BRISTOL STREET (NO.2) LIMITED

BRISTOL STREET (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRISTOL STREET (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00622158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRISTOL STREET (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETSAVE LIMITEDOct 16, 1998Oct 16, 1998
    JESSUPS LIMITEDFeb 24, 1982Feb 24, 1982
    JESSUPS (HOLDINGS) P L CMar 03, 1959Mar 03, 1959
    JESSOPS(HOLDINGS) P L CMar 03, 1959Mar 03, 1959

    What are the latest accounts for BRISTOL STREET (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BRISTOL STREET (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for BRISTOL STREET (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    174 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025

    2 pagesCH01

    legacy

    162 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    4 pagesGUARANTEE1

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Karen Anderson on Jul 09, 2024

    2 pagesCH01

    Director's details changed for Mr David Paul Crane on Jul 09, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Thomas Forrester on Jul 09, 2024

    2 pagesCH01

    legacy

    152 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    4 pagesGUARANTEE1

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022

    2 pagesCH01

    legacy

    148 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    4 pagesGUARANTEE1

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    legacy

    144 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Who are the officers of BRISTOL STREET (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOSE, Nicola Jane Carrington
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    255989830001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United KingdomBritish118122030002
    CRANE, David Paul
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United KingdomBritish118813990002
    FORRESTER, Robert Thomas
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United KingdomBritish76716700005
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    British149428150001
    GANNEY, John Roy
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    Secretary
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    British3379850001
    MCCASLIN, Stuart David, Mr
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Secretary
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    British1824650002
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Secretary
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    British31109120002
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Secretary
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    British2756010001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    101749170003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BUTTERWORTH, Nicholas
    Old Bruns Farm
    St Leonards
    HP23 6NR Tring
    Hertfordshire
    Director
    Old Bruns Farm
    St Leonards
    HP23 6NR Tring
    Hertfordshire
    EnglandBritish31484570001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    GANNEY, John Roy
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    Director
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    British3379850001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    JESSOP, John
    Upper Wightwick
    10 Links Road
    Budleigh Salterton
    Devon
    Director
    Upper Wightwick
    10 Links Road
    Budleigh Salterton
    Devon
    British63252110001
    JESSUP, Alan
    Merrimoles 43 Nelmes Way
    RM11 2RB Hornchurch
    Essex
    Director
    Merrimoles 43 Nelmes Way
    RM11 2RB Hornchurch
    Essex
    British3379860001
    JOSEPH, Ronald Lionel
    Greenlees
    Gardiners Lane North Grays Hill
    CM11 2XA Billericay
    Essex
    Director
    Greenlees
    Gardiners Lane North Grays Hill
    CM11 2XA Billericay
    Essex
    British3379870001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    POWER, James Francis
    Flat 3
    18 Norham Gardens
    OX2 9QB
    Oxfordshire
    Director
    Flat 3
    18 Norham Gardens
    OX2 9QB
    Oxfordshire
    British4251540001
    SHERWIN, Michael
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritish65202240005
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Director
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    United KingdomBritish31109120002
    THOMPSON, Stanley George
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    Director
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    British3653930001
    THOMSON, William Norman
    Hyde Cottage
    Great Saling
    CM7 5EW Braintree
    Essex
    Director
    Hyde Cottage
    Great Saling
    CM7 5EW Braintree
    Essex
    British3611450001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritish128982570002
    WHITTALL, Harold Astley
    Brook Farmhouse
    Whelford
    GL7 4DY Fairford
    Gloucestershire
    Director
    Brook Farmhouse
    Whelford
    GL7 4DY Fairford
    Gloucestershire
    EnglandBritish10559430001
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    British15080230001

    Who are the persons with significant control of BRISTOL STREET (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    England
    Apr 06, 2016
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03092217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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