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

CTS BRIDGES LIMITED

ABBEY ROAD, SHEPLEY, HUDDERSFIELD, HD8 8BX,
Company Registration Number
02241698
Private Limited Company
Active

Company Overview

About Cts Bridges Ltd
CTS BRIDGES LIMITED was founded on 1988-04-07 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Cts Bridges Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CTS BRIDGES LIMITED
 
Legal Registered Office
ABBEY ROAD
SHEPLEY
HUDDERSFIELD
HD8 8BX
Other companies in HD8
 
Previous Names
CONCRETE & TIMBER SERVICES LIMITED18/08/2014
Filing Information
Company Number 02241698
Company ID Number 02241698
Date formed 1988-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB461374451  
Last Datalog update: 2024-03-07 00:54:02
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 CTS BRIDGES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALAN TERRY
Company Secretary 1991-07-13
SIMON MARTIN NEWBY
Director 2011-04-01
IAN DAVID PRESTON
Director 1991-07-13
SALLY ELIZABETH PRESTON
Director 2008-10-13
JOHN ALAN TERRY
Director 1991-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN TERRY C.T. STEEL FABRICATIONS LIMITED Director 1994-02-23 CURRENT 1994-02-23 Active - Proposal to Strike off

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
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CC04Statement of company's objects
2022-11-24SH10Particulars of variation of rights attached to shares
2022-11-24SH08Change of share class name or designation
2022-11-24RES12Resolution of varying share rights or name
2022-11-24MEM/ARTSARTICLES OF ASSOCIATION
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CH01Director's details changed for Mr John Alan Terry on 2021-10-18
2021-10-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ALAN TERRY on 2021-10-18
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-06AD03Registers moved to registered inspection location of Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID PRESTON
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PRESTON / 20/10/2016
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PRESTON / 20/10/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2015-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN TERRY / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN NEWBY / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PRESTON / 23/06/2015
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-18RES15CHANGE OF NAME 30/07/2014
2014-08-18CERTNMCompany name changed concrete & timber services LIMITED\certificate issued on 18/08/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PRESTON / 23/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN NEWBY / 23/06/2014
2013-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-24AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH01Director's details changed for John Alan Terry on 2011-06-23
2013-06-24CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ALAN TERRY on 2013-06-23
2012-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-26AR0123/06/12 FULL LIST
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-28AR0123/06/11 FULL LIST
2011-06-28AD02SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2011-04-07AP01DIRECTOR APPOINTED SIMON MARTIN NEWBY
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-23AR0123/06/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PRESTON / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PRESTON / 23/06/2010
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY PRESTON / 29/07/2009
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED SALLY ELIZABETH PRESTON
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-07-04363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-07-19363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-17363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-17363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-07-16363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-16363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-23363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1996-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-10363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-17363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-08287REGISTERED OFFICE CHANGED ON 08/01/95 FROM: COLNE VALLEY WORKSHOPS LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QG
1994-09-19395PARTICULARS OF MORTGAGE/CHARGE
1994-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-15363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/93
1993-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-21363sRETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS
1993-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CTS BRIDGES 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 CTS BRIDGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-09-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-07-13 Outstanding BARCLAYS BANK PLC
SECURED LOAN AGREEMENT 1990-06-29 Satisfied THE COUNCIL FOR THE BOROUGH OF KIRKLEES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CTS BRIDGES LIMITED

Intangible Assets
Patents
We have not found any records of CTS BRIDGES LIMITED registering or being granted any patents
Domain Names

CTS BRIDGES LIMITED owns 5 domain names.

ctsbridges.co.uk   steelfootbridges.co.uk   timberfootbridges.co.uk   concreteandtimberservices.co.uk   usb-businesscards.co.uk  

Trademarks
We have not found any records of CTS BRIDGES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CTS BRIDGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-09-20 GBP £10,845
Kent County Council 2016-08-25 GBP £37,450 Private Contractors
Kent County Council 2016-03-29 GBP £12,850 Infrastructure
Kent County Council 2015-10-28 GBP £6,325 Infrastructure
Kent County Council 2015-10-28 GBP £6,325 Infrastructure
Kent County Council 2015-05-28 GBP £63,586 Infrastructure
Kent County Council 2015-04-01 GBP £64,800 Infrastructure
Kent County Council 2015-01-12 GBP £43,230 Infrastructure
Nottingham City Council 2014-10-21 GBP £13,400 9NB-Bldg Wrk-Contract Pymnts
City of York Council 2014-10-08 GBP £810 City and Environmental Service
City of York Council 2014-10-08 GBP £210 City and Environmental Service
North Dorset District Council 2014-01-15 GBP £8,000 S106 Contributions
The Borough of Calderdale 2013-12-05 GBP £1,550 Services
The Borough of Calderdale 2013-12-02 GBP £1,730 Equipment Furniture And Materials (Cont)
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-09-24 GBP £1,994 BRIDGE CONSTRUCTION
The Borough of Calderdale 2013-09-12 GBP £1,680 Equipment Furniture And Materials (Cont)
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-09-10 GBP £1,804 BRIDGE CONSTRUCTION
Bath & North East Somerset Council 2013-02-08 GBP £3,500 Building Works
Hartlepool Borough Council 2012-05-23 GBP £7,500 Grounds Maintenance-Local
Preston City Council 2012-04-18 GBP £1,185 MTCE BUILDINGS STRUCTURES CONTRACTOR
Preston City Council 2012-03-28 GBP £9,695 MTCE BUILDINGS STRUCTURES CONTRACTOR

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 CTS BRIDGES 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 CTS BRIDGES 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 CTS BRIDGES 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.
    Other companies at postcode HD8 8BX