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

BRIDGE SHIPPING AND TRANSPORT CO. LIMITED

CAMILLA COURT THE STREET, NACTON, IPSWICH, IP10 0EU,
Company Registration Number
02154640
Private Limited Company
Active

Company Overview

About Bridge Shipping And Transport Co. Ltd
BRIDGE SHIPPING AND TRANSPORT CO. LIMITED was founded on 1987-08-13 and has its registered office in Ipswich. The organisation's status is listed as "Active". Bridge Shipping And Transport Co. Limited is a Private Limited Company registered in ENGLAND 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 SHIPPING AND TRANSPORT CO. LIMITED
 
Legal Registered Office
CAMILLA COURT THE STREET
NACTON
IPSWICH
IP10 0EU
Other companies in IP10
 
Filing Information
Company Number 02154640
Company ID Number 02154640
Date formed 1987-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460464358  
Last Datalog update: 2024-01-09 15:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE SHIPPING AND TRANSPORT CO. 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 SHIPPING AND TRANSPORT CO. LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANNE LEEK
Company Secretary 2008-04-30
ROBERT AUBREY LEEK
Director 1992-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN GRIMSEY
Company Secretary 1996-08-15 2008-04-30
ADRIAN GRIMSEY
Director 1992-12-17 2008-04-30
ANGELA JOAN GRIMSEY
Director 1992-12-17 2008-04-30
DENISE JANE LEEK
Director 1993-12-20 2001-01-07
GARETH WILLIAM PATCH
Company Secretary 1992-12-17 1996-08-15
DEAN BARKER
Director 1992-12-17 1996-08-01
DEBORAH ANN BARKER
Director 1992-12-17 1996-08-01

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
2023-03-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-0331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Camilla Court the Street Nacton Ipswich Suffolk IP10 0EX
2021-03-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-03-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-03-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 53
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-02-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 53
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 53
2014-12-31AR0117/12/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 53
2014-01-08AR0117/12/13 ANNUAL RETURN FULL LIST
2013-01-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0117/12/12 ANNUAL RETURN FULL LIST
2011-12-29AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0117/12/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0117/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Robert Aubrey Leek on 2010-01-06
2008-12-24363aReturn made up to 17/12/08; full list of members
2008-12-15AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-17169Gbp ic 101/53\05/11/08\gbp sr 48@1=48\
2008-04-30288aSecretary appointed mrs sharon anne leek
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY ADRIAN GRIMSEY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GRIMSEY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANGELA GRIMSEY
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-01-15363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-10363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-29363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-09363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-28363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-15288bDIRECTOR RESIGNED
2000-12-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-27363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-13363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-05363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-12363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-05363aRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-09-09288NEW SECRETARY APPOINTED
1996-09-09288SECRETARY RESIGNED
1996-08-28288DIRECTOR RESIGNED
1996-08-28288DIRECTOR RESIGNED
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-12-04363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-04287REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 32 GLOSTER ROAD MARTLESHAM HEATH INDUSTRIAL EST IPSWICH SUFFOLK MIP5 7RD
1995-01-07363sRETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-14287REGISTERED OFFICE CHANGED ON 14/03/94 FROM: VICTORIA HOUSE VICTORIA STREET IPSWICH SUFFOLK IP11 2JX
1994-01-11288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1993-12-16363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-25363xRETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS
1992-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-04-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGE SHIPPING AND TRANSPORT CO. 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 SHIPPING AND TRANSPORT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-04-27 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 240,681
Creditors Due Within One Year 2012-08-31 £ 267,346
Creditors Due Within One Year 2012-08-31 £ 267,346
Creditors Due Within One Year 2011-08-31 £ 227,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SHIPPING AND TRANSPORT CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 232,520
Cash Bank In Hand 2012-08-31 £ 250,031
Cash Bank In Hand 2012-08-31 £ 250,031
Cash Bank In Hand 2011-08-31 £ 178,654
Current Assets 2013-08-31 £ 473,479
Current Assets 2012-08-31 £ 507,744
Current Assets 2012-08-31 £ 507,744
Current Assets 2011-08-31 £ 433,023
Debtors 2013-08-31 £ 225,835
Debtors 2012-08-31 £ 238,242
Debtors 2012-08-31 £ 238,242
Debtors 2011-08-31 £ 229,302
Shareholder Funds 2013-08-31 £ 249,647
Shareholder Funds 2012-08-31 £ 248,436
Shareholder Funds 2012-08-31 £ 248,436
Shareholder Funds 2011-08-31 £ 232,709
Stocks Inventory 2013-08-31 £ 15,124
Stocks Inventory 2012-08-31 £ 19,471
Stocks Inventory 2012-08-31 £ 19,471
Stocks Inventory 2011-08-31 £ 25,067
Tangible Fixed Assets 2013-08-31 £ 16,849
Tangible Fixed Assets 2012-08-31 £ 8,038
Tangible Fixed Assets 2012-08-31 £ 8,038
Tangible Fixed Assets 2011-08-31 £ 26,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGE SHIPPING AND TRANSPORT CO. LIMITED registering or being granted any patents
Domain Names

BRIDGE SHIPPING AND TRANSPORT CO. LIMITED owns 1 domain names.

bridgeshipping.co.uk  

Trademarks
We have not found any records of BRIDGE SHIPPING AND TRANSPORT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE SHIPPING AND TRANSPORT CO. 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 (52290 - Other transportation support activities) as BRIDGE SHIPPING AND TRANSPORT CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE SHIPPING AND TRANSPORT CO. 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 SHIPPING AND TRANSPORT CO. 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 SHIPPING AND TRANSPORT CO. 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
    S1