Company NamePaul Bristow Associates Limited
Company StatusActive
Company Number01944843
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Margaret Bristow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Secretary NameMrs Margaret Bristow
NationalityBritish
StatusCurrent
Appointed25 April 2007(21 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director NameMr Ben Bristow
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(22 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Alexander Court, Dee Lane
Chester
Cheshire
CH3 5AW
Wales
Director NameMr Sebastian Vincent Bristow
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness, Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameJeremy David Wimpress
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address71 Quentin Road
London
SE13 5DG
Director NamePaul Anthony Bristow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director NameThomas Heywood
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressCoppers
Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameMr Robert John Mason
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1994)
RoleManagement Accountant
Correspondence Address37 Harrisons Rise
Waddon
Croydon
Surrey
CR0 4LL
Secretary NameMr Robert John Mason
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address37 Harrisons Rise
Waddon
Croydon
Surrey
CR0 4LL
Secretary NamePaul Anthony Bristow
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales

Contact

Websitepaulbristow.co.uk
Email address[email protected]
Telephone01978 664779
Telephone regionWrexham

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6k at £1Margaret Bristow
60.00%
Ordinary
4k at £1Ben Bristow
40.00%
Ordinary

Financials

Year2014
Net Worth£218,850
Cash£87,437
Current Liabilities£128,910

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

15 September 1989Delivered 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 1986Delivered 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

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(6 pages)
10 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
6 January 2015Appointment of Sebastian Vincent Bristow as a director on 19 December 2014 (2 pages)
6 January 2015Appointment of Sebastian Vincent Bristow as a director on 19 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(5 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Ben Bristow on 31 January 2013 (2 pages)
13 February 2013Director's details changed for Ben Bristow on 31 January 2013 (2 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 February 2012Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 1 February 2012 (1 page)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Margaret Bristow on 30 January 2012 (2 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Ben Bristow on 30 January 2012 (2 pages)
1 February 2012Director's details changed for Ben Bristow on 30 January 2012 (2 pages)
1 February 2012Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 1 February 2012 (1 page)
1 February 2012Director's details changed for Margaret Bristow on 30 January 2012 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 200929/01/09 no member list (3 pages)
30 June 2008Registered office changed on 30/06/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 April 2003Director resigned (1 page)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1999Registered office changed on 08/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 April 1997Registered office changed on 07/04/97 from: melbury house 34 southborough road bickley bromley BR1 2EB (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Director resigned (2 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 October 1990Full accounts made up to 30 April 1990 (11 pages)
14 January 1987Full accounts made up to 30 April 1986 (8 pages)