BRISTOL UNIFORMS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL UNIFORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00708126

Incorporation date

15/11/1961

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 9 Beeches Industrial Estate, Yate BS37 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1961)
dot icon17/04/2026
Termination of appointment of Joanne Miles as a director on 2026-04-02
dot icon08/04/2026
Appointment of Jonathon Michael Rowan as a director on 2026-04-08
dot icon10/02/2026
Director's details changed for Joanne Garner on 2026-02-10
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon17/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/12/2024
Director's details changed for Mr James Michael Daugherty on 2024-09-27
dot icon22/10/2024
Termination of appointment of Nino Koch as a director on 2024-10-16
dot icon22/10/2024
Appointment of Joanne Garner as a director on 2024-10-16
dot icon27/09/2024
Registered office address changed from Unit 9 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on 2024-09-27
dot icon10/09/2024
Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Road Industrial Estate Yate Bristol BS37 5QT on 2024-09-10
dot icon10/09/2024
Registered office address changed from Unit 9 Beeches Road Industrial Estate Yate Bristol BS37 5QT England to Unit 9 Beeches Road Industrial Estate Yate BS37 5QT on 2024-09-10
dot icon01/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/06/2024
Termination of appointment of Richard William Roda as a director on 2024-06-13
dot icon19/06/2024
Appointment of Ms Kimberly Karr as a director on 2024-06-13
dot icon30/01/2024
Full accounts made up to 2022-12-31
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon08/06/2023
Appointment of Nino Koch as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of William Jason Traynor as a director on 2023-06-07
dot icon31/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/05/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/05/2023
Termination of appointment of Edward Colston Shepherd as a director on 2023-05-19
dot icon19/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/05/2023
Registered office address changed from , Wathen Street, Staple Hill, Bristol, BS16 5LL to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on 2023-05-15
dot icon15/04/2023
Full accounts made up to 2020-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/09/2021
Termination of appointment of Roger John Barlow Startin as a director on 2021-09-29
dot icon03/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/07/2021
Termination of appointment of David Thompson as a secretary on 2021-07-22
dot icon22/07/2021
Termination of appointment of David Thompson as a director on 2021-07-22
dot icon13/05/2021
Termination of appointment of Ian Peter Mitchell as a director on 2021-04-30
dot icon26/01/2021
Appointment of Mr Richard Roda as a director on 2021-01-25
dot icon26/01/2021
Appointment of Mr James Michael Daugherty as a director on 2021-01-25
dot icon26/01/2021
Appointment of Mr William Jason Traynor as a director on 2021-01-25
dot icon26/01/2021
Termination of appointment of Alan David Dorrell as a director on 2021-01-25
dot icon26/01/2021
Satisfaction of charge 007081260016 in full
dot icon26/01/2021
Satisfaction of charge 007081260015 in full
dot icon19/01/2021
Satisfaction of charge 12 in full
dot icon10/12/2020
Satisfaction of charge 11 in full
dot icon10/12/2020
All of the property or undertaking has been released from charge 12
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/09/2019
Director's details changed for Mr Edward Colston Shepherd on 2019-09-12
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
All of the property or undertaking has been released from charge 12
dot icon26/03/2019
Satisfaction of charge 13 in full
dot icon06/11/2018
Director's details changed for Mr Roger John Barlow Startin on 2018-11-06
dot icon15/08/2018
All of the property or undertaking has been released from charge 12
dot icon15/08/2018
All of the property or undertaking has been released from charge 13
dot icon10/08/2018
Satisfaction of charge 14 in full
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/07/2018
Registration of charge 007081260016, created on 2018-07-24
dot icon24/07/2018
Registration of charge 007081260015, created on 2018-07-24
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Director's details changed for Mr Roger John Barlow Startin on 2015-09-14
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Appointment of Mr Edward Colston Shepherd as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mr David Thompson as a director on 2015-01-01
dot icon29/08/2014
All of the property or undertaking has been released from charge 12
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Termination of appointment of Anthony Ring as a director
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon04/07/2013
Appointment of Mr David Thompson as a secretary
dot icon04/07/2013
Termination of appointment of Anthony Ring as a secretary
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon19/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Termination of appointment of Peter Warr as a director
