BRISTOL BUILDERS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL BUILDERS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00277372

Incorporation date

30/06/1933

Size

Medium

Contacts

Registered address

Registered address

107 South Liberty Lane, Ashton, Bristol BS3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon30/10/2025
Appointment of Mr Marc Daniel Oakley as a director on 2025-10-01
dot icon30/10/2025
Appointment of Mr Rupert George Lane as a director on 2025-10-01
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Shelley Jayne Bunker as a secretary on 2024-09-26
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/10/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/11/2020
Registered office address changed from 3 Barton Hill Trading Estate Herapath Street Bristol BS5 9rd to 107 South Liberty Lane Ashton Bristol BS3 2SZ on 2020-11-26
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/05/2018
Notification of Lee Hooper as a person with significant control on 2017-05-05
dot icon02/05/2018
Cessation of Jonathan Mark O'brien as a person with significant control on 2017-05-05
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Cancellation of shares. Statement of capital on 2017-06-07
dot icon10/07/2017
Purchase of own shares.
dot icon27/06/2017
Termination of appointment of Jonathan Mark O'brien as a director on 2017-06-07
dot icon25/06/2017
Change of share class name or designation
dot icon20/06/2017
Resolutions
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/10/2016
Director's details changed for Mr Lee Hooper on 2016-10-01
dot icon06/10/2016
Termination of appointment of Julia O'brien as a secretary on 2016-10-01
dot icon06/10/2016
Appointment of Mrs Shelley Jayne Bunker as a secretary on 2016-10-01
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/01/2016
Satisfaction of charge 002773720004 in full
dot icon10/12/2015
Change of share class name or designation
dot icon10/12/2015
Resolutions
dot icon09/10/2015
Registration of charge 002773720005, created on 2015-10-09
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Patrick O'donnell as a director on 2015-04-01
dot icon13/05/2015
Registration of charge 002773720004, created on 2015-05-08
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Change of share class name or designation
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/12/2013
Satisfaction of charge 1 in full
dot icon21/11/2013
Change of share class name or designation
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Jonathan O'brien as a secretary
dot icon10/05/2012
Appointment of Julia O'brien as a secretary
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Cancellation of shares. Statement of capital on 2010-07-13
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Lee Hooper on 2010-04-30
dot icon25/05/2010
Director's details changed for Mr Jonathan Mark O'brien on 2010-04-30
dot icon25/05/2010
Termination of appointment of Christopher Moon as a director
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Purchase of own shares.
dot icon30/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2009
Resolutions
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon08/05/2009
Location of debenture register
dot icon08/05/2009
Location of register of members
dot icon08/05/2009
Registered office changed on 08/05/2009 from unit 3,barton hill trading est. herapath street bristol BS5 9RD
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/08/2008
Director appointed mr lee hooper
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon14/05/2008
Director and secretary's change of particulars / jonathan o'brien / 31/10/2007
dot icon21/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 30/04/07; full list of members
dot icon19/06/2007
Location of register of members
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 30/04/05; full list of members
dot icon06/05/2005
Ad 28/10/03--------- £ si 100@1
dot icon20/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2004
Return made up to 30/04/04; full list of members
dot icon16/04/2004
Ad 02/04/04--------- £ si 100@1=100 £ ic 3625/3725
dot icon13/12/2003
Particulars of mortgage/charge
dot icon29/09/2003
Accounts for a medium company made up to 2003-04-30
dot icon22/07/2003
Return made up to 30/04/03; full list of members
dot icon10/09/2002
Ad 30/08/02--------- £ si 100@1=100 £ ic 3525/3625
dot icon28/08/2002
Full accounts made up to 2002-04-30
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon24/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
Full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 30/04/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-04-30
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-07-31
dot icon09/08/1999
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon13/05/1999
Return made up to 30/04/99; full list of members
dot icon23/03/1999
£ ic 6200/3525 10/03/99 £ sr 2675@1=2675
dot icon17/03/1999
Director resigned
dot icon19/02/1999
Particulars of mortgage/charge
dot icon24/12/1998
Accounts for a small company made up to 1998-07-31
dot icon14/12/1998
Resolutions
dot icon28/05/1998
Return made up to 30/04/98; no change of members
dot icon31/03/1998
Director resigned
dot icon04/02/1998
Accounts for a small company made up to 1997-07-31
dot icon20/05/1997
Return made up to 30/04/97; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-07-31
dot icon24/04/1996
Return made up to 30/04/96; no change of members
dot icon16/04/1996
Full accounts made up to 1995-07-31
dot icon25/05/1995
Return made up to 30/04/95; full list of members
dot icon11/05/1995
Director resigned
dot icon24/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Auditor's resignation
dot icon17/05/1994
Return made up to 30/04/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-07-31
dot icon11/10/1993
Full accounts made up to 1992-07-31
dot icon28/07/1993
Return made up to 17/05/93; no change of members
dot icon10/01/1993
Resolutions
dot icon19/06/1992
Return made up to 17/05/92; full list of members
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Full accounts made up to 1991-07-31
dot icon17/12/1991
Full accounts made up to 1990-07-31
dot icon18/06/1991
Return made up to 17/05/91; no change of members
dot icon18/01/1991
Return made up to 16/01/90; no change of members
dot icon08/02/1990
Full accounts made up to 1989-07-31
dot icon07/09/1989
Registered office changed on 07/09/89 from: unit B3 central trading est 275-277 bath road bristol BS4 3DJ
dot icon05/06/1989
Return made up to 17/05/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-07-31
dot icon25/04/1988
Resolutions
dot icon24/03/1988
Return made up to 14/02/88; full list of members
dot icon24/03/1988
Accounts for a small company made up to 1987-07-31
dot icon15/05/1987
Return made up to 10/03/87; full list of members
dot icon15/04/1987
Accounts for a small company made up to 1986-07-31
dot icon02/06/1986
Accounts for a small company made up to 1985-07-27
dot icon02/06/1986
Return made up to 17/04/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

