BRISTOL & WEST PLC

Register to unlock more data on OkredoRegister

BRISTOL & WEST PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02124201

Incorporation date

21/04/1987

Size

Interim

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon29/01/2026
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon27/01/2026
Liquidators' statement of receipts and payments to 2025-12-26
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2024-12-26
dot icon10/01/2024
Registered office address changed from , One Temple Back East, Temple Quay, Bristol, BS1 6DX to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-01-10
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Memorandum and Articles of Association
dot icon09/01/2024
Declaration of solvency
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Appointment of a voluntary liquidator
dot icon20/10/2023
Interim accounts made up to 2023-06-30
dot icon25/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon03/08/2023
Termination of appointment of Ian Michael Brian Mclaughlin as a director on 2023-07-25
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Lorraine Anne Smyth as a director on 2023-06-01
dot icon13/12/2022
Termination of appointment of Thomas Mcareavey as a director on 2022-10-19
dot icon11/10/2022
Appointment of Mr Thomas David Wright as a director on 2022-09-29
dot icon10/10/2022
Interim accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon11/10/2021
Interim accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Secretary's details changed for Hill Wilson Secretarial Limited on 2021-01-01
dot icon02/10/2020
Interim accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon04/08/2020
Auditor's resignation
dot icon23/07/2020
Auditor's resignation
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2019-12-02
dot icon18/10/2019
Termination of appointment of Desmond Edward Crowley as a director on 2019-10-18
dot icon08/10/2019
Interim accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon21/05/2019
Auditor's resignation
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Appointment of Ms Lorraine Smyth as a director on 2019-04-08
dot icon18/04/2019
Appointment of Mr Alan Mcnamara as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Andrew George Keating as a director on 2019-04-03
dot icon28/09/2018
Interim accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon16/07/2018
Auditor's resignation
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Auditor's resignation
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Thomas Mcareavey as a director on 2016-12-09
dot icon14/02/2017
Termination of appointment of Lorraine Anne Smyth as a director on 2016-12-09
dot icon18/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon14/10/2015
Termination of appointment of David Mcgowan as a director on 2015-09-30
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Appointment of Ms Lorraine Anne Smyth as a director on 2015-03-27
dot icon19/11/2014
Interim accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of Mary King as a director
dot icon14/04/2014
Termination of appointment of Stephen Matchett as a director
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon10/09/2013
Interim accounts made up to 2013-06-30
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Appointment of Hill Wilson Secretarial Limited as a secretary
dot icon19/11/2012
Termination of appointment of Richard Holden as a secretary
dot icon04/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon03/09/2012
Interim accounts made up to 2012-06-30
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Director's details changed for Mr David Mcgowan on 2011-10-27
dot icon10/01/2012
Termination of appointment of John O'donovan as a director
dot icon12/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon12/10/2011
Director's details changed for John Patrick O`Donovan on 2011-09-29
dot icon12/10/2011
Director's details changed for Andrew George Keating on 2011-09-29
dot icon12/10/2011
Secretary's details changed for Richard Holden on 2011-09-29
dot icon12/10/2011
Director's details changed for Mr Stephen Howard Matchett on 2011-09-29
dot icon11/10/2011
Director's details changed for Mr Desmond Edward Crowley on 2011-09-29
dot icon11/10/2011
Director's details changed for Ms Mary Eibhlin King on 2011-09-29
dot icon11/10/2011
Director's details changed for David Mcgowan on 2011-09-29
dot icon07/09/2011
Interim accounts made up to 2011-06-30
dot icon08/07/2011
Appointment of Andrew George Keating as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-29 with bulk list of shareholders
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Director's details changed for Mary Eibhlin King on 2009-12-01
dot icon11/12/2009
Appointment of Stephen Howard Matchett as a director
dot icon11/12/2009
Appointment of Mary Eibhlin King as a director
dot icon11/12/2009
Termination of appointment of Kieran Coleman as a director
dot icon11/12/2009
Termination of appointment of Richard Brown as a director
dot icon03/12/2009
Interim accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-09-29 with bulk list of shareholders
