BRI-STOR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRI-STOR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01680405

Incorporation date

22/11/1982

Size

Full

Contacts

Registered address

Registered address

Church Lane, Hixon, Stafford, Staffordshire ST18 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1982)
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon02/04/2025
Appointment of Mrs Karen Barnacle as a director on 2025-04-01
dot icon16/10/2024
Termination of appointment of Stephen Lewis-Brammer as a director on 2024-10-04
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon20/05/2024
Cessation of Martin John Smith as a person with significant control on 2024-01-02
dot icon20/05/2024
Notification of The Hex Group of Companies Limited as a person with significant control on 2024-01-02
dot icon17/05/2024
Appointment of Mr Stephen Lewis-Brammer as a director on 2024-05-17
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of Andrew Goodwin as a director on 2023-06-01
dot icon22/09/2023
Appointment of Mr Andrew Goodwin as a director on 2023-09-13
dot icon21/09/2023
Appointment of Mr Andrew Goodwin as a director on 2023-06-01
dot icon18/07/2023
Second filing of Confirmation Statement dated 2023-07-06
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon12/04/2023
Second filing of Confirmation Statement dated 2022-05-29
dot icon16/03/2023
Change of details for Mr Martin John Smith as a person with significant control on 2023-03-02
dot icon14/03/2023
Notification of Martin John Smith as a person with significant control on 2022-06-14
dot icon14/03/2023
Director's details changed for Martin John Smith on 2023-03-02
dot icon03/03/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon01/03/2023
Full accounts made up to 2022-05-31
dot icon24/01/2023
Cessation of Suzannah Grace Elizabeth Smith as a person with significant control on 2022-06-14
dot icon24/01/2023
Termination of appointment of Richard Charles Issitt as a director on 2022-03-31
dot icon23/01/2023
Termination of appointment of Susannah Grace Elizabeth Smith as a director on 2022-06-14
dot icon23/01/2023
Appointment of Mr Adam Leigh Smith as a director on 2023-01-01
dot icon23/01/2023
Director's details changed for Mr Adam Leigh Smith on 2023-01-23
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon25/02/2022
Full accounts made up to 2021-05-31
dot icon08/07/2021
Termination of appointment of James Leslie Akerman as a director on 2021-06-17
dot icon22/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon09/06/2021
Full accounts made up to 2020-05-31
dot icon25/05/2021
Registration of charge 016804050002, created on 2021-05-24
dot icon08/01/2021
Appointment of Mr James Leslie Akerman as a director on 2021-01-01
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/03/2019
Termination of appointment of Nicholas Charles Herbert as a director on 2019-03-29
dot icon19/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon27/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon15/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon17/01/2017
Director's details changed for Martin John Smith on 2017-01-17
dot icon03/01/2017
Director's details changed for Mr Jonathan Michael Holyhead on 2017-01-03
dot icon03/01/2017
Secretary's details changed for Mr Jonathan Michael Holyhead on 2017-01-03
dot icon07/11/2016
Appointment of Mr Nicholas Charles Herbert as a director on 2016-11-01
dot icon27/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon17/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon18/01/2016
Appointment of Mr Jonathan Michael Holyhead as a director on 2016-01-01
dot icon18/01/2016
Appointment of Mr Jonathan Michael Holyhead as a secretary on 2016-01-01
dot icon13/01/2016
Termination of appointment of Susannah Grace Elizabeth Smith as a secretary on 2016-01-01
dot icon24/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon04/03/2015
Appointment of Mr Simon John Webb as a director on 2014-12-01
dot icon22/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon27/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon09/01/2014
Resolutions
dot icon09/01/2014
Cancellation of shares. Statement of capital on 2014-01-09
dot icon09/01/2014
Purchase of own shares.
dot icon05/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon19/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon27/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon20/01/2010
Accounts for a medium company made up to 2009-05-31
dot icon21/08/2009
Return made up to 29/05/09; full list of members
dot icon22/06/2009
Appointment terminated director robert king
dot icon24/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from church lane hixon stafford staffordshire ST18 0PF
dot icon30/06/2008
Return made up to 29/05/08; full list of members
dot icon02/04/2008
Accounts for a medium company made up to 2007-05-31
dot icon18/10/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 29/05/07; full list of members
dot icon08/06/2007
Location of register of members
dot icon04/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon31/03/2007
Registered office changed on 31/03/07 from: unit 15A hixon airfield estate hixon stafford ST18 0PF
dot icon26/03/2007
Director resigned
dot icon04/09/2006
Return made up to 29/05/06; full list of members
dot icon05/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon27/07/2005
Return made up to 29/05/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-05-31
dot icon28/07/2004
Return made up to 29/05/04; full list of members
dot icon10/01/2004
Full accounts made up to 2003-05-31
dot icon23/06/2003
Return made up to 29/05/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon18/08/2002
Director's particulars changed
dot icon16/06/2002
Return made up to 29/05/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-05-31
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon19/03/2001
New director appointed
dot icon12/12/2000
New director appointed
dot icon23/11/2000
Full accounts made up to 2000-05-31
dot icon21/07/2000
Return made up to 29/05/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon06/06/1999
Return made up to 29/05/99; no change of members
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon30/06/1998
Return made up to 29/05/98; full list of members
dot icon24/05/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon22/08/1997
Ad 10/07/97--------- £ si 2638@1=2638 £ ic 50130/52768
dot icon10/07/1997
Return made up to 29/05/97; full list of members
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon21/03/1997
New director appointed
dot icon12/12/1996
Director resigned
dot icon19/06/1996
Return made up to 29/05/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon01/02/1996
New director appointed
dot icon01/11/1995
Director resigned
dot icon14/07/1995
Return made up to 29/05/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 29/05/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-05-31
dot icon18/02/1994
New director appointed
dot icon25/11/1993
Director resigned
dot icon14/10/1993
Location of register of members
dot icon25/06/1993
Return made up to 29/05/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon05/06/1992
Return made up to 29/05/92; no change of members
dot icon13/05/1992
Full accounts made up to 1991-05-31
dot icon15/02/1992
Registered office changed on 15/02/92 from: unit 17D hixon airfield estate hixon stafford ST18 0PF
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon18/07/1991
Return made up to 15/06/91; no change of members
dot icon24/05/1991
Full accounts made up to 1990-05-31
dot icon02/07/1990
Return made up to 15/06/90; full list of members
dot icon11/01/1990
Full accounts made up to 1989-05-31
dot icon04/07/1989
Return made up to 17/03/89; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-05-31
dot icon24/03/1988
Return made up to 26/02/88; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-05-31
dot icon17/02/1988
Return made up to 05/11/87; full list of members
dot icon18/02/1987
Accounts for a small company made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Return made up to 17/10/86; full list of members
dot icon02/06/1983
Memorandum and Articles of Association
dot icon23/05/1983
Certificate of change of name
dot icon22/11/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

