Background WavePink WaveYellow Wave

BRIDGE HOUSE (TAUNTON) LIMITED (00192440)

BRIDGE HOUSE (TAUNTON) LIMITED (00192440) is an active UK company. incorporated on 12 September 1923. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRIDGE HOUSE (TAUNTON) LIMITED has been registered for 102 years. Current directors include BANKS, Nigel Neal, BURNS, David Edward Masterton, BURNS, Raphaelle Jean and 2 others.

Company Number
00192440
Status
active
Type
ltd
Incorporated
12 September 1923
Age
102 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANKS, Nigel Neal, BURNS, David Edward Masterton, BURNS, Raphaelle Jean, GOODLAND, Giles Robert, GOODLAND, Thomas Charles Ridd
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE (TAUNTON) LIMITED

BRIDGE HOUSE (TAUNTON) LIMITED is an active company incorporated on 12 September 1923 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRIDGE HOUSE (TAUNTON) LIMITED was registered 102 years ago.(SIC: 68100, 68209)

Status

active

Active since 102 years ago

Company No

00192440

LTD Company

Age

102 Years

Incorporated 12 September 1923

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
Dec 13
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Jun 15
Loan Cleared
Sept 17
Director Left
May 18
Loan Cleared
Mar 19
Director Joined
Mar 19
Loan Cleared
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Share Buyback
May 24
Director Joined
Aug 24
Share Buyback
Aug 25
Share Buyback
Aug 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BANKS, Nigel Neal

Active
Rosebarn Lane, ExeterEX4 5DG
Secretary
Appointed 09 Feb 2011

BANKS, Nigel Neal

Active
Stafford House, TauntonTA1 2PX
Born June 1950
Director
Appointed 26 Feb 2020

BURNS, David Edward Masterton

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1954
Director
Appointed 12 May 2000

BURNS, Raphaelle Jean

Active
Stafford House, TauntonTA1 2PX
Born July 1986
Director
Appointed 15 Aug 2024

GOODLAND, Giles Robert

Active
Stafford House, TauntonTA1 2PX
Born September 1964
Director
Appointed 13 Mar 2019

GOODLAND, Thomas Charles Ridd

Active
Lower Street, BangorLL57 1HN
Born September 1960
Director
Appointed N/A

HYDE, Richard Goodland

Resigned
The Orchard, TauntonTA3 5BX
Secretary
Appointed 27 May 1994
Resigned 12 Oct 1999

TUCKER, William Cecil

Resigned
9 Ashley Road, TauntonTA1 5BS
Secretary
Appointed 12 Oct 1999
Resigned 07 May 2010

TUCKER, William Cecil

Resigned
9 Ashley Road, TauntonTA1 5BS
Secretary
Appointed N/A
Resigned 27 May 1994

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate secretary
Appointed 07 May 2010
Resigned 09 Feb 2011

BURNS, Mary

Resigned
90 Southwood Lane, LondonN6 5SY
Born January 1915
Director
Appointed N/A
Resigned 12 May 2000

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Born February 1936
Director
Appointed N/A
Resigned 19 Feb 2014

GOODLAND, David Hyde

Resigned
Brook House, TauntonTA4 4LE
Born October 1927
Director
Appointed N/A
Resigned 18 May 2018

HYDE, Richard Goodland

Resigned
The Orchard, TauntonTA3 5BX
Born November 1923
Director
Appointed N/A
Resigned 19 Oct 1999

LANSDELL, Mary Jane

Resigned
Tuckers Cottage, TauntonTA3 5BY
Born November 1954
Director
Appointed 25 Sept 2001
Resigned 14 Nov 2019

MOWAT, Magnus Charles, Mr.

Resigned
Brompton Ralph, TauntonTA4 2RY
Born April 1940
Director
Appointed 01 Sept 2014
Resigned 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
28 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
24 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Secretary Company With Change Date
21 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Memorandum Articles
7 May 2013
MEM/ARTSMEM/ARTS
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 May 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
287Change of Registered Office
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
88(2)R88(2)R
Legacy
6 August 2003
123Notice of Increase in Nominal Capital
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
169169
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
29 March 1996
287Change of Registered Office
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
287Change of Registered Office
Legacy
7 July 1994
288288
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
22 May 1992
363aAnnual Return
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
2 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Auditors Resignation Company
7 July 1987
AUDAUD
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Legacy
11 June 1986
288288
Accounts With Made Up Date
23 February 1983
AAAnnual Accounts
Legacy
5 March 1982
363363