BRISTOL HOLDING LIMITED

Register to unlock more data on OkredoRegister

BRISTOL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09485669

Incorporation date

12/03/2015

Size

Full

Contacts

Registered address

Registered address

City Hall, College Green, Bristol BS1 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon09/04/2026
Appointment of Mr Christopher John Smith as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Alexander Simon Wiseman as a director on 2026-03-31
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Solvency Statement dated 19/03/26
dot icon31/03/2026
Statement by Directors
dot icon31/03/2026
Statement of capital on 2026-03-31
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 19/03/26
dot icon30/03/2026
Statement by Directors
dot icon23/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon23/10/2025
Full accounts made up to 2025-03-31
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Registered office address changed from PO Box 4385 09485669 - Companies House Default Address Cardiff CF14 8LH to City Hall College Green Bristol BS1 5TR on 2025-07-08
dot icon21/05/2025
Registered office address changed to PO Box 4385, 09485669 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-21
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon25/07/2024
Appointment of Heather Mack as a director on 2024-07-22
dot icon25/07/2024
Director's details changed for Heather Mack on 2024-07-22
dot icon07/05/2024
Termination of appointment of Marley Bennett as a director on 2024-05-05
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon27/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon04/07/2023
Appointment of Mr Marley Bennett as a director on 2023-05-23
dot icon03/07/2023
Termination of appointment of Paul Luke Goggin as a director on 2023-05-23
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon03/12/2022
Termination of appointment of Pauline Elizabeth Gillard as a secretary on 2022-11-30
dot icon24/08/2022
Full accounts made up to 2022-03-31
dot icon04/07/2022
Termination of appointment of Peter Beange as a director on 2022-06-30
dot icon23/03/2022
Second filing of Confirmation Statement dated 2022-03-12
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/03/2022
Full accounts made up to 2021-03-31
dot icon08/11/2021
Termination of appointment of Elaine Karen Holt as a director on 2021-11-01
dot icon04/10/2021
Termination of appointment of David Forbes as a secretary on 2021-10-01
dot icon28/09/2021
Appointment of Councillor Paul Luke Goggin as a director on 2021-09-22
dot icon31/08/2021
Termination of appointment of Mark Bradshaw as a director on 2021-08-31
dot icon18/06/2021
Change of share class name or designation
dot icon17/06/2021
Particulars of variation of rights attached to shares
dot icon23/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon20/03/2020
Registered office address changed from , PO Box Po Box 339, 100 Temple Street, Bristol, BS1 9NE, United Kingdom to PO Box 3399 100 Temple Street Bristol BS1 9NE on 2020-03-20
dot icon19/03/2020
Secretary's details changed for Miss Pauline Elizabeth Gillard on 2020-03-07
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon19/03/2020
Registered office address changed from , Slt Management Suite PO Box 3176, 9 Willway Street, Bristol, BS3 9FS, England to PO Box 3399 100 Temple Street Bristol BS1 9NE on 2020-03-19
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon09/01/2020
Appointment of Mr David Forbes as a secretary on 2019-12-03
dot icon09/01/2020
Appointment of Miss Pauline Elizabeth Gillard as a secretary on 2019-12-03
dot icon20/12/2019
Appointment of Mr Mark Bradshaw as a director on 2019-11-25
dot icon15/11/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Appointment of Mrs Elaine Karen Holt as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Michael Andrew Jackson as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Penelope Jane Fell as a director on 2019-09-18
dot icon01/10/2019
Appointment of Mr Alexander Simon Wiseman as a director on 2019-09-18
dot icon12/08/2019
Appointment of Mr Peter Beange as a director on 2019-08-12
dot icon09/08/2019
Resolutions
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon26/07/2019
Termination of appointment of David Lawrence as a director on 2019-06-28
dot icon28/05/2019
Appointment of Penelope Jane Fell as a director on 2019-05-21
dot icon07/05/2019
Termination of appointment of Michael John Kinski as a director on 2019-04-30
dot icon07/05/2019