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Appointment terminated director peter morris
dot icon27/03/2009
Appointment terminated director brian goggin
dot icon08/12/2008
Interim accounts made up to 2008-09-30
dot icon08/12/2008
Memorandum and Articles of Association
dot icon08/12/2008
Resolutions
dot icon19/11/2008
Return made up to 29/09/08; bulk list available separately
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Director's change of particulars / david mcgowan / 20/06/2008
dot icon19/12/2007
Interim accounts made up to 2007-09-30
dot icon28/11/2007
New director appointed
dot icon17/10/2007
Return made up to 29/09/07; full list of members
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon01/10/2007
Certificate of reduction of issued capital and share premium
dot icon01/10/2007
Court order
dot icon27/09/2007
Amended group of companies' accounts made up to 2007-03-31
dot icon13/09/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon04/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/05/2007
New director appointed
dot icon27/10/2006
Return made up to 29/09/06; bulk list available separately
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon27/06/2006
Group of companies' accounts made up to 2006-03-31
dot icon10/02/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon30/11/2005
Director's particulars changed
dot icon01/11/2005
Return made up to 29/09/05; bulk list available separately
dot icon03/06/2005
Full accounts made up to 2005-03-31
dot icon10/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon25/10/2004
Return made up to 29/09/04; bulk list available separately
dot icon09/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon15/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/06/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon21/10/2003
Return made up to 29/09/03; bulk list available separately
dot icon30/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/04/2003
Director resigned
dot icon26/03/2003
Auditor's resignation
dot icon17/03/2003
Director's particulars changed
dot icon11/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon25/10/2002
Return made up to 29/09/02; bulk list available separately
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon26/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon12/12/2001
Director's particulars changed
dot icon29/10/2001
Return made up to 29/09/01; bulk list available separately
dot icon15/10/2001
Location of debenture register
dot icon16/08/2001
Director's particulars changed
dot icon25/06/2001
Full group accounts made up to 2001-03-31
dot icon06/06/2001
Director resigned
dot icon04/12/2000
Registered office changed on 04/12/00 from: bristol & west building, po box 27 broad quay, bristol, BS99 7AX
dot icon19/10/2000
Return made up to 29/09/00; bulk list available separately
dot icon12/07/2000
Director resigned
dot icon23/06/2000
Full group accounts made up to 2000-03-31
dot icon26/05/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon14/10/1999
Return made up to 29/09/99; bulk list available separately
dot icon06/10/1999
Director's particulars changed
dot icon31/08/1999
Director's particulars changed
dot icon17/08/1999
Full group accounts made up to 1999-03-31
dot icon10/08/1999
Secretary's particulars changed
dot icon15/04/1999
Director resigned
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
New secretary appointed
dot icon14/01/1999
Location of debenture register (non legible)
dot icon27/10/1998
Return made up to 29/09/98; bulk list available separately
dot icon27/10/1998
Location of debenture register address changed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Registered office changed on 27/10/98 from: bristol & west building, broad quay, bristol, BS99 7AX
dot icon23/09/1998
Location of register of members (non legible)
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Auditor's resignation
dot icon18/05/1998
Interim accounts made up to 1998-04-30
dot icon18/05/1998
Full group accounts made up to 1998-03-31
dot icon13/05/1998
Certificate of reduction of share premium
dot icon13/05/1998
Court order
dot icon01/05/1998
Resolutions
dot icon31/03/1998
Director resigned
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Return made up to 29/09/97; bulk list available separately
dot icon14/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon31/07/1997
Memorandum and Articles of Association
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon31/07/1997
£ nc 350000000/475000000 28/07/97
dot icon31/07/1997
Location of register of members
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New secretary appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Registered office changed on 31/07/97 from: plaza west, bridge street, reading, berks RG1 2LZ
dot icon31/07/1997
Location of debenture register
dot icon28/07/1997
Full group accounts made up to 1997-03-31
dot icon25/07/1997
Certificate of change of name
dot icon13/03/1997
Statement of affairs
dot icon13/03/1997
Ad 31/01/97--------- £ si [email protected]
