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

BRIDGEMERE TRACTORS LIMITED

HANGAR 2, THE FIRS, PREES HEATH, WHITCHURCH, SHROPSHIRE, SY13 2HA,
Company Registration Number
02706759
Private Limited Company
Active

Company Overview

About Bridgemere Tractors Ltd
BRIDGEMERE TRACTORS LIMITED was founded on 1992-04-14 and has its registered office in Whitchurch. The organisation's status is listed as "Active". Bridgemere Tractors 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
BRIDGEMERE TRACTORS LIMITED
 
Legal Registered Office
HANGAR 2, THE FIRS
PREES HEATH
WHITCHURCH
SHROPSHIRE
SY13 2HA
Other companies in TF9
 
Telephone01782372966
 
Filing Information
Company Number 02706759
Company ID Number 02706759
Date formed 1992-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB595890082  
Last Datalog update: 2024-08-05 13:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEMERE TRACTORS 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 BRIDGEMERE TRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JANET LESLEY HARRISON
Company Secretary 1993-11-12
JANET LESLEY HARRISON
Director 1993-11-12
MALCOLM CHARLES HARRISON
Director 1993-11-12
RACHEL JAYNE TELFER
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MIRANDA ROSE HOWLE
Director 1993-11-12 1999-08-05
REGINALD JOHN HOWLE
Director 1992-05-22 1999-08-05
MIRANDA ROSE HOWLE
Company Secretary 1992-05-22 1993-11-13
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1992-04-14 1992-05-22
BOURSE SECURITIES LIMITED
Nominated Director 1992-04-14 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LESLEY HARRISON YORK TRAILER INTERNATIONAL LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-06-17
JANET LESLEY HARRISON DAVISON HIRE LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Active
JANET LESLEY HARRISON MALCOLM HARRISON AUCTIONS LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Active
JANET LESLEY HARRISON PREES STORAGE LTD Company Secretary 2003-11-07 CURRENT 2003-11-07 Active
JANET LESLEY HARRISON TADGEDALE QUARRY RESTORATION LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-20 Active
JANET LESLEY HARRISON CHARLES MAYOR LIMITED Company Secretary 1999-02-26 CURRENT 1969-12-15 Dissolved 2017-06-13
JANET LESLEY HARRISON BRIDGEMERE ESTATES LIMITED Company Secretary 1994-11-28 CURRENT 1987-10-20 Active
JANET LESLEY HARRISON MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED Company Secretary 1993-11-24 CURRENT 1992-10-20 Active
JANET LESLEY HARRISON MALCOLM HARRISON LIMITED Company Secretary 1993-11-24 CURRENT 1992-10-30 Active
JANET LESLEY HARRISON BRIDGEMERE HOLDINGS LIMITED Company Secretary 1993-11-04 CURRENT 1993-06-07 Active
JANET LESLEY HARRISON HIRE MY FORKLIFT LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JANET LESLEY HARRISON DAVISON FORKLIFT LIMITED Director 2017-07-31 CURRENT 1977-05-06 Active
JANET LESLEY HARRISON DAVISON HIRE LIMITED Director 2006-11-14 CURRENT 2004-09-20 Active
JANET LESLEY HARRISON YORK TRAILER INTERNATIONAL LIMITED Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-06-17
JANET LESLEY HARRISON MALCOLM HARRISON AUCTIONS LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
JANET LESLEY HARRISON BRIDGEMERE ESTATES LIMITED Director 2001-07-26 CURRENT 1987-10-20 Active
JANET LESLEY HARRISON CHARLES MAYOR LIMITED Director 1999-02-26 CURRENT 1969-12-15 Dissolved 2017-06-13
JANET LESLEY HARRISON MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED Director 1993-11-24 CURRENT 1992-10-20 Active
JANET LESLEY HARRISON BRIDGEMERE HOLDINGS LIMITED Director 1993-11-04 CURRENT 1993-06-07 Active
MALCOLM CHARLES HARRISON DAVISON FORKLIFT LIMITED Director 2017-07-31 CURRENT 1977-05-06 Active
MALCOLM CHARLES HARRISON HORSE MISCHIEF LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MALCOLM CHARLES HARRISON BREXIT MARKETING LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
MALCOLM CHARLES HARRISON BEAMHURST LAND LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
MALCOLM CHARLES HARRISON POWER RECHARGE LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
MALCOLM CHARLES HARRISON YORK TRAILER INTERNATIONAL LIMITED Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-06-17
MALCOLM CHARLES HARRISON MALCOLM HARRISON AUCTIONS LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
MALCOLM CHARLES HARRISON TADGEDALE QUARRY RESTORATION LIMITED Director 2002-05-27 CURRENT 2002-05-20 Active
MALCOLM CHARLES HARRISON CHARLES MAYOR LIMITED Director 1999-02-26 CURRENT 1969-12-15 Dissolved 2017-06-13
MALCOLM CHARLES HARRISON MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED Director 1993-11-24 CURRENT 1992-10-20 Active
MALCOLM CHARLES HARRISON MALCOLM HARRISON LIMITED Director 1993-11-24 CURRENT 1992-10-30 Active
RACHEL JAYNE TELFER MALCOLM HARRISON AUCTIONS LIMITED Director 2013-02-01 CURRENT 2004-02-03 Active
RACHEL JAYNE TELFER TADGEDALE QUARRY RESTORATION LIMITED Director 2013-02-01 CURRENT 2002-05-20 Active
RACHEL JAYNE TELFER PREES STORAGE LTD Director 2012-02-15 CURRENT 2003-11-07 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX England