240
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,370,402.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
240
7.63M
-
18.87M
1.37M
-
2022
240
7.63M
-
18.87M
1.37M
-

Employees

2022

Employees

240 Ascended- *

Net Assets(GBP)

7.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

18.87M £Ascended- *

Cash in Bank(GBP)

1.37M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Michael John
Director
02/03/1997 - 04/05/1998
5
Humphrey, Andrew Paul
Director
01/11/2000 - Present
11
Holyhead, Jonathan Michael
Director
01/01/2016 - Present
3
Mr Martin John Smith
Director
01/08/2005 - Present
5
Smith, Adam Leigh
Director
01/01/2023 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRI-STOR SYSTEMS LIMITED

BRI-STOR SYSTEMS LIMITED is an(a) Active company incorporated on 22/11/1982 with the registered office located at Church Lane, Hixon, Stafford, Staffordshire ST18 0PS. There are currently 8 active directors according to the latest confirmation statement. Number of employees 240 according to last financial statements.

Frequently Asked Questions

What is the current status of BRI-STOR SYSTEMS LIMITED?

toggle

BRI-STOR SYSTEMS LIMITED is currently Active. It was registered on 22/11/1982 .

Where is BRI-STOR SYSTEMS LIMITED located?

toggle

BRI-STOR SYSTEMS LIMITED is registered at Church Lane, Hixon, Stafford, Staffordshire ST18 0PS.

What does BRI-STOR SYSTEMS LIMITED do?

toggle

BRI-STOR SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BRI-STOR SYSTEMS LIMITED have?

toggle

BRI-STOR SYSTEMS LIMITED had 240 employees in 2022.

What is the latest filing for BRI-STOR SYSTEMS LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-31.