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

WILLIAM BRIDGE,LIMITED

YORK AUCTION CENTRE MURTON LANE, MURTON, YORK, YO19 5GF,
Company Registration Number
00226718
Private Limited Company
Active

Company Overview

About William Bridge,limited
WILLIAM BRIDGE,LIMITED was founded on 1927-12-19 and has its registered office in York. The organisation's status is listed as "Active". William Bridge,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLIAM BRIDGE,LIMITED
 
Legal Registered Office
YORK AUCTION CENTRE MURTON LANE
MURTON
YORK
YO19 5GF
Other companies in YO30
 
Filing Information
Company Number 00226718
Company ID Number 00226718
Date formed 1927-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB392187625  
Last Datalog update: 2024-10-05 08:54:29
Primary Source:Companies House
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.

Company Officers of WILLIAM BRIDGE,LIMITED

Current Directors
Officer Role Date Appointed
REGINALD EDWARD FOSTER STEPHENSON
Company Secretary 1998-04-06
JENNIFER ANN BARTRAM
Director 2017-07-24
EVAN RICHARD CHARLES LEWIS
Director 2017-07-24
REGINALD EDWARD FOSTER STEPHENSON
Director 1998-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST ELLERINGTON
Director 1991-06-04 2017-07-24
JILL IRWIN
Company Secretary 1991-06-04 1998-04-06
WILLIAM BRIDGE
Director 1991-06-04 1997-10-25
SUSAN ELLERINGTON
Director 1991-06-04 1995-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN BARTRAM YORK FESTIVAL TRUST Director 2014-09-03 CURRENT 1979-09-04 Active
JENNIFER ANN BARTRAM CROMBIE WILKINSON SERVICES LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
EVAN RICHARD CHARLES LEWIS HANSON FAMILY HOLDINGS LIMITED Director 2017-10-02 CURRENT 1965-02-16 Active
EVAN RICHARD CHARLES LEWIS HULL KINGSTON ROVERS COMMUNITY TRUST Director 2017-07-21 CURRENT 2007-11-07 Active
EVAN RICHARD CHARLES LEWIS SCARBOROUGH GF LIMITED Director 2014-12-18 CURRENT 2014-12-17 Active
EVAN RICHARD CHARLES LEWIS CATZERO LIMITED Director 2012-01-02 CURRENT 2008-12-19 Active
EVAN RICHARD CHARLES LEWIS BIZWEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
EVAN RICHARD CHARLES LEWIS HULL AND EAST YORKSHIRE BUSINESS WEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
EVAN RICHARD CHARLES LEWIS HULL BUSINESS WEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
EVAN RICHARD CHARLES LEWIS HUMBER BUSINESS WEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
EVAN RICHARD CHARLES LEWIS HANSON LOGISTICS LIMITED Director 2011-07-01 CURRENT 1965-03-18 Active
EVAN RICHARD CHARLES LEWIS CATZERO ENTERPRISES LIMITED Director 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-02-16
EVAN RICHARD CHARLES LEWIS BONDHOLDERSCHEME LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active
EVAN RICHARD CHARLES LEWIS SCARBOROUGH PARTNERSHIP LIMITED Director 2010-06-24 CURRENT 2010-04-16 Active
EVAN RICHARD CHARLES LEWIS HUMBERSIDE YOUTH ASSOCIATION LIMITED Director 2001-01-22 CURRENT 1984-10-10 Active
EVAN RICHARD CHARLES LEWIS HYA TRAINING LIMITED Director 2001-01-22 CURRENT 1998-01-05 Liquidation

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
2024-09-13MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2024-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2024-07-31CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2024-07-31CS01CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-06-15CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-15AA01Previous accounting period extended from 03/04/21 TO 05/04/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD EDWARD FOSTER STEPHENSON
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN BARTRAM
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVAN RICHARD CHARLES LEWIS
2018-03-12AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA01Previous accounting period shortened from 04/04/17 TO 03/04/17
2017-07-25AP01DIRECTOR APPOINTED MR EVAN RICHARD CHARLES LEWIS
2017-07-25AP01DIRECTOR APPOINTED MRS JENNIFER ANN BARTRAM
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST ELLERINGTON
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ROYAL HUNTING LODGE FARM NEW PARKS ESTATE SHIPTON BY BENING BOROUGH YORK YO30 1BD
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM, ROYAL HUNTING LODGE, FARM NEW PARKS ESTATE, SHIPTON BY BENING BOROUGH, YORK, YO30 1BD
2017-02-28AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-29AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-02AR0104/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-16AR0104/06/14 ANNUAL RETURN FULL LIST
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0104/06/13 ANNUAL RETURN FULL LIST
2012-12-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0104/06/12 ANNUAL RETURN FULL LIST
2012-01-02AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0104/06/11 ANNUAL RETURN FULL LIST
2010-12-29AA05/04/10 TOTAL EXEMPTION SMALL
2010-09-20AR0104/06/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD EDWARD FOSTER STEPHENSON / 04/06/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST ELLERINGTON / 04/06/2010
2009-12-14AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-01-27AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-09363sRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-21363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-09-23363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-09-13363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-06-30363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-10-04363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-08-13363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/00
2000-07-05363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-08-02363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-10-15AUDAUDITOR'S RESIGNATION
1998-07-06363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-07-06288aNEW SECRETARY APPOINTED
1998-07-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-01288aNEW DIRECTOR APPOINTED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 93A STOCKTON LANE YORK YO3 0JA
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 93A STOCKTON LANE, YORK, YO3 0JA
1997-07-24363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1996-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-06-25363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1995-08-22288DIRECTOR RESIGNED
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-06-09363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-06-13363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1993-10-12AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-06-25363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/93
1992-08-21AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-08-19363sRETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1992-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1991-08-01AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-06-16363bRETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS
1990-07-13AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-07-13363RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
1989-11-14AAFULL ACCOUNTS MADE UP TO 05/04/89
1989-11-14363RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS
1988-11-01AAFULL ACCOUNTS MADE UP TO 05/04/88
1988-11-01363RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WILLIAM BRIDGE,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 WILLIAM BRIDGE,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM BRIDGE,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 WILLIAM BRIDGE,LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM BRIDGE,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM BRIDGE,LIMITED
Trademarks
We have not found any records of WILLIAM BRIDGE,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM BRIDGE,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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WILLIAM BRIDGE,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM BRIDGE,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 WILLIAM BRIDGE,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 WILLIAM BRIDGE,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.