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

BRIDGWATER GATEWAY LIMITED

SEDGEMOOR AUCTION CENTRE MARKET WAY, NORTH PETHERTON, BRIDGWATER, SOMERSET, TA6 6DF,
Company Registration Number
07042539
Private Limited Company
Active

Company Overview

About Bridgwater Gateway Ltd
BRIDGWATER GATEWAY LIMITED was founded on 2009-10-14 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Bridgwater Gateway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGWATER GATEWAY LIMITED
 
Legal Registered Office
SEDGEMOOR AUCTION CENTRE MARKET WAY
NORTH PETHERTON
BRIDGWATER
SOMERSET
TA6 6DF
Other companies in TA6
 
Previous Names
BRIDGEWATER GATEWAY LIMITED28/10/2009
Filing Information
Company Number 07042539
Company ID Number 07042539
Date formed 2009-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 26/09/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB187635367  GB299858019  
Last Datalog update: 2024-11-05 18:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGWATER GATEWAY 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.
Companies with same name BRIDGWATER GATEWAY LIMITED
The following companies were found which have the same name as BRIDGWATER GATEWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGWATER GATEWAY INDUSTRIAL LIMITED SEDGEMOOR AUCTION CENTRE MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET TA6 6DF Active Company formed on the 2014-02-14
BRIDGWATER GATEWAY MANAGEMENT COMPANY LIMITED BRIDGWATER GATEWAY OFFICE SEDGEMOOR AUCTION CENTRE MARKET WAY BRIDGWATER TA6 6DF Active Company formed on the 2018-02-01

Company Officers of BRIDGWATER GATEWAY LIMITED

Current Directors
Officer Role Date Appointed
WILLEM KNOEST
Company Secretary 2016-05-13
JOHANNES VAN DER VALK
Company Secretary 2016-05-20
GATEWAY INVESTMENTS B.V.
Director 2016-03-18
ERIK JAN KAMAN
Director 2016-03-18
WILLEM KNOEST
Director 2016-03-18
GEOFFREY CHARLES REVELL
Director 2017-11-08
JOHANNES VAN DER VALK
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERARD KNELL
Company Secretary 2013-11-30 2016-06-16
PAUL RICHARD KNELL
Director 2009-10-14 2016-06-16
PETER GERARD KNELL
Director 2013-06-01 2016-06-16
GEOFFREY CHARLES REVELL
Director 2009-10-14 2016-06-16
NATALIE CHESNEY
Company Secretary 2009-10-14 2013-11-30
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-10-14 2009-10-14
JOHN JEREMY ARTHUR COWDRY
Director 2009-10-14 2009-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GATEWAY INVESTMENTS B.V. BRIDGWATER GATEWAY INDUSTRIAL LIMITED Director 2016-03-18 CURRENT 2014-02-14 Active
ERIK JAN KAMAN COMPASS HOUSE BRIDGWATER LIMITED Director 2016-03-22 CURRENT 2014-10-30 Active
GEOFFREY CHARLES REVELL COMPASS HOUSE BRIDGWATER LIMITED Director 2018-06-12 CURRENT 2014-10-30 Active
GEOFFREY CHARLES REVELL BRIDGWATER GATEWAY INDUSTRIAL LIMITED Director 2018-05-03 CURRENT 2014-02-14 Active
GEOFFREY CHARLES REVELL GEOWOLF PROPERTY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
GEOFFREY CHARLES REVELL CARTGATE DEVELOPMENT COMPANY LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
GEOFFREY CHARLES REVELL GTESHERRES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-12-27
GEOFFREY CHARLES REVELL COBUX LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
GEOFFREY CHARLES REVELL SEDGEMOOR BUSINESS PARK LIMITED Director 2013-06-01 CURRENT 2012-10-18 Active - Proposal to Strike off
GEOFFREY CHARLES REVELL QUAYSIDE DESIGNS LIMITED Director 2009-07-23 CURRENT 2005-05-27 Dissolved 2017-04-04
GEOFFREY CHARLES REVELL REVPROP LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active

