BRIDGE MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

BRIDGE MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00748232

Incorporation date

28/01/1963

Size

Medium

Contacts

Registered address

Registered address

Alphin Brook Road, Marsh Barton Trading Est, Exeter, Devon EX2 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1963)
dot icon10/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon11/11/2025
Notification of Southtown Holdings Limited as a person with significant control on 2025-10-31
dot icon11/11/2025
Cessation of Southtown Investment Company Ltd as a person with significant control on 2025-10-31
dot icon04/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Change of details for Mr Stuart Anthony as a person with significant control on 2016-04-06
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Satisfaction of charge 1 in full
dot icon11/07/2023
Satisfaction of charge 2 in full
dot icon11/07/2023
Satisfaction of charge 3 in full
dot icon11/07/2023
Satisfaction of charge 4 in full
dot icon11/07/2023
Satisfaction of charge 5 in full
dot icon11/07/2023
Satisfaction of charge 6 in full
dot icon31/03/2023
Register inspection address has been changed from Bridge Motorcycles Limited Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8RG England to 7 Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/11/2022
Register inspection address has been changed from C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD England to Bridge Motorcycles Limited Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8RG
dot icon15/11/2022
Register(s) moved to registered office address Alphin Brook Road Marsh Barton Trading Est Exeter Devon EX2 8RG
dot icon15/11/2022
Register(s) moved to registered office address Alphin Brook Road Marsh Barton Trading Est Exeter Devon EX2 8RG
dot icon28/03/2022
Full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/03/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Appointment of Mr Daniel Francis Anthony as a director on 2019-02-08
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Register(s) moved to registered inspection location C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon13/06/2013
Registration of charge 007482320007
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon20/12/2012
Register(s) moved to registered office address
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon19/05/2011
Appointment of Mr Lee Mcneil Anthony as a director
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/12/2010
Register(s) moved to registered inspection location
dot icon16/12/2010
Register inspection address has been changed
dot icon16/12/2010
Secretary's details changed for Rebecca Elizabeth Anthony on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Stuart Anthony on 2010-12-16
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Stuart Anthony on 2009-12-22
dot icon25/11/2009
Termination of appointment of Victor Vaughan as a director
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 25/11/08; full list of members
dot icon07/10/2008
Appointment terminated director winifred anthony
dot icon13/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon16/01/2008
Return made up to 25/11/07; no change of members
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 25/11/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 25/11/05; full list of members
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon22/07/2005
Resolutions
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Secretary resigned
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 25/11/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon13/12/2002
Return made up to 25/11/02; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon05/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Return made up to 25/11/01; full list of members
dot icon20/11/2001
Accounting reference date shortened from 28/01/02 to 31/12/01
dot icon02/07/2001
Memorandum and Articles of Association
dot icon28/06/2001
Resolutions
dot icon12/06/2001
Full accounts made up to 2001-01-31
dot icon14/04/2001
New director appointed
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon24/05/2000
Full accounts made up to 2000-01-31
dot icon06/12/1999
Return made up to 25/11/99; full list of members
dot icon13/08/1999
Full accounts made up to 1999-01-31
dot icon13/01/1999
Return made up to 25/11/98; no change of members
dot icon07/07/1998
Full accounts made up to 1998-01-31
dot icon23/02/1998
Director resigned
dot icon06/02/1998
New secretary appointed
dot icon08/12/1997
Return made up to 25/11/97; no change of members
dot icon13/10/1997
Full accounts made up to 1997-01-28
dot icon17/02/1997
New director appointed
dot icon29/01/1997
Registered office changed on 29/01/97 from: verney street exeter devon EX1 2AW
dot icon19/12/1996
Return made up to 25/11/96; full list of members
dot icon21/10/1996
Certificate of change of name
dot icon07/10/1996
Full accounts made up to 1996-01-31
dot icon26/02/1996
Director resigned
dot icon04/02/1996
Return made up to 25/11/95; no change of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon17/10/1995
Full accounts made up to 1995-01-31
dot icon07/04/1995
Registered office changed on 07/04/95 from: linacre house southernhay east exeter devon EX1 1UG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 25/11/94; no change of members
dot icon13/06/1994
Full accounts made up to 1994-01-31
dot icon20/12/1993
Return made up to 25/11/93; full list of members
dot icon25/09/1993
Particulars of mortgage/charge
dot icon19/05/1993
Full accounts made up to 1993-01-31
dot icon11/12/1992
Return made up to 25/11/92; no change of members
dot icon13/05/1992
Full accounts made up to 1992-01-31
dot icon13/12/1991
Return made up to 12/12/91; full list of members
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/05/1991
Full accounts made up to 1991-01-31
dot icon22/01/1991
Memorandum and Articles of Association
dot icon22/01/1991
Resolutions
dot icon18/01/1991
Return made up to 12/12/90; no change of members
dot icon29/10/1990
Full accounts made up to 1990-01-31
dot icon10/01/1990
Return made up to 12/12/89; full list of members
dot icon08/12/1989
Full accounts made up to 1989-01-31
dot icon30/01/1989
Full accounts made up to 1988-01-31
dot icon24/01/1989
Return made up to 11/11/88; full list of members
dot icon29/01/1988
Full accounts made up to 1987-01-31
dot icon01/12/1987
Director resigned
dot icon01/12/1987
Return made up to 12/08/87; full list of members
dot icon31/10/1987
Memorandum and Articles of Association
dot icon14/02/1987
Registered office changed on 14/02/87 from: 6 queens terrace exeter EX4 4HS
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/01/1985
Accounts made up to 1984-01-31
dot icon30/05/1984
Accounts made up to 1983-01-31
dot icon29/05/1984
Accounts made up to 1982-01-28
dot icon08/02/1982
Accounts made up to 1981-01-28
dot icon28/01/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Victor
Director
01/12/2005 - 13/10/2009
8
Anthony, Daniel Francis
Director
08/02/2019 - Present
-
Anthony, Lee Mcneil
Director
27/04/2011 - Present
-
Anthony, Winifred Joyce
Director
27/01/1997 - 11/09/2008
-
Weir, Robert Alan
Director
01/04/2001 - 01/12/2005
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRIDGE MOTORCYCLES LIMITED

BRIDGE MOTORCYCLES LIMITED is an(a) Active company incorporated on 28/01/1963 with the registered office located at Alphin Brook Road, Marsh Barton Trading Est, Exeter, Devon EX2 8RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE MOTORCYCLES LIMITED?

toggle

BRIDGE MOTORCYCLES LIMITED is currently Active. It was registered on 28/01/1963 .

Where is BRIDGE MOTORCYCLES LIMITED located?

toggle

BRIDGE MOTORCYCLES LIMITED is registered at Alphin Brook Road, Marsh Barton Trading Est, Exeter, Devon EX2 8RG.

What does BRIDGE MOTORCYCLES LIMITED do?

toggle

BRIDGE MOTORCYCLES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BRIDGE MOTORCYCLES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-25 with updates.