BRISTOW WORKSHOPS LTD

Register to unlock more data on OkredoRegister

BRISTOW WORKSHOPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00179847

Incorporation date

21/02/1922

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon21/02/2024
Final Gazette dissolved following liquidation
dot icon21/11/2023
Return of final meeting in a members' voluntary winding up
dot icon21/03/2023
Registered office address changed from Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-03-21
dot icon08/03/2023
Declaration of solvency
dot icon24/02/2023
Total exemption full accounts made up to 2023-02-15
dot icon20/02/2023
Previous accounting period shortened from 2023-10-31 to 2023-02-15
dot icon16/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Previous accounting period extended from 2022-07-31 to 2022-10-31
dot icon02/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-07-31
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Registered office address changed from Heldite Centre 1a Bristow Road Hounslow Middlesex TW3 1UP to Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-09-09
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon10/06/2021
Notification of Sally Naldrett as a person with significant control on 2021-05-14
dot icon10/06/2021
Notification of Jane Elizabeth Marshall as a person with significant control on 2021-05-14
dot icon09/06/2021
Notification of Kathleen Sylvia Chun as a person with significant control on 2021-05-14
dot icon09/06/2021
Withdrawal of a person with significant control statement on 2021-06-09
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Change of name notice
dot icon28/04/2017
All of the property or undertaking has been released from charge 1
dot icon21/03/2017
Appointment of Ms Sally Naldrett as a director on 2017-03-15
dot icon15/03/2017
Appointment of Mrs Jane Elizabeth Marshall as a director on 2017-03-15
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon19/09/2016
Termination of appointment of Daphne Margaret Naldrett as a director on 2016-06-30
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Nicolas Trevor George Naldrett on 2009-10-11
dot icon27/10/2009
Director's details changed for Mrs Daphne Margaret Naldrett on 2009-10-11
dot icon27/10/2009
Director's details changed for Kathleen Sylvia Chun on 2009-10-11
dot icon03/11/2008
Return made up to 11/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from heldite centre 1A bristow road hounslow middlesex
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Location of debenture register
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 11/10/07; full list of members
dot icon11/12/2007
New director appointed
dot icon27/11/2007
Secretary resigned
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Director resigned
dot icon20/09/2007
New secretary appointed
dot icon07/08/2007
Registered office changed on 07/08/07 from: 8 tudor court brighton road sutton surrey SM2 5AE
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 11/10/06; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: 8 tudor court brighton road sutton surrey SM2 5AE
dot icon09/06/2006
Registered office changed on 09/06/06 from: heldite centre bristow road hounslow middlesex TW3 1UP
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 11/10/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 11/10/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2004
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2004
Return made up to 11/10/03; full list of members
dot icon20/12/2002
Return made up to 11/10/02; full list of members
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/10/2000
Return made up to 12/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 12/10/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-03-31
dot icon22/02/1999
Full accounts made up to 1997-03-31
dot icon14/12/1998
Return made up to 12/10/98; no change of members
dot icon02/12/1997
Return made up to 12/10/97; no change of members
dot icon17/02/1997
Particulars of mortgage/charge
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon16/12/1996
Return made up to 12/10/96; full list of members
dot icon14/02/1996
Return made up to 12/10/95; no change of members
dot icon12/02/1996
Full accounts made up to 1995-03-31
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon10/11/1994
Return made up to 12/10/94; no change of members
dot icon17/03/1994
Director resigned
dot icon02/10/1993
Return made up to 12/10/93; full list of members
dot icon22/07/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1992
Return made up to 12/10/92; no change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon05/12/1991
Return made up to 12/10/91; no change of members
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon19/02/1991
Return made up to 10/01/91; full list of members
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 12/10/89; no change of members
dot icon06/03/1989
Director resigned;new director appointed
dot icon09/11/1988
Return made up to 15/07/88; full list of members
dot icon24/08/1988
Full accounts made up to 1988-03-31
dot icon19/11/1987
Registered office changed on 19/11/87 from: friary mews 28 commercial road guildford surrey GU14SX
dot icon05/11/1987
Full accounts made up to 1987-03-31
dot icon04/08/1987
Return made up to 19/04/87; full list of members
dot icon24/03/1987
Registered office changed on 24/03/87 from: boars head wharf, brent way, brentford, middx
dot icon16/07/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-16.26 % *

* during past year

Cash in Bank

£916,866.00

Confirmation

dot iconLast made up date
15/02/2023
dot iconLast change occurred
15/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/02/2023
dot iconNext account date
15/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
543.56K
-
0.00
75.46K
-
2022
0
916.89K
-
0.00
1.09M
-
2023
0
916.87K
-
0.00
916.87K
-
2023
0
916.87K
-
0.00
916.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

916.87K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

916.87K £Descended-16.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jane Elizabeth Marshall
Director
15/03/2017 - Present
-
Ms Sally Naldrett
Director
15/03/2017 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOW WORKSHOPS LTD

BRISTOW WORKSHOPS LTD is an(a) Dissolved company incorporated on 21/02/1922 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOW WORKSHOPS LTD?

toggle

BRISTOW WORKSHOPS LTD is currently Dissolved. It was registered on 21/02/1922 and dissolved on 21/02/2024.

Where is BRISTOW WORKSHOPS LTD located?

toggle

BRISTOW WORKSHOPS LTD is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does BRISTOW WORKSHOPS LTD do?

toggle

BRISTOW WORKSHOPS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRISTOW WORKSHOPS LTD?

toggle

The latest filing was on 21/02/2024: Final Gazette dissolved following liquidation.