BRISTOL WATER CORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL WATER CORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04637554

Incorporation date

15/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bristol Water Core Holdings Ltd, Bridgwater Road, Bristol BS13 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon11/02/2025
Application to strike the company off the register
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Laura Flowerdew as a director on 2024-07-11
dot icon11/07/2024
Termination of appointment of Steven Buck as a director on 2024-07-11
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/01/2024
Termination of appointment of Paul Michael Boote as a director on 2023-12-31
dot icon05/01/2024
Appointment of Mr Steven Buck as a director on 2024-01-01
dot icon05/01/2024
Appointment of Mr Andrew Sheldon Garard as a director on 2024-01-01
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon19/02/2023
Satisfaction of charge 2 in full
dot icon19/02/2023
Satisfaction of charge 1 in full
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Solvency Statement dated 23/01/23
dot icon22/01/2023
Statement by Directors
dot icon22/01/2023
Statement of capital on 2023-01-23
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 2022-11-22
dot icon18/11/2022
Termination of appointment of Iain Richard Evans as a director on 2022-11-08
dot icon18/11/2022
Termination of appointment of Neil Cooper as a director on 2022-11-08
dot icon05/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon05/05/2022
Register(s) moved to registered office address Bristol Water Core Holdings Ltd Bridgwater Road Bristol BS13 7AT
dot icon07/04/2022
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2022-04-04
dot icon07/04/2022
Appointment of Mrs Susan Jane Davy as a director on 2022-04-04
dot icon22/02/2022
Termination of appointment of Helen Hancock as a secretary on 2022-02-14
dot icon12/01/2022
Full accounts made up to 2021-03-31
dot icon22/07/2021
Register(s) moved to registered office address Bristol Water Core Holdings Ltd Bridgwater Road Bristol BS13 7AT
dot icon22/07/2021
Register(s) moved to registered office address Bristol Water Core Holdings Ltd Bridgwater Road Bristol BS13 7AT
dot icon28/06/2021
Appointment of Mr Neil Cooper as a director on 2021-06-03
dot icon18/06/2021
Appointment of Mr Paul Michael Boote as a director on 2021-06-03
dot icon18/06/2021
Appointment of Mr Iain Richard Evans as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Paul Richard Malan as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Hajime Ichishi as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Indradoot Dhar as a director on 2021-06-03
dot icon27/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon28/07/2020
Full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon07/06/2019
Termination of appointment of Colin Caldwell as a secretary on 2019-05-30
dot icon07/06/2019
Appointment of Helen Hancock as a secretary on 2019-05-30
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon14/03/2018
Appointment of Indradoot Dhar as a director on 2018-03-01
dot icon14/03/2018
Termination of appointment of Michael David Smerdon as a director on 2018-02-28
dot icon02/02/2018
Appointment of Mr Colin Caldwell as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Catherine Amanda Jones as a secretary on 2018-01-31
dot icon26/01/2018
Register inspection address has been changed from C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Termination of appointment of Scott Springett as a director on 2017-06-12
dot icon01/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon04/04/2017
Secretary's details changed for Ms Catherine Amanda Jones on 2017-04-01
dot icon04/04/2017
Director's details changed for Mr Scott Springett on 2017-04-01
dot icon03/04/2017
Appointment of Ms Catherine Amanda Jones as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Colin Caldwell as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Mr Scott Springett as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Enis Moran as a director on 2017-03-31
dot icon14/02/2017
Termination of appointment of Stephen Charles Robert Robson as a secretary on 2017-02-03
dot icon14/02/2017
Appointment of Mr Colin Caldwell as a secretary on 2017-02-08
dot icon01/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon20/01/2017
Termination of appointment of Miquel Anglada as a director on 2016-12-15
dot icon20/01/2017
Termination of appointment of Juan Antonio Guijarro Ferrer as a director on 2016-12-15
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of Michael Jonathan Bernstein as a director on 2016-06-28
dot icon20/07/2016
Appointment of Mr Enis Moran as a director on 2016-06-28
dot icon18/05/2016
Appointment of Mr Paul Richard Malan as a director on 2016-05-13
dot icon18/05/2016
Termination of appointment of Waleed Elgohary as a director on 2016-05-13
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Termination of appointment of Paul Bourdillon as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Jack Bittan as a director on 2015-10-01
dot icon08/10/2015
Appointment of Waleed Elgohary as a director on 2015-10-01
dot icon08/10/2015