Appointment of Michael Andrew Jackson as a director on 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon08/08/2018
Resolutions
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon31/07/2018
Appointment of Mr David Lawrence as a director on 2018-07-24
dot icon27/07/2018
Termination of appointment of Patricia Mellor as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of Shahzia Daya as a secretary on 2018-07-20
dot icon01/06/2018
Termination of appointment of Alison Hilda Comley as a director on 2018-05-31
dot icon11/05/2018
Appointment of Ms Patricia Mellor as a director on 2018-05-10
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon16/04/2018
Termination of appointment of William Ramsay Edrich as a director on 2018-04-16
dot icon23/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon04/10/2017
Termination of appointment of Tracey Ann Morgan as a director on 2017-09-21
dot icon22/09/2017
Termination of appointment of Peter John Haigh as a director on 2017-09-22
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon30/05/2017
Termination of appointment of Barra Mac Ruairi as a director on 2017-05-19
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon14/09/2016
Appointment of Mr Barra Mac Ruairi as a director on 2016-09-12
dot icon16/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/07/2016
Termination of appointment of Nicola Jane Yates as a director on 2016-07-29
dot icon21/07/2016
Appointment of Mr Michael John Kinski as a director on 2016-07-15
dot icon15/07/2016
Registered office address changed from , PO Box 3176, 9 Willway Street, Bristol, BS3 9FS, England to PO Box 3399 100 Temple Street Bristol BS1 9NE on 2016-07-15
dot icon14/07/2016
Register(s) moved to registered inspection location C/O Bristol City Council City Hall College Green Bristol BS1 5TR
dot icon14/07/2016
Register inspection address has been changed to C/O Bristol City Council City Hall College Green Bristol BS1 5TR
dot icon14/07/2016
Registered office address changed from , 100 Temple Street, Bristol, BS1 6AG, United Kingdom to PO Box 3399 100 Temple Street Bristol BS1 9NE on 2016-07-14
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon08/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-04
dot icon27/06/2016
Resolutions
dot icon25/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Termination of appointment of Maxwell Allander Wide as a director on 2016-05-23
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-12
dot icon07/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon05/04/2016
Appointment of Mrs Shahzia Daya as a secretary on 2016-04-04
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Statement of company's objects
dot icon14/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon12/01/2016
Termination of appointment of Barra Liam Mac Ruairi as a director on 2016-01-11
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon04/01/2016
Director's details changed for Mr Peter John Haigh on 2016-01-04
dot icon31/12/2015
Appointment of Mr Peter John Haigh as a director on 2015-12-23
dot icon31/12/2015
Appointment of Ms Tracey Ann Morgan as a director on 2015-12-23
dot icon31/12/2015
Appointment of Ms Alison Hilda Comley as a director on 2015-12-23
dot icon31/12/2015
Certificate of change of name
dot icon16/10/2015
Appointment of Mr Maxwell Allander Wide as a director on 2015-04-20
dot icon12/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bradshaw
Director
25/11/2019 - 31/08/2021
12
Wiseman, Alexander Simon
Director
18/09/2019 - 31/03/2026
8
Mack, Heather
Director
22/07/2024 - Present
-
Smith, Christopher John
Director
01/04/2026 - Present
2
Bennett, Marley
Director
23/05/2023 - 05/05/2024
-

Persons with Significant Control

0

No PSC data available.

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 HOLDING LIMITED

BRISTOL HOLDING LIMITED is an(a) Active company incorporated on 12/03/2015 with the registered office located at City Hall, College Green, Bristol BS1 5TR. 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 HOLDING LIMITED?

toggle

BRISTOL HOLDING LIMITED is currently Active. It was registered on 12/03/2015 .

Where is BRISTOL HOLDING LIMITED located?

toggle

BRISTOL HOLDING LIMITED is registered at City Hall, College Green, Bristol BS1 5TR.

What does BRISTOL HOLDING LIMITED do?

toggle

BRISTOL HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRISTOL HOLDING LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Christopher John Smith as a director on 2026-04-01.