BRISTOL SHOPMOBILITY

Register to unlock more data on OkredoRegister

BRISTOL SHOPMOBILITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663659

Incorporation date

18/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cabot Circus Car Park, Newfoundland Circus, Bristol BS2 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon04/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon09/01/2026
Termination of appointment of Claire Pitchers as a director on 2025-12-08
dot icon13/10/2025
Termination of appointment of Vivienne Kennedy as a director on 2025-08-30
dot icon13/10/2025
Director's details changed for Mrs Bobby Oliver on 2025-10-13
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon28/11/2024
Termination of appointment of Stephen John Bullock as a director on 2024-11-28
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Appointment of Miss Rhiannon Maclaren as a director on 2024-05-29
dot icon23/02/2024
Appointment of Mrs Bobby Oliver as a director on 2024-02-21
dot icon01/02/2024
Termination of appointment of John Vickery as a director on 2024-01-22
dot icon20/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Termination of appointment of Kayleigh Jade Bourner as a director on 2023-07-07
dot icon04/05/2023
Termination of appointment of Robin Corser-Langford as a director on 2023-05-04
dot icon22/02/2023
Appointment of Ms Teresa Roberts as a director on 2023-02-21
dot icon22/02/2023
Director's details changed for Ms Teresa Roberts on 2023-02-21
dot icon01/02/2023
Termination of appointment of Diana Morgan as a director on 2023-01-30
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Director's details changed for Mr Robin Corser-Langford on 2022-05-16
dot icon17/05/2022
Termination of appointment of Nicholas Morgan as a director on 2022-05-16
dot icon16/02/2022
Appointment of Mrs Vivienne Kennedy as a director on 2022-02-08
dot icon15/02/2022
Appointment of Mrs Diana Morgan as a director on 2022-02-08
dot icon15/02/2022
Termination of appointment of James Bartlett as a director on 2022-02-08
dot icon15/02/2022
Termination of appointment of Kay Bath as a secretary on 2022-02-08
dot icon13/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Appointment of Miss Kayleigh Jade Bourner as a director on 2021-11-30
dot icon26/11/2021
Termination of appointment of Stephen Bluff as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Jennie Rawlings as a director on 2021-11-25
dot icon16/11/2021
Appointment of Mr Robin Corser-Langford as a director on 2011-03-12
dot icon15/11/2021
Appointment of Mr Stephen Bluff as a director on 2019-02-20
dot icon15/11/2021
Appointment of Ms Jennie Rawlings as a director on 2019-12-12
dot icon15/11/2021
Appointment of Mr John Vickery as a director on 2012-12-07
dot icon15/11/2021
Appointment of Mr Nicholas Morgan as a director on 2011-03-12
dot icon15/11/2021
Appointment of Miss Claire Pitchers as a director on 2011-03-12
dot icon15/11/2021
Appointment of Mr James Bartlett as a director on 2018-03-01
dot icon30/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/11/2018
Termination of appointment of Janet Scammell as a director on 2018-11-20
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-26 no member list
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-26 no member list
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-11-26 no member list
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/12/2012
Termination of appointment of Fran Tyler as a director
dot icon07/12/2012
Annual return made up to 2012-11-26 no member list
dot icon07/12/2012
Termination of appointment of Fran Tyler as a director
dot icon07/12/2012
Termination of appointment of John Hirst as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-26 no member list
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-26 no member list
dot icon26/11/2010
Appointment of Mr Steve Bullock as a director
dot icon26/11/2010
Termination of appointment of Anthony Walsh as a director
dot icon26/11/2010
Appointment of Mrs Fran Tyler as a director
dot icon26/11/2010
Appointment of Mrs Kay Bath as a secretary
dot icon26/11/2010
Termination of appointment of Max Barton as a director
dot icon26/11/2010
Termination of appointment of Algernon Seymour as a director
dot icon26/11/2010
Termination of appointment of William Jennings as a secretary
dot icon05/08/2010
Registered office address changed from 26 Castle Gallery the Mall Galleries Bristol BS1 3XE on 2010-08-05
