Background WavePink WaveYellow Wave

BRIDGE MOTORCYCLES LIMITED (00748232)

BRIDGE MOTORCYCLES LIMITED (00748232) is an active UK company. incorporated on 28 January 1963. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. BRIDGE MOTORCYCLES LIMITED has been registered for 63 years. Current directors include ANTHONY, Daniel Francis, ANTHONY, Lee Mcneil, ANTHONY, Stuart.

Company Number
00748232
Status
active
Type
ltd
Incorporated
28 January 1963
Age
63 years
Address
Alphin Brook Road, Exeter, EX2 8RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
ANTHONY, Daniel Francis, ANTHONY, Lee Mcneil, ANTHONY, Stuart
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE MOTORCYCLES LIMITED

BRIDGE MOTORCYCLES LIMITED is an active company incorporated on 28 January 1963 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. BRIDGE MOTORCYCLES LIMITED was registered 63 years ago.(SIC: 45400)

Status

active

Active since 63 years ago

Company No

00748232

LTD Company

Age

63 Years

Incorporated 28 January 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BRIDGE GARAGE (EXETER) LIMITED
From: 28 January 1963To: 22 October 1996
Contact
Address

Alphin Brook Road Marsh Barton Trading Est Exeter, EX2 8RG,

Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
May 11
Loan Secured
Jun 13
Director Joined
Feb 19
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ANTHONY, Rebecca Elizabeth

Active
Alphin Brook Road, ExeterEX2 8RG
Secretary
Appointed 01 May 2003

ANTHONY, Daniel Francis

Active
Alphin Brook Road, ExeterEX2 8RG
Born November 1977
Director
Appointed 08 Feb 2019

ANTHONY, Lee Mcneil

Active
Alphin Brook Road, ExeterEX2 8RG
Born April 1971
Director
Appointed 27 Apr 2011

ANTHONY, Stuart

Active
Alphin Brook Road, ExeterEX2 8RG
Born March 1953
Director
Appointed N/A

ANTHONY, Stuart

Resigned
Lympstone, ExmouthEX8 5AD
Secretary
Appointed N/A
Resigned 30 Apr 2003

TREVOR, Annette Sylvia

Resigned
4 Laburnum Way, OkehamptonEX20 1WQ
Secretary
Appointed 01 Feb 1998
Resigned 03 May 2005

ANTHONY, Barry John

Resigned
The Willows, KentonEX6 8NX
Born November 1943
Director
Appointed N/A
Resigned 15 Apr 2002

ANTHONY, Roy Mcneil

Resigned
Wyndburgh Shillingford Road, ExeterEX2 8UD
Born June 1947
Director
Appointed N/A
Resigned 15 Apr 2002

ANTHONY, Winifred Joyce

Resigned
Fairlawn 17 Cofton Hill, ExeterEX6 8RB
Born April 1921
Director
Appointed 27 Jan 1997
Resigned 11 Sept 2008

ANTHONY, Winifred Joyce

Resigned
Fairlawn 17 Cofton Hill, ExeterEX6 8RB
Born April 1921
Director
Appointed N/A
Resigned 24 Jan 1996

STEER, Brian

Resigned
11 Chantry Meadows, ExeterEX2 8FT
Born September 1952
Director
Appointed N/A
Resigned 12 Feb 1998

VAUGHAN, Victor

Resigned
82 Langstone Drive, ExmouthEX8 4JD
Born April 1962
Director
Appointed 01 Dec 2005
Resigned 13 Oct 2009

WEIR, Robert Alan

Resigned
5 Parkhayes, SaltertonEX5 1QS
Born July 1943
Director
Appointed 01 Apr 2001
Resigned 01 Dec 2005

Persons with significant control

3

2 Active
1 Ceased
Marsh Barton Trading Estate, ExeterEX2 8RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Southtown Investment Company Ltd

Ceased
Alphin Brook Road, ExeterEX2 8RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Stuart Anthony

Active
Alphin Brook Road, ExeterEX2 8RG
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 January 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Move Registers To Registered Office Company
20 December 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Move Registers To Sail Company
16 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 June 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
225Change of Accounting Reference Date
Memorandum Articles
2 July 2001
MEM/ARTSMEM/ARTS
Resolution
28 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
287Change of Registered Office
Legacy
19 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
7 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 December 1991
363sAnnual Return (shuttle)
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Memorandum Articles
22 January 1991
MEM/ARTSMEM/ARTS
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
1 December 1987
288288
Legacy
1 December 1987
363363
Memorandum Articles
31 October 1987
MEM/ARTSMEM/ARTS
Legacy
14 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
14 January 1985
AAAnnual Accounts
Accounts With Made Up Date
30 May 1984
AAAnnual Accounts
Accounts With Made Up Date
29 May 1984
AAAnnual Accounts
Accounts With Made Up Date
8 February 1982
AAAnnual Accounts
Miscellaneous
28 January 1963
MISCMISC