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

BRIDGTOWN PLANT LIMITED

FERNHILL ESTATE OFFICE FERNHILL ROAD, SUTTON, NEWPORT, SHROPSHIRE, TF10 8DJ,
Company Registration Number
02859063
Private Limited Company
Active

Company Overview

About Bridgtown Plant Ltd
BRIDGTOWN PLANT LIMITED was founded on 1993-10-04 and has its registered office in Newport. The organisation's status is listed as "Active". Bridgtown Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGTOWN PLANT LIMITED
 
Legal Registered Office
FERNHILL ESTATE OFFICE FERNHILL ROAD
SUTTON
NEWPORT
SHROPSHIRE
TF10 8DJ
Other companies in TF10
 
Filing Information
Company Number 02859063
Company ID Number 02859063
Date formed 1993-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGTOWN PLANT 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 BRIDGTOWN PLANT LIMITED

Current Directors
Officer Role Date Appointed
DARREN PAUL MULLINDER
Company Secretary 2009-10-30
SAMUEL CORNES
Director 1999-11-12
DARREN PAUL MULLINDER
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL CRAWFORD CRABB
Director 1999-11-12 2016-12-31
COLIN CORNES
Director 1993-10-04 2016-03-31
PATRICK JOSEPH SMYTH
Company Secretary 1995-08-31 2009-10-30
PATRICK JOSEPH SMYTH
Director 1995-08-31 2009-10-30
JAMES TERENCE BUTLER
Director 1994-06-01 1999-09-11
ANDREW HOWARD FOSTER
Director 1993-11-19 1999-09-11
ALAN ROBERT MURRALL
Director 1993-11-19 1999-09-11
JAMES TERENCE BUTLER
Company Secretary 1993-10-04 1995-08-31
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1993-10-04 1993-10-04
NOMINEES BY DESIGN LIMITED
Nominated Director 1993-10-04 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL CORNES CASTLE DEVELOPMENTS (MIDLANDS) LIMITED Director 2017-06-13 CURRENT 1985-08-14 Active
SAMUEL CORNES SC CORPORATE HOLDINGS LIMITED Director 2017-01-03 CURRENT 2010-07-08 Active
SAMUEL CORNES CAUGHLEY CLAY GROUP LTD Director 2016-04-01 CURRENT 2016-02-18 Active
SAMUEL CORNES PARKBURN LIMITED Director 2016-04-01 CURRENT 1991-09-03 Active
SAMUEL CORNES PROMETHEUS COMPLEX CARE LTD Director 2013-04-26 CURRENT 2012-05-18 Active
SAMUEL CORNES PARKHILL ESTATES LIMITED Director 2013-03-18 CURRENT 1991-08-01 Active
SAMUEL CORNES BRYMBO DEVELOPMENTS LIMITED Director 2013-03-18 CURRENT 1968-07-31 Active
SAMUEL CORNES ALLFATHER DEVELOPMENTS LTD Director 2012-09-26 CURRENT 2012-09-26 Active
SAMUEL CORNES EMROR LTD Director 2012-04-01 CURRENT 2005-03-10 Active
SAMUEL CORNES ROREM FINANCIAL LTD Director 2012-01-16 CURRENT 2012-01-16 Active
SAMUEL CORNES PARKHILL RESOURCES LIMITED Director 2011-04-01 CURRENT 2006-11-29 Active
SAMUEL CORNES BROSELEY FIRECLAY COMPANY LIMITED Director 2011-02-11 CURRENT 2004-04-06 Active
SAMUEL CORNES I'LL BE IN THE COUNTESS'S ARMS BY SEVEN LIMITED Director 2006-10-05 CURRENT 1997-11-25 Active
SAMUEL CORNES FERNHILL ESTATES LIMITED Director 2004-11-16 CURRENT 1953-05-29 Active
SAMUEL CORNES POSEIDON PHARMACEUTICAL UK LIMITED Director 2004-03-09 CURRENT 2003-12-08 Active
SAMUEL CORNES PARKHILL 2000 LIMITED Director 1999-08-24 CURRENT 1999-08-24 Active
DARREN PAUL MULLINDER PROMETHEUS SAFE & SECURE LTD Director 2016-08-19 CURRENT 2013-12-17 Active
DARREN PAUL MULLINDER CAUGHLEY CLAY GROUP LTD Director 2016-02-18 CURRENT 2016-02-18 Active
DARREN PAUL MULLINDER PROMETHEUS COMPLEX CARE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
DARREN PAUL MULLINDER FERNHILL ESTATES LIMITED Director 2009-10-30 CURRENT 1953-05-29 Active
DARREN PAUL MULLINDER POSEIDON PHARMACEUTICAL UK LIMITED Director 2009-10-30 CURRENT 2003-12-08 Active
DARREN PAUL MULLINDER PARKHILL ESTATES LIMITED Director 2009-10-30 CURRENT 1991-08-01 Active
DARREN PAUL MULLINDER BROSELEY FIRECLAY COMPANY LIMITED Director 2009-10-30 CURRENT 2004-04-06 Active
DARREN PAUL MULLINDER EMROR LTD Director 2009-10-30 CURRENT 2005-03-10 Active
DARREN PAUL MULLINDER PARKHILL RESOURCES LIMITED Director 2009-10-30 CURRENT 2006-11-29 Active
DARREN PAUL MULLINDER PARKBURN LIMITED Director 2009-10-30 CURRENT 1991-09-03 Active
DARREN PAUL MULLINDER BRYMBO DEVELOPMENTS LIMITED Director 2009-10-30 CURRENT 1968-07-31 Active
DARREN PAUL MULLINDER PARKHILL 2000 LIMITED Director 2009-10-30 CURRENT 1999-08-24 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
