ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridgewell Holdings Limited

Bridgewell Holdings Limited is an active company incorporated on 7 March 1989 with the registered office located in Marlborough, Wiltshire. Bridgewell Holdings Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02356462
Private limited company
Age
36 years
Incorporated 7 March 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (27 days ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
130 High Street
Marlborough
SN8 1LZ
England
Address changed on 2 Jun 2023 (2 years 4 months ago)
Previous address was 2nd Floor 23-24 High Street Marlborough Wiltshire SN8 1LW
Telephone
01672520195
Email
Unreported
People
Officers
4
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1965
Director • Chartered Accountant • British • Lives in England • Born in May 1941
Director • Consultant • British • Lives in England • Born in Mar 1967
Mrs Sonia Rosemary Carver
PSC • British • Lives in England • Born in Dec 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakland Capital Management Limited
Murray Gordon Kenneth, Fiona Katherine Kenneth, and 1 more are mutual people.
Active
Thames Valley Ventures Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Gardes Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Oakland Capital Developments Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Amo Developments Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Gramar Nominees Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Prise Developments Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Fallbase Holdings Limited
Gordon Alexander Kenneth, Murray Gordon Kenneth, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£246.95K
Decreased by £192.44K (-44%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£4.68M
Increased by £14.39K (0%)
Total Liabilities
-£17.47K
Increased by £950 (+6%)
Net Assets
£4.66M
Increased by £13.44K (0%)
Debt Ratio (%)
0%
Increased by 0.02% (+5%)
Latest Activity
Confirmation Submitted
13 Days Ago on 8 Oct 2025
Mr Murray Kenneth Appointed
5 Months Ago on 16 May 2025
Gordon Alexander Kenneth Resigned
5 Months Ago on 16 May 2025
Full Accounts Submitted
6 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year Ago on 24 Sep 2024
Confirmation Submitted
1 Year Ago on 23 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 27 Feb 2024
Registered Address Changed
2 Years 4 Months Ago on 2 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 Mar 2023
Get Credit Report
Discover Bridgewell Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 September 2025 with no updates
Submitted on 8 Oct 2025
Appointment of Mr Murray Kenneth as a director on 16 May 2025
Submitted on 23 May 2025
Termination of appointment of Gordon Alexander Kenneth as a director on 16 May 2025
Submitted on 23 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 24 September 2024 with updates
Submitted on 24 Sep 2024
Confirmation statement made on 23 September 2024 with updates
Submitted on 23 Sep 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 13 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Feb 2024
Registered office address changed from 2nd Floor 23-24 High Street Marlborough Wiltshire SN8 1LW to 130 High Street Marlborough SN8 1LZ on 2 June 2023
Submitted on 2 Jun 2023
Confirmation statement made on 7 March 2023 with no updates
Submitted on 15 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year