BRISTAN GROUP LIMITED

Register to unlock more data on OkredoRegister

BRISTAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01318148

Incorporation date

22/06/1977

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds, West Yorkshire LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1977)
dot icon09/04/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Robin Zondervan as a director on 2025-04-16
dot icon17/04/2025
Appointment of Heath Michael Eisman as a director on 2025-04-16
dot icon31/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon08/01/2025
Termination of appointment of Martin James Mongan as a director on 2025-01-01
dot icon08/01/2025
Appointment of Jennifer Marie Cassidy as a director on 2025-01-02
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Appointment of Andrew William Tom Jackson as a director on 2023-08-10
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon27/09/2022
Amended full accounts made up to 2021-12-31
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Appointment of Robin Zondervan as a director on 2022-06-28
dot icon29/06/2022
Termination of appointment of Sheener Ooi as a director on 2022-06-22
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon07/01/2022
Appointment of Ms Sheener Ooi as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Ken Ellis as a director on 2021-12-31
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Appointment of Mr Martin James Mongan as a director on 2021-02-01
dot icon21/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon11/01/2021
Termination of appointment of Darius Padler as a director on 2020-12-31
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon10/12/2018
Termination of appointment of Jeremy Simon Ling as a director on 2018-12-06
dot icon10/12/2018
Appointment of Darius Padler as a director on 2018-12-06
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Statement of capital on 2018-05-22
dot icon30/04/2018
Statement by Directors
dot icon30/04/2018
Solvency Statement dated 06/04/18
dot icon30/04/2018
Resolutions
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon30/10/2014
Amended full accounts made up to 2013-12-31
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Ken Ellis as a director
dot icon10/07/2013
Termination of appointment of Graham Balls as a director
dot icon12/03/2013
Termination of appointment of Thomas Voss as a director
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Lance Gillett as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/09/2010
Memorandum and Articles of Association
dot icon17/09/2010
Resolutions
dot icon17/09/2010
Statement of company's objects
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Appointment of Lance Dominic Gillett as a director
dot icon20/07/2010
Appointment of Jeremy Simon Ling as a director
dot icon30/06/2010
Termination of appointment of Stephen Lee as a director
dot icon25/06/2010
Termination of appointment of Stephen Lee as a director
dot icon25/06/2010
Termination of appointment of Steven Fifer as a director
dot icon08/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/02/2010
Director's details changed for Thomas Voss on 2008-01-01
dot icon27/10/2009
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon27/10/2009
Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 2009-10-27
dot icon26/10/2009
Termination of appointment of John Bignall as a secretary
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon15/01/2009
Director's change of particulars / graham balls / 01/07/2008
dot icon15/01/2009
Secretary's change of particulars / john bignall / 19/06/2008
dot icon11/11/2008
Director appointed steven murray fifer
dot icon24/07/2008
Appointment terminated director roger williams
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Appointment terminated director gary lake
dot icon16/01/2008
Return made up to 15/01/08; full list of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director resigned
dot icon25/01/2007
Return made up to 15/01/07; full list of members
dot icon13/11/2006
Statement of affairs
dot icon13/11/2006
Ad 29/09/06--------- £ si 20000@1=20000 £ ic 40000/60000
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Nc inc already adjusted 29/09/06
dot icon10/10/2006
Resolutions
dot icon12/07/2006
Return made up to 15/01/06; full list of members
dot icon11/04/2006
Certificate of change of name
dot icon02/02/2006
Statement of affairs
dot icon02/02/2006
Ad 16/12/05--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon26/01/2006
Nc inc already adjusted 16/12/05
dot icon26/01/2006
Resolutions
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Director resigned
dot icon28/06/2005
Statement of affairs
dot icon28/06/2005
Ad 01/04/05--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon17/05/2005
Nc inc already adjusted 01/04/05
dot icon17/05/2005
Resolutions
dot icon29/01/2005
Return made up to 15/01/05; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ
dot icon24/01/2004
Return made up to 15/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Auditor's resignation
dot icon29/01/2003
Return made up to 15/01/03; full list of members
dot icon06/09/2002
Auditor's resignation
dot icon14/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon30/07/2002
Memorandum and Articles of Association
dot icon30/07/2002
Resolutions
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon30/07/2002
Registered office changed on 30/07/02 from: lagrange lichfield road industrial estate tamworth staffs B79 7XD
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
Director resigned
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Full accounts made up to 2001-10-31
