BRISTOL STREET GROUP LIMITED

Register to unlock more data on OkredoRegister

BRISTOL STREET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231395

Incorporation date

30/07/1996

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon14/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon14/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon10/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon09/07/2024
Director's details changed for Ms Karen Anderson on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr David Paul Crane on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-07-09
dot icon09/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon09/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon21/07/2023
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/12/2022
Satisfaction of charge 032313950007 in full
dot icon13/10/2022
Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon15/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon19/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon19/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon17/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon17/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon18/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon18/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon18/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon05/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon05/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon05/03/2019
Termination of appointment of Michael Sherwin as a director on 2019-03-01
dot icon16/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon16/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon16/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon11/07/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon29/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon21/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon21/11/2017
Filing exemption statement of guarantee by parent company for period ending 28/02/17
dot icon21/11/2017
Notice of agreement to exemption from filing of accounts for period ending 28/02/17
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon12/04/2017
Registration of charge 032313950007, created on 2017-04-10
dot icon09/03/2017
Resolutions
dot icon18/08/2016
Satisfaction of charge 6 in full
dot icon20/07/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon20/07/2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
dot icon20/07/2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon17/11/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon17/11/2015
Notice of agreement to exemption from filing of accounts for period ending 28/02/15
dot icon17/11/2015
Filing exemption statement of guarantee by parent company for period ending 28/02/15
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2015-05-27
dot icon24/11/2014
Director's details changed for Michael Sherwin on 2014-11-21
dot icon05/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon05/11/2014
Notice of agreement to exemption from filing of accounts for period ending 28/02/14
dot icon05/11/2014
Filing exemption statement of guarantee by parent company for period ending 28/02/14
dot icon04/11/2014
Director's details changed for Karen Anderson on 2014-10-08
dot icon01/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon19/11/2013
Notice of agreement to exemption from filing of accounts for period ending 28/02/13
dot icon19/11/2013
Filing exemption statement of guarantee by parent company for period ending 28/02/13
dot icon01/08/2013
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon31/07/2013
Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
dot icon31/07/2013
Director's details changed for Michael Sherwin on 2013-07-29
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon18/12/2012
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
dot icon17/12/2012
Register(s) moved to registered office address
dot icon30/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon31/07/2012
Register(s) moved to registered inspection location
dot icon31/07/2012
Register inspection address has been changed
dot icon21/09/2011
Director's details changed for Robert Thomas Forrester on 2011-08-25
dot icon04/08/2011
Full accounts made up to 2011-02-28
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/08/2011
Secretary's details changed for Karen Anderson on 2011-07-30
dot icon02/08/2011
Director's details changed for Michael Sherwin on 2011-07-30
dot icon02/08/2011
Director's details changed for David Paul Crane on 2011-07-30
dot icon02/08/2011
Director's details changed for Karen Anderson on 2011-07-30
dot icon02/08/2011
Director's details changed for Robert Thomas Forrester on 2011-07-30
dot icon17/09/2010
Full accounts made up to 2010-02-28
dot icon10/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon06/04/2010
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 2010-04-06
dot icon05/03/2010
Appointment of Michael Sherwin as a director
dot icon04/03/2010
Appointment of Karen Anderson as a secretary
dot icon03/03/2010
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon20/11/2009
Full accounts made up to 2009-02-28
dot icon26/10/2009
Director's details changed for Robert Thomas Forrester on 2009-10-01
dot icon26/10/2009
Director's details changed for Karen Anderson on 2009-10-01
dot icon10/08/2009
Return made up to 30/07/09; full list of members
dot icon17/02/2009
Resolutions
dot icon26/11/2008
Full accounts made up to 2008-02-29
dot icon07/11/2008
Director appointed david paul crane
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
dot icon27/12/2007
Secretary's particulars changed
dot icon21/08/2007
Return made up to 30/07/07; full list of members
dot icon21/08/2007
Location of debenture register
dot icon21/08/2007
Location of register of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX
dot icon14/04/2007
Declaration of assistance for shares acquisition
dot icon14/04/2007
Declaration of assistance for shares acquisition
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Declaration of assistance for shares acquisition
dot icon05/04/2007
Resolutions
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned;director resigned
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
New secretary appointed
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 30/07/06; full list of members
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon29/08/2006
£ nc 3042000/412440 30/05/06
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 30/07/05; no change of members
dot icon11/08/2005
Director's particulars changed
dot icon15/10/2004
Return made up to 30/07/04; no change of members
dot icon17/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/09/2004
£ ic 400253/400153 27/08/04 £ sr [email protected]=100
dot icon13/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon15/08/2003
Return made up to 30/07/03; full list of members
dot icon02/03/2003
Secretary's particulars changed
dot icon02/03/2003
Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253
dot icon01/03/2003
£ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Declaration of shares redemption:auditor's report
dot icon25/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/10/2002
Location of register of directors' interests
dot icon03/10/2002
Location of register of members
dot icon03/10/2002
Location of debenture register
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed
dot icon15/08/2002
Return made up to 30/07/02; no change of members
dot icon20/06/2002
Auditor's resignation
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon11/06/2001
Certificate of change of name
dot icon16/05/2001
New secretary appointed
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Full group accounts made up to 1999-12-31
dot icon25/08/2000
Return made up to 30/07/00; change of members
dot icon27/08/1999
Full group accounts made up to 1998-12-31
dot icon28/07/1999
Return made up to 30/07/99; full list of members
dot icon04/11/1998
Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213
dot icon27/08/1998
Return made up to 30/07/98; no change of members
dot icon01/06/1998
Full group accounts made up to 1997-12-31
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon17/10/1997
Return made up to 30/07/97; full list of members
dot icon22/08/1997
Ad 03/04/97--------- £ si [email protected]
dot icon22/08/1997
Ad 04/04/97--------- £ si [email protected]
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New director appointed
dot icon15/07/1997
Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH
dot icon06/06/1997
Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560
dot icon18/04/1997
£ nc 342440/3042000 04/04/97
dot icon18/04/1997
Memorandum and Articles of Association
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon18/04/1997
Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000
dot icon18/04/1997
S-div 03/04/97
dot icon18/04/1997
Resolutions
dot icon18/04/1997
£ nc 1000/342440 03/04/97
dot icon16/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Certificate of change of name
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
Memorandum and Articles of Association
dot icon25/03/1997
Resolutions
dot icon25/03/1997
Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS
dot icon31/01/1997
Certificate of change of name
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New secretary appointed;new director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3
dot icon30/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/05/2001 - 21/12/2001
1710
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
21/12/2001 - 25/09/2002
556
NORHAM HOUSE SECRETARY LIMITED
Corporate Secretary
26/03/2007 - 25/02/2010
123
HAMMONDS SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/09/2002 - 26/03/2007
99
Tustain, John Bernard
Director
15/08/1996 - 26/03/2007
47

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 STREET GROUP LIMITED

BRISTOL STREET GROUP LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 4 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 STREET GROUP LIMITED?

toggle

BRISTOL STREET GROUP LIMITED is currently Active. It was registered on 30/07/1996 .

Where is BRISTOL STREET GROUP LIMITED located?

toggle

BRISTOL STREET GROUP LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does BRISTOL STREET GROUP LIMITED do?

toggle

BRISTOL STREET GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRISTOL STREET GROUP LIMITED?

toggle

The latest filing was on 14/08/2025: Notice of agreement to exemption from filing of accounts for period ending 28/02/25.