BRISTOL TEXTILE RECYCLERS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL TEXTILE RECYCLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03382168

Incorporation date

05/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Central Llp 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2025
Liquidators' statement of receipts and payments to 2024-11-20
dot icon23/01/2024
Liquidators' statement of receipts and payments to 2023-11-20
dot icon04/04/2023
Registered office address changed from St. James Court St. James Parade Bristol BS1 3LH to C/O Begbies Traynor Central Llp 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-04-04
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-11-20
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-11-20
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-20
dot icon03/12/2019
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to St. James Court St. James Parade Bristol BS1 3LH on 2019-12-03
dot icon29/11/2019
Appointment of a voluntary liquidator
dot icon29/11/2019
Resolutions
dot icon29/11/2019
Statement of affairs
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon04/02/2019
Resolutions
dot icon11/06/2018
Change of details for Mrs Tina Piper as a person with significant control on 2018-04-06
dot icon11/06/2018
Change of details for Mr Haydn Paul Piper as a person with significant control on 2018-04-06
dot icon08/06/2018
Cessation of Tina Piper as a person with significant control on 2018-06-08
dot icon08/06/2018
Cessation of Haydn Paul Piper as a person with significant control on 2018-06-08
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Notification of Tina Piper as a person with significant control on 2018-04-06
dot icon05/06/2018
Notification of Haydn Piper as a person with significant control on 2018-04-06
dot icon18/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/03/2018
Registration of charge 033821680004, created on 2018-02-20
dot icon20/11/2017
Satisfaction of charge 3 in full
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon08/11/2013
Termination of appointment of Fernley Piper as a director
dot icon04/09/2013
Amended accounts made up to 2012-11-30
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/06/2012
Annual return made up to 2012-06-05
dot icon12/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/06/2011
Annual return made up to 2011-06-05
dot icon01/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/07/2009
Return made up to 05/06/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/04/2008
Duplicate mortgage certificatecharge no:2
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon02/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Director's particulars changed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/08/2006
Return made up to 05/06/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/06/2005
Return made up to 05/06/05; full list of members
dot icon10/12/2004
Auditor's resignation
dot icon06/09/2004
Accounts for a small company made up to 2003-11-30
dot icon22/06/2004
Return made up to 05/06/04; full list of members
dot icon09/10/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 05/06/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/08/2002
Full accounts made up to 2001-11-30
dot icon13/06/2002
Return made up to 05/06/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon13/06/2001
Return made up to 05/06/01; full list of members
dot icon22/06/2000
Return made up to 05/06/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-11-30
dot icon29/12/1999
Full accounts made up to 1998-11-30
dot icon15/06/1999
Return made up to 05/06/99; no change of members
dot icon15/06/1998
Return made up to 05/06/98; full list of members
dot icon24/06/1997
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon24/06/1997
Ad 05/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon10/06/1997
Secretary resigned
dot icon05/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
05/06/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BRISTOL TEXTILE RECYCLERS LIMITED

BRISTOL TEXTILE RECYCLERS LIMITED is an(a) Dissolved company incorporated on 05/06/1997 with the registered office located at C/O Begbies Traynor Central Llp 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. There is currently no 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 TEXTILE RECYCLERS LIMITED?

toggle

BRISTOL TEXTILE RECYCLERS LIMITED is currently Dissolved. It was registered on 05/06/1997 and dissolved on 30/07/2025.

Where is BRISTOL TEXTILE RECYCLERS LIMITED located?

toggle

BRISTOL TEXTILE RECYCLERS LIMITED is registered at C/O Begbies Traynor Central Llp 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does BRISTOL TEXTILE RECYCLERS LIMITED do?

toggle

BRISTOL TEXTILE RECYCLERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRISTOL TEXTILE RECYCLERS LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.