BRISTOL (UK) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721309

Incorporation date

08/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire LU7 9GWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1992)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon24/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon01/02/2021
Registered office address changed from Unit 1 Sutherland Court, Tolpits Lane Watford Hertfordshire WD18 9SP to Unit 7 Quarry Road Pitstone Leighton Buzzard Bedfordshire LU7 9GW on 2021-02-01
dot icon26/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon15/08/2018
Notification of Steven Jennings as a person with significant control on 2017-09-26
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/06/2018
Cessation of Steven John Jennings as a person with significant control on 2017-09-26
dot icon23/06/2018
Notification of Bristol Paint Limited as a person with significant control on 2017-09-26
dot icon03/10/2017
Notification of Steven Jennings as a person with significant control on 2017-09-26
dot icon03/10/2017
Cessation of Mark Chapman as a person with significant control on 2017-09-26
dot icon03/10/2017
Cessation of Glory Chapman as a person with significant control on 2017-09-26
dot icon03/10/2017
Termination of appointment of Glory Chapman as a secretary on 2017-09-26
dot icon03/10/2017
Termination of appointment of Mark Thomas Chapman as a director on 2017-09-26
dot icon03/10/2017
Termination of appointment of Glory Chapman as a director on 2017-09-26
dot icon03/10/2017
Appointment of Mr Steven John Jennings as a director on 2017-09-26
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2013
Amended accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon06/07/2012
Amended accounts made up to 2011-12-31
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/08/2011
Registered office address changed from Unit 1 Sutherland Court Tolpits Lane Watford Hertfordshire WD18 9SP United Kingdom on 2011-08-10
dot icon03/08/2011
Registered office address changed from Unit 3 Sutherland Court Tolpits Lane Watford Hertfordshire WD18 9SP on 2011-08-03
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Glory Chapman on 2010-08-10
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 10/08/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 10/08/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 10/08/07; full list of members
dot icon01/09/2006
Return made up to 10/08/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 10/08/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 10/08/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: 12 the arches maygrove road london NW6 2DS
dot icon22/08/2003
Return made up to 10/08/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/08/2002
Return made up to 10/08/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/08/2001
Return made up to 10/08/01; full list of members
dot icon25/04/2001
New director appointed
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon22/08/2000
Return made up to 10/08/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon12/08/1999
Return made up to 10/08/99; no change of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Registered office changed on 17/02/99 from: 843 finchley road london NW11 8NA
dot icon16/10/1998
Return made up to 10/08/98; full list of members
dot icon20/05/1998
Accounts for a small company made up to 1997-12-31
dot icon17/09/1997
Return made up to 10/08/97; no change of members
dot icon15/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/09/1996
Return made up to 10/08/96; no change of members
dot icon07/04/1996
Accounts for a small company made up to 1995-12-31
dot icon04/04/1996
New secretary appointed
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
Director resigned
dot icon24/11/1995
Accounts for a small company made up to 1994-12-31
dot icon24/11/1995
Return made up to 10/08/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-05-31
dot icon14/09/1994
Return made up to 10/08/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1993-05-31
dot icon15/06/1994
Accounting reference date shortened from 30/05 to 31/12
dot icon31/08/1993
Return made up to 10/08/93; full list of members
dot icon15/07/1992
Accounting reference date notified as 30/05
dot icon16/06/1992
Secretary resigned;new director appointed
dot icon08/06/1992
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
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
725.64K
-
0.00
110.15K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Glory
Director
12/04/2001 - 26/09/2017
-
NOTEHOLD LIMITED
Nominee Secretary
08/06/1992 - 08/06/1992
683
Jennings, Steven John
Director
26/09/2017 - Present
21
Chapman, Mark Thomas
Director
08/06/1992 - 26/09/2017
1
Chapman, Glory
Secretary
11/09/1995 - 26/09/2017
-

Persons with Significant Control

5
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 (UK) LIMITED

BRISTOL (UK) LIMITED is an(a) Active company incorporated on 08/06/1992 with the registered office located at Unit 7 Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire LU7 9GW. There is currently 1 active director 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 (UK) LIMITED?

toggle

BRISTOL (UK) LIMITED is currently Active. It was registered on 08/06/1992 .

Where is BRISTOL (UK) LIMITED located?

toggle

BRISTOL (UK) LIMITED is registered at Unit 7 Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire LU7 9GW.

What does BRISTOL (UK) LIMITED do?

toggle

BRISTOL (UK) LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for BRISTOL (UK) LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with updates.