BRISTOL & WEST INVESTMENTS PLC

Register to unlock more data on OkredoRegister

BRISTOL & WEST INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610013

Incorporation date

29/01/1982

Size

Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1982)
dot icon28/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/11/2025
Termination of appointment of Francois Klein as a director on 2018-06-30
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon16/09/2024
Full accounts made up to 2024-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon17/09/2020
Full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mr Daniel Theodore Klein as a director on 2018-09-14
dot icon07/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon25/05/2017
Director's details changed for Mr Francois Klein on 2017-05-08
dot icon25/05/2017
Director's details changed for Mr Patrice Bernard Klein on 2017-05-08
dot icon25/05/2017
Secretary's details changed for Mrs Karen Liss on 2017-05-08
dot icon25/05/2017
Director's details changed for Mrs Karen Liss on 2017-05-08
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon08/02/2017
Termination of appointment of Patrice Klein as a secretary on 2017-01-31
dot icon07/02/2017
Appointment of Mrs Karen Liss as a secretary on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Patrice Bernard Klein on 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon23/02/2016
Appointment of Joseph Abudarham as a director on 2016-02-18
dot icon23/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon01/12/2014
Appointment of Mrs Karen Liss as a director on 2014-10-01
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2011-11-14
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon11/02/2011
Registered office address changed from 5-6 Eclipse Office Park Staple Hill Bristol BS16 5EL on 2011-02-11
dot icon08/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Patrice Klein as a secretary
dot icon08/02/2011
Appointment of Mr Francois Klein as a director
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Miscellaneous
dot icon08/07/2010
Miscellaneous
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/05/2010
Termination of appointment of Marc Meyer as a director
dot icon04/01/2010
Termination of appointment of Ryneveld Van Der Horst as a director
dot icon04/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/12/2009
Director's details changed for Ryneveld Van Der Horst on 2009-11-20
dot icon04/12/2009
Director's details changed for Marc Meyer on 2009-11-20
dot icon04/12/2009
Director's details changed for Patrice Bernard Klein on 2009-11-20
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Duplicate mortgage certificatecharge no:16
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon18/05/2009
Registered office changed on 18/05/2009 from 12 eclipse office park staple hill bristol BS16 5EL
dot icon18/05/2009
Appointment terminated secretary john bigwood
dot icon07/01/2009
Appointment terminated director martyn smith
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 14/11/07; no change of members
dot icon01/11/2007
Director resigned
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon06/12/2006
Return made up to 14/11/06; full list of members
dot icon01/12/2006
Nc inc already adjusted 03/05/06
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon27/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon26/05/2006
Conso 19/05/06
dot icon03/05/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Secretary's particulars changed
dot icon19/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon11/01/2006
Return made up to 14/11/05; bulk list available separately
dot icon19/10/2005
New director appointed
dot icon09/06/2005
Full accounts made up to 2005-03-31
dot icon28/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon06/12/2004
Return made up to 14/11/04; bulk list available separately
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 14/11/03; bulk list available separately
dot icon25/06/2003
Full accounts made up to 2003-03-31
dot icon10/03/2003
Secretary's particulars changed
dot icon27/11/2002
Return made up to 14/11/02; bulk list available separately
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon29/08/2002
Particulars of mortgage/charge
dot icon18/06/2002
Full accounts made up to 2002-03-31
dot icon08/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Return made up to 14/11/01; bulk list available separately
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: 9 eclipse office park staple hill bristol BS16 5EL
dot icon20/06/2001
Full accounts made up to 2001-03-31
dot icon25/05/2001
Director resigned
dot icon17/04/2001
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 14/11/00; bulk list available separately
dot icon27/11/2000
Ad 25/02/00--------- £ si [email protected]=795419 £ ic 425000/1220419
dot icon27/11/2000
S-div conve 25/02/00
dot icon27/11/2000
Nc inc already adjusted 25/02/00
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon06/06/2000
Director's particulars changed
dot icon05/05/2000
New director appointed
dot icon09/03/2000
Prospectus
dot icon03/03/2000
Location of register of members (non legible)
dot icon21/11/1999
Return made up to 14/11/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon19/11/1998
Return made up to 14/11/98; full list of members
dot icon01/10/1998
Particulars of mortgage/charge
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon09/04/1998
Resolutions
