BRISTOL WESSEX BILLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL WESSEX BILLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143955

Incorporation date

18/01/2001

Size

Medium

Contacts

Registered address

Registered address

1 Clevedon Walk, Nailsea, Bristol BS48 1WACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon29/01/2026
Appointment of Ian Paul Cain as a director on 2025-10-23
dot icon29/01/2026
Termination of appointment of Richard Andrew Price as a director on 2025-10-23
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon04/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon25/04/2025
Second filing of Confirmation Statement dated 2025-01-18
dot icon24/04/2025
Cessation of Bristol Water Holdings Limited as a person with significant control on 2025-01-31
dot icon24/04/2025
Notification of South West Water Limited as a person with significant control on 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/10/2024
Termination of appointment of Ruth Esme Jefferson as a secretary on 2024-09-30
dot icon17/10/2024
Appointment of Stephen Lavington as a secretary on 2024-09-30
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon10/05/2024
Appointment of Mrs Ruth Esme Jefferson as a director on 2024-04-24
dot icon10/05/2024
Termination of appointment of Colin Frank Skellett as a director on 2024-04-24
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon10/10/2023
Full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon06/10/2022
Full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon19/10/2021
Full accounts made up to 2021-03-31
dot icon18/03/2021
Termination of appointment of Benjamin James Newby as a director on 2021-03-16
dot icon17/03/2021
Appointment of Mr Richard Andrew Price as a director on 2021-03-16
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon24/07/2020
Full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/09/2019
Appointment of Ms Laura Flowerdew as a director on 2019-09-20
dot icon26/09/2019
Termination of appointment of Mehran Karam as a director on 2019-09-20
dot icon05/08/2019
Full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon06/12/2018
Termination of appointment of Leigh Fisher-Hoyle as a secretary on 2018-11-30
dot icon06/12/2018
Appointment of Ruth Esme Jefferson as a secretary on 2018-12-03
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon19/05/2018
Appointment of Mr Mehran Karam as a director on 2018-04-30
dot icon09/05/2018
Termination of appointment of Michael Paul Axtell as a director on 2018-04-30
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon03/04/2017
Appointment of Leigh Fisher-Hoyle as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Susan Frances Johnson as a secretary on 2017-04-01
dot icon26/01/2017
Appointment of Mr Michael Paul Axtell as a director on 2017-01-24
dot icon20/01/2017
Termination of appointment of Luis Garcia Berenguer as a director on 2016-12-15
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon25/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon25/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon25/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon25/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon25/05/2016
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon23/05/2016
Appointment of Quayseco Limited as a secretary on 2016-05-16
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of James Andrew Rider as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of John Patrick Charles Vinson as a director on 2015-09-23
dot icon07/09/2015
Secretary's details changed for Susan Frances Johnson on 2015-09-07
dot icon14/05/2015
Director's details changed for Mr Colin Frank Skellett on 2015-05-14
dot icon02/04/2015
Appointment of Ben James Newby as a director on 2015-02-24
dot icon24/02/2015
Termination of appointment of Philip Edward John Marshall as a director on 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of James Andrew Rider as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of John Bennett Coppack as a director on 2014-09-30
dot icon31/03/2014
Registered office address changed from , 1 Clevedon Walk, Nailsea, Bristol, BS49 2QR on 2014-03-31
dot icon27/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon29/01/2014
Appointment of Phillip Marshall as a director
dot icon29/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Miquel Gali as a director
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon17/07/2012
Appointment of Sr Miquel Anglada Gali as a director
dot icon13/07/2012
Termination of appointment of Miguel Calero as a director
dot icon09/07/2012
Termination of appointment of Kevin Starling as a director
dot icon28/06/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of John Patrick Charles Vinson as a director
dot icon18/06/2012
Appointment of Andrew Fraser Pymer as a director
dot icon14/06/2012
Termination of appointment of Mark Watts as a director
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon11/05/2011
Termination of appointment of Alan Parsons as a director
dot icon11/05/2011
Appointment of Mr Kevin Starling as a director
dot icon11/05/2011
Termination of appointment of Jose Vega as a director
dot icon11/05/2011
Appointment of Sr Luis Garcia Berenguer as a director
dot icon21/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon06/12/2010
Memorandum and Articles of Association
dot icon06/12/2010
Resolutions
dot icon02/08/2010
Full accounts made up to 2010-03-31
dot icon08/06/2010
Termination of appointment of Miguel Verdoy as a director
dot icon11/05/2010
Appointment of Jose Gasset Vega as a director
dot icon23/04/2010
Director's details changed for Alan Parsons on 2010-04-19
dot icon22/03/2010
Appointment of Mark Timothy Watts as a director
dot icon22/03/2010
Termination of appointment of Thomas Harris as a director
dot icon10/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/01/2010
Appointment of Miguel Angel Marhuenda Calero as a director
dot icon22/01/2010
Termination of appointment of Stefano Pellegri as a director
dot icon22/01/2010
Appointment of John Bennett Coppack as a director
dot icon20/01/2010
Appointment of Miguel Vicente Verdoy as a director
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon02/02/2008
Return made up to 18/01/08; full list of members
dot icon18/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon07/09/2007
Director's particulars changed
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 18/01/07; full list of members
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 18/01/06; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon21/02/2005
Return made up to 18/01/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 18/01/04; full list of members
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon16/09/2003
Director's particulars changed
dot icon21/03/2003
Miscellaneous
dot icon31/01/2003
Return made up to 18/01/03; full list of members
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon18/04/2002
Ad 13/07/01--------- £ si 100@1
dot icon18/04/2002
Ad 13/07/01--------- £ si 99@1
dot icon18/04/2002
Return made up to 18/01/02; full list of members
dot icon25/03/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon24/08/2001
Registered office changed on 24/08/01 from:\wessex water customer accounts, centre 1 clevedon walk, nailsea, bristol BS19 2QR
dot icon13/07/2001
Certificate of change of name
dot icon21/06/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon15/05/2001
Registered office changed on 15/05/01 from:\wessex water PLC, operations, centre, claverton down road,, claverton down, bath, avon BA2 7WW
dot icon08/02/2001
New director appointed
dot icon23/01/2001
Secretary resigned
dot icon18/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flowerdew, Laura Ann
Director
20/09/2019 - Present
1
Starling, Kevin
Director
03/05/2011 - 18/06/2012
28
Skellett, Colin Frank
Director
18/01/2001 - 24/04/2024
85
Watts, Mark Timothy
Director
16/03/2010 - 07/06/2012
53
Cain, Ian Paul
Director
23/10/2025 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BRISTOL WESSEX BILLING SERVICES LIMITED

BRISTOL WESSEX BILLING SERVICES LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at 1 Clevedon Walk, Nailsea, Bristol BS48 1WA. There are currently 5 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 WESSEX BILLING SERVICES LIMITED?

toggle

BRISTOL WESSEX BILLING SERVICES LIMITED is currently Active. It was registered on 18/01/2001 .

Where is BRISTOL WESSEX BILLING SERVICES LIMITED located?

toggle

BRISTOL WESSEX BILLING SERVICES LIMITED is registered at 1 Clevedon Walk, Nailsea, Bristol BS48 1WA.

What does BRISTOL WESSEX BILLING SERVICES LIMITED do?

toggle

BRISTOL WESSEX BILLING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRISTOL WESSEX BILLING SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of Ian Paul Cain as a director on 2025-10-23.