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-11-26 no member list
dot icon14/12/2009
Director's details changed for Anthony Royston Walsh on 2009-12-14
dot icon14/12/2009
Director's details changed for Mrs Janet Scammell on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Algernon Carter Seymour on 2009-12-14
dot icon14/12/2009
Director's details changed for John Hirst on 2009-12-14
dot icon02/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/11/2008
Annual return made up to 26/11/08
dot icon25/11/2008
Appointment terminated director peggie jennings
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/12/2007
Annual return made up to 26/11/07
dot icon03/12/2007
Director's particulars changed
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/09/2007
Director resigned
dot icon12/12/2006
Director resigned
dot icon08/12/2006
Annual return made up to 26/11/06
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2005
Annual return made up to 18/11/05
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon02/12/2004
Annual return made up to 18/11/04
dot icon02/12/2004
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Annual return made up to 18/11/03
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon20/10/2003
Full accounts made up to 2002-03-31
dot icon20/10/2003
Full accounts made up to 2001-03-31
dot icon02/05/2003
New director appointed
dot icon29/11/2002
Annual return made up to 18/11/02
dot icon21/01/2002
Director resigned
dot icon07/12/2001
Annual return made up to 18/11/01
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Annual return made up to 18/11/00
dot icon23/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Annual return made up to 18/11/99
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon09/02/1999
Annual return made up to 18/11/98
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon29/12/1997
Annual return made up to 18/11/97
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon12/12/1996
Annual return made up to 18/11/96
dot icon06/11/1996
Secretary resigned;director resigned
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Director resigned
dot icon06/11/1996
New secretary appointed
dot icon25/09/1996
Director resigned
dot icon10/09/1996
Registered office changed on 10/09/96 from: the wool hall 12 st thomas street bristol BS1 6JJ
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Annual return made up to 18/11/95
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Secretary resigned
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/11/1994
Annual return made up to 18/11/94
dot icon17/10/1994
Restoration by order of the court
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Annual return made up to 18/11/92
dot icon17/10/1994
Annual return made up to 18/11/93
dot icon17/10/1994
Registered office changed on 17/10/94 from: the management suite quakers friars bristol BS1 3TD
dot icon17/10/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Final Gazette dissolved via compulsory strike-off
dot icon01/06/1993
First Gazette notice for compulsory strike-off
dot icon01/09/1992
Accounting reference date notified as 31/03
dot icon01/06/1992
New secretary appointed
dot icon19/05/1992
Secretary resigned
dot icon19/05/1992
New secretary appointed
dot icon19/05/1992
Secretary resigned;director resigned
dot icon19/05/1992
Director's particulars changed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
Director resigned
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, John
Director
19/10/2000 - 01/08/2012
7
Doherty, Lesley
Director
16/10/1999 - 18/11/2004
-
Seymour, Algernon Carter
Director
11/04/2003 - 13/10/2010
1
Barton, Max
Director
19/10/2000 - 13/10/2010
4
Tyler, Frances Margaret
Director
13/10/2010 - 28/02/2012
2

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 SHOPMOBILITY

BRISTOL SHOPMOBILITY is an(a) Active company incorporated on 18/11/1991 with the registered office located at Cabot Circus Car Park, Newfoundland Circus, Bristol BS2 9AB. 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 SHOPMOBILITY?

toggle

BRISTOL SHOPMOBILITY is currently Active. It was registered on 18/11/1991 .

Where is BRISTOL SHOPMOBILITY located?

toggle

BRISTOL SHOPMOBILITY is registered at Cabot Circus Car Park, Newfoundland Circus, Bristol BS2 9AB.

What does BRISTOL SHOPMOBILITY do?

toggle

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

What is the latest filing for BRISTOL SHOPMOBILITY?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.