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
2024-10-15CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES
2023-10-19CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-04-28Unaudited abridged accounts made up to 2021-12-31
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070425390003
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES REVELL
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070425390002
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-12-17RP04CS01
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070425390001
2020-06-18TM02Termination of appointment of Willem Meindert Knoest on 2020-06-15
2020-06-18PSC07CESSATION OF ANNEMARIE KAEMINGK-JONKER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDOLPHUS NICOLAAS THOMAS MARI VLEK
2020-01-08SH0101/01/19 STATEMENT OF CAPITAL GBP 116
2019-10-15CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/12/2020
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09AP03Appointment of Mr Philip John Wade as company secretary on 2019-07-05
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM C/O Bridgwater Gateway Ltd Sedgmoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GATEWAY INVESTMENTS B.V.
2018-10-30CH01Director's details changed for Mr Willem Meindert Knoest on 2018-10-23
2018-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLEM KNOEST on 2018-10-23
2018-10-30PSC04Change of details for Mr Erik Jan Kaman as a person with significant control on 2018-10-23
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-08PSC04Change of details for Mrs Annemarie Kaemingk-Jonker as a person with significant control on 2018-10-02
2018-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHANNES VAN DER VALK on 2018-10-02
2018-10-08CH01Director's details changed for Mr Johannes Van Der Valk on 2018-10-02
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 101
2018-02-06SH0130/11/17 STATEMENT OF CAPITAL GBP 101
2017-11-22AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES REVELL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-27TM02Termination of appointment of Peter Gerard Knell on 2016-06-16
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES REVELL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNELL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNELL
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-05-23AP03SECRETARY APPOINTED MR JOHANNES VAN DER VALK
2016-05-13AP03SECRETARY APPOINTED MR WILLEM KNOEST
2016-05-04AUDAUDITOR'S RESIGNATION
2016-03-30AP01DIRECTOR APPOINTED MR ERIK JAN KAMAN
2016-03-24AA01PREVSHO FROM 27/12/2015 TO 26/12/2015
2016-03-24AP01DIRECTOR APPOINTED MR WILLEM KNOEST
2016-03-24AP02CORPORATE DIRECTOR APPOINTED GATEWAY INVESTMENTS B.V.
2016-03-24AP01DIRECTOR APPOINTED MR JOHANNES VAN DER VALK
2015-12-27AA01CURRSHO FROM 30/12/2014 TO 27/12/2014
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0114/10/15 FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES REVELL / 14/10/2015
2015-09-28AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0114/10/14 FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KNELL / 10/11/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 29 NEW BOND STREET LONDON W1S 2RL
2014-01-15AP03SECRETARY APPOINTED MR PETER GERARD KNELL
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY NATALIE CHESNEY
2013-11-12AR0114/10/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED MR PETER GERARD KNELL
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AR0114/10/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0114/10/11 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION FULL
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 72 WIMPOLE STREET LONDON W1G9RP UNITED KINGDOM
2010-11-19AR0114/10/10 FULL LIST
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE CHESNEY / 01/01/2010
2009-12-23AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2009-11-02AP03SECRETARY APPOINTED NATALIE CHESNEY
2009-11-02AP01DIRECTOR APPOINTED GEOFFREY CHARLES REVELL
2009-11-02AP01DIRECTOR APPOINTED PAUL RICHARD KNELL
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-10-28RES15CHANGE OF NAME 14/10/2009
2009-10-28CERTNMCOMPANY NAME CHANGED BRIDGEWATER GATEWAY LIMITED CERTIFICATE ISSUED ON 28/10/09
2009-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRIDGWATER GATEWAY 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 BRIDGWATER GATEWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRIDGWATER GATEWAY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRIDGWATER GATEWAY LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGWATER GATEWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGWATER GATEWAY LIMITED
Trademarks
We have not found any records of BRIDGWATER GATEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGWATER GATEWAY 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 (68100 - Buying and selling of own real estate) as BRIDGWATER GATEWAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGWATER GATEWAY 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 BRIDGWATER GATEWAY 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 BRIDGWATER GATEWAY 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.