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

PETER SMITH BRIDGEND LIMITED

TREMAINS ROAD, BRIDGEND, MID GLAMORGAN, CF31 1UA,
Company Registration Number
00803137
Private Limited Company
Active

Company Overview

About Peter Smith Bridgend Ltd
PETER SMITH BRIDGEND LIMITED was founded on 1964-04-29 and has its registered office in Mid Glamorgan. The organisation's status is listed as "Active". Peter Smith Bridgend 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
PETER SMITH BRIDGEND LIMITED
 
Legal Registered Office
TREMAINS ROAD
BRIDGEND
MID GLAMORGAN
CF31 1UA
Other companies in CF31
 
Telephone01656 767979
 
Filing Information
Company Number 00803137
Company ID Number 00803137
Date formed 1964-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB133401517  
Last Datalog update: 2024-05-05 07:37:00
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 PETER SMITH BRIDGEND LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER SMITH
Company Secretary 1994-11-29
DAVID PETER SMITH
Director 1999-10-06
PETER SMITH
Director 1991-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS PREECE
Director 1991-04-20 1999-10-06
DAVID LYN WERNET
Director 1991-04-20 1997-05-16
DAVID LYN WERNET
Company Secretary 1991-04-20 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER SMITH PETER SMITH (BRIDGEND) HOLDINGS LIMITED Company Secretary 1994-11-29 CURRENT 1979-10-24 Active
DAVID PETER SMITH WYNDHAM COMMERCIAL PROPERTIES LIMITED Company Secretary 1994-11-29 CURRENT 1961-03-02 Active
DAVID PETER SMITH THUNDER ROAD MOTORCYCLES LTD Company Secretary 1994-01-11 CURRENT 1954-07-08 Active
DAVID PETER SMITH PETER SMITH (BRIDGEND) HOLDINGS LIMITED Director 1991-09-30 CURRENT 1979-10-24 Active
PETER SMITH PETER SMITH (BRIDGEND) HOLDINGS LIMITED Director 1991-09-30 CURRENT 1979-10-24 Active
PETER SMITH THUNDER ROAD MOTORCYCLES LTD Director 1991-06-18 CURRENT 1954-07-08 Active
PETER SMITH WYNDHAM COMMERCIAL PROPERTIES LIMITED Director 1990-12-18 CURRENT 1961-03-02 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
2024-04-22CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-03-27Resolutions passed:<ul><li>Resolution Company business 14/03/2023<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution Company business 14/03/2023<li>Resolution passed adopt articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-24Change of details for Peter Smith (Bridgend) Holdings Limited as a person with significant control on 2023-03-14
2023-03-24Change of details for Peter Smith (Bridgend) Holdings Limited as a person with significant control on 2023-03-14
2023-03-24CESSATION OF DAVID PETER ST DAVID SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF DAVID PETER ST DAVID SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF MERYL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF MERYL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23Notification of Peter Smith (Bridgend) Holdings Limited as a person with significant control on 2016-04-06
2023-03-23Notification of Peter Smith (Bridgend) Holdings Limited as a person with significant control on 2016-04-06
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERYL SMITH
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERYL SMITH
2023-03-23Change of details for Mr David Peter St David Smith as a person with significant control on 2017-04-02
2023-03-23Change of details for Mr David Peter St David Smith as a person with significant control on 2017-04-02
2022-12-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-01-1130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CH01Director's details changed for Mr David Peter Smith on 2021-06-14
2021-06-30PSC04Change of details for Mr David Peter St David Smith as a person with significant control on 2021-06-14
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-12-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-06AA30/06/17 TOTAL EXEMPTION FULL
2018-04-06AA30/06/17 TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 210
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 210
2016-04-26AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SMITH / 01/01/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/01/2016
2016-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PETER SMITH on 2016-01-01
2016-01-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 210
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 210
2014-04-23AR0121/04/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-11-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0121/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH01Director's details changed for Peter Smith on 2012-01-01
2011-11-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0121/04/11 ANNUAL RETURN FULL LIST
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0121/04/10 FULL LIST
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-28AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-17363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-11363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-19363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-20363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-12363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-12363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-14288bDIRECTOR RESIGNED
1999-10-14288aNEW DIRECTOR APPOINTED
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-12363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1998-11-24288cSECRETARY'S PARTICULARS CHANGED
1998-05-15363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-29288bDIRECTOR RESIGNED
1997-05-19363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-28395PARTICULARS OF MORTGAGE/CHARGE
1996-05-15363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-07363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-23363sRETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS
1994-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/94
1994-05-23363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-09363sRETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-30363sRETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to PETER SMITH BRIDGEND 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 PETER SMITH BRIDGEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-28 Outstanding PETER SMITH (BRIDGEND) HOLDINGS LIMITED PENSION SCHEME
LEGAL MORTGAGE 2003-10-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-09-09 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-09-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-11-10 Satisfied LLOYDS BANK LTD
LETTER OF SET OFF 1980-10-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PETER SMITH BRIDGEND LIMITED

Intangible Assets
Patents
We have not found any records of PETER SMITH BRIDGEND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PETER SMITH BRIDGEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER SMITH BRIDGEND 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 (45320 - Retail trade of motor vehicle parts and accessories) as PETER SMITH BRIDGEND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER SMITH BRIDGEND 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 PETER SMITH BRIDGEND 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 PETER SMITH BRIDGEND 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.