BRISTOL ACTIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ACTIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744826

Incorporation date

10/11/2008

Size

Small

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Director's details changed for Mr Andrew Neil Duck on 2024-11-11
dot icon01/10/2024
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Sydney Geraint Blackmore as a director on 2024-10-01
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/11/2023
Termination of appointment of Philip Arthur Would as a director on 2023-11-22
dot icon29/11/2023
Appointment of Mr Sydney Geraint Blackmore as a director on 2023-11-22
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/07/2023
Accounts for a small company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Mr Philip Arthur Would on 2021-03-01
dot icon01/03/2021
Appointment of Mr Andrew Neil Duck as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of David John Harding as a director on 2021-03-01
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon08/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Registered office address changed from Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/01/2018
Satisfaction of charge 1 in full
dot icon18/01/2018
Registration of charge 067448260002, created on 2018-01-18
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/12/2014
Appointment of Mr David John Harding as a director on 2013-10-22
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Richard Knight as a director
dot icon13/03/2014
Appointment of Mr Philip Arthur Would as a director
dot icon13/03/2014
Appointment of Mr Richard Daniel Knight as a director
dot icon13/03/2014
Termination of appointment of Geoffrey Shields as a director
dot icon13/03/2014
Termination of appointment of Fabio D'alonzo as a director
dot icon18/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Fabio Dalonzo as a director
dot icon28/06/2010
Appointment of Fabio Dalonzo as a director
dot icon21/06/2010
Termination of appointment of John Harris as a director
dot icon21/06/2010
Director's details changed for Fabio D'alonzo on 2010-06-11
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon12/05/2010
Appointment of Mr John David Harris as a director
dot icon12/05/2010
Appointment of Fabio D'alonzo as a director
dot icon12/05/2010
Appointment of Geoffrey Brian Shields as a director
dot icon07/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Memorandum and Articles of Association
dot icon26/04/2010
Resolutions
dot icon19/04/2010
Termination of appointment of Sarah Booker as a secretary
dot icon19/04/2010
Termination of appointment of Sarah Booker as a director
dot icon19/04/2010
Termination of appointment of Anthony Hewitt as a director
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2010
Termination of appointment of Jeremy Lightfoot as a director
dot icon23/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Accounting reference date shortened from 30/11/2009 to 31/12/2008
dot icon25/11/2008
Director and secretary appointed sarah louise booker
dot icon25/11/2008
Director appointed anthony william hewitt
dot icon25/11/2008
Director appointed jeremy lightfoot
dot icon21/11/2008
Appointment terminated director john wildman
dot icon21/11/2008
Appointment terminated secretary sameday company services LIMITED
dot icon10/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duck, Andrew Neil
Director
01/03/2021 - Present
114
Vermeer, Daniel Marinus Maria
Director
01/10/2024 - Present
266
Blackmore, Sydney Geraint
Director
22/11/2023 - 01/10/2024
37
Would, Philip Arthur
Director
12/03/2014 - 22/11/2023
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL ACTIVE HOLDINGS LIMITED

BRISTOL ACTIVE HOLDINGS LIMITED is an(a) Active company incorporated on 10/11/2008 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL ACTIVE HOLDINGS LIMITED?

toggle

BRISTOL ACTIVE HOLDINGS LIMITED is currently Active. It was registered on 10/11/2008 .

Where is BRISTOL ACTIVE HOLDINGS LIMITED located?

toggle

BRISTOL ACTIVE HOLDINGS LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does BRISTOL ACTIVE HOLDINGS LIMITED do?

toggle

BRISTOL ACTIVE HOLDINGS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRISTOL ACTIVE HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-07-02 with no updates.