Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Secretary Name | Mrs Margaret Bristow |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2007(21 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Belvedere Fron Heulog Hill, Bwlchgwyn Wrexham Clwyd LL11 5YX Wales |
Director Name | Mr Ben Bristow |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alexander Court, Dee Lane Chester Cheshire CH3 5AW Wales |
Director Name | Mr Sebastian Vincent Bristow |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY |
Director Name | Jeremy David Wimpress |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 71 Quentin Road London SE13 5DG |
Director Name | Paul Anthony Bristow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 3 The Belvedere Fron Heulog Hill, Bwlchgwyn Wrexham Clwyd LL11 5YX Wales |
Director Name | Thomas Heywood |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Coppers Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Mr Robert John Mason |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1994) |
Role | Management Accountant |
Correspondence Address | 37 Harrisons Rise Waddon Croydon Surrey CR0 4LL |
Secretary Name | Mr Robert John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 37 Harrisons Rise Waddon Croydon Surrey CR0 4LL |
Secretary Name | Paul Anthony Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 3 The Belvedere Fron Heulog Hill, Bwlchgwyn Wrexham Clwyd LL11 5YX Wales |
Website | paulbristow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01978 664779 |
Telephone region | Wrexham |
Registered Address | Saffery Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
6k at £1 | Margaret Bristow 60.00% Ordinary |
---|---|
4k at £1 | Ben Bristow 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,850 |
Cash | £87,437 |
Current Liabilities | £128,910 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
15 September 1989 | Delivered on: 3 October 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 March 1986 | Delivered on: 20 March 1986 Satisfied on: 20 April 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M9). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 January 2015 | Appointment of Sebastian Vincent Bristow as a director on 19 December 2014 (2 pages) |
6 January 2015 | Appointment of Sebastian Vincent Bristow as a director on 19 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Ben Bristow on 31 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Ben Bristow on 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 February 2012 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Margaret Bristow on 30 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Ben Bristow on 30 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Ben Bristow on 30 January 2012 (2 pages) |
1 February 2012 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Margaret Bristow on 30 January 2012 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | 29/01/09 no member list (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 April 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
8 November 1999 | Registered office changed on 08/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: melbury house 34 southborough road bickley bromley BR1 2EB (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Director resigned (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 October 1990 | Full accounts made up to 30 April 1990 (11 pages) |
14 January 1987 | Full accounts made up to 30 April 1986 (8 pages) |