dot icon03/03/1997
Listing of particulars
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon19/02/1997
Memorandum and Articles of Association
dot icon19/02/1997
Nc inc already adjusted 31/01/97
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Ad 31/01/97--------- £ si [email protected]=45850000 £ ic 50000/45900000
dot icon18/02/1997
Nc dec already adjusted 31/01/97
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Div 31/01/97
dot icon23/01/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon28/11/1996
Memorandum and Articles of Association
dot icon12/11/1996
Certificate of change of name
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon20/10/1996
Return made up to 28/09/96; full list of members
dot icon19/07/1996
Full accounts made up to 1996-01-31
dot icon31/05/1996
Director resigned
dot icon31/05/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Memorandum and Articles of Association
dot icon18/01/1996
New secretary appointed
dot icon18/01/1996
Secretary resigned;director resigned
dot icon18/01/1996
New director appointed
dot icon20/09/1995
Return made up to 28/09/95; no change of members
dot icon11/04/1995
Full accounts made up to 1995-01-31
dot icon06/03/1995
New director appointed
dot icon04/02/1995
New director appointed
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 icon26/09/1994
Return made up to 28/09/94; no change of members
dot icon27/04/1994
New director appointed
dot icon17/04/1994
Full accounts made up to 1994-01-31
dot icon21/09/1993
Director resigned
dot icon21/09/1993
Return made up to 28/09/93; full list of members
dot icon02/08/1993
Full accounts made up to 1993-01-31
dot icon05/10/1992
Return made up to 28/09/92; no change of members
dot icon21/07/1992
Full accounts made up to 1992-01-31
dot icon10/02/1992
Registered office changed on 10/02/92 from: 36 queen street, london, EC4R 1BN
dot icon05/12/1991
Return made up to 28/09/91; full list of members
dot icon05/09/1991
Full accounts made up to 1991-01-31
dot icon29/10/1990
New director appointed
dot icon05/10/1990
Return made up to 28/09/90; no change of members
dot icon31/08/1990
Full accounts made up to 1990-01-31
dot icon29/06/1990
Director's particulars changed
dot icon30/10/1989
Return made up to 02/10/89; no change of members
dot icon19/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1989-01-31
dot icon05/07/1989
Accounting reference date extended from 31/12 to 31/01
dot icon10/10/1988
Location of register of members
dot icon10/10/1988
Location of register of directors' interests
dot icon10/10/1988
Location of debenture register
dot icon03/10/1988
Return made up to 01/07/88; full list of members
dot icon07/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1988
Director resigned;new director appointed
dot icon01/08/1988
Resolutions
dot icon27/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Wd 14/06/88 ad 21/06/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/07/1988
Prospectus
dot icon25/07/1988
Nc inc already adjusted
dot icon25/07/1988
Resolutions
dot icon30/06/1988
Memorandum and Articles of Association
dot icon27/06/1988
Certificate of re-registration from Private to Public Limited Company
dot icon27/06/1988
Declaration on reregistration from private to PLC
dot icon27/06/1988
Balance Sheet
dot icon27/06/1988
Auditor's statement
dot icon27/06/1988
Auditor's report
dot icon27/06/1988
Re-registration of Memorandum and Articles
dot icon27/06/1988
Application for reregistration from private to PLC
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Registered office changed on 21/06/88 from: 2 baches street, london, N1 6UB
dot icon05/05/1988
Accounts for a dormant company made up to 1987-12-31
dot icon05/05/1988
Resolutions
dot icon03/12/1987
Certificate of change of name
dot icon06/08/1987
Accounting reference date notified as 31/12
dot icon29/07/1987
Director resigned;new director appointed
dot icon29/07/1987
New director appointed
dot icon09/07/1987
Memorandum and Articles of Association
dot icon05/06/1987
Certificate of change of name
dot icon21/04/1987
Certificate of Incorporation
dot icon21/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeham, John, The Right Hon Lord
Director
27/07/1997 - 30/07/2002
23
Mcgowan, David
Director
27/02/2005 - 29/09/2015
16
HILL WILSON SECRETARIAL LIMITED
Corporate Secretary
15/11/2012 - Present
54
Morris, Alfred Cosier
Director
27/07/1997 - 30/07/2002
43
Bailie, Robert Ernest
Director
31/07/2006 - 30/09/2007
30

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL & WEST PLC

BRISTOL & WEST PLC is an(a) Liquidation company incorporated on 21/04/1987 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 3 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 PLC?

toggle

BRISTOL & WEST PLC is currently Liquidation. It was registered on 21/04/1987 .

Where is BRISTOL & WEST PLC located?

toggle

BRISTOL & WEST PLC is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does BRISTOL & WEST PLC do?

toggle

BRISTOL & WEST PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BRISTOL & WEST PLC?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-11.