BRISTOL HOSE LIMITED

Register to unlock more data on OkredoRegister

BRISTOL HOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004668

Incorporation date

31/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Greenhill Industrial Estate, Kidderminster, Worcestershire DY10 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon06/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon02/08/2019
Notification of Interpump Hydraulics Uk Ltd as a person with significant control on 2019-08-01
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon26/07/2019
Cessation of I.M.M. Hydraulics (U.K.) Limited as a person with significant control on 2019-07-22
dot icon26/07/2019
Termination of appointment of Fabio Marasi as a director on 2019-07-24
dot icon26/07/2019
Registered office address changed from Units 3-5 Downend Business Park North Street, Downend Bristol Avon BS16 5SE to Unit 5 Greenhill Industrial Estate Kidderminster Worcestershire DY10 2RN on 2019-07-26
dot icon23/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/09/2018
Statement by Directors
dot icon18/09/2018
Statement of capital on 2018-09-18
dot icon18/09/2018
Solvency Statement dated 30/08/18
dot icon18/09/2018
Resolutions
dot icon22/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Paul Andrew Childs on 2017-07-24
dot icon21/07/2017
Satisfaction of charge 1 in full
dot icon21/07/2017
Satisfaction of charge 040046680002 in full
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/04/2017
Cancellation of shares. Statement of capital on 2017-01-24
dot icon04/04/2017
Resolutions
dot icon24/03/2017
Appointment of Mr Marcello Di Campli as a director on 2017-01-25
dot icon24/03/2017
Termination of appointment of Roy Childs as a director on 2017-01-25
dot icon24/03/2017
Termination of appointment of Roy Childs as a secretary on 2017-01-25
dot icon24/03/2017
Appointment of Mr Fabio Marasi as a director on 2017-01-25
dot icon03/02/2017
Purchase of own shares.
dot icon16/01/2017
Termination of appointment of Neil Baxter Guthrie as a director on 2016-07-14
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr Roy Childs on 2014-06-16
dot icon15/05/2014
Appointment of Mr Paul Andrew Childs as a director
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon22/01/2014
Registration of charge 040046680002
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/06/2011
Secretary's details changed for Roy Childs on 2011-04-30
dot icon16/06/2011
Director's details changed for Roy Childs on 2011-04-30
dot icon07/03/2011
Termination of appointment of Paul Childs as a director
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Neil Baxter Guthrie on 2010-03-01
dot icon28/06/2010
Director's details changed for Roy Childs on 2010-03-01
dot icon28/06/2010
Director's details changed for Paul Andrew Childs on 2010-03-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 31/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 31/05/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: units 3 & 4 downend business park north street, downend bristol avon BS16 5SE
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon16/03/2007
New director appointed
dot icon30/01/2007
Certificate of change of name
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 31/05/06; full list of members
dot icon22/07/2005
Return made up to 31/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 31/05/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 31/05/02; full list of members
dot icon28/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/06/2001
Return made up to 31/05/01; full list of members
dot icon12/06/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon07/07/2000
Secretary resigned;director resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Registered office changed on 30/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon30/06/2000
New secretary appointed;new director appointed
dot icon30/06/2000
New director appointed
dot icon31/05/2000
Incorporation
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
31/12/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Paul Andrew
Director
31/05/2000 - 01/06/2010
5
COMBINED NOMINEES LIMITED
Nominee Director
31/05/2000 - 31/05/2000
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/05/2000 - 31/05/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/05/2000 - 31/05/2000
16826
Childs, Paul Andrew
Director
12/05/2014 - Present
5

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 HOSE LIMITED

BRISTOL HOSE LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at Unit 5 Greenhill Industrial Estate, Kidderminster, Worcestershire DY10 2RN. 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 HOSE LIMITED?

toggle

BRISTOL HOSE LIMITED is currently Active. It was registered on 31/05/2000 .

Where is BRISTOL HOSE LIMITED located?

toggle

BRISTOL HOSE LIMITED is registered at Unit 5 Greenhill Industrial Estate, Kidderminster, Worcestershire DY10 2RN.

What does BRISTOL HOSE LIMITED do?

toggle

BRISTOL HOSE LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for BRISTOL HOSE LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a dormant company made up to 2025-12-31.