BRISTOL STREET (NO.2) LIMITED
Overview
| Company Name | BRISTOL STREET (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00622158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRISTOL STREET (NO.2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRISTOL STREET (NO.2) LIMITED located?
| Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL STREET (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETSAVE LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| JESSUPS LIMITED | Feb 24, 1982 | Feb 24, 1982 |
| JESSUPS (HOLDINGS) P L C | Mar 03, 1959 | Mar 03, 1959 |
| JESSOPS(HOLDINGS) P L C | Mar 03, 1959 | Mar 03, 1959 |
What are the latest accounts for BRISTOL STREET (NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BRISTOL STREET (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for BRISTOL STREET (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 174 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Karen Anderson on Jul 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Paul Crane on Jul 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Thomas Forrester on Jul 09, 2024 | 2 pages | CH01 | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022 | 2 pages | CH01 | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Who are the officers of BRISTOL STREET (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | 255989830001 | |||||||
| ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 118122030002 | |||||
| CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 118813990002 | |||||
| FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 76716700005 | |||||
| ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | British | 149428150001 | ||||||
| GANNEY, John Roy | Secretary | Swan House 29 East Street Coggeshall CO6 1SH Colchester Essex | British | 3379850001 | ||||||
| MCCASLIN, Stuart David, Mr | Secretary | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | British | 1824650002 | ||||||
| SMILEY, Patrick Joseph | Secretary | 4 Ravenswood Augustus Road B15 3LN Birmingham | British | 31109120002 | ||||||
| THORNE, Raymond | Secretary | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | 2756010001 | ||||||
| HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
| MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BUTTERWORTH, Nicholas | Director | Old Bruns Farm St Leonards HP23 6NR Tring Hertfordshire | England | British | 31484570001 | |||||
| DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | 89317200001 | |||||
| GANNEY, John Roy | Director | Swan House 29 East Street Coggeshall CO6 1SH Colchester Essex | British | 3379850001 | ||||||
| HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | 116885790001 | |||||
| JESSOP, John | Director | Upper Wightwick 10 Links Road Budleigh Salterton Devon | British | 63252110001 | ||||||
| JESSUP, Alan | Director | Merrimoles 43 Nelmes Way RM11 2RB Hornchurch Essex | British | 3379860001 | ||||||
| JOSEPH, Ronald Lionel | Director | Greenlees Gardiners Lane North Grays Hill CM11 2XA Billericay Essex | British | 3379870001 | ||||||
| MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | 34653220001 | ||||||
| POWER, James Francis | Director | Flat 3 18 Norham Gardens OX2 9QB Oxfordshire | British | 4251540001 | ||||||
| SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 65202240005 | |||||
| SMILEY, Patrick Joseph | Director | 4 Ravenswood Augustus Road B15 3LN Birmingham | United Kingdom | British | 31109120002 | |||||
| THOMPSON, Stanley George | Director | 26 Manor Links CM23 5RA Bishops Stortford Hertfordshire | British | 3653930001 | ||||||
| THOMSON, William Norman | Director | Hyde Cottage Great Saling CM7 5EW Braintree Essex | British | 3611450001 | ||||||
| TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | 41591930001 | ||||||
| TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | 128982570002 | |||||
| WHITTALL, Harold Astley | Director | Brook Farmhouse Whelford GL7 4DY Fairford Gloucestershire | England | British | 10559430001 | |||||
| WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | 15080230001 |
Who are the persons with significant control of BRISTOL STREET (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bristol Street Fifth Investments Limited | Apr 06, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0