BRIDGE HOUSE (TAUNTON) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE (TAUNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00192440

Incorporation date

12/09/1923

Size

Micro Entity

Contacts

Registered address

Registered address

Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1982)
dot icon04/03/2026
Micro company accounts made up to 2025-09-30
dot icon23/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon28/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2025
Micro company accounts made up to 2024-09-30
dot icon24/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon27/08/2024
Appointment of Ms Raphaelle Jean Burns as a director on 2024-08-15
dot icon24/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon15/02/2024
Micro company accounts made up to 2023-09-30
dot icon07/04/2023
Micro company accounts made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon09/04/2022
Director's details changed for Mr Thomas Charles Ridd Goodland on 2022-04-08
dot icon22/02/2022
Director's details changed for Mr David Edward Masterton Burns on 2022-02-22
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon08/02/2022
Micro company accounts made up to 2021-09-30
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-02-02 with updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/04/2020
Satisfaction of charge 9 in full
dot icon27/04/2020
Satisfaction of charge 10 in full
dot icon27/04/2020
Satisfaction of charge 13 in full
dot icon27/04/2020
Satisfaction of charge 15 in full
dot icon27/04/2020
Satisfaction of charge 001924400016 in full
dot icon27/04/2020
Satisfaction of charge 001924400017 in full
dot icon02/03/2020
Appointment of Mr Nigel Neal Banks as a director on 2020-02-26
dot icon11/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon26/11/2019
Termination of appointment of Magnus Charles Mowat as a director on 2019-11-14
dot icon26/11/2019
Termination of appointment of Mary Jane Lansdell as a director on 2019-11-14
dot icon28/08/2019
Satisfaction of charge 14 in full
dot icon01/04/2019
Appointment of Mr Giles Robert Goodland as a director on 2019-03-13
dot icon18/03/2019
Micro company accounts made up to 2018-09-30
dot icon07/03/2019
Satisfaction of charge 11 in full
dot icon18/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon12/06/2018
Director's details changed for Mary Jane Lansdell on 2018-06-12
dot icon12/06/2018
Director's details changed for Mary Jane Lansdell on 2018-06-12
dot icon22/05/2018
Termination of appointment of David Hyde Goodland as a director on 2018-05-18
dot icon06/03/2018
Micro company accounts made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-02 with updates
dot icon01/11/2017
Director's details changed for Mr David Edward Masterton Burns on 2017-11-01
dot icon26/09/2017
Satisfaction of charge 12 in full
dot icon12/06/2017
Micro company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/06/2016
Micro company accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Magnus Charles Mowat on 2016-02-02
dot icon22/02/2016
Director's details changed for Mr Thomas Charles Ridd Goodland on 2016-02-02
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/03/2015
-
dot icon12/03/2015
-
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon21/02/2015
Secretary's details changed for Nigel Neal Banks on 2014-12-19
dot icon10/09/2014
Appointment of Magnus Charles Mowat as a director on 2014-09-01
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Richard Galloway as a director
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/05/2013
Memorandum and Articles of Association
dot icon07/05/2013
Resolutions
dot icon25/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon22/02/2013
Director's details changed for Mr David Edward Masterton Burns on 2013-02-22
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon14/02/2011
Termination of appointment of Stafford House Secretarial Services Limited as a secretary
dot icon14/02/2011
Appointment of Nigel Neal Banks as a secretary
dot icon09/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/05/2010
Termination of appointment of William Tucker as a secretary
dot icon14/05/2010
Appointment of Stafford House Secretarial Services Limited as a secretary
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for David Edward Masterton Burns on 2010-02-02
dot icon04/02/2010
Director's details changed for Richard Lynton Galloway on 2010-02-02
dot icon04/02/2010
Director's details changed for David Hyde Goodland on 2010-02-02
dot icon04/02/2010
Director's details changed for Thomas Charles Ridd Goodland on 2010-02-02
dot icon04/02/2010
Director's details changed for Mary Jane Lansdell on 2010-02-02
dot icon15/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/02/2009
Return made up to 02/02/09; full list of members
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/02/2008
Return made up to 02/02/08; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/02/2007
Return made up to 02/02/07; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Full accounts made up to 2005-09-30
