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

BRIDGE VINTNERS LIMITED

GROUND FLOOR OFFICE, NAVIGATION WAREHOUSE, RIVERHEAD ROAD, LOUTH, LINCOLNSHIRE, LN11 0DA,
Company Registration Number
01690413
Private Limited Company
Active

Company Overview

About Bridge Vintners Ltd
BRIDGE VINTNERS LIMITED was founded on 1983-01-11 and has its registered office in Louth. The organisation's status is listed as "Active". Bridge Vintners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGE VINTNERS LIMITED
 
Legal Registered Office
GROUND FLOOR OFFICE
NAVIGATION WAREHOUSE
RIVERHEAD ROAD
LOUTH
LINCOLNSHIRE
LN11 0DA
Other companies in LN11
 
Previous Names
MARPLE BRIDGE WINES LIMITED15/05/2007
Filing Information
Company Number 01690413
Company ID Number 01690413
Date formed 1983-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB405819747  
Last Datalog update: 2024-02-07 02:28:50
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 BRIDGE VINTNERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD SOWTER
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SOWTER
Company Secretary 1991-12-14 2011-03-24
DEREK SOWTER
Director 1991-12-14 2011-03-24
RONALD GRABNER
Director 1991-12-14 2001-11-30

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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-18PSC04Change of details for Mr Michael Howard Sowter as a person with significant control on 2018-12-18
2018-12-18PSC07CESSATION OF LESLEY KAREN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-01-29AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/11 FROM 44 Central Drive Romiley Stockport Cheshire SK6 4PH
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK SOWTER
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SOWTER
2011-01-26AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-06AR0114/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD SOWTER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SOWTER / 06/01/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-26363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15CERTNMCOMPANY NAME CHANGED MARPLE BRIDGE WINES LIMITED CERTIFICATE ISSUED ON 15/05/07
2006-12-29363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-27363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-29363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/96
1996-12-12363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-01363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-05363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-24363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-01-11363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-06-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-25AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-02-11363bRETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to BRIDGE VINTNERS 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 BRIDGE VINTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-31 Satisfied LIQUIDITY IMPORT FINANCE LIMITED (THE SECURITY HOLDER)
FIXED AND FLOATING CHARGE 2003-09-09 Satisfied BIBBY FACTORS NORTHWEST LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 79,027
Creditors Due Within One Year 2012-03-31 £ 108,799
Provisions For Liabilities Charges 2013-03-31 £ 6,991
Provisions For Liabilities Charges 2012-03-31 £ 4,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BRIDGE VINTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,782
Cash Bank In Hand 2012-03-31 £ 1,019
Current Assets 2013-03-31 £ 46,348
Current Assets 2012-03-31 £ 69,319
Debtors 2013-03-31 £ 39,266
Shareholder Funds 2013-03-31 £ 6,629
Shareholder Funds 2012-03-31 £ 9,143
Stocks Inventory 2012-03-31 £ 67,063
Tangible Fixed Assets 2013-03-31 £ 46,299
Tangible Fixed Assets 2012-03-31 £ 53,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGE VINTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE VINTNERS LIMITED
Trademarks
We have not found any records of BRIDGE VINTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE VINTNERS 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BRIDGE VINTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE VINTNERS 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 BRIDGE VINTNERS 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 BRIDGE VINTNERS 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.
    Other companies at postcode LN11 0DA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1