Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEWATER RESOURCING SOLUTIONS LIMITED
Company Information for

BRIDGEWATER RESOURCING SOLUTIONS LIMITED

EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE,
Company Registration Number
05082736
Private Limited Company
Active

Company Overview

About Bridgewater Resourcing Solutions Ltd
BRIDGEWATER RESOURCING SOLUTIONS LIMITED was founded on 2004-03-24 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Bridgewater Resourcing Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGEWATER RESOURCING SOLUTIONS LIMITED
 
Legal Registered Office
EBENEZER HOUSE, RYECROFT
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 2BE
Other companies in ST5
 
Previous Names
MEDIGLOBE RECRUITMENT LIMITED16/01/2007
Filing Information
Company Number 05082736
Company ID Number 05082736
Date formed 2004-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837984663  
Last Datalog update: 2024-04-06 21:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEWATER RESOURCING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEWATER RESOURCING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE NICOLA CUMMINGS
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
HUMAIRA CHAUDHARY
Company Secretary 2007-04-19 2014-05-31
HUMAIRA CHAUDHARY
Director 2006-07-25 2014-05-31
MARK DAVID BROWN
Director 2012-10-17 2013-03-26
ALAN WILCE
Company Secretary 2005-08-02 2007-04-18
HUMAIRA AHMED CHAUDHARY
Company Secretary 2004-03-24 2005-08-02
HUMAIRA AHMED CHAUDHARY
Director 2004-03-24 2005-08-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-24 2004-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-24 2004-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-08-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-09-29DIRECTOR APPOINTED MISS HUMAIRA CHAUDHARY
2022-09-29Change of details for Miss Suzanne Nicola Cummings as a person with significant control on 2022-03-20
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAIRA CHAUDHARY
2022-09-29CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAIRA CHAUDHARY
2022-09-29PSC04Change of details for Miss Suzanne Nicola Cummings as a person with significant control on 2022-03-20
2022-09-29AP01DIRECTOR APPOINTED MISS HUMAIRA CHAUDHARY
2022-08-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-10-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-09-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-11-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-11-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-20AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01TM02Termination of appointment of Humaira Chaudhary on 2014-05-31
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HUMAIRA CHAUDHARY
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-20AR0117/03/14 ANNUAL RETURN FULL LIST
2014-01-29CC04Statement of company's objects
2014-01-29RES01ADOPT ARTICLES 01/07/2013
2014-01-29RES12Resolution of varying share rights or name
2014-01-29SH08Change of share class name or designation
2013-11-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2013-04-30AR0117/03/13 ANNUAL RETURN FULL LIST
2012-10-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AP01DIRECTOR APPOINTED MR MARK DAVID BROWN
2012-04-11AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0117/03/11 ANNUAL RETURN FULL LIST
2010-11-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0117/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / HUMAIRA CHAUDHARY / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE NICOLA CUMMINGS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMAIRA CHAUDHARY / 22/03/2010
2009-11-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-29363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS; AMEND
2008-08-0688(2)AD 03/06/08 GBP SI 1@1=1 GBP IC 2/3
2008-07-10RES12VARYING SHARE RIGHTS AND NAMES
2008-07-10123NC INC ALREADY ADJUSTED 03/06/08
2008-07-10RES04GBP NC 1000/2000 03/06/2008
2008-07-10RES01ALTER MEMORANDUM 03/06/2008
2008-04-16363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-07363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16CERTNMCOMPANY NAME CHANGED MEDIGLOBE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 16/01/07
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-02288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-04-13363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-07-12ELRESS366A DISP HOLDING AGM 24/03/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-12225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-07-12ELRESS252 DISP LAYING ACC 24/03/04
2004-07-1288(2)RAD 24/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bSECRETARY RESIGNED
2004-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-24New incorporation
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGEWATER RESOURCING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEWATER RESOURCING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGEWATER RESOURCING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 41,735
Creditors Due Within One Year 2012-06-30 £ 36,635

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEWATER RESOURCING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 42,426
Cash Bank In Hand 2012-06-30 £ 35,657
Current Assets 2013-06-30 £ 42,451
Current Assets 2012-06-30 £ 36,463
Shareholder Funds 2013-06-30 £ 1,508

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGEWATER RESOURCING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEWATER RESOURCING SOLUTIONS LIMITED
Trademarks
We have not found any records of BRIDGEWATER RESOURCING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEWATER RESOURCING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as BRIDGEWATER RESOURCING SOLUTIONS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEWATER RESOURCING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEWATER RESOURCING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEWATER RESOURCING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3