Appointment of Miquel Anglada as a director on 2015-10-01
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/11/2014
Registered office address changed from Bristol Water Plc Bridgwater Road Bristol BS13 7AT England to Bristol Water Core Holdings Ltd Bridgwater Road Bristol BS13 7AT on 2014-11-03
dot icon03/11/2014
Registered office address changed from Po B0X 218 Bridgwater Road Bristol Somerset BS99 7AU to Bristol Water Core Holdings Ltd Bridgwater Road Bristol BS13 7AT on 2014-11-03
dot icon16/10/2014
Register(s) moved to registered inspection location C/O Jordans Corporate Law Limited 21 St. Thomas Street Bristol BS1 6JS
dot icon16/10/2014
Register inspection address has been changed to C/O Jordans Corporate Law Limited 21 St. Thomas Street Bristol BS1 6JS
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon05/12/2013
Appointment of Sr Juan Antonio Guijarro Ferrer as a director
dot icon04/12/2013
Termination of appointment of Jordi Valls Riera as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/10/2012
Auditor's resignation
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Hajime Ichishi as a director
dot icon21/05/2012
Termination of appointment of Stuart Miller as a director
dot icon23/04/2012
Director's details changed for Michael David Smerdon on 2012-04-12
dot icon23/04/2012
Director's details changed for Stuart Mark Miller on 2012-04-12
dot icon23/04/2012
Director's details changed for Jack Bittan on 2012-04-12
dot icon23/04/2012
Director's details changed for Michael Jonathan Bernstein on 2012-04-12
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/10/2011
Appointment of Jordi Valls as a director
dot icon20/10/2011
Appointment of Paul Bourdillon as a director
dot icon20/10/2011
Appointment of Michael Jonathan Bernstein as a director
dot icon20/10/2011
Appointment of Michael David Smerdon as a director
dot icon20/10/2011
Appointment of Jack Bittan as a director
dot icon20/10/2011
Appointment of Stuart Mark Miller as a director
dot icon20/10/2011
Termination of appointment of Miquel Gali as a director
dot icon20/10/2011
Termination of appointment of Luis Garcia Berenguer as a director
dot icon11/10/2011
Appointment of Sr Luis Rodolfo Garcia Berenguer as a director
dot icon11/10/2011
Termination of appointment of Alan Parsons as a director
dot icon18/07/2011
Resolutions
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Alan Parsons on 2010-01-15
dot icon13/01/2010
Secretary's details changed for Stephen Charles Robert Robson on 2009-12-08
dot icon06/01/2010
Director's details changed for Alan Parsons on 2009-12-10
dot icon13/12/2009
Appointment of Sr Miquel Anglada Gali as a director
dot icon13/12/2009
Termination of appointment of Stefano Pellegri as a director
dot icon01/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 15/01/08; full list of members
dot icon01/12/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 15/01/07; full list of members
dot icon01/12/2006
Auditor's resignation
dot icon04/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Director resigned
dot icon02/02/2006
Return made up to 15/01/06; full list of members
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon20/01/2005
Return made up to 15/01/05; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 15/01/04; full list of members
dot icon20/06/2003
Statement of affairs
dot icon02/06/2003
Memorandum and Articles of Association
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Registered office changed on 02/06/03 from: po box 218 bridgwater road bristol somerset BS99 7AU
dot icon28/05/2003
Ad 29/04/03--------- £ si 5998025@1=5998025 £ ic 2/5998027
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Registered office changed on 28/05/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon28/05/2003
Memorandum and Articles of Association
dot icon28/05/2003
Nc inc already adjusted 28/04/03
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Certificate of change of name
dot icon10/02/2003
Secretary resigned
dot icon09/02/2003
Secretary resigned
dot icon15/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garard, Andrew Sheldon
Director
01/01/2024 - Present
77
Dhar, Indradoot
Director
01/03/2018 - 03/06/2021
5
Boote, Paul Michael
Director
03/06/2021 - 31/12/2023
69
Cooper, Neil
Director
03/06/2021 - 08/11/2022
344
Evans, Iain Richard
Director
03/06/2021 - 08/11/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL WATER CORE HOLDINGS LIMITED

BRISTOL WATER CORE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/01/2003 with the registered office located at Bristol Water Core Holdings Ltd, Bridgwater Road, Bristol BS13 7AT. 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 WATER CORE HOLDINGS LIMITED?

toggle

BRISTOL WATER CORE HOLDINGS LIMITED is currently Dissolved. It was registered on 15/01/2003 and dissolved on 06/05/2025.

Where is BRISTOL WATER CORE HOLDINGS LIMITED located?

toggle

BRISTOL WATER CORE HOLDINGS LIMITED is registered at Bristol Water Core Holdings Ltd, Bridgwater Road, Bristol BS13 7AT.

What does BRISTOL WATER CORE HOLDINGS LIMITED do?

toggle

BRISTOL WATER CORE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRISTOL WATER CORE HOLDINGS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.