82
2022
change arrow icon+4,349.78 % *

* during past year

Cash in Bank

£61,318.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
74
4.85M
-
0.00
1.38K
-
2022
82
5.87M
-
24.96M
61.32K
-
2022
82
5.87M
-
24.96M
61.32K
-

Employees

2022

Employees

82 Ascended11 % *

Net Assets(GBP)

5.87M £Ascended20.92 % *

Total Assets(GBP)

-

Turnover(GBP)

24.96M £Ascended- *

Cash in Bank(GBP)

61.32K £Ascended4.35K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Patrick
Director
01/04/2015 - Present
2
Hooper, Lee
Director
22/08/2008 - Present
17
Bunker, Shelley Jayne
Secretary
01/10/2016 - 26/09/2024
-
Oakley, Marc Daniel
Director
01/10/2025 - Present
-
Lane, Rupert George
Director
01/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BRISTOL BUILDERS SUPPLIES LIMITED

BRISTOL BUILDERS SUPPLIES LIMITED is an(a) Active company incorporated on 30/06/1933 with the registered office located at 107 South Liberty Lane, Ashton, Bristol BS3 2SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL BUILDERS SUPPLIES LIMITED?

toggle

BRISTOL BUILDERS SUPPLIES LIMITED is currently Active. It was registered on 30/06/1933 .

Where is BRISTOL BUILDERS SUPPLIES LIMITED located?

toggle

BRISTOL BUILDERS SUPPLIES LIMITED is registered at 107 South Liberty Lane, Ashton, Bristol BS3 2SZ.

What does BRISTOL BUILDERS SUPPLIES LIMITED do?

toggle

BRISTOL BUILDERS SUPPLIES LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BRISTOL BUILDERS SUPPLIES LIMITED have?

toggle

BRISTOL BUILDERS SUPPLIES LIMITED had 82 employees in 2022.

What is the latest filing for BRISTOL BUILDERS SUPPLIES LIMITED?

toggle

The latest filing was on 30/10/2025: Appointment of Mr Marc Daniel Oakley as a director on 2025-10-01.