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

BRIDGE MILL AUTOS LIMITED

179 BATLEY ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 0AH,
Company Registration Number
02092928
Private Limited Company
Active

Company Overview

About Bridge Mill Autos Ltd
BRIDGE MILL AUTOS LIMITED was founded on 1987-01-26 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Bridge Mill Autos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRIDGE MILL AUTOS LIMITED
 
Legal Registered Office
179 BATLEY ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 0AH
Other companies in WF2
 
Filing Information
Company Number 02092928
Company ID Number 02092928
Date formed 1987-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB427666328  
Last Datalog update: 2024-01-09 15:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE MILL AUTOS LIMITED
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 MILL AUTOS LIMITED

Current Directors
Officer Role Date Appointed
MAVIS INGHAM
Company Secretary 1998-12-31
MARTIN GRAHAM INGHAM
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ALEXANDER INGHAM
Director 1991-12-31 2017-03-03
MAVIS INGHAM
Company Secretary 1998-12-31 2006-12-12
JANET HALL
Company Secretary 1991-12-31 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GRAHAM INGHAM PELETA LIMITED Director 1997-01-01 CURRENT 1994-01-27 Active

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
2023-07-12Unaudited abridged accounts made up to 2023-03-31
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-07-19PSC04Change of details for Martin Graham Ingham as a person with significant control on 2017-03-03
2022-06-22Unaudited abridged accounts made up to 2022-03-31
2021-12-22Termination of appointment of Mavis Ingham on 2021-12-21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22TM02Termination of appointment of Mavis Ingham on 2021-12-21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER INGHAM
2017-08-08PSC07CESSATION OF GEORGE ALEXANDER INGHAM AS A PERSON OF SIGNIFICANT CONTROL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0122/12/12 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0122/12/11 ANNUAL RETURN FULL LIST
2012-02-03AR0122/12/10 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0122/12/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM INGHAM / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER INGHAM / 22/12/2009
2009-12-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-10363aReturn made up to 22/12/08; full list of members
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: ALVERTHORPE GARAGE BATLEY ROAD WAKEFIELD WEST YORKSHIRE WF2 0AH
2007-04-03288aNEW SECRETARY APPOINTED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22288bSECRETARY RESIGNED
2006-01-09363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-08363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-14363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-01-26288cDIRECTOR'S PARTICULARS CHANGED
2000-01-26288cDIRECTOR'S PARTICULARS CHANGED
2000-01-26288cSECRETARY'S PARTICULARS CHANGED
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-20288bSECRETARY RESIGNED
1998-12-10363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1997-12-16363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-13363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1994-12-23363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-23363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-06363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/92
1992-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BRIDGE MILL AUTOS 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 MILL AUTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MILL AUTOS LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE MILL AUTOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE MILL AUTOS LIMITED
Trademarks
We have not found any records of BRIDGE MILL AUTOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE MILL AUTOS 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 (45200 - Maintenance and repair of motor vehicles) as BRIDGE MILL AUTOS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE MILL AUTOS 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 MILL AUTOS 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 MILL AUTOS 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.