13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725091

Incorporation date

23/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

13 Worcester Terrace, Bristol, City Of Bristol BS8 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon02/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/07/2025
Appointment of Ms Catherine Eva Gray as a secretary on 2025-07-04
dot icon03/07/2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 13 Worcester Terrace Bristol City of Bristol BS8 3JW on 2025-07-03
dot icon03/07/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-07-01
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/03/2025
Director's details changed for Vyvyan James Hope Scott on 2024-12-01
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Appointment of Mrs Jean Roth as a director on 2019-07-02
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Termination of appointment of Keith William Burgess as a director on 2017-06-16
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Director's details changed for Catherine Eva Gray on 2009-10-01
dot icon30/06/2010
Director's details changed for Keith William Burgess on 2009-10-01
dot icon30/06/2010
Director's details changed for Roger Philip Thomas on 2009-10-01
dot icon30/06/2010
Director's details changed for Vyvyan James Hope Scott on 2009-10-01
dot icon30/06/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 23/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 23/06/07; full list of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon13/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Registered office changed on 14/02/07 from: 13 worcester terrace clifton bristol BS8 3JW
dot icon28/11/2006
Registered office changed on 28/11/06 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon28/11/2006
Secretary resigned
dot icon15/11/2006
Miscellaneous
dot icon04/08/2006
Return made up to 23/06/06; full list of members
dot icon25/05/2006
Full accounts made up to 2005-06-30
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol avon BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon14/07/2005
Return made up to 23/06/05; full list of members
dot icon30/09/2004
Full accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 23/06/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon02/10/2002
Accounting reference date extended from 23/06/02 to 30/06/02
dot icon01/10/2002
New director appointed
dot icon24/07/2002
Return made up to 23/06/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-23
dot icon11/09/2001
New director appointed
dot icon16/07/2001
Return made up to 23/06/01; full list of members
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon14/12/2000
Full accounts made up to 2000-06-23
dot icon20/07/2000
Return made up to 23/06/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-06-23
dot icon07/07/1999
Return made up to 23/06/99; no change of members
dot icon15/12/1998
Full accounts made up to 1998-06-23
dot icon08/07/1998
Return made up to 23/06/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-06-23
dot icon09/07/1997
Return made up to 23/06/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-06-23
dot icon18/07/1996
Return made up to 23/06/96; no change of members
dot icon16/10/1995
New director appointed
dot icon16/10/1995
Director resigned
dot icon06/10/1995
Full accounts made up to 1995-06-23
dot icon19/07/1995
Return made up to 23/06/95; full list of members
dot icon24/03/1995
Full accounts made up to 1994-06-23
dot icon25/01/1995
Director resigned
dot icon12/01/1995
Registered office changed on 12/01/95 from: 1 bramble drive stoke bishop bristol avon BS9 1RE
dot icon28/06/1994
Return made up to 23/06/94; no change of members
dot icon08/01/1994
Full accounts made up to 1993-06-23
dot icon06/07/1993
Return made up to 23/06/93; full list of members
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon07/10/1992
Ad 24/09/92--------- £ si 2@1=2 £ ic 2/4
dot icon07/10/1992
Accounting reference date notified as 23/06
dot icon01/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Registered office changed on 01/07/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/06/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.02K
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
13/02/2007 - 01/07/2025
361
Southam, Christopher Anthony
Director
08/07/2001 - 28/09/2006
-
Hope Scott, Vyvyan James
Director
25/09/2002 - Present
-
Thomas, Vicki Veronica
Director
23/07/1992 - 02/10/1995
-
Leighton, Andrew Charles
Director
23/07/1992 - 08/07/2001
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED

13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED is an(a) Active company incorporated on 23/06/1992 with the registered office located at 13 Worcester Terrace, Bristol, City Of Bristol BS8 3JW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED?

toggle

13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED is currently Active. It was registered on 23/06/1992 .

Where is 13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED located?

toggle

13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED is registered at 13 Worcester Terrace, Bristol, City Of Bristol BS8 3JW.

What does 13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED do?

toggle

13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 WORCESTER TERRACE (CLIFTON BRISTOL) LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-30.