BRISSCO (EQUIPMENT) LIMITED

Register to unlock more data on OkredoRegister

BRISSCO (EQUIPMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455916

Incorporation date

23/06/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Cater Road, Bishopsworth, Bristol BS13 7TXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1948)
dot icon21/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon19/10/2022
Change of details for Brissco Limited as a person with significant control on 2022-09-30
dot icon18/10/2022
Cessation of Philip Stephen Pope as a person with significant control on 2022-09-30
dot icon18/10/2022
Termination of appointment of Philip Stephen Pope as a director on 2022-09-30
dot icon18/10/2022
Cessation of Mandy Freake as a person with significant control on 2022-09-30
dot icon18/10/2022
Notification of Brissco Limited as a person with significant control on 2022-09-30
dot icon27/07/2022
Appointment of Mr Christopher Nicholas Holmes as a director on 2022-07-26
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon31/07/2019
Notification of Mandy Freake as a person with significant control on 2017-03-01
dot icon31/07/2019
Notification of Philip Stephen Pope as a person with significant control on 2017-03-01
dot icon31/07/2019
Cessation of Peter John Page as a person with significant control on 2017-03-01
dot icon31/07/2019
Cessation of Clare Pauline Page as a person with significant control on 2017-03-01
dot icon31/07/2019
Satisfaction of charge 004559160003 in full
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon27/03/2017
Registration of charge 004559160004, created on 2017-03-20
dot icon27/03/2017
Registration of charge 004559160005, created on 2017-03-20
dot icon15/03/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Registration of charge 004559160003, created on 2017-03-09
dot icon02/03/2017
Registration of charge 004559160002, created on 2017-03-01
dot icon01/03/2017
Appointment of Ms Mandy Freake as a director on 2017-03-01
dot icon01/03/2017
Appointment of Mr Kevin Mark Bartlett as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Clare Pauline Page as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Peter John Page as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Robert William Gibson Dooley as a director on 2017-03-01
dot icon01/03/2017
Appointment of Mr Philip Stephen Pope as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Robert William Gibson Dooley as a secretary on 2017-03-01
dot icon22/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon19/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/11/2014
Satisfaction of charge 1 in full
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Henry Page as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon12/11/2009
Director's details changed for Henry John Page on 2009-11-01
dot icon12/11/2009
Director's details changed for Clare Pauline Page on 2009-11-01
dot icon12/11/2009
Director's details changed for Robert William Gibson Dooley on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr Peter John Page on 2009-11-01
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 01/11/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon28/06/2004
Accounts for a small company made up to 2003-12-31
dot icon22/06/2004
Director's particulars changed
dot icon21/11/2003
Return made up to 01/11/03; full list of members
dot icon12/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/11/2002
Return made up to 01/11/02; bulk list available separately
dot icon25/07/2002
Registered office changed on 25/07/02 from: 13-15 cater road bishopsworth bristol BS13 7TX
dot icon12/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/11/2001
Return made up to 01/11/01; full list of members
dot icon05/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/11/2000
Return made up to 01/11/00; full list of members
dot icon17/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon16/11/1999
Return made up to 01/11/99; full list of members
dot icon22/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/11/1998
Return made up to 01/11/98; no change of members
dot icon20/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/08/1998
New director appointed
dot icon10/11/1997
Return made up to 01/11/97; full list of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon13/11/1996
Return made up to 01/11/96; no change of members
dot icon30/10/1996
Registered office changed on 30/10/96 from: c/o robson rhodes 10 queen square bristol BS1 4NT
dot icon08/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon27/11/1995
Return made up to 01/11/95; no change of members
dot icon01/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon18/07/1995
Director resigned
dot icon10/11/1994
Return made up to 01/11/94; full list of members
dot icon12/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon20/06/1994
Resolutions
dot icon20/06/1994
New secretary appointed
dot icon20/06/1994
Secretary resigned;director resigned;new director appointed
dot icon29/11/1993
Return made up to 01/11/93; full list of members
dot icon13/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon31/08/1993
New director appointed
dot icon22/12/1992
Registered office changed on 22/12/92 from: coopers and lybrand 66 queen square bristol BS1 4JP
dot icon01/12/1992
Return made up to 01/11/92; change of members
dot icon26/10/1992
Memorandum and Articles of Association
dot icon21/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon16/10/1992
£ ic 43000/35000 01/10/92 £ sr 8000@1=8000
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Resolutions
dot icon14/11/1991
Return made up to 01/11/91; no change of members
dot icon06/11/1991
Accounts for a medium company made up to 1990-12-31
dot icon11/12/1990
Accounts for a medium company made up to 1989-12-31
dot icon21/11/1990
Return made up to 02/11/90; full list of members
dot icon02/11/1989
Accounts for a medium company made up to 1988-12-31
dot icon02/11/1989
Return made up to 27/10/89; full list of members
dot icon19/01/1989
Accounts for a medium company made up to 1987-12-31
dot icon19/01/1989
Return made up to 14/11/88; full list of members
dot icon13/10/1987
Accounts for a medium company made up to 1986-12-31
dot icon13/10/1987
Return made up to 02/09/87; full list of members
dot icon14/04/1987
Director resigned;new director appointed
dot icon15/01/1987
Registered office changed on 15/01/87 from: 1 bristol chambers st.nicholas street bristol 1
dot icon16/09/1986
Return made up to 06/06/86; full list of members
dot icon20/08/1986
Accounts for a medium company made up to 1985-12-31
dot icon16/01/1961
Certificate of change of name
dot icon23/06/1948
Incorporation
dot icon23/06/1948
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

33
2022
change arrow icon-15.45 % *

* during past year

Cash in Bank

£665,518.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
34
2.00M
-
0.00
787.14K
-
2022
33
1.50M
-
3.74M
665.52K
-
2022
33
1.50M
-
3.74M
665.52K
-

Employees

2022

Employees

33 Descended-3 % *

Net Assets(GBP)

1.50M £Descended-24.93 % *

Total Assets(GBP)

-

Turnover(GBP)

3.74M £Ascended- *

Cash in Bank(GBP)

665.52K £Descended-15.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Kevin Mark
Director
01/03/2017 - Present
1
Freake, Mandy
Director
01/03/2017 - Present
2
Holmes, Christopher Nicholas
Director
26/07/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISSCO (EQUIPMENT) LIMITED

BRISSCO (EQUIPMENT) LIMITED is an(a) Active company incorporated on 23/06/1948 with the registered office located at 25 Cater Road, Bishopsworth, Bristol BS13 7TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISSCO (EQUIPMENT) LIMITED?

toggle

BRISSCO (EQUIPMENT) LIMITED is currently Active. It was registered on 23/06/1948 .

Where is BRISSCO (EQUIPMENT) LIMITED located?

toggle

BRISSCO (EQUIPMENT) LIMITED is registered at 25 Cater Road, Bishopsworth, Bristol BS13 7TX.

What does BRISSCO (EQUIPMENT) LIMITED do?

toggle

BRISSCO (EQUIPMENT) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BRISSCO (EQUIPMENT) LIMITED have?

toggle

BRISSCO (EQUIPMENT) LIMITED had 33 employees in 2022.

What is the latest filing for BRISSCO (EQUIPMENT) LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-12-31.