BRISTOL & MENDIP ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL & MENDIP ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01591069

Incorporation date

13/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office C, 14 King Square, Bristol BS2 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/02/2026
Notification of Amanda Jane Saunders as a person with significant control on 2023-01-01
dot icon24/02/2026
Cessation of Amanda Jane Saunders as a person with significant control on 2026-02-24
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2024-06-12 with no updates
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/05/2024
Notification of Amanda Jane Saunders as a person with significant control on 2023-01-01
dot icon18/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Change of details for Mr Morgan John Saunders as a person with significant control on 2023-03-16
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Change of details for Mr Morgan John Saunders as a person with significant control on 2022-08-11
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Memorandum and Articles of Association
dot icon16/03/2022
Satisfaction of charge 015910690016 in full
dot icon15/03/2022
Registration of charge 015910690018, created on 2022-02-28
dot icon15/03/2022
Registration of charge 015910690019, created on 2022-02-28
dot icon09/03/2022
Satisfaction of charge 015910690017 in full
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/10/2021
Change of details for Mr Morgan John Saunders as a person with significant control on 2021-10-01
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/01/2021
Cessation of Ian Jeffrey Saunders as a person with significant control on 2020-12-31
dot icon14/01/2021
Termination of appointment of Ian Jeffrey Saunders as a director on 2020-12-31
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Registered office address changed from Office C King Square Bristol BS2 8JH England to Office C 14 King Square Bristol BS2 8JH on 2019-09-12
dot icon02/09/2019
Change of details for Mr Morgan John Saunders as a person with significant control on 2019-09-02
dot icon02/08/2019
Registered office address changed from Old Down Farm Emborough Radstock Somerset BA3 4SA to Office C King Square Bristol BS2 8JH on 2019-08-02
dot icon02/08/2019
Secretary's details changed for Mr Morgan John Saunders on 2019-08-02
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Registration of charge 015910690017, created on 2016-09-28
dot icon17/08/2016
Satisfaction of charge 11 in full
dot icon17/08/2016
Satisfaction of charge 13 in full
dot icon17/08/2016
Satisfaction of charge 12 in full
dot icon09/08/2016
Registration of charge 015910690016, created on 2016-08-08
dot icon21/07/2016
Satisfaction of charge 14 in full
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2013-04-02
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/02/2011
Termination of appointment of Jeffrey Saunders as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Jeffrey Saunders as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2010
Full accounts made up to 2008-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Ian Jeffrey Saunders on 2009-12-31
dot icon13/01/2010
Director's details changed for Mr Morgan John Saunders on 2009-12-31
dot icon13/01/2010
Director's details changed for Mr Jeffrey John Saunders on 2009-12-31
dot icon13/01/2010
Secretary's details changed for Mr Morgan John Saunders on 2009-12-31
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/06/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon19/08/1999
Full accounts made up to 1998-10-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-10-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-10-31
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Full group accounts made up to 1995-10-31
dot icon03/06/1996
Particulars of mortgage/charge
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon12/01/1996
New director appointed
dot icon30/08/1995
Full group accounts made up to 1994-10-31
dot icon30/08/1995
New director appointed
dot icon06/03/1995
New secretary appointed
dot icon06/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Secretary resigned;director resigned
dot icon17/10/1994
Accounting reference date shortened from 30/11 to 31/10
dot icon03/10/1994
Full group accounts made up to 1993-11-30
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon07/11/1993
Accounting reference date extended from 31/10 to 30/11
dot icon09/04/1993
Particulars of mortgage/charge
dot icon03/03/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon02/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Full group accounts made up to 1991-10-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon22/11/1991
Full accounts made up to 1990-10-31
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon21/03/1991
Full accounts made up to 1989-10-31
dot icon09/06/1990
Particulars of mortgage/charge
dot icon04/06/1990
Full group accounts made up to 1988-10-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1990
Return made up to 31/12/88; full list of members
dot icon27/06/1989
Return made up to 31/12/87; full list of members
dot icon08/06/1989
Full group accounts made up to 1987-10-31
dot icon10/11/1988
Particulars of mortgage/charge
dot icon30/03/1988
Full group accounts made up to 1986-10-31
dot icon03/06/1987
Particulars of mortgage/charge
dot icon21/03/1987
Group of companies' accounts made up to 1985-10-31
dot icon21/03/1987
Return made up to 31/12/85; full list of members
dot icon21/03/1987
Return made up to 31/12/86; full list of members
dot icon19/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
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
3
432.39K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Saunders, Ian Jeffrey
Director
31/07/1995 - 31/12/2020
6
Saunders, Morgan John
Director
05/09/1994 - Present
11
Saunders, Morgan John
Secretary
05/09/1994 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 BRISTOL & MENDIP ESTATES LIMITED

BRISTOL & MENDIP ESTATES LIMITED is an(a) Active company incorporated on 13/10/1981 with the registered office located at Office C, 14 King Square, Bristol BS2 8JH. There are currently 2 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 BRISTOL & MENDIP ESTATES LIMITED?

toggle

BRISTOL & MENDIP ESTATES LIMITED is currently Active. It was registered on 13/10/1981 .

Where is BRISTOL & MENDIP ESTATES LIMITED located?

toggle

BRISTOL & MENDIP ESTATES LIMITED is registered at Office C, 14 King Square, Bristol BS2 8JH.

What does BRISTOL & MENDIP ESTATES LIMITED do?

toggle

BRISTOL & MENDIP ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRISTOL & MENDIP ESTATES LIMITED?

toggle

The latest filing was on 24/02/2026: Notification of Amanda Jane Saunders as a person with significant control on 2023-01-01.