BRISTOL LABELS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050806

Incorporation date

20/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2, Whitby Road, Brislington, Bristol BS4 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/02/2026
Termination of appointment of Marie Jane Peacey as a director on 2026-02-02
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon02/10/2024
Purchase of own shares.
dot icon02/10/2024
Cancellation of shares. Statement of capital on 2024-08-22
dot icon20/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon22/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon22/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon03/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/05/2021
Satisfaction of charge 3 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon23/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon13/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon14/01/2019
Termination of appointment of Mark Kevin Loader as a secretary on 2019-01-10
dot icon24/12/2018
Notification of Ben Stokes as a person with significant control on 2018-12-20
dot icon24/12/2018
Notification of Marie Peacey as a person with significant control on 2018-12-20
dot icon24/12/2018
Cessation of Paul Stokes as a person with significant control on 2018-12-20
dot icon18/12/2018
Appointment of Miss Marie Jane Peacey as a director on 2018-12-01
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/12/2018
Termination of appointment of Paul Martyn Stokes as a director on 2018-11-30
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon01/05/2018
Appointment of Mr Ben Stokes as a director on 2018-04-01
dot icon20/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon19/02/2018
Change of details for Mr Paul Stokes as a person with significant control on 2018-02-09
dot icon19/02/2018
Director's details changed for Mr Paul Martyn Stokes on 2018-02-09
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Cancellation of shares. Statement of capital on 2017-08-09
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Purchase of own shares.
dot icon18/09/2017
Purchase of own shares.
dot icon27/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon21/02/2017
Director's details changed for Mr Paul Martyn Stokes on 2017-02-17
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for Mr Mark Kevin Loader on 2015-01-01
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon04/03/2010
Appointment of Mr Mark Kevin Loader as a secretary
dot icon04/03/2010
Termination of appointment of Gail Brace as a secretary
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 20/02/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 20/02/07; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 20/02/06; no change of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 20/02/05; full list of members
dot icon07/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon14/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Ad 16/05/04-31/05/04 £ si 8@1=8 £ ic 101/109
dot icon16/06/2004
Ad 25/02/04-15/03/04 £ si 100@1=100 £ ic 1/101
dot icon12/06/2004
Particulars of mortgage/charge
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon05/03/2004
Secretary resigned
dot icon20/02/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

9
2024
change arrow icon-9.00 % *

* during past year

Cash in Bank

£1,972.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
447.74K
-
0.00
203.74K
-
2023
9
456.15K
-
0.00
2.17K
-
2024
9
410.67K
-
0.00
1.97K
-
2024
9
410.67K
-
0.00
1.97K
-

Employees

2024

Employees

9 Ascended0 % *

Net Assets(GBP)

410.67K £Descended-9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97K £Descended-9.00 % *

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
Stokes, Paul Martyn
Director
20/02/2004 - 30/11/2018
-
Brace, Gail Elizabeth
Secretary
20/02/2004 - 31/05/2009
-
Peacey, Marie Jane
Director
01/12/2018 - 02/02/2026
-
Loader, Mark Kevin
Secretary
31/05/2009 - 10/01/2019
-
Stokes, Ben
Director
01/04/2018 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRISTOL LABELS LIMITED

BRISTOL LABELS LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Unit 2, Whitby Road, Brislington, Bristol BS4 3QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL LABELS LIMITED?

toggle

BRISTOL LABELS LIMITED is currently Active. It was registered on 20/02/2004 .

Where is BRISTOL LABELS LIMITED located?

toggle

BRISTOL LABELS LIMITED is registered at Unit 2, Whitby Road, Brislington, Bristol BS4 3QF.

What does BRISTOL LABELS LIMITED do?

toggle

BRISTOL LABELS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRISTOL LABELS LIMITED have?

toggle

BRISTOL LABELS LIMITED had 9 employees in 2024.

What is the latest filing for BRISTOL LABELS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with no updates.