BRISTOL LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03393503

Incorporation date

27/06/1997

Size

Full

Contacts

Registered address

Registered address

Unit 3 Canalside, North Bridge Road, Berkhamsted, Hertfordshire HP4 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon07/04/2026
Change of details for Bristol Laboratories Group Limited as a person with significant control on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Thembalath Ramachandran on 2026-03-19
dot icon15/01/2026
Confirmation statement made on 2025-10-08 with no updates
dot icon17/03/2025
Full accounts made up to 2024-03-31
dot icon24/02/2025
Satisfaction of charge 033935030021 in full
dot icon24/02/2025
Satisfaction of charge 033935030022 in full
dot icon19/02/2025
Satisfaction of charge 033935030020 in full
dot icon19/02/2025
Registration of charge 033935030026, created on 2025-02-14
dot icon31/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon14/10/2024
Registration of charge 033935030025, created on 2024-10-11
dot icon24/06/2024
Registration of charge 033935030023, created on 2024-06-19
dot icon24/06/2024
Registration of charge 033935030024, created on 2024-06-19
dot icon15/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 033935030020
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon25/07/2023
Full accounts made up to 2022-03-31
dot icon25/07/2023
Full accounts made up to 2023-03-31
dot icon04/05/2023
Change of details for Bristol Laboratories Group Limited as a person with significant control on 2023-04-08
dot icon04/05/2023
Confirmation statement made on 2023-04-08 with updates
dot icon06/06/2022
Registration of charge 033935030022, created on 2022-05-19
dot icon26/05/2022
Satisfaction of charge 033935030017 in full
dot icon26/05/2022
Satisfaction of charge 033935030019 in full
dot icon25/05/2022
Registration of charge 033935030021, created on 2022-05-19
dot icon23/05/2022
Registration of charge 033935030020, created on 2022-05-19
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon23/03/2022
Satisfaction of charge 033935030011 in full
dot icon23/03/2022
Satisfaction of charge 033935030013 in full
dot icon23/03/2022
Satisfaction of charge 033935030016 in full
dot icon23/03/2022
Satisfaction of charge 033935030018 in full
dot icon05/01/2022
Termination of appointment of Sanjay Shrikishan Pashine as a director on 2021-12-31
dot icon09/11/2021
Full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/04/2021
Termination of appointment of Raju Puthenvilayil Mathaikutty as a director on 2021-02-14
dot icon18/11/2020
Registration of charge 033935030019, created on 2020-11-11
dot icon13/11/2020
Registration of charge 033935030018, created on 2020-11-11
dot icon02/10/2020
Satisfaction of charge 033935030014 in full
dot icon13/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/07/2020
Full accounts made up to 2020-03-31
dot icon17/03/2020
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon22/07/2019
Registration of charge 033935030017, created on 2019-07-19
dot icon12/04/2019
Satisfaction of charge 033935030012 in full
dot icon09/04/2019
Registration of charge 033935030016, created on 2019-03-28
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon23/10/2018
Registration of charge 033935030015, created on 2018-10-03
dot icon02/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon07/08/2017
Notification of Bristol Laboratories Group Limited as a person with significant control on 2016-04-06
dot icon16/01/2017
Appointment of Mr Sanjay Shrikishan Pashine as a director on 2017-01-09
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Ms Priti Ramachandran as a director on 2016-11-01
dot icon09/09/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/04/2016
Registration of charge 033935030014, created on 2016-04-25
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Raju Puthenvilayil Mathaikutty on 2015-06-27
dot icon14/07/2015
Secretary's details changed for Mr. Sreekumar Nair Kodupurath on 2015-06-27
dot icon14/07/2015
Director's details changed for Mr Thembalath Ramachandran on 2015-06-27
dot icon23/12/2014
Registration of charge 033935030013, created on 2014-12-12
dot icon04/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/10/2014
Satisfaction of charge 6 in full
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon02/10/2014
Satisfaction of charge 7 in full
dot icon02/10/2014
Satisfaction of charge 8 in full
dot icon02/10/2014
Satisfaction of charge 9 in full
dot icon02/10/2014
Satisfaction of charge 3 in full
dot icon02/10/2014
Satisfaction of charge 5 in full
dot icon11/07/2014
Registration of charge 033935030012, created on 2014-07-03
dot icon08/07/2014
Satisfaction of charge 10 in full
dot icon07/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon16/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon04/06/2014
Satisfaction of charge 1 in full
dot icon04/06/2014
Satisfaction of charge 4 in full
dot icon03/06/2014
Termination of appointment of Sreekumar Kodupurath as a director
dot icon08/05/2014
Registration of charge 033935030011
dot icon03/04/2014
Appointment of Mr. Sreekumar Nair Kodupurath as a secretary
dot icon03/04/2014
Appointment of Mr. Sreekumar Nair Kodupurath as a director
dot icon03/04/2014
