BRISTOL SPACEWORKS LTD

Register to unlock more data on OkredoRegister

BRISTOL SPACEWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944157

Incorporation date

03/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Easton Business Centre, Felix Road, Easton, Bristol BS5 0HECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1985)
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon15/03/2024
Appointment of Priya Thakrar as a director on 2024-03-15
dot icon16/11/2023
Appointment of Ms Iwona Maria Tempowski as a director on 2023-11-16
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon30/03/2023
Termination of appointment of Lydia Samuel as a director on 2023-01-18
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Appointment of Ms Lydia Samuel as a director on 2020-09-11
dot icon22/07/2020
Termination of appointment of Jennifer Mary Gill as a director on 2020-05-21
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon24/04/2020
Satisfaction of charge 8 in full
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon24/01/2019
Appointment of Ms Nina Mayler as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Bryony Morgan as a director on 2019-01-10
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/05/2018
Appointment of Ms Jennifer Mary Gill as a director on 2018-05-21
dot icon26/04/2018
Appointment of Mr Usman Mohammed Yaqub as a director on 2018-04-25
dot icon01/02/2018
Termination of appointment of Vinodrai Damodar Thakrar as a director on 2018-02-01
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon09/11/2016
Appointment of Mr Chris Chapman as a director on 2016-09-20
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-17 no member list
dot icon21/04/2016
Termination of appointment of Shankari Raj Edgar as a director on 2015-08-05
dot icon04/12/2015
Appointment of Mr Michael Lloyd-Jones as a director on 2015-11-16
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-17 no member list
dot icon16/06/2015
Termination of appointment of Neil William Higginson as a director on 2015-03-20
dot icon28/08/2014
Annual return made up to 2014-07-12 no member list
dot icon28/08/2014
Termination of appointment of Richard John Curtis as a director on 2014-07-14
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Appointment of Ms Bryony Morgan as a director
dot icon10/06/2014
Appointment of Ms Shankari Raj Edgar as a director
dot icon09/06/2014
Appointment of Mr James Nicholas Gillies Hawkins as a secretary
dot icon06/06/2014
Appointment of Mr Neil William Higginson as a director
dot icon02/09/2013
Termination of appointment of Matthew Lamb as a director
dot icon02/09/2013
Termination of appointment of Matthew Lamb as a secretary
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-12 no member list
dot icon09/08/2012
Annual return made up to 2012-07-12 no member list
dot icon09/08/2012
Termination of appointment of Poh Teoh as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/07/2011
Annual return made up to 2011-07-12 no member list
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Appointment of Mr Matthew Lamb as a secretary
dot icon22/06/2011
Termination of appointment of Susan Turner as a director
dot icon22/06/2011
Termination of appointment of Robert Ray as a director
dot icon22/06/2011
Termination of appointment of Robert Ray as a secretary
dot icon21/04/2011
Termination of appointment of Michael Ahearne as a director
dot icon13/12/2010
Resolutions
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/08/2010
Annual return made up to 2010-07-12 no member list
dot icon05/08/2010
Termination of appointment of Gwenda Potter as a director
dot icon05/08/2010
Director's details changed for Susan Margaret Turner on 2010-07-12
dot icon05/08/2010
Director's details changed for Mr Peter Caldwell on 2010-07-12
dot icon05/08/2010
Director's details changed for Mrs Gwenda Potter on 2010-07-12
dot icon05/08/2010
Director's details changed for Michael David Ahearne on 2010-07-12
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Certificate of change of name
dot icon06/07/2010
Change of name notice
dot icon29/06/2010
Appointment of Mr Richard John Curtis as a director
dot icon29/06/2010
Appointment of Mr Matthew Lamb as a director
dot icon29/01/2010
Termination of appointment of Mark Foot as a director
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Director appointed poh hooi teoh
dot icon05/08/2009
Director appointed vinodrai damodar thakrar
dot icon05/08/2009
Director appointed susan margaret turner
dot icon24/07/2009
Annual return made up to 12/07/09
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Annual return made up to 12/07/08
dot icon18/03/2008
