BRISTOW & SUTOR

Register to unlock more data on OkredoRegister

BRISTOW & SUTOR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01431688

Incorporation date

20/06/1979

Size

Full

Contacts

Registered address

Registered address

Bartleet Road, Washford, Redditch, Worcestershire B98 0FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1979)
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon29/11/2024
Satisfaction of charge 014316880004 in full
dot icon24/08/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon25/10/2023
Full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon10/02/2023
Satisfaction of charge 014316880003 in full
dot icon10/02/2023
Satisfaction of charge 014316880006 in full
dot icon08/02/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Termination of appointment of Sally Leach as a director on 2023-01-01
dot icon22/12/2022
Registration of charge 014316880007, created on 2022-12-21
dot icon22/12/2022
Registration of charge 014316880008, created on 2022-12-21
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon16/03/2022
Appointment of Mrs Sally Leach as a director on 2022-02-18
dot icon16/03/2022
Appointment of Miss Susan Lesley Ring as a director on 2022-02-18
dot icon16/03/2022
Appointment of Mr Brian Maynard as a director on 2022-02-14
dot icon14/03/2022
Termination of appointment of Andrew Michael Rose as a director on 2022-02-18
dot icon23/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Registration of charge 014316880006, created on 2021-07-16
dot icon02/06/2021
Termination of appointment of Michael Laurence Byng as a secretary on 2021-05-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon20/09/2017
Notification of Bb Shelf 4 Llp as a person with significant control on 2017-06-14
dot icon20/09/2017
Notification of Sovereign Capital Partners Llp as a person with significant control on 2017-06-14
dot icon20/09/2017
Cessation of Simon John Sutor as a person with significant control on 2017-06-14
dot icon20/09/2017
Cessation of Sjrc Partners Limited as a person with significant control on 2017-06-14
dot icon29/06/2017
Registration of charge 014316880005, created on 2017-06-14
dot icon26/06/2017
Resolutions
dot icon26/06/2017
Registration of charge 014316880004, created on 2017-06-14
dot icon19/06/2017
Registration of charge 014316880003, created on 2017-06-14
dot icon16/06/2017
Termination of appointment of Christopher Paul Sutor as a director on 2017-06-14
dot icon16/06/2017
Termination of appointment of Jeannette Anne Sutor as a director on 2017-06-14
dot icon16/06/2017
Termination of appointment of Simon John Sutor as a director on 2017-06-14
dot icon11/04/2017
Resolutions
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon19/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/06/2013
Satisfaction of charge 014316880002 in full
dot icon27/04/2013
Registration of charge 014316880002
dot icon12/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon20/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon19/09/2011
Change of share class name or designation
dot icon09/09/2011
Memorandum and Articles of Association
dot icon09/09/2011
Resolutions
dot icon13/04/2011
Director's details changed for Mr Richard James Sutor on 2002-03-08
dot icon13/04/2011
Director's details changed for Mrs Jeannette Anne Sutor on 2010-06-17
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon21/06/2010
Termination of appointment of Michael Byng as a secretary
dot icon18/06/2010
Appointment of Mr Michael Laurence Byng as a secretary
dot icon18/06/2010
Appointment of Mr Michael Laurence Byng as a secretary
dot icon18/06/2010
Termination of appointment of Jeannette Sutor as a secretary
dot icon09/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Simon John Sutor on 2009-10-26
dot icon26/10/2009
Director's details changed for Richard James Sutor on 2009-10-26
dot icon26/10/2009
Director's details changed for Mrs Jeannette Anne Sutor on 2009-10-26
dot icon26/10/2009
Director's details changed for Christopher Paul Sutor on 2009-10-26
dot icon26/10/2009
Director's details changed for Andrew Michael Rose on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Mrs Jeannette Anne Sutor on 2009-10-26
dot icon20/08/2009
Director appointed christopher paul sutor
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon11/12/2007
Return made up to 04/12/07; full list of members
dot icon07/12/2006
Return made up to 04/12/06; full list of members
dot icon14/12/2005
Return made up to 04/12/05; full list of members
dot icon14/12/2004
Return made up to 04/12/04; full list of members
dot icon11/12/2003
Return made up to 04/12/03; full list of members
dot icon11/12/2002
Return made up to 04/12/02; full list of members
dot icon13/03/2002
New director appointed
dot icon19/12/2001
Return made up to 04/12/01; full list of members
dot icon31/01/2001
Return made up to 04/12/00; no change of members
dot icon10/12/1999
Return made up to 04/12/99; no change of members
dot icon15/12/1998
Return made up to 04/12/98; full list of members
dot icon24/09/1998
Secretary's particulars changed;director's particulars changed
dot icon01/12/1997
Return made up to 04/12/97; full list of members
dot icon27/10/1997
Director's particulars changed
dot icon16/12/1996
Return made up to 04/12/96; full list of members
dot icon17/01/1996
Return made up to 04/12/95; no change of members
dot icon12/01/1996
New director appointed
dot icon01/05/1995
Registered office changed on 01/05/95 from: arrow road north redditch worcs B98 8NN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 04/12/94; full list of members
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon04/11/1994
£ nc 1000/500000 30/03/94
dot icon15/06/1994
Auditor's resignation
dot icon19/12/1993
Return made up to 04/12/93; full list of members
dot icon09/12/1992
Return made up to 04/12/92; full list of members
dot icon11/12/1991
Return made up to 04/12/91; full list of members
dot icon17/10/1991
Return made up to 13/09/91; full list of members
dot icon02/05/1991
Return made up to 13/09/90; full list of members
dot icon11/12/1989
Return made up to 04/12/89; full list of members
dot icon07/12/1988
Return made up to 25/11/88; full list of members
dot icon12/06/1987
Return made up to 11/02/87; full list of members
dot icon31/01/1987
Resolutions
dot icon30/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1986
New director appointed
dot icon20/06/1979
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
30/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Brian William
Director
14/02/2022 - Present
19
Sutor, Christopher Paul
Director
01/04/2009 - 14/06/2017
13
Ring, Susan Lesley
Director
18/02/2022 - Present
34
Rose, Andrew Michael
Director
01/01/1996 - 18/02/2022
8
Sutor, Richard James
Director
08/03/2002 - Present
4

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

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 BRISTOW & SUTOR

BRISTOW & SUTOR is an(a) Active company incorporated on 20/06/1979 with the registered office located at Bartleet Road, Washford, Redditch, Worcestershire B98 0FL. 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 BRISTOW & SUTOR?

toggle

BRISTOW & SUTOR is currently Active. It was registered on 20/06/1979 .

Where is BRISTOW & SUTOR located?

toggle

BRISTOW & SUTOR is registered at Bartleet Road, Washford, Redditch, Worcestershire B98 0FL.

What does BRISTOW & SUTOR do?

toggle

BRISTOW & SUTOR operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for BRISTOW & SUTOR?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-05-30 with no updates.