dot icon11/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Ad 13/01/98--------- £ si [email protected]=50000 £ si 300000@1=300000 £ ic 75000/425000
dot icon01/02/1998
Nc inc already adjusted 09/01/97
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon03/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Particulars of mortgage/charge
dot icon20/11/1997
Return made up to 14/11/97; no change of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon06/12/1996
Return made up to 14/11/96; full list of members
dot icon30/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon28/09/1996
Particulars of mortgage/charge
dot icon28/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon17/04/1996
Registered office changed on 17/04/96 from: 10, eclipse office park staple hill bristol BS16 5EL
dot icon28/11/1995
Return made up to 14/11/95; full list of members
dot icon23/10/1995
Certificate of re-registration from Private to Public Limited Company
dot icon23/10/1995
Re-registration of Memorandum and Articles
dot icon23/10/1995
Auditor's statement
dot icon23/10/1995
Balance Sheet
dot icon23/10/1995
Auditor's report
dot icon23/10/1995
Declaration on reregistration from private to PLC
dot icon23/10/1995
Application for reregistration from private to PLC
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon16/03/1995
Resolutions
dot icon09/03/1995
Ad 02/03/95--------- £ si 25000@1=25000 £ ic 49900/74900
dot icon09/03/1995
Ad 01/03/95--------- £ si 40000@1=40000 £ ic 9900/49900
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-03-31
dot icon18/11/1994
Return made up to 14/11/94; full list of members
dot icon26/10/1994
Resolutions
dot icon13/10/1994
Particulars of mortgage/charge
dot icon06/09/1994
Ad 19/08/94--------- £ si 5000@1=5000 £ ic 4900/9900
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Resolutions
dot icon06/04/1994
Ad 09/03/94--------- £ si 3800@1=3800 £ ic 1100/4900
dot icon28/11/1993
Return made up to 14/11/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/03/1993
Registered office changed on 17/03/93 from: 6 queen square bristol BS1 4JE
dot icon02/02/1993
Ad 21/01/93--------- £ si 800@1=800 £ ic 300/1100
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 14/11/92; full list of members
dot icon13/07/1992
Ad 02/06/92--------- £ si 100@1=100 £ ic 300/400
dot icon15/06/1992
Ad 08/06/92--------- £ si 100@1=100 £ ic 200/300
dot icon07/05/1992
Registered office changed on 07/05/92 from: 2, the brimbles filton bristol BS7 0RU.
dot icon28/02/1992
Registered office changed on 28/02/92 from: 6 queen square bristol BS1 4JE
dot icon28/02/1992
Ad 03/01/92--------- £ si 100@1=100 £ ic 100/200
dot icon28/02/1992
Resolutions
dot icon28/02/1992
£ nc 100/1000 03/01/92
dot icon25/11/1991
Return made up to 14/11/91; full list of members
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon10/12/1990
Return made up to 14/11/90; no change of members
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon07/12/1989
Return made up to 21/11/89; full list of members
dot icon12/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/02/1989
Resolutions
dot icon09/02/1989
Wd 27/01/89 ad 01/02/89--------- £ si 4@1=4 £ ic 2/6
dot icon30/11/1988
Return made up to 21/11/88; full list of members
dot icon25/05/1988
Particulars of mortgage/charge
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon08/10/1987
Accounts for a dormant company made up to 1987-03-31
dot icon08/10/1987
Accounts for a dormant company made up to 1986-03-31
dot icon08/10/1987
Accounts for a dormant company made up to 1985-03-31
dot icon08/10/1987
Accounts for a dormant company made up to 1984-03-31
dot icon08/10/1987
Accounts for a dormant company made up to 1983-03-31
dot icon08/10/1987
Resolutions
dot icon28/09/1987
Return made up to 05/09/87; full list of members
dot icon27/08/1987
Return made up to 31/12/85; full list of members
dot icon27/08/1987
Return made up to 31/12/84; full list of members
dot icon17/07/1987
Dissolution discontinued
dot icon07/04/1987
Registered office changed on 07/04/87 from: stock exchange buildings st nicholas street bristol BS1 1UJ
dot icon27/01/1987
Registered office changed on 27/01/87 from: 111-117 victoria street bristol BS1 6BJ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/03/1982
Certificate of change of name
dot icon29/01/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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
2
4.56M
-
0.00
3.37M
-
2022
2
4.63M
-
0.00
2.62M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abudarham, Joseph
Director
18/02/2016 - Present
60
Klein, Francois
Director
12/11/2010 - 30/06/2018
11
Cohen, Stanley Solomon
Director
13/01/1998 - 31/03/2005
26
Jaskel, Martin Stephen
Director
02/05/2000 - 24/04/2001
16
Klein, Patrice Bernard
Director
01/04/2006 - Present
15

Persons with Significant Control

1
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 BRISTOL & WEST INVESTMENTS PLC

BRISTOL & WEST INVESTMENTS PLC is an(a) Active company incorporated on 29/01/1982 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 5 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 & WEST INVESTMENTS PLC?

toggle

BRISTOL & WEST INVESTMENTS PLC is currently Active. It was registered on 29/01/1982 .

Where is BRISTOL & WEST INVESTMENTS PLC located?

toggle

BRISTOL & WEST INVESTMENTS PLC is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BRISTOL & WEST INVESTMENTS PLC do?

toggle

BRISTOL & WEST INVESTMENTS PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRISTOL & WEST INVESTMENTS PLC?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-14 with no updates.