Director appointed mark david foot
dot icon20/02/2008
Director resigned
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon30/08/2007
Annual return made up to 12/07/07
dot icon19/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2006
Annual return made up to 12/07/06
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
New director appointed
dot icon12/09/2005
Annual return made up to 12/07/05
dot icon10/06/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2004
Director resigned
dot icon20/07/2004
Annual return made up to 12/07/04
dot icon17/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned;director resigned
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
New director appointed
dot icon23/07/2003
Annual return made up to 12/07/03
dot icon12/07/2003
Director resigned
dot icon12/07/2003
Director resigned
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon14/08/2002
Annual return made up to 12/07/02
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
Annual return made up to 12/07/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon07/08/2000
Annual return made up to 12/07/00
dot icon07/08/2000
New secretary appointed
dot icon04/07/2000
Registered office changed on 04/07/00 from: 42 chelsea road easton bristol BS5 6AF
dot icon20/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/08/1999
Annual return made up to 12/07/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Annual return made up to 12/07/98
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Annual return made up to 12/07/97
dot icon13/06/1997
Particulars of mortgage/charge
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
New director appointed
dot icon13/08/1996
Annual return made up to 12/07/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon09/08/1995
Director resigned;new director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
Annual return made up to 12/07/95
dot icon24/10/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
Annual return made up to 12/07/94
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon21/08/1993
Annual return made up to 12/07/93
dot icon21/02/1993
New director appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
Annual return made up to 12/07/92
dot icon22/11/1991
Director resigned;new director appointed
dot icon22/11/1991
Director resigned
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
New director appointed
dot icon17/09/1991
Secretary's particulars changed;director resigned
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Annual return made up to 12/07/91
dot icon07/03/1991
Particulars of mortgage/charge
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon03/09/1990
Annual return made up to 12/07/90
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon20/06/1989
Annual return made up to 08/06/89
dot icon12/05/1989
Full accounts made up to 1988-03-31
dot icon17/11/1988
Director resigned;new director appointed
dot icon28/03/1988
Annual return made up to 15/03/88
dot icon06/01/1988
Annual return made up to 12/12/87
dot icon16/11/1987
Director's particulars changed
dot icon12/10/1987
Accounts made up to 1987-03-31
dot icon20/09/1987
Resolutions
dot icon20/09/1987
New secretary appointed;new director appointed
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/05/1987
Particulars of mortgage/charge
dot icon28/02/1987
Return made up to 31/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1985
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
31/03/2025
dot iconNext confirmation date
19/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
2.31M
-
0.00
626.31K
-
2023
7
2.40M
-
0.00
711.67K
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter James Caldwell
Director
01/01/2007 - Present
20
Chapman, Christopher
Director
20/09/2016 - Present
1
Moss, Robin
Director
09/06/1992 - 14/06/1994
6
Moss, Robin
Director
04/07/1995 - 13/04/1997
6
Morgan, Bryony
Director
27/01/2014 - 09/01/2019
1

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 SPACEWORKS LTD

BRISTOL SPACEWORKS LTD is an(a) Active company incorporated on 03/09/1985 with the registered office located at Easton Business Centre, Felix Road, Easton, Bristol BS5 0HE. There are currently 9 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 SPACEWORKS LTD?

toggle

BRISTOL SPACEWORKS LTD is currently Active. It was registered on 03/09/1985 .

Where is BRISTOL SPACEWORKS LTD located?

toggle

BRISTOL SPACEWORKS LTD is registered at Easton Business Centre, Felix Road, Easton, Bristol BS5 0HE.

What does BRISTOL SPACEWORKS LTD do?

toggle

BRISTOL SPACEWORKS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRISTOL SPACEWORKS LTD?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-03-31.