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-30PSC05Change of details for Bridgemere Holdings Limited as a person with significant control on 2020-10-15
2020-10-30CH01Director's details changed for Mrs Janet Lesley Harrison on 2020-10-15
2020-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET LESLEY HARRISON on 2020-10-15
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Tadgedale Quarry Mucklestone Road Loggerheads Nr Market Drayton Shropshire TF9 4DJ
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-17CH01Director's details changed for Mrs Rachel Jayne Telfer on 2020-02-17
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-04-14LATEST SOC14/04/18 STATEMENT OF CAPITAL;GBP 900
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 900
2016-05-31AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 900
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 900
2015-06-25AR0114/04/15 ANNUAL RETURN FULL LIST
2015-06-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-23AR0114/04/14 ANNUAL RETURN FULL LIST
2013-07-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0114/04/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MRS RACHEL JAYNE TELFER
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-07-13MG01Particulars of a mortgage or charge / charge no: 6
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0114/04/12 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0114/04/11 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0114/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01Director's details changed for Mr Malcolm Charles Harrison on 2010-04-14
2009-07-28AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-01363aReturn made up to 14/04/09; full list of members
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRISON / 01/04/2009
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-30363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-07363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2006-07-10363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/05
2005-08-16363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: SILVER BIRCHES MEAFORD STONE STAFFORDSHIRE ST15 0QT
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-18363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-16363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-27363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-22363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-28RES16REDEMPTION OF SHARES 06/08/99
2001-03-28169£ SR 100000@1 06/08/99
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-19363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-22SRES01ADOPTARTICLES06/08/99
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: WRINE HILL MILL BETLEY NEAR CREWE CHESHIRE, CW3 9DF
1999-11-29288bDIRECTOR RESIGNED
1999-11-29288bDIRECTOR RESIGNED
1999-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-22363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-12363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1997-11-18395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-07363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1996-10-16395PARTICULARS OF MORTGAGE/CHARGE
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-23363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1995-09-06363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0258107 Active Licenced property: MUCKLESTONE ROAD TADGEDALE QUARRY LOGGERHEADS MARKET DRAYTON LOGGERHEADS GB TF9 4DG. Correspondance address: LOGGERHEADS MUCKLESTONE ROAD MARKET DRAYTON GB TF9 4DJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRIDGEMERE TRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-07-31 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE BY WAY OF ASSIGNMENT 1997-11-12 Satisfied GENERAL GUARANTEE CORPORATION LIMITED
DEBENTURE 1996-10-02 Satisfied BCH DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 1992-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 BRIDGEMERE TRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEMERE TRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRIDGEMERE TRACTORS LIMITED owns 1 domain names.

malcolmharrison.co.uk  

Trademarks
We have not found any records of BRIDGEMERE TRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEMERE TRACTORS 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 (45190 - Sale of other motor vehicles) as BRIDGEMERE TRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEMERE TRACTORS 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.
Import/Export of Goods
Goods imported/exported by BRIDGEMERE TRACTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-02-0087042139Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight <= 5 t, of a cylinder capacity > 2.500 cm³, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEMERE TRACTORS 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 BRIDGEMERE TRACTORS 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.