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon26/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon23/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon07/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon11/08/2006
Return made up to 31/07/06; full list of members
dot icon28/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon17/08/2005
Director's particulars changed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon07/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon27/11/2003
Director resigned
dot icon30/07/2003
Return made up to 31/07/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon22/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/07/2002
Return made up to 31/07/02; full list of members
dot icon23/05/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 31/07/01; full list of members
dot icon24/01/2001
Ad 28/12/00--------- £ si 800000@1=800000 £ ic 52531/852531
dot icon12/01/2001
Nc inc already adjusted 28/12/00
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Conve 28/12/00
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
New director appointed
dot icon26/08/1999
Return made up to 31/07/99; full list of members
dot icon23/06/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon23/06/1999
Secretary resigned;director resigned
dot icon23/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
New director appointed
dot icon16/05/1999
Full accounts made up to 1999-01-31
dot icon22/02/1999
Memorandum and Articles of Association
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon13/08/1998
Return made up to 31/07/98; full list of members
dot icon29/07/1998
Accounts for a medium company made up to 1998-01-31
dot icon19/01/1998
Full accounts made up to 1997-01-31
dot icon27/08/1997
Return made up to 31/07/97; no change of members
dot icon06/07/1997
Accounting reference date extended from 31/12/96 to 31/01/97
dot icon10/11/1996
Return made up to 31/07/96; full list of members
dot icon20/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
Return made up to 31/07/95; full list of members
dot icon06/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 31/07/94; full list of members
dot icon10/02/1994
Particulars of mortgage/charge
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 31/07/93; full list of members
dot icon13/05/1993
Resolutions
dot icon13/05/1993
£ ic 59360/52531 19/03/93 £ sr [email protected]=6829
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Return made up to 31/07/92; full list of members
dot icon01/06/1992
Statement of affairs
dot icon01/06/1992
Ad 23/12/91--------- £ si [email protected]
dot icon24/02/1992
Particulars of mortgage/charge
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon10/01/1992
£ nc 50000/120500 23/12/91
dot icon10/01/1992
Ad 23/12/91--------- £ si [email protected]=45500 £ ic 13860/59360
dot icon16/12/1991
Particulars of mortgage/charge
dot icon07/10/1991
Declaration of satisfaction of mortgage/charge
dot icon08/08/1991
Return made up to 31/07/91; no change of members
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Particulars of mortgage/charge
dot icon06/09/1990
Full group accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 27/08/90; full list of members
dot icon27/06/1990
Particulars of mortgage/charge
dot icon20/10/1989
Return made up to 16/10/89; full list of members
dot icon20/10/1989
Full group accounts made up to 1988-12-31
dot icon19/10/1989
Particulars of mortgage/charge
dot icon13/06/1989
New director appointed
dot icon15/12/1988
Full accounts made up to 1987-12-31
dot icon07/12/1988
Particulars of mortgage/charge
dot icon18/11/1988
Return made up to 13/10/88; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 13/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 25/08/86; full list of members
dot icon18/09/1986
Full accounts made up to 1985-12-31
dot icon09/01/1984
Accounts made up to 1982-12-31
dot icon08/01/1983
Annual return made up to 29/12/82
dot icon08/01/1983
Accounts made up to 1981-12-31
dot icon05/12/1981
Accounts made up to 1980-12-31
dot icon18/07/1980
Accounts made up to 2079-12-31
dot icon02/08/1979
Accounts made up to 2078-12-31
dot icon20/09/1978
Accounts made up to 2077-12-31
dot icon14/09/1977
Accounts made up to 2076-12-31
dot icon20/07/1976
Accounts made up to 2075-12-31
dot icon15/11/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Edward Colston
Director
01/01/2015 - 19/05/2023
1
Roda, Richard William
Director
25/01/2021 - 13/06/2024
8
Koch, Nino
Director
07/06/2023 - 16/10/2024
6
Garner, Joanne
Director
16/10/2024 - 02/04/2026
3
Karr, Kimberly
Director
13/06/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

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 UNIFORMS LIMITED

BRISTOL UNIFORMS LIMITED is an(a) Active company incorporated on 15/11/1961 with the registered office located at Unit 9 Beeches Industrial Estate, Yate BS37 5QT. 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 UNIFORMS LIMITED?

toggle

BRISTOL UNIFORMS LIMITED is currently Active. It was registered on 15/11/1961 .

Where is BRISTOL UNIFORMS LIMITED located?

toggle

BRISTOL UNIFORMS LIMITED is registered at Unit 9 Beeches Industrial Estate, Yate BS37 5QT.

What does BRISTOL UNIFORMS LIMITED do?

toggle

BRISTOL UNIFORMS LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for BRISTOL UNIFORMS LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Joanne Miles as a director on 2026-04-02.