R & B (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

R & B (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01141857

Incorporation date

26/10/1973

Size

Full

Contacts

Registered address

Registered address

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1973)
dot icon25/11/2017
Final Gazette dissolved following liquidation
dot icon25/08/2017
Return of final meeting in a members' voluntary winding up
dot icon08/07/2016
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2016-07-08
dot icon07/07/2016
Appointment of a voluntary liquidator
dot icon07/07/2016
Declaration of solvency
dot icon07/07/2016
Resolutions
dot icon12/05/2016
Appointment of Ms Catherine Bradshaw as a director on 2016-04-25
dot icon12/05/2016
Termination of appointment of Jolene Anna Gacquin as a director on 2016-04-25
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Conor O'leary on 2015-06-01
dot icon16/04/2015
Full accounts made up to 2014-09-26
dot icon03/03/2015
Statement by Directors
dot icon03/03/2015
Statement of capital on 2015-03-03
dot icon03/03/2015
Solvency Statement dated 13/02/15
dot icon03/03/2015
Resolutions
dot icon02/07/2014
Full accounts made up to 2013-09-27
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Diane Walker as a director
dot icon17/05/2013
Full accounts made up to 2012-09-28
dot icon27/03/2013
Appointment of Mr. Alan Richard Williams as a director
dot icon21/03/2013
Appointment of Ms. Jolene Anna Gacquin as a director
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-09-30
dot icon10/04/2012
Appointment of Mr Michael Evans as a secretary
dot icon10/04/2012
Termination of appointment of Gordon Wordsworth as a secretary
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-09-24
dot icon17/05/2011
Termination of appointment of William Barratt as a director
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon10/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon15/10/2010
Resolutions
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon25/06/2010
Appointment of Conor O'leary as a director
dot icon25/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon20/01/2010
Full accounts made up to 2009-09-25
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon21/07/2009
Full accounts made up to 2008-09-26
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon26/02/2009
Auditor's resignation
dot icon21/01/2009
Director's change of particulars / caroline bergin / 12/01/2009
dot icon28/07/2008
Full accounts made up to 2007-09-28
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from greencore group uk ctr, midland way, barlborough links bus pk barlborough chesterfield S43 4XA
dot icon09/07/2007
Return made up to 28/06/07; full list of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon02/06/2007
Full accounts made up to 2006-09-29
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon13/07/2006
Return made up to 28/06/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-09-30
dot icon19/07/2005
Return made up to 28/06/05; full list of members
dot icon02/07/2005
Director's particulars changed
dot icon23/06/2005
Full accounts made up to 2004-09-27
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon07/01/2005
Director resigned
dot icon08/11/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon27/07/2004
Full accounts made up to 2003-09-26
dot icon15/07/2004
Return made up to 28/06/04; full list of members
dot icon24/01/2004
Director's particulars changed
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
New secretary appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon09/08/2003
Full accounts made up to 2002-09-27
dot icon11/07/2003
Return made up to 28/06/03; full list of members
dot icon18/06/2003
New secretary appointed
dot icon09/05/2003
Secretary resigned;director resigned
dot icon09/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon07/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park WA7 1TT
dot icon06/01/2003
Full accounts made up to 2001-09-28
dot icon19/11/2002
Return made up to 28/06/02; full list of members
dot icon06/11/2002
Director resigned
dot icon13/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon11/07/2001
Return made up to 28/06/01; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: rowditch derby derbyshire DE1 1NB
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon04/08/2000
Return made up to 28/06/00; no change of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 28/06/99; no change of members
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Auditor's resignation
dot icon15/12/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon07/07/1998
Return made up to 28/06/98; full list of members
dot icon12/02/1998
Director's particulars changed
dot icon28/01/1998
Full accounts made up to 1997-04-26
dot icon29/09/1997
Registered office changed on 29/09/97 from: 7 old king street bath avon BA1 2JW
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/08/1997
Auditor's resignation
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed
dot icon09/07/1997
Return made up to 28/06/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-04-27
dot icon03/07/1996
Return made up to 28/06/96; no change of members
dot icon01/05/1996
Accounting reference date extended from 31/12/95 to 30/04/96
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 28/06/95; full list of members
dot icon09/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
Resolutions
dot icon08/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/07/1994
Return made up to 28/06/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Return made up to 28/06/93; full list of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon23/07/1992
Return made up to 28/06/92; full list of members
dot icon12/12/1991
Accounts for a small company made up to 1990-12-31
dot icon24/06/1991
Return made up to 28/06/91; no change of members
dot icon21/11/1990
Resolutions
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 28/06/90; no change of members
dot icon27/09/1989
Return made up to 07/08/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon17/11/1988
Accounting reference date extended from 30/11 to 31/12
dot icon13/10/1988
New director appointed
dot icon11/10/1988
Registered office changed on 11/10/88 from: 43 queen square bristol
dot icon06/09/1988
Accounts made up to 1987-12-31
dot icon06/09/1988
Return made up to 01/09/88; full list of members
dot icon01/05/1987
Accounts for a small company made up to 1986-12-31
dot icon01/05/1987
Annual return made up to 31/03/87
dot icon09/09/1986
Declaration of satisfaction of mortgage/charge
dot icon11/07/1986
Certificate of change of name
dot icon10/07/1986
Declaration of satisfaction of mortgage/charge
dot icon26/10/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2014
dot iconLast change occurred
26/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2014
dot iconNext account date
26/09/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael
Director
09/12/2009 - Present
118
Hynes, Anthony Martin
Director
28/09/2004 - 03/12/2010
112
Higginson, Kevin Mark
Director
12/08/1997 - 31/01/2001
170
Walker, Diane Susan
Director
03/12/2010 - 24/05/2013
118
Chalk, Richard Neil
Director
02/02/2001 - 18/04/2003
83

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 R & B (BRISTOL) LIMITED

R & B (BRISTOL) LIMITED is an(a) Dissolved company incorporated on 26/10/1973 with the registered office located at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 R & B (BRISTOL) LIMITED?

toggle

R & B (BRISTOL) LIMITED is currently Dissolved. It was registered on 26/10/1973 and dissolved on 25/11/2017.

Where is R & B (BRISTOL) LIMITED located?

toggle

R & B (BRISTOL) LIMITED is registered at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does R & B (BRISTOL) LIMITED do?

toggle

R & B (BRISTOL) LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for R & B (BRISTOL) LIMITED?

toggle

The latest filing was on 25/11/2017: Final Gazette dissolved following liquidation.