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

BRIDGES TRADING COMPANY LIMITED

SHERWOOD HOUSE, 41 QUEENS ROAD, FARNBOROUGH, HANTS, GU14 6JP,
Company Registration Number
03008057
Private Limited Company
Active

Company Overview

About Bridges Trading Company Ltd
BRIDGES TRADING COMPANY LIMITED was founded on 1995-01-10 and has its registered office in Farnborough. The organisation's status is listed as "Active". Bridges Trading Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRIDGES TRADING COMPANY LIMITED
 
Legal Registered Office
SHERWOOD HOUSE
41 QUEENS ROAD
FARNBOROUGH
HANTS
GU14 6JP
Other companies in GU11
 
Filing Information
Company Number 03008057
Company ID Number 03008057
Date formed 1995-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641462650  
Last Datalog update: 2024-03-06 13:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGES TRADING COMPANY 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.
Companies with same name BRIDGES TRADING COMPANY LIMITED
The following companies were found which have the same name as BRIDGES TRADING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGES TRADING COMPANY 14513 Cheever St ORLANDO FL 32828 Inactive Company formed on the 2005-12-15
BRIDGES TRADING COMPANY Georgia Unknown
BRIDGES TRADING COMPANY Georgia Unknown

Company Officers of BRIDGES TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL TORJUSSEN
Company Secretary 2015-11-12
DAVID GRAHAM MATTHEWS
Director 2001-12-20
ROBERT HENRY WILLIAM MATTHEWS
Director 2017-05-18
ANNABEL TORJUSSEN
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MASTERS
Director 2015-11-23 2015-12-01
DAVID GRAHAM MATTHEWS
Company Secretary 2002-05-14 2015-11-12
RICHARD MASTERS
Director 1995-01-26 2015-11-12
ALAN ROY MASTERS
Director 1995-01-26 2013-02-28
GRAHAM PAUL FAULKNER
Director 1999-03-24 2002-06-18
SUZANNE MARY FAULKNER
Company Secretary 1995-03-14 2002-03-28
RICHARD MASTERS
Company Secretary 1995-01-26 1995-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-10 1995-01-26
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-10 1995-01-26

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
2024-02-14CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 6 Elms Road Aldershot Hants GU11 1LJ
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CH01Director's details changed for Mr David Graham Matthews on 2021-08-19
2021-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNABEL TORJUSSEN on 2021-08-19
2021-05-10RES12Resolution of varying share rights or name
2021-05-10SH08Change of share class name or designation
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR THOMAS MARK TORJUSSEN
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL TORJUSSEN
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2019-02-07PSC07CESSATION OF ELSTREAM DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23SH08Change of share class name or designation
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-17RES12VARYING SHARE RIGHTS AND NAMES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20CH01Director's details changed for Mr David Graham Matthews on 2017-05-18
2017-05-20AP01DIRECTOR APPOINTED MRS ANNABEL TORJUSSEN
2017-05-19CH01Director's details changed for Mr David Graham Matthews on 2017-05-18
2017-05-18AP01DIRECTOR APPOINTED MR ROBERT HENRY WILLIAM MATTHEWS
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-21SH0118/03/16 STATEMENT OF CAPITAL GBP 2000
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030080570001
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MASTERS
2015-11-23AP01DIRECTOR APPOINTED MR RICHARD MASTERS
2015-11-12AP03Appointment of Mrs Annabel Torjussen as company secretary on 2015-11-12
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MASTERS
2015-11-12TM02Termination of appointment of David Graham Matthews on 2015-11-12
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1333
2015-11-05AR0124/10/15 FULL LIST
2015-11-05AR0124/10/15 FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASTERS / 17/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASTERS / 17/04/2015
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1333
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-27AD02Register inspection address changed from C/O Elstream Management Ltd Lady Place Entrance 9 Cross and Pillory Lane Alton Hampshire GU34 1HL to C/O Bridges Trading Company Ltd 6 Elms Road Aldershot Hampshire GU11 1LJ
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1333
2013-11-07AR0124/10/13 FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030080570001
2013-04-23AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MASTERS
2012-11-01AR0124/10/12 FULL LIST
2012-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-25SH0123/12/11 STATEMENT OF CAPITAL GBP 5995
2012-01-05RES13REVOKE AUTH SHARE CAP 23/12/2011
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0124/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM MATTHEWS / 01/11/2011
2011-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAHAM MATTHEWS / 01/11/2011
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AR0124/10/10 FULL LIST
2010-03-30AR0110/01/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM MATTHEWS / 29/03/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-05363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-06363sRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-30363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-05288bDIRECTOR RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/02
2002-01-24363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-20363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30288aNEW DIRECTOR APPOINTED
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-29363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-06-03288cDIRECTOR'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-11363sRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10363sRETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS
1995-08-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-22CERTNMCOMPANY NAME CHANGED GENTLEJUDGE LIMITED CERTIFICATE ISSUED ON 23/02/95
1995-02-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-15288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-15287REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRIDGES TRADING COMPANY 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 BRIDGES TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Satisfied ELSTREAM MANAGEMENT LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 148,774
Creditors Due After One Year 2012-03-31 £ 109,538
Creditors Due After One Year 2012-03-31 £ 109,538
Creditors Due After One Year 2011-03-31 £ 51,831
Creditors Due Within One Year 2013-03-31 £ 123,457
Creditors Due Within One Year 2012-03-31 £ 121,636
Creditors Due Within One Year 2012-03-31 £ 121,636
Creditors Due Within One Year 2011-03-31 £ 108,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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
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 BRIDGES TRADING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,333
Called Up Share Capital 2012-03-31 £ 1,333
Called Up Share Capital 2012-03-31 £ 1,333
Called Up Share Capital 2011-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 11,760
Cash Bank In Hand 2012-03-31 £ 19,188
Cash Bank In Hand 2012-03-31 £ 19,188
Cash Bank In Hand 2011-03-31 £ 15,307
Current Assets 2013-03-31 £ 175,235
Current Assets 2012-03-31 £ 199,738
Current Assets 2012-03-31 £ 199,738
Current Assets 2011-03-31 £ 205,678
Debtors 2013-03-31 £ 83,704
Debtors 2012-03-31 £ 94,962
Debtors 2012-03-31 £ 94,962
Debtors 2011-03-31 £ 96,621
Shareholder Funds 2011-03-31 £ 56,136
Stocks Inventory 2013-03-31 £ 79,771
Stocks Inventory 2012-03-31 £ 85,588
Stocks Inventory 2012-03-31 £ 85,588
Stocks Inventory 2011-03-31 £ 93,750
Tangible Fixed Assets 2013-03-31 £ 14,200
Tangible Fixed Assets 2012-03-31 £ 22,167
Tangible Fixed Assets 2012-03-31 £ 22,167
Tangible Fixed Assets 2011-03-31 £ 11,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGES TRADING COMPANY LIMITED registering or being granted any patents
Domain Names

BRIDGES TRADING COMPANY LIMITED owns 4 domain names.

handles4u.co.uk   handles4you.co.uk   handlesforyou.co.uk   bridgestradingcompany.co.uk  

Trademarks
We have not found any records of BRIDGES TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGES TRADING COMPANY 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as BRIDGES TRADING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGES TRADING COMPANY 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 BRIDGES TRADING COMPANY 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 BRIDGES TRADING COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4