BRISTOL LATEX SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL LATEX SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03375411

Incorporation date

23/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Trym Lodge Henbury Road, Westbury-On-Trym, Bristol BS9 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon20/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon14/11/2025
Micro company accounts made up to 2025-09-30
dot icon21/03/2025
Resolutions
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon03/03/2025
Withdrawal of a person with significant control statement on 2025-03-03
dot icon28/02/2025
Director's details changed for Mrs Patricia Margaret King on 2025-02-28
dot icon13/12/2024
Micro company accounts made up to 2024-09-30
dot icon09/07/2024
Micro company accounts made up to 2023-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon12/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-09-30
dot icon23/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-09-30
dot icon04/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon25/01/2021
Micro company accounts made up to 2020-09-30
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Registered office address changed from Southdown 59 Grove Road Coombe Dingle Bristol BS9 2RT to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2015-08-04
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Statement of company's objects
dot icon14/11/2014
Particulars of variation of rights attached to shares
dot icon14/11/2014
Change of share class name or designation
dot icon14/11/2014
Resolutions
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon25/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon04/06/2009
Return made up to 23/05/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from david elliott & co LTD southdown 19 grove road coombe dingle bristol BS9 2RY
dot icon21/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon13/06/2008
Return made up to 23/05/08; no change of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from, c/o elliott bunker, 3-8 redcliffe parade west, bristol, BS1 6SP
dot icon20/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/06/2007
Return made up to 23/05/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 23/05/06; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: c/o elliott bunker, 30 queen square, bristol, BS1 4ND
dot icon27/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/06/2005
Return made up to 23/05/05; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/06/2004
Return made up to 23/05/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/06/2003
Return made up to 23/05/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/06/2002
Return made up to 23/05/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon22/06/2001
Full accounts made up to 2000-09-30
dot icon07/06/2001
Return made up to 23/05/01; full list of members
dot icon07/06/2001
Registered office changed on 07/06/01 from: 19 orchard street, bristol, BS1 5EG
dot icon19/06/2000
Return made up to 23/05/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-09-30
dot icon16/07/1999
Full accounts made up to 1998-09-30
dot icon07/06/1999
Return made up to 23/05/99; no change of members
dot icon01/07/1998
Return made up to 23/05/98; full list of members
dot icon24/04/1998
Ad 07/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon24/04/1998
Accounts for a small company made up to 1997-09-30
dot icon24/04/1998
Accounting reference date shortened from 31/05/98 to 30/09/97
dot icon02/12/1997
Registered office changed on 02/12/97 from: mill house farm, falfield, wotton under edge, gloucestershire GL12 8BU
dot icon31/05/1997
Secretary resigned
dot icon23/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
79.00K
-
0.00
-
-
2022
3
72.84K
-
0.00
-
-
2022
3
72.84K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

72.84K £Descended-7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/1997 - 22/05/1997
99600
Wynne Jones, Pamela Mary
Director
23/05/1997 - Present
-
Mrs Patricia Margaret King
Director
23/05/1997 - Present
-
King, Patricia Margaret
Secretary
22/05/1997 - 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

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 LATEX SUPPLIES LIMITED

BRISTOL LATEX SUPPLIES LIMITED is an(a) Active company incorporated on 23/05/1997 with the registered office located at Trym Lodge Henbury Road, Westbury-On-Trym, Bristol BS9 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL LATEX SUPPLIES LIMITED?

toggle

BRISTOL LATEX SUPPLIES LIMITED is currently Active. It was registered on 23/05/1997 .

Where is BRISTOL LATEX SUPPLIES LIMITED located?

toggle

BRISTOL LATEX SUPPLIES LIMITED is registered at Trym Lodge Henbury Road, Westbury-On-Trym, Bristol BS9 3HQ.

What does BRISTOL LATEX SUPPLIES LIMITED do?

toggle

BRISTOL LATEX SUPPLIES LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does BRISTOL LATEX SUPPLIES LIMITED have?

toggle

BRISTOL LATEX SUPPLIES LIMITED had 3 employees in 2022.

What is the latest filing for BRISTOL LATEX SUPPLIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-04 with updates.