dot icon10/01/2002
Return made up to 15/01/02; full list of members
dot icon06/02/2001
Full accounts made up to 2000-10-31
dot icon19/01/2001
Return made up to 15/01/01; full list of members
dot icon14/02/2000
Return made up to 25/01/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-10-31
dot icon05/02/1999
Return made up to 25/01/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-10-31
dot icon05/02/1998
Declaration of mortgage charge released/ceased
dot icon03/02/1998
New director appointed
dot icon29/01/1998
Return made up to 25/01/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-10-31
dot icon08/01/1998
Memorandum and Articles of Association
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon06/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Declaration of assistance for shares acquisition
dot icon24/12/1997
Particulars of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon18/12/1997
Auditor's resignation
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/05/1997
New director appointed
dot icon24/02/1997
Full accounts made up to 1996-10-31
dot icon31/01/1997
Return made up to 25/01/97; full list of members
dot icon07/08/1996
Director resigned
dot icon15/06/1996
Secretary resigned
dot icon15/06/1996
New secretary appointed;new director appointed
dot icon13/03/1996
Full accounts made up to 1995-10-31
dot icon21/02/1996
Return made up to 25/01/96; no change of members
dot icon07/04/1995
Resolutions
dot icon21/03/1995
Return made up to 25/01/95; no change of members
dot icon28/02/1995
Registered office changed on 28/02/95 from: 6 gerard lichfield road industrial estate tamworth staffordshire B79 7UW
dot icon12/01/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-10-31
dot icon07/04/1994
Return made up to 25/01/94; full list of members
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon30/03/1993
Ad 24/03/93--------- £ si 22000@1=22000 £ ic 3000/25000
dot icon30/03/1993
Nc inc already adjusted 24/03/93
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon10/02/1993
Accounts for a small company made up to 1992-10-31
dot icon09/02/1993
Return made up to 25/01/93; no change of members
dot icon22/01/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
Accounts for a small company made up to 1991-11-07
dot icon23/07/1992
Registered office changed on 23/07/92 from: 16 gerard lichfield road industrial est tamworth staffordshire B79 7UW
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Return made up to 25/01/92; full list of members
dot icon18/06/1992
Registered office changed on 18/06/92
dot icon24/02/1992
Accounts for a small company made up to 1990-10-31
dot icon14/02/1992
Director resigned
dot icon14/02/1992
Director resigned
dot icon30/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Registered office changed on 15/10/91 from: winster grove great barr birmingham B44 9EG
dot icon15/10/1991
Secretary resigned;new secretary appointed
dot icon21/02/1991
Accounts for a small company made up to 1989-10-31
dot icon21/02/1991
Return made up to 25/01/91; no change of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Return made up to 07/07/89; full list of members
dot icon01/08/1989
Registered office changed on 01/08/89 from: unit 14B clarke industrial estate gate lane off boldmere road sutton coalfield west midlands B73 5TS
dot icon17/07/1989
Accounts for a small company made up to 1988-10-31
dot icon01/06/1989
Certificate of change of name
dot icon01/06/1989
Certificate of change of name
dot icon27/04/1989
Particulars of mortgage/charge
dot icon13/10/1988
Return made up to 27/07/88; full list of members
dot icon13/10/1988
Resolutions
dot icon06/10/1988
New director appointed
dot icon06/10/1988
Secretary resigned;new secretary appointed
dot icon06/09/1988
Accounts for a small company made up to 1987-10-31
dot icon21/07/1988
Director resigned;new director appointed
dot icon06/01/1988
Accounting reference date shortened from 31/12 to 31/10
dot icon24/10/1987
Accounting reference date extended from 31/10 to 31/12
dot icon21/07/1987
Resolutions
dot icon21/07/1987
Return made up to 13/05/87; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1986-10-31
dot icon25/10/1986
Registered office changed on 25/10/86 from: cuckoo bridge industrial estate unit 176 argyle street nechells birmingham B7 5TE
dot icon31/05/1986
Return made up to 01/05/86; full list of members
dot icon30/04/1986
Full accounts made up to 1985-10-31
dot icon22/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillett, Lance Dominic
Director
15/07/2010 - 15/10/2012
6
Thomas Voss
Director
07/06/2002 - 06/03/2013
11
Jackson, Andrew William Tom
Director
10/08/2023 - Present
9
Maclellan, Ian David
Director
28/01/1998 - 07/06/2002
16
Balls, Graham Francis
Director
07/06/2002 - 13/06/2013
29

Persons with Significant Control

0

No PSC data available.

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 BRISTAN GROUP LIMITED

BRISTAN GROUP LIMITED is an(a) Active company incorporated on 22/06/1977 with the registered office located at 1 Park Row, Leeds, West Yorkshire LS1 5AB. There are currently 4 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 BRISTAN GROUP LIMITED?

toggle

BRISTAN GROUP LIMITED is currently Active. It was registered on 22/06/1977 .

Where is BRISTAN GROUP LIMITED located?

toggle

BRISTAN GROUP LIMITED is registered at 1 Park Row, Leeds, West Yorkshire LS1 5AB.

What does BRISTAN GROUP LIMITED do?

toggle

BRISTAN GROUP LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRISTAN GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-01-15 with no updates.