BRIDGEMERE TRACTORS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEMERE TRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706759

Incorporation date

14/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hangar 2, The Firs, Prees Heath, Whitchurch, Shropshire SY13 2HACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/09/2023
Registered office address changed from Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX England to Hangar 2, the Firs Prees Heath Whitchurch Shropshire SY13 2HA on 2023-09-19
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/05/2023
Confirmation statement made on 2023-03-30 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon05/10/2021
Audited abridged accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/03/2021
Change of details for Bridgemere Holdings Limited as a person with significant control on 2020-10-15
dot icon30/10/2020
Director's details changed for Mrs Rachel Jayne Telfer on 2020-10-15
dot icon30/10/2020
Director's details changed for Mr Malcolm Charles Harrison on 2020-10-15
dot icon30/10/2020
Secretary's details changed for Mrs Janet Lesley Harrison on 2020-10-15
dot icon30/10/2020
Director's details changed for Mrs Janet Lesley Harrison on 2020-10-15
dot icon15/10/2020
Registered office address changed from Tadgedale Quarry Mucklestone Road Loggerheads Nr Market Drayton Shropshire TF9 4DJ to Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX on 2020-10-15
dot icon06/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon17/02/2020
Director's details changed for Mr Malcolm Charles Harrison on 2020-02-17
dot icon17/02/2020
Director's details changed for Mrs Janet Lesley Harrison on 2020-02-17
dot icon17/02/2020
Director's details changed for Mrs Rachel Jayne Telfer on 2020-02-17
dot icon13/12/2019
Satisfaction of charge 6 in full
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/03/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon06/02/2013
Appointment of Mrs Rachel Jayne Telfer as a director
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Malcolm Charles Harrison on 2010-04-14
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/05/2009
Return made up to 14/04/09; full list of members
dot icon01/05/2009
Director's change of particulars / malcolm harrison / 01/04/2009
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/06/2007
Return made up to 14/04/07; no change of members
dot icon10/07/2006
Return made up to 14/04/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Return made up to 14/04/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon29/07/2005
Registered office changed on 29/07/05 from: silver birches meaford stone staffordshire ST15 0QT
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon18/05/2004
Return made up to 14/04/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon16/05/2003
Return made up to 14/04/03; full list of members
dot icon14/07/2002
Accounts for a small company made up to 2001-09-30
dot icon27/05/2002
Return made up to 14/04/02; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/05/2001
Return made up to 14/04/01; full list of members
dot icon28/03/2001
£ sr 100000@1 06/08/99
dot icon28/03/2001
Resolutions
dot icon28/12/2000
Particulars of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon19/06/2000
Return made up to 14/04/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-09-30
dot icon22/12/1999
Resolutions
dot icon29/11/1999
Registered office changed on 29/11/99 from: wrine hill mill betley near crewe cheshire, CW3 9DF
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon22/05/1999
Return made up to 14/04/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon12/05/1998
Return made up to 14/04/98; no change of members
dot icon18/11/1997
Particulars of mortgage/charge
dot icon24/07/1997
Accounts for a small company made up to 1996-09-30
dot icon07/05/1997
Return made up to 14/04/97; no change of members
dot icon16/10/1996
Particulars of mortgage/charge
dot icon23/07/1996
Accounts for a small company made up to 1995-09-30
dot icon23/04/1996
Return made up to 14/04/96; full list of members
dot icon06/09/1995
Return made up to 14/04/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon25/07/1995
Ad 12/11/93--------- £ si 100898@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 14/04/94; no change of members
dot icon08/05/1994
Accounting reference date extended from 13/09 to 30/09
dot icon05/05/1994
Accounts for a small company made up to 1993-09-13
dot icon05/05/1994
Accounting reference date shortened from 30/04 to 13/09
dot icon19/01/1994
Ad 12/11/93--------- £ si 100998@1=100998 £ ic 2/101000
dot icon19/01/1994
Nc inc already adjusted 12/11/93
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Secretary resigned;new director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New secretary appointed;new director appointed
dot icon14/07/1993
Return made up to 14/04/93; full list of members
dot icon05/04/1993
Registered office changed on 05/04/93 from: 181 newfoundland road bristol avon BS2 9LU
dot icon05/02/1993
Certificate of change of name
dot icon05/02/1993
Certificate of change of name
dot icon17/09/1992
Particulars of mortgage/charge
dot icon14/08/1992
Certificate of change of name
dot icon14/08/1992
Certificate of change of name
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Certificate of change of name
dot icon02/06/1992
Certificate of change of name
dot icon14/04/1992
Incorporation
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

£76,422.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
917.72K
-
0.00
76.42K
-
2022
2
917.72K
-
0.00
76.42K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

917.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
14/04/1992 - 22/05/1992
3976
Harrison, Malcolm Charles
Director
12/11/1993 - Present
34
Harrison, Janet Lesley
Director
12/11/1993 - Present
18
Howle, Reginald John
Director
22/05/1992 - 05/08/1999
2
Howle, Miranda Rose
Director
12/11/1993 - 05/08/1999
-

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 BRIDGEMERE TRACTORS LIMITED

BRIDGEMERE TRACTORS LIMITED is an(a) Active company incorporated on 14/04/1992 with the registered office located at Hangar 2, The Firs, Prees Heath, Whitchurch, Shropshire SY13 2HA. 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 BRIDGEMERE TRACTORS LIMITED?

toggle

BRIDGEMERE TRACTORS LIMITED is currently Active. It was registered on 14/04/1992 .

Where is BRIDGEMERE TRACTORS LIMITED located?

toggle

BRIDGEMERE TRACTORS LIMITED is registered at Hangar 2, The Firs, Prees Heath, Whitchurch, Shropshire SY13 2HA.

What does BRIDGEMERE TRACTORS LIMITED do?

toggle

BRIDGEMERE TRACTORS LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does BRIDGEMERE TRACTORS LIMITED have?

toggle

BRIDGEMERE TRACTORS LIMITED had 2 employees in 2022.

What is the latest filing for BRIDGEMERE TRACTORS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with no updates.