BRISTLE HAIR & FIBRE TRADING LIMITED

Register to unlock more data on OkredoRegister

BRISTLE HAIR & FIBRE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977175

Incorporation date

26/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Jardine House Harrovian Business Village, Bessborough Road, Harrow HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon08/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/02/2025
Satisfaction of charge 3 in full
dot icon23/02/2025
Satisfaction of charge 2 in full
dot icon14/02/2025
Satisfaction of charge 049771750004 in full
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon02/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/01/2024
Registration of charge 049771750004, created on 2024-01-16
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon11/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/05/2023
Registered office address changed from Unit 21 Lymington Barn Lymington Bottom Road Medstead Alton GU34 5EW to 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2023-05-16
dot icon12/01/2023
Change of share class name or designation
dot icon02/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/09/2022
Cessation of Gerald Herbert James Reece Morgan as a person with significant control on 2022-08-27
dot icon09/09/2022
Termination of appointment of Gerald Herbert James Reece Morgan as a director on 2022-08-27
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon26/07/2019
Change of share class name or designation
dot icon26/07/2019
Change of share class name or designation
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon27/11/2018
Change of details for Mr Gerald Herbert James Reece Morgan as a person with significant control on 2018-06-19
dot icon27/11/2018
Notification of Susan Morgan as a person with significant control on 2018-06-19
dot icon11/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon13/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Gerald Herbert James Reece Morgan on 2009-11-25
dot icon03/12/2009
Director's details changed for Mrs Susan Morgan on 2009-11-25
dot icon03/12/2009
Director's details changed for Sarah Reece Osborne on 2009-11-25
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon10/09/2008
Appointment terminated director john west
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 26/11/06; full list of members
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 26/11/05; full list of members
dot icon27/05/2005
Accounts for a small company made up to 2004-12-31
dot icon10/12/2004
Return made up to 26/11/04; full list of members
dot icon31/08/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon26/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+113.91 % *

* during past year

Cash in Bank

£64,894.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
82.90K
-
0.00
44.34K
-
2022
3
86.18K
-
0.00
30.34K
-
2023
3
78.52K
-
0.00
64.89K
-
2023
3
78.52K
-
0.00
64.89K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

78.52K £Descended-8.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.89K £Ascended113.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerald Herbert James Reece Morgan
Director
26/11/2003 - 27/08/2022
-
Mrs Susan Morgan
Director
26/11/2003 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/11/2003 - 26/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/11/2003 - 26/11/2003
36021
Mrs Sarah Reece Osborne
Director
26/11/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISTLE HAIR & FIBRE TRADING LIMITED

BRISTLE HAIR & FIBRE TRADING LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow HA1 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTLE HAIR & FIBRE TRADING LIMITED?

toggle

BRISTLE HAIR & FIBRE TRADING LIMITED is currently Active. It was registered on 26/11/2003 .

Where is BRISTLE HAIR & FIBRE TRADING LIMITED located?

toggle

BRISTLE HAIR & FIBRE TRADING LIMITED is registered at 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow HA1 3EX.

What does BRISTLE HAIR & FIBRE TRADING LIMITED do?

toggle

BRISTLE HAIR & FIBRE TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRISTLE HAIR & FIBRE TRADING LIMITED have?

toggle

BRISTLE HAIR & FIBRE TRADING LIMITED had 3 employees in 2023.

What is the latest filing for BRISTLE HAIR & FIBRE TRADING LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-26 with updates.