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

BRISTOL AND BATH CONCRETE LIMITED

2A ST. IVEL WAY, BRISTOL, BS30 8TY,
Company Registration Number
05254364
Private Limited Company
Active

Company Overview

About Bristol And Bath Concrete Ltd
BRISTOL AND BATH CONCRETE LIMITED was founded on 2004-10-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol And Bath Concrete Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRISTOL AND BATH CONCRETE LIMITED
 
Legal Registered Office
2A ST. IVEL WAY
BRISTOL
BS30 8TY
Other companies in MK17
 
Filing Information
Company Number 05254364
Company ID Number 05254364
Date formed 2004-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB841063161  
Last Datalog update: 2024-11-05 18:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL AND BATH CONCRETE 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 BRISTOL AND BATH CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
GORDON HAMISH OGDEN
Company Secretary 2008-03-27
GORDON HAMISH OGDEN
Director 2004-10-08
LEONARD GRAHAME WRIGHT
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA OGDEN
Company Secretary 2004-10-08 2008-03-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-10-08 2004-10-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-10-08 2004-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON HAMISH OGDEN MINIPUMP (UK) LTD Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
GORDON HAMISH OGDEN WRIGHT READYMIX LTD Company Secretary 2006-09-12 CURRENT 1999-05-18 Active
GORDON HAMISH OGDEN HARDWICK LODGE LIMITED Director 2018-03-01 CURRENT 2013-08-14 Active
GORDON HAMISH OGDEN BRISTOL AND BATH DEVELOPMENTS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
GORDON HAMISH OGDEN CLAVERHAM VILLAGE ENTERPRISES LIMITED Director 2012-07-23 CURRENT 1999-08-17 Active
GORDON HAMISH OGDEN CALLOW READYMIX LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
LEONARD GRAHAME WRIGHT CHRIS BROWN CONCRETE PUMPING LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
LEONARD GRAHAME WRIGHT WRIGHT MINIMIX (BRISTOL) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
LEONARD GRAHAME WRIGHT NATIONWIDE PLANT & PROPERTY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
LEONARD GRAHAME WRIGHT LGW GROUP LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
LEONARD GRAHAME WRIGHT BRISTOL AND BATH DEVELOPMENTS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
LEONARD GRAHAME WRIGHT WRIGHT MINIMIX (SOUTHERN) LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
LEONARD GRAHAME WRIGHT NATIONWIDE CONCRETING LIMITED Director 2012-08-07 CURRENT 2010-08-26 Active
LEONARD GRAHAME WRIGHT WRIGHT CONCRETE PUMPING LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
LEONARD GRAHAME WRIGHT MINIPUMP (UK) LTD Director 2006-10-25 CURRENT 2006-10-25 Active
LEONARD GRAHAME WRIGHT WRIGHT READYMIX LTD Director 1999-05-18 CURRENT 1999-05-18 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
2024-10-09CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES
2024-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-19Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Gordon Hamish Ogden on 2019-10-16
2019-10-16CH01Director's details changed for Mr Gordon Hamish Ogden on 2019-10-16
2019-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON HAMISH OGDEN on 2019-10-16
2019-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON HAMISH OGDEN on 2019-10-16
2019-10-16PSC04Change of details for Mr Gordon Hamish Ogden as a person with significant control on 2019-10-16
2019-10-16PSC04Change of details for Mr Gordon Hamish Ogden as a person with significant control on 2019-10-16
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 150a Brick House Station Road Woburn Sands Milton Keynes MK17 8SG
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 150a Brick House Station Road Woburn Sands Milton Keynes MK17 8SG
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CH01Director's details changed for Mr Leonard Grahame Wright on 2017-12-18
2017-11-30PSC05Change of details for Lgw Group Limited as a person with significant control on 2016-04-06
2017-11-30PSC07CESSATION OF LEONARD GRAHAME WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30PSC02Notification of Lgw Group Limited as a person with significant control on 2016-04-06
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052543640001
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-08AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-05-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM 2 St Ivel Way Warmley Bristol S Glos BS30 8TY
2014-06-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0108/10/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0108/10/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0108/10/10 ANNUAL RETURN FULL LIST
2010-12-01CH01Director's details changed for Mr Leonard Grahame Wright on 2010-12-01
2010-07-23AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 30/06/2010
2009-11-04AR0108/10/09 FULL LIST
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 2 ST. IVEL WAY BRISTOL BS30 8TY UNITED KINGDOM
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 03/11/2009
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-03-28288aSECRETARY APPOINTED MR GORDON HAMISH OGDEN
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY SANDRA OGDEN
2008-03-28288aDIRECTOR APPOINTED MR LEONARD GRAHAME WRIGHT
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WINTER MEADOWS 44 HIGH STREET CLAVERHAM BS49 4NE
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-15363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31288cSECRETARY'S PARTICULARS CHANGED
2005-10-31363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-1988(2)RAD 08/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bSECRETARY RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1072026 Active Licenced property: WARMLEY ST IVEL WAY BRISTOL GB BS30 8TY. Correspondance address: UNIT 2 ST. IVEL WAY BRISTOL GB BS30 8TY

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 BRISTOL AND BATH CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRISTOL AND BATH CONCRETE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,691,949
Creditors Due Within One Year 2011-10-31 £ 1,700,794
Provisions For Liabilities Charges 2012-10-31 £ 2,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BRISTOL AND BATH CONCRETE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 183,132
Cash Bank In Hand 2011-10-31 £ 250,438
Current Assets 2012-10-31 £ 1,891,850
Current Assets 2011-10-31 £ 1,896,667
Debtors 2012-10-31 £ 1,708,718
Debtors 2011-10-31 £ 1,646,229
Shareholder Funds 2012-10-31 £ 211,528
Shareholder Funds 2011-10-31 £ 195,873
Tangible Fixed Assets 2012-10-31 £ 13,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRISTOL AND BATH CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL AND BATH CONCRETE LIMITED
Trademarks
We have not found any records of BRISTOL AND BATH CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRISTOL AND BATH CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire District Council 2010-05-15 GBP £853
South Gloucestershire District Council 2010-05-15 GBP £1,436
South Gloucestershire District Council 2010-05-15 GBP £526
South Gloucestershire District Council 2010-05-15 GBP £1,292
South Gloucestershire District Council 2010-05-15 GBP £917
South Gloucestershire District Council 2010-05-15 GBP £1,015
South Gloucestershire District Council 2010-05-15 GBP £1,248
South Gloucestershire District Council 2010-05-15 GBP £814
South Gloucestershire District Council 2010-05-15 GBP £1,723
South Gloucestershire District Council 2010-05-15 GBP £2,843
South Gloucestershire District Council 2010-05-15 GBP £2,806
South Gloucestershire District Council 2010-05-15 GBP £2,402
South Gloucestershire District Council 2010-05-15 GBP £1,790

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL AND BATH CONCRETE 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 BRISTOL AND BATH CONCRETE 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 BRISTOL AND BATH CONCRETE 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.