BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00314475

Incorporation date

25/05/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1936)
dot icon20/03/2025
Final Gazette dissolved following liquidation
dot icon20/12/2024
Return of final meeting in a members' voluntary winding up
dot icon14/04/2024
Liquidators' statement of receipts and payments to 2024-02-07
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Appointment of a voluntary liquidator
dot icon22/02/2023
Declaration of solvency
dot icon22/02/2023
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-02-22
dot icon14/11/2022
Change of details for The Barrie Payne Group Limited as a person with significant control on 2022-11-11
dot icon11/11/2022
Termination of appointment of Victoria Ann Colbourne as a director on 2022-11-01
dot icon11/11/2022
Termination of appointment of Gillian Ann Payne as a director on 2022-11-01
dot icon11/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon11/11/2022
Registered office address changed from Payne's Shipyard Coronation Road Southville Bristol BS3 1RP England to Bath House 6-8 Bath Street Bristol BS1 6HL on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Debra Louise Colbourne Nelmes on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Melanie Jane Colbourne Waycott on 2022-11-11
dot icon11/11/2022
Secretary's details changed for Mrs Melanie Jane Colbourne Waycott on 2022-11-11
dot icon10/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon15/07/2021
Director's details changed for Mrs Victoria Ann Colbourne-Brown on 2021-07-02
dot icon16/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon16/04/2021
Registered office address changed from Payne's Shipyard Coronation Road Bristol BS3 1RP to Payne's Shipyard Coronation Road Southville Bristol BS3 1RP on 2021-04-16
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon30/04/2018
Notification of The Barrie Payne Group Limited as a person with significant control on 2016-04-06
dot icon30/04/2018
Cessation of Melanie Jane Colbourne Waycott as a person with significant control on 2018-04-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mrs Melanie Jane Colbourne Waycott on 2010-04-05
dot icon18/05/2010
Director's details changed for Mrs Debra Louise Colbourne Nelmes on 2010-04-05
dot icon18/05/2010
Director's details changed for Mrs Gillian Ann Payne on 2010-04-05
dot icon18/05/2010
Director's details changed for Mrs Victoria Ann Colbourne-Brown on 2010-04-05
dot icon18/05/2010
Secretary's details changed for Mrs Melanie Jane Colbourne Waycott on 2010-04-05
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 05/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Return made up to 05/04/08; full list of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from payne's shipyard, coronation road, bristol BS3 1RP
dot icon27/05/2008
Director and secretary's change of particulars / melanie waycott / 05/04/2008
dot icon27/05/2008
Director's change of particulars / debra nelmes / 05/04/2008
dot icon27/05/2008
Director's change of particulars / gillian payne / 05/04/2008
dot icon27/05/2008
Director's change of particulars / victoria colbourne-brown / 07/05/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/11/2007
Resolutions
dot icon23/10/2007
Auditor's resignation
dot icon02/06/2007
Accounts for a small company made up to 2006-06-30
dot icon22/05/2007
Return made up to 05/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon14/09/2006
Director resigned
dot icon25/05/2006
Return made up to 05/04/06; full list of members
dot icon28/03/2006
Accounts for a small company made up to 2005-06-30
dot icon12/05/2005
Return made up to 05/04/05; full list of members
dot icon07/03/2005
Accounts for a small company made up to 2004-06-30
dot icon22/04/2004
Return made up to 05/04/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-06-30
dot icon16/05/2003
Return made up to 05/04/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-06-30
dot icon10/06/2002
Return made up to 05/04/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-06-30
dot icon12/04/2001
Return made up to 05/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Return made up to 05/04/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/04/1999
Return made up to 05/04/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-06-30
dot icon13/05/1998
Return made up to 05/04/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
New director appointed
dot icon30/04/1997
Return made up to 05/04/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon31/03/1996
Return made up to 05/04/96; full list of members
dot icon07/03/1996
Accounts for a small company made up to 1995-06-30
dot icon09/05/1995
Return made up to 05/04/95; no change of members
dot icon16/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon25/04/1994
Return made up to 05/04/94; no change of members
dot icon19/04/1993
Return made up to 05/04/93; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-06-30
dot icon11/05/1992
Return made up to 05/04/92; no change of members
dot icon22/04/1992
Accounts for a small company made up to 1991-06-30
dot icon25/04/1991
Accounts for a small company made up to 1990-06-30
dot icon25/04/1991
Return made up to 05/04/91; no change of members
dot icon25/04/1990
Accounts for a small company made up to 1989-06-30
dot icon25/04/1990
Return made up to 05/04/90; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-06-30
dot icon03/04/1989
Return made up to 16/03/89; full list of members
dot icon10/03/1989
New director appointed
dot icon17/10/1988
Return made up to 26/05/88; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-06-30
dot icon09/02/1988
Director resigned
dot icon09/02/1988
New director appointed
dot icon09/02/1988
Director's particulars changed
dot icon05/01/1988
Certificate of change of name
dot icon05/01/1988
Certificate of change of name
dot icon07/08/1987
Accounts for a small company made up to 1986-06-30
dot icon07/08/1987
Return made up to 29/05/87; full list of members
dot icon08/09/1986
Return made up to 22/07/86; full list of members
dot icon18/08/1986
Certificate of change of name
dot icon29/07/1986
Accounts for a small company made up to 1985-06-30
dot icon06/05/1986
Secretary resigned;new secretary appointed
dot icon14/10/1983
Miscellaneous
dot icon13/03/1937
Allotment of shares
dot icon13/06/1936
Allotment of shares
dot icon25/05/1936
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£309,740.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
05/04/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
552.70K
-
0.00
309.74K
-
2021
26
552.70K
-
0.00
309.74K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

552.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colbourne, Victoria Ann
Director
01/07/1997 - 01/11/2022
5

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED

BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED is an(a) Dissolved company incorporated on 25/05/1936 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently no active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED?

toggle

BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED is currently Dissolved. It was registered on 25/05/1936 and dissolved on 20/03/2025.

Where is BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED located?

toggle

BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED do?

toggle

BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED have?

toggle

BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED had 26 employees in 2021.

What is the latest filing for BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED?

toggle

The latest filing was on 20/03/2025: Final Gazette dissolved following liquidation.