA7 4TS
Director NameMr David Reginald Gayter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(3 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (closed 08 December 2020)
RoleStevedore
Country of ResidenceEngland
Correspondence Address18 Royden Avenue
Runcorn
Cheshire
WA7 4SP
Secretary NameMr Wilfred Owen
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Launceston Drive
Penketh
Warrington
Cheshire
WA5 2ND
Director NameMr Paul Bernard George Johnson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2011)
RoleStevedore
Country of ResidenceUnited Kingdom
Correspondence Address28 Maple Avenue
Runcorn
Cheshire
WA7 5LB
Director NameMr Carl John Clancy
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2015)
RoleStevedore
Country of ResidenceEngland
Correspondence Address15 Highlands Road
Runcorn
Cheshire
WA7 4PS
Director NameMr Dennis Deakin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2015)
RoleStevedore
Country of ResidenceEngland
Correspondence Address10 Vine Street
Runcorn
Cheshire
WA7 5DD
Director NameMr Alan Bentham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2016)
RoleStevedore
Country of ResidenceEngland
Correspondence Address20 Trentham Street
Runcorn
Cheshire
WA7 1EZ

Location

Registered AddressSycamore House
Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.3k at £0.01Alan Betham
20.00%
Ordinary A
4.3k at £0.01David Gayter
20.00%
Ordinary E
4.3k at £0.01Gregory Corbett
20.00%
Ordinary C
4.3k at £0.01James Thompson
20.00%
Ordinary G
4.3k at £0.01Keith Stowe
20.00%
Ordinary F

Financials

Year2014
Net Worth£189,444
Cash£259,959
Current Liabilities£114,967

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Purchase of own shares. (3 pages)
17 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2016Cancellation of shares. Statement of capital on 19 January 2016
  • GBP 172.80
(5 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 172.8
(8 pages)
5 February 2016Termination of appointment of Alan Bentham as a director on 19 January 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 216
(9 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 216
(9 pages)
27 February 2015Termination of appointment of Dennis Deakin as a director on 20 January 2015 (1 page)
27 February 2015Purchase of own shares. (3 pages)
27 February 2015Termination of appointment of Carl John Clancy as a director on 20 January 2015 (1 page)
27 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 216.00
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Memorandum and Articles of Association (7 pages)
20 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 302.4
(10 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 302.4
(10 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
18 November 2011Termination of appointment of Paul Johnson as a director (1 page)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Mr Paul Bernard George Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Dennis Deakin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gregory Corbett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Alan Bentham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Paul Bernard George Johnson on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Wilfred Owen as a secretary (1 page)
4 February 2010Director's details changed for Mr Carl John Clancy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Carl John Clancy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Alan Bentham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Dennis Deakin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gregory Corbett on 4 February 2010 (2 pages)
18 March 2009Director appointed mr carl john clancy (1 page)
18 March 2009Director appointed mr david reginald gayter (1 page)
18 March 2009Director appointed mr dennis deakin (1 page)
18 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
18 March 2009Director appointed mr gregory corbett (1 page)
18 March 2009Director appointed mr paul bernard george johnson (1 page)
18 March 2009Director appointed mr alan bentham (1 page)
4 February 2009Incorporation (13 pages)