Get an alert when WESTERN BRIDGE (SHIPPING) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-11 (in 2mo)

Last made up 2025-06-27

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. WESTERN BRIDGE (SHIPPING) LIMITED 2002-08-13 → present
  2. QUAYSHELFCO 938 LIMITED 2002-05-31 → 2002-08-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the budget, including the cash flow forecast for the next 12 months from the date of signing these financial statements, the maturity date of its liabilities and the ability of the Company to cover short term repayments. There is a contractual agreement in place between the parent company, AB Shipping Holding B.V., and its shareholders, Bontrup Logistics B.V. and Holcim UK Limited confirming financial support will be provided to allow the Company to meet its liabilities as they fall due on an ongoing basis. Having considered forecasts and the shareholders' ability to provide this support, the directors have concluded that the financial statements should be prepared on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
BONTRUP, Abraham Willem Director 2007-03-28 Mar 1977 Dutch
BONTRUP, Peter Franz Jozef Director 2014-07-14 Aug 1974 Dutch
KAULULE, Kaziwe Siame Director 2024-08-01 Jan 1980 Zambian
ZEIDAN, Ahmed Mohamed Said Abdelaziz Hassanin Director 2025-10-17 Aug 1982 Egyptian
Show 24 resigned officers
Name Role Appointed Resigned
BEDDOW, Barnabus Towne Secretary 2002-08-13 2007-02-12
FORD, Mary Secretary 2007-02-12 2012-03-30
NQH (CO SEC) LIMITED Corporate Nominee Secretary 2002-05-31 2002-08-13
ARMITAGE, John Hugh Director 2007-02-12 2007-12-31
BEDDOW, Barnabus Towne Director 2002-08-13 2007-02-12
BOLSOVER, George William Director 2009-07-31 2010-03-31
BONTRUP, Franz Josef Director 2002-08-13 2012-07-25
BOURGUIGNON, Alain Gerard Edmond Director 2010-04-01 2014-03-31
BOWATER, John Ferguson Director 2015-10-02 2022-12-31
DRYDEN, Stephen George Director 2017-10-13 2023-12-18
FRENAY, Philippe Nicolas Director 2015-10-02 2017-02-28
JENKINS, Colin Richard Director 2007-12-31 2009-07-30
LALANNE, Pierre-Edern Francois Director 2023-12-18 2025-09-30
LANDER, Nicholas Director 2014-07-15 2015-10-02
LYONS, Garrath Malcolm Director 2023-01-01 2023-12-18
PARKIN, Geoffrey William Director 2007-02-12 2012-07-25
PEARCE, Michael Paul Director 2017-06-30 2017-10-13
SLEIGHT, Lee Director 2023-12-18 2024-07-31
TURK, Simon Charles Henry Director 2002-08-13 2014-07-14
VAN DER MEER, Hans Paul Director 2002-11-11 2014-07-14
VOORWALD BONTRUP, Maartje Heleen Theodora Director 2002-08-13 2007-03-28
WARD, Patrick Robert Director 2014-04-01 2015-10-02
YEOMAN, John Foster Director 2002-08-13 2006-09-08
NQH LIMITED Corporate Nominee Director 2002-05-31 2002-08-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aggregate Industries Uk Limited Corporate entity Shares 25–50%, Voting 25–50% 2017-11-27 Ceased 2017-11-27
Ab Shipping Holding B.V. Corporate entity Shares 75–100% 2017-11-27 Ceased 2017-11-27
Aggregate Industries Uk Limited Corporate entity Shares 25–50% 2017-11-23 Ceased 2017-11-27
Foster Yeoman Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2017-11-23

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2025-12-11 AP01 officers Appoint person director company with name date PDF
2025-12-09 TM01 officers Termination director company with name termination date PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-18 CH01 officers Change person director company with change date PDF
2025-06-18 CH01 officers Change person director company with change date PDF
2024-10-02 AP01 officers Appoint person director company with name date PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-07-30 AA accounts Accounts with accounts type full
2024-07-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-17 CH01 officers Change person director company with change date PDF
2024-05-17 CH01 officers Change person director company with change date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2024-01-15 AP01 officers Appoint person director company with name date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2024-01-15 AP01 officers Appoint person director company with name date PDF
2023-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-20 AA accounts Accounts with accounts type full
2023-01-31 AP01 officers Appoint person director company with name date PDF
2023-01-31 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page