Company Information for BRISTOL AND BATH CONCRETE LIMITED
2A ST. IVEL WAY, BRISTOL, BS30 8TY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRISTOL AND BATH CONCRETE LIMITED | |
Legal Registered Office | |
2A ST. IVEL WAY BRISTOL BS30 8TY Other companies in MK17 | |
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 |
Last Datalog update: | 2024-11-05 18:04:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON HAMISH OGDEN |
||
GORDON HAMISH OGDEN |
||
LEONARD GRAHAME WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA OGDEN |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINIPUMP (UK) LTD | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
WRIGHT READYMIX LTD | Company Secretary | 2006-09-12 | CURRENT | 1999-05-18 | Active | |
HARDWICK LODGE LIMITED | Director | 2018-03-01 | CURRENT | 2013-08-14 | Active | |
BRISTOL AND BATH DEVELOPMENTS LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
CLAVERHAM VILLAGE ENTERPRISES LIMITED | Director | 2012-07-23 | CURRENT | 1999-08-17 | Active | |
CALLOW READYMIX LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
CHRIS BROWN CONCRETE PUMPING LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
WRIGHT MINIMIX (BRISTOL) LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
NATIONWIDE PLANT & PROPERTY LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
LGW GROUP LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
BRISTOL AND BATH DEVELOPMENTS LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
WRIGHT MINIMIX (SOUTHERN) LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
NATIONWIDE CONCRETING LIMITED | Director | 2012-08-07 | CURRENT | 2010-08-26 | Active | |
WRIGHT CONCRETE PUMPING LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
MINIPUMP (UK) LTD | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
WRIGHT READYMIX LTD | Director | 1999-05-18 | CURRENT | 1999-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gordon Hamish Ogden on 2019-10-16 | |
CH01 | Director's details changed for Mr Gordon Hamish Ogden on 2019-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON HAMISH OGDEN on 2019-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON HAMISH OGDEN on 2019-10-16 | |
PSC04 | Change of details for Mr Gordon Hamish Ogden as a person with significant control on 2019-10-16 | |
PSC04 | Change of details for Mr Gordon Hamish Ogden as a person with significant control on 2019-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 150a Brick House Station Road Woburn Sands Milton Keynes MK17 8SG | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 150a Brick House Station Road Woburn Sands Milton Keynes MK17 8SG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Leonard Grahame Wright on 2017-12-18 | |
PSC05 | Change of details for Lgw Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF LEONARD GRAHAME WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Lgw Group Limited as a person with significant control on 2016-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052543640001 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/15 TO 31/12/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM 2 St Ivel Way Warmley Bristol S Glos BS30 8TY | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leonard Grahame Wright on 2010-12-01 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 30/06/2010 | |
AR01 | 08/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 2 ST. IVEL WAY BRISTOL BS30 8TY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 03/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GORDON HAMISH OGDEN | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA OGDEN | |
288a | DIRECTOR APPOINTED MR LEONARD GRAHAME WRIGHT | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WINTER MEADOWS 44 HIGH STREET CLAVERHAM BS49 4NE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 08/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
|
South Gloucestershire District Council | |
|
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.
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. |