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon20/05/2005
Full accounts made up to 2004-09-30
dot icon04/02/2005
Return made up to 09/02/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: stafford house 10 billetfield taunton somerset TA1 3NL
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Full accounts made up to 2003-09-30
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 09/02/04; full list of members
dot icon20/08/2003
Ad 28/03/03--------- £ si 418810@1=418810 £ ic 240/419050
dot icon06/08/2003
Nc inc already adjusted 28/03/03
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon19/05/2003
Full accounts made up to 2002-09-30
dot icon09/02/2003
Return made up to 09/02/03; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon20/05/2002
Full accounts made up to 2001-09-30
dot icon12/02/2002
Return made up to 09/02/02; full list of members
dot icon15/10/2001
New director appointed
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon20/02/2001
Return made up to 09/02/01; full list of members
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon25/05/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Return made up to 09/02/00; full list of members
dot icon10/12/1999
Registered office changed on 10/12/99 from: apsley house tower street taunton somerset TA1 4BJ
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon09/09/1999
£ ic 1440/240 20/08/99 £ sr 1200@1=1200
dot icon10/06/1999
Full accounts made up to 1998-09-30
dot icon11/02/1999
Return made up to 09/02/99; no change of members
dot icon17/07/1998
Full accounts made up to 1997-09-30
dot icon10/02/1998
Return made up to 09/02/98; no change of members
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon17/02/1997
Return made up to 09/02/97; full list of members
dot icon02/06/1996
Full accounts made up to 1995-09-30
dot icon29/03/1996
Registered office changed on 29/03/96 from: apsley house billet street taunton somerset
dot icon14/02/1996
Return made up to 09/02/96; no change of members
dot icon28/04/1995
Full accounts made up to 1994-09-30
dot icon17/02/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Registered office changed on 07/07/94 from: north town wharf 22 bridge street taunton somerset TA1 1TU
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
Accounts for a small company made up to 1993-09-30
dot icon13/03/1994
Return made up to 09/02/94; full list of members
dot icon28/04/1993
Full accounts made up to 1992-09-30
dot icon05/03/1993
Return made up to 09/02/93; no change of members
dot icon22/05/1992
Return made up to 09/02/92; no change of members
dot icon15/05/1992
Full accounts made up to 1991-09-30
dot icon28/05/1991
Full accounts made up to 1990-09-30
dot icon24/05/1991
Return made up to 09/02/91; full list of members
dot icon23/04/1990
Return made up to 09/02/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-09-30
dot icon02/11/1989
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Full accounts made up to 1988-09-30
dot icon19/07/1989
Return made up to 10/02/89; full list of members
dot icon08/11/1988
Return made up to 11/02/88; full list of members
dot icon18/10/1988
Full accounts made up to 1987-09-30
dot icon07/07/1987
Auditor's resignation
dot icon29/06/1987
Director's particulars changed
dot icon29/06/1987
Director resigned
dot icon29/06/1987
Full accounts made up to 1986-09-30
dot icon29/06/1987
Return made up to 12/02/87; full list of members
dot icon26/07/1986
Full accounts made up to 1985-09-30
dot icon11/06/1986
Return made up to 13/02/86; full list of members
dot icon11/06/1986
Secretary's particulars changed;new director appointed
dot icon23/02/1983
Accounts made up to 1982-09-30
dot icon05/03/1982
Annual return made up to 19/01/82
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.81K
-
0.00
-
-
2022
2
25.44K
-
0.00
-
-
2022
2
25.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

25.44K £Ascended159.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Nigel Neal
Director
26/02/2020 - Present
5
Burns, David Edward Masterton
Director
12/05/2000 - Present
2
Burns, Raphaelle Jean
Director
15/08/2024 - Present
-
Goodland, Giles Robert
Director
13/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE HOUSE (TAUNTON) LIMITED

BRIDGE HOUSE (TAUNTON) LIMITED is an(a) Active company incorporated on 12/09/1923 with the registered office located at Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSE (TAUNTON) LIMITED?

toggle

BRIDGE HOUSE (TAUNTON) LIMITED is currently Active. It was registered on 12/09/1923 .

Where is BRIDGE HOUSE (TAUNTON) LIMITED located?

toggle

BRIDGE HOUSE (TAUNTON) LIMITED is registered at Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BRIDGE HOUSE (TAUNTON) LIMITED do?

toggle

BRIDGE HOUSE (TAUNTON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIDGE HOUSE (TAUNTON) LIMITED have?

toggle

BRIDGE HOUSE (TAUNTON) LIMITED had 2 employees in 2022.

What is the latest filing for BRIDGE HOUSE (TAUNTON) LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-09-30.