Termination of appointment of Sreekumar Nair Kodupurath as a secretary
dot icon03/04/2014
Termination of appointment of Sreekumar Nair Kodupurath as a director
dot icon28/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/03/2014
Secretary's details changed for Mr Sreekumar Nair Kaduporath on 2014-03-05
dot icon05/03/2014
Director's details changed for Mr Ramachandran Thembalath on 2014-03-05
dot icon05/03/2014
Director's details changed for Mr Sreekumar Kaduporath Nair on 2014-03-05
dot icon05/03/2014
Secretary's details changed for Mr Sreekumar Kaduporath Nair on 2014-03-05
dot icon08/08/2013
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2013-08-08
dot icon07/08/2013
Registered office address changed from Unit 3 Canalside North Bridge Road Berkhamsted Hertfordshire HP4 1EG on 2013-08-07
dot icon07/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon10/02/2012
Full accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon11/08/2010
Director's details changed for Ramachandran Thembalath on 2009-10-01
dot icon11/08/2010
Director's details changed for Raju Puthenvilayil Mathaikutty on 2009-10-01
dot icon11/08/2010
Director's details changed for Mr Sreekumar Kaduporath Nair on 2009-10-01
dot icon11/08/2010
Secretary's details changed for Sreekumar Kaduporath Nair on 2009-10-01
dot icon30/01/2010
Full accounts made up to 2009-06-30
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/08/2009
Return made up to 27/06/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-06-30
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/11/2008
Director appointed ramachandran thembalath
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/08/2008
Duplicate mortgage certificatecharge no:7
dot icon18/08/2008
Return made up to 27/06/08; no change of members
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon07/09/2007
Return made up to 27/06/07; no change of members
dot icon30/04/2007
Full accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 27/06/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Secretary resigned
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon18/01/2006
Accounts for a medium company made up to 2005-06-30
dot icon02/09/2005
Return made up to 27/06/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon04/10/2004
Registered office changed on 04/10/04 from: congress house, suite no 3 lyon road harrow middlesex HA1 2EN
dot icon19/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Return made up to 27/06/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-06-30
dot icon18/12/2003
Particulars of mortgage/charge
dot icon11/07/2003
Return made up to 27/06/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-06-30
dot icon14/07/2002
Return made up to 27/06/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-06-30
dot icon21/01/2002
Ad 15/01/02--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon20/11/2001
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 27/06/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-06-30
dot icon24/07/2000
Return made up to 27/06/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-06-30
dot icon03/03/2000
Nc inc already adjusted 01/02/00
dot icon03/03/2000
Resolutions
dot icon15/07/1999
Return made up to 27/06/99; full list of members
dot icon13/07/1999
Ad 14/06/99--------- £ si 9997@1=9997 £ ic 3/10000
dot icon02/07/1999
Registered office changed on 02/07/99 from: suite 17632 72 new bond street london W1Y 9DD
dot icon11/05/1999
Accounts for a small company made up to 1998-06-30
dot icon04/09/1998
Return made up to 27/06/98; full list of members
dot icon15/06/1998
Ad 04/06/98--------- £ si 1@1=1 £ ic 2/3
dot icon25/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon27/06/1997
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
31/03/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
488
14.56M
-
66.04M
370.47K
-
2023
477
27.70M
-
70.02M
450.00K
-
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
Mr Thembalath Ramachandran
Director
01/11/2008 - Present
6
Ms Priti Ramachandran
Director
01/11/2016 - Present
5
FIRST SECRETARIES LIMITED
Nominee Secretary
27/06/1997 - 07/06/2006
6838
FIRST DIRECTORS LIMITED
Nominee Director
27/06/1997 - 27/06/1997
5474
Nair Kodupurath, Sreekumar
Secretary
02/04/2014 - Present
-

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

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 LABORATORIES LIMITED

BRISTOL LABORATORIES LIMITED is an(a) Active company incorporated on 27/06/1997 with the registered office located at Unit 3 Canalside, North Bridge Road, Berkhamsted, Hertfordshire HP4 1EG. 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 LABORATORIES LIMITED?

toggle

BRISTOL LABORATORIES LIMITED is currently Active. It was registered on 27/06/1997 .

Where is BRISTOL LABORATORIES LIMITED located?

toggle

BRISTOL LABORATORIES LIMITED is registered at Unit 3 Canalside, North Bridge Road, Berkhamsted, Hertfordshire HP4 1EG.

What does BRISTOL LABORATORIES LIMITED do?

toggle

BRISTOL LABORATORIES LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BRISTOL LABORATORIES LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Bristol Laboratories Group Limited as a person with significant control on 2026-03-19.