2023-10-13CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-11AUDAUDITOR'S RESIGNATION
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL CRAWFORD CRABB
2017-02-02CH01Director's details changed for Mr Darren Paul Mullinder on 2017-02-02
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CH01Director's details changed for Mr Samuel Cornes on 2016-11-01
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CORNES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-14AR0104/10/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-16AR0104/10/14 ANNUAL RETURN FULL LIST
2014-03-13AUDAUDITOR'S RESIGNATION
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-05CH01Director's details changed for Mr Colin Cornes on 2013-12-04
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-17AR0104/10/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-18AR0104/10/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0104/10/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0104/10/10 ANNUAL RETURN FULL LIST
2010-03-23AA01Current accounting period extended from 30/09/09 TO 31/03/10
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICK SMYTH
2009-11-26AP01DIRECTOR APPOINTED MR DARREN PAUL MULLINDER
2009-11-26AP03SECRETARY APPOINTED MR DARREN PAUL MULLINDER
2009-10-09AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH SMYTH / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL CRAWFORD CRABB / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CORNES / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CORNES / 05/10/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM PARKHILL HOUSE 133 HIGH STREET NEWPORT SHROPSHIRE TF10 7BH
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-12363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-15363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-11-21363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2000-11-24363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-04363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-11-03288bDIRECTOR RESIGNED
1999-11-03288bDIRECTOR RESIGNED
1999-11-03288bDIRECTOR RESIGNED
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-11363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-28363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-04-22225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1997-02-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-19363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 1 LOWER BAR NEWPORT SHROPSHIRE TF10 7BE
1996-03-25AAFULL ACCOUNTS MADE UP TO 30/06/94
1996-02-15123£ NC 100/1000 10/11/95
1996-02-15SRES04NC INC ALREADY ADJUSTED 29/12/95
1995-11-27363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-09-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGTOWN PLANT 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 BRIDGTOWN PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-01-26 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1993-12-10 Outstanding LLOYDS 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
2008-09-30
Annual Accounts
2007-09-30
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

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 BRIDGTOWN PLANT LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGTOWN PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGTOWN PLANT LIMITED
Trademarks
We have not found any records of BRIDGTOWN PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGTOWN PLANT 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 (43999 - Other specialised construction activities n.e.c.) as BRIDGTOWN PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for BRIDGTOWN PLANT LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Workshop & Premises, Ketley Business Park, Ketley, Telford, Shropshire, TF1 5JD 36,0002009-04-01
Telford Council Warehouse & Premises Units 46 & 50, Ketley Business Park, Ketley, Telford, Shropshire, TF1 5JD 21,0002006-09-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGTOWN PLANT 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 BRIDGTOWN PLANT 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.