J.H. ABRAHAM & SONS (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

J.H. ABRAHAM & SONS (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00820093

Incorporation date

21/09/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 East Walk, Yate, Bristol BS37 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon01/07/2024
Termination of appointment of Roger David Fox as a director on 2024-06-30
dot icon31/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/11/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon24/11/2022
Purchase of own shares.
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon01/11/2022
Cessation of Joy Marilyn Fox as a person with significant control on 2021-12-21
dot icon01/11/2022
Cessation of Rosemary Cheryl Humphrey as a person with significant control on 2021-12-21
dot icon01/11/2022
Change of details for Mr Malcolm Stewart Abraham as a person with significant control on 2021-12-21
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/11/2021
Notification of Joy Marilyn Fox as a person with significant control on 2020-12-04
dot icon18/10/2021
Notification of Rosemary Cheryl Humphrey as a person with significant control on 2020-12-04
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Cessation of Irene Joyce Abraham as a person with significant control on 2020-12-04
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Termination of appointment of Irene Joyce Abraham as a secretary on 2019-02-06
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/04/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 12 North Walk Yate Bristol South Glos BS17 4AP on 2013-10-30
dot icon01/08/2013
Appointment of Richard Stuart Abraham as a director
dot icon01/08/2013
Termination of appointment of Richard Abraham as a director
dot icon01/08/2013
Appointment of Roger David Fox as a director
dot icon01/08/2013
Appointment of Richard Stuart Abraham as a director
dot icon29/06/2013
Registration of charge 008200930002
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/02/2010
Director's details changed for Malcolm Stewart Abraham on 2009-12-31
dot icon25/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Return made up to 31/12/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-09-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon08/04/1999
Return made up to 31/12/98; no change of members
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon13/02/1998
Return made up to 31/12/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon08/05/1997
Return made up to 31/12/96; full list of members
dot icon29/08/1996
Resolutions
dot icon29/07/1996
Full group accounts made up to 1995-09-30
dot icon20/06/1996
Return made up to 31/12/95; full list of members
dot icon21/12/1995
Return made up to 31/12/94; no change of members
dot icon20/07/1995
Full group accounts made up to 1994-09-30
dot icon01/08/1994
Full group accounts made up to 1993-09-30
dot icon23/03/1994
Return made up to 31/12/93; no change of members
dot icon25/07/1993
Full group accounts made up to 1992-09-30
dot icon19/02/1993
Return made up to 31/12/92; full list of members
dot icon29/07/1992
Full group accounts made up to 1991-09-30
dot icon16/04/1992
Return made up to 31/12/91; no change of members
dot icon23/12/1991
Full group accounts made up to 1990-09-30
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Return made up to 31/12/90; change of members
dot icon19/03/1990
Full group accounts made up to 1989-09-30
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon28/07/1989
Full group accounts made up to 1988-09-30
dot icon30/06/1989
Return made up to 31/12/88; full list of members
dot icon10/01/1989
Full accounts made up to 1987-09-30
dot icon08/06/1988
Return made up to 31/12/87; full list of members
dot icon03/11/1987
Full group accounts made up to 1986-09-30
dot icon01/04/1987
Return made up to 31/12/86; full list of members
dot icon18/06/1986
Group of companies' accounts made up to 1985-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon+28.60 % *

* during past year

Cash in Bank

£121,187.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
99.26K
-
0.00
94.24K
-
2022
5
168.83K
-
0.00
121.19K
-
2022
5
168.83K
-
0.00
121.19K
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

168.83K £Ascended70.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.19K £Ascended28.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Richard Stuart
Director
01/08/2013 - 01/08/2013
-
Abraham, Richard Stuart
Director
01/08/2013 - Present
-
Fox, Roger David
Director
01/08/2013 - 30/06/2024
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About J.H. ABRAHAM & SONS (BRISTOL) LIMITED

J.H. ABRAHAM & SONS (BRISTOL) LIMITED is an(a) Active company incorporated on 21/09/1964 with the registered office located at 7 East Walk, Yate, Bristol BS37 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of J.H. ABRAHAM & SONS (BRISTOL) LIMITED?

toggle

J.H. ABRAHAM & SONS (BRISTOL) LIMITED is currently Active. It was registered on 21/09/1964 .

Where is J.H. ABRAHAM & SONS (BRISTOL) LIMITED located?

toggle

J.H. ABRAHAM & SONS (BRISTOL) LIMITED is registered at 7 East Walk, Yate, Bristol BS37 4AS.

What does J.H. ABRAHAM & SONS (BRISTOL) LIMITED do?

toggle

J.H. ABRAHAM & SONS (BRISTOL) LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does J.H. ABRAHAM & SONS (BRISTOL) LIMITED have?

toggle

J.H. ABRAHAM & SONS (BRISTOL) LIMITED had 5 employees in 2022.

What is the latest filing for J.H. ABRAHAM & SONS (BRISTOL) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-18 with no updates.