Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE CLASSIC CARS HOLDINGS LTD
Company Information for

BRIDGE CLASSIC CARS HOLDINGS LTD

THE NURSERY, MAIN ROAD, PETTISTREE, WOODBRIDGE, IP13 0HH,
Company Registration Number
05047706
Private Limited Company
Active

Company Overview

About Bridge Classic Cars Holdings Ltd
BRIDGE CLASSIC CARS HOLDINGS LTD was founded on 2004-02-18 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Bridge Classic Cars Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGE CLASSIC CARS HOLDINGS LTD
 
Legal Registered Office
THE NURSERY, MAIN ROAD
PETTISTREE
WOODBRIDGE
IP13 0HH
Other companies in IP1
 
Previous Names
BRIDGE CLASSIC CARS LTD17/05/2023
BRIDGE AUTO SALES LIMITED12/02/2019
Filing Information
Company Number 05047706
Company ID Number 05047706
Date formed 2004-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB833907123  
Last Datalog update: 2023-12-07 02:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE CLASSIC CARS HOLDINGS LTD
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 CLASSIC CARS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
CRAIG ASHLEY RANSON
Company Secretary 2005-12-20
CRAIG ASHLEY RANSON
Director 2014-04-06
GORDON DAVID RANSON
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DAVID RANSON
Company Secretary 2004-02-20 2005-12-20
CRAIG ASHLEY RANSON
Director 2004-02-20 2005-12-20
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-02-18 2004-02-20
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-02-18 2004-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON DAVID RANSON THORPES GARAGE LTD Director 2016-12-06 CURRENT 2016-11-03 Dissolved 2018-04-17
GORDON DAVID RANSON RANSON PROJECT MANAGEMENT LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
GORDON DAVID RANSON BRIDGE CLASSIC CARS LTD Director 2015-04-21 CURRENT 2015-04-21 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
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-03Director's details changed for Mr Craig Ashley Ranson on 2023-10-03
2023-10-03Director's details changed for Mr Gordon David Ranson on 2023-10-03
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM The Nursery Main Road Pettistree Woodbridge IP13 0HH England
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM The Nursery, Main Road, Pettistree, Woodbridge, IP13 0HH England
2023-05-17NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-17Company name changed bridge classic cars LTD\certificate issued on 17/05/23
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM 6B Prentices Lane Woodbridge Suffolk IP12 4LF United Kingdom
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 6B Prentices Lane Woodbridge Suffolk IP12 4LF United Kingdom
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-11PSC04Change of details for Mr Craig Ashley Ranson as a person with significant control on 2021-06-11
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-21PSC04Change of details for Mr Craig Ashley Ranson as a person with significant control on 2020-05-21
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 6B Prentices Lane Woodbridge Suffolk England
2019-02-12RES15CHANGE OF COMPANY NAME 20/10/22
2019-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-21SH0106/03/18 STATEMENT OF CAPITAL GBP 200
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 09/03/2018
2018-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 09/03/2018
2018-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 09/03/2018
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Stone Villa 55 Cobbold Street Ipswich Suffolk IP4 2DN England
2017-11-16AAMDAmended accounts made up to 2017-04-30
2017-10-09AAMDAmended accounts made up to 2017-04-30
2017-04-25CH01Director's details changed for Mr Craig Ashley Ranson on 2017-04-01
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 97 Hening Avenue Ipswich Suffolk IP3 9QJ England
2016-09-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM 67 Berners Street Ipswich Suffolk IP1 3LN England
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM 97 Hening Avenue Ipswich Suffolk IP3 9QJ
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21AA01Current accounting period extended from 28/02/15 TO 30/04/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-24AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 18/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID RANSON / 18/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 18/02/2015
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 67 BERNERS STREET IPSWICH SUFFOLK IP1 3LN ENGLAND
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 97 HENING AVENUE IPSWICH SUFFOLK IP3 9QJ
2014-08-05AA28/02/14 TOTAL EXEMPTION FULL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 101
2014-05-07AR0106/04/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY RANSON / 06/04/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RANSON / 06/04/2014
2014-05-06AP01DIRECTOR APPOINTED MR CRAIG RANSON
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 27 SILOAM PLACE IPSWICH SUFFOLK IP3 0FA
2014-03-09AR0118/02/14 FULL LIST
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050477060001
2013-08-23AA28/02/13 TOTAL EXEMPTION FULL
2013-02-23AR0118/02/13 FULL LIST
2012-07-10AA29/02/12 TOTAL EXEMPTION FULL
2012-03-30AR0118/02/12 FULL LIST
2011-11-22AA28/02/11 TOTAL EXEMPTION FULL
2011-03-16AR0118/02/11 FULL LIST
2010-10-28AA28/02/10 TOTAL EXEMPTION FULL
2010-05-09AR0118/02/10 FULL LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID RANSON / 18/02/2010
2009-12-10AA28/02/09 TOTAL EXEMPTION FULL
2009-04-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS / CRAIG RANSON / 24/04/2009
2008-12-17AA29/02/08 TOTAL EXEMPTION FULL
2008-05-05363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 45 HAREFIELD LONG MELFORD SUDBURY SUFFOLK CO10 9DE
2007-03-13363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 70 BONNY CRESCENT IPSWICH SUFFOLK IP3 9UN
2006-06-07288cSECRETARY'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 12 TAYLER ROAD HADLEIGH IPSWICH SUFFOLK IP7 5HH
2005-06-01288cSECRETARY'S PARTICULARS CHANGED
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 177 NORTH STATION ROAD COLCHESTER ESSEX CO1 1XQ
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: BRIDGE AUTO SALES LIMITED 177 NORTH STATION ROAD COLCHESTER ESSEX CO1 1XQ
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bSECRETARY RESIGNED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BRIDGE CLASSIC CARS HOLDINGS LTD 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 CLASSIC CARS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BRIDGE CLASSIC CARS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of BRIDGE CLASSIC CARS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE CLASSIC CARS HOLDINGS LTD
Trademarks
We have not found any records of BRIDGE CLASSIC CARS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE CLASSIC CARS HOLDINGS LTD. 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 (45112 - Sale of used cars and light motor vehicles) as BRIDGE CLASSIC CARS HOLDINGS LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE CLASSIC CARS HOLDINGS LTD 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 BRIDGE CLASSIC CARS HOLDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2016-05-0085
2016-05-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest

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 BRIDGE CLASSIC CARS HOLDINGS LTD 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 CLASSIC CARS HOLDINGS LTD 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 IP13 0HH