THE BRISTOL BULK COMPANY LIMITED
Overview
| Company Name | THE BRISTOL BULK COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02624935 |
| 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 THE BRISTOL BULK COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE BRISTOL BULK COMPANY LIMITED located?
| Registered Office Address | St Andrew's House St Andrew's Road Avonmouth BS11 9DQ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRISTOL BULK COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATTENDPOWER LIMITED | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for THE BRISTOL BULK COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE BRISTOL BULK COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for THE BRISTOL BULK COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 4 pages | AA | ||
Termination of appointment of Terence Charles Mordaunt as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Wedlake Bell Llp Level 8 71 Queen Victoria Street London EC4V 4AY | 1 pages | AD03 | ||
Register inspection address has been changed to Wedlake Bell Llp Level 8 71 Queen Victoria Street London EC4V 4AY | 1 pages | AD02 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom to St Andrew's House St Andrew's Road Avonmouth Bristol BS11 9DQ on May 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Secretary's details changed for Mr Christopher Charles Tite on Jul 13, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Termination of appointment of Martin Peter O'connor as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Richard John Little as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BRISTOL BULK COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARPER, Ian David | Secretary | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | 203186950001 | |||||||
| TITE, Christopher Charles | Secretary | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | British | 37587200002 | ||||||
| BROWN OBE, David Alfred John | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | 136025450002 | |||||
| ORD, David Charles, Sir | Director | Wraxall Hill BS48 1NA Wraxall Wraxall Court North Somerset | England | British | 34814300007 | |||||
| SKELTON, Martin Alexander | Secretary | Glenview Cottage Pottery Lane, Littlethorpe HG4 3LS Ripon North Yorkshire | British | 10077910007 | ||||||
| ALLEN, Philip Hugh | Director | The Leys Aberthaw CF62 4ZW Barry Aberthaw Power Station South Glamorgan | United Kingdom | British | 176136720001 | |||||
| BIRD, Simon Anthony | Director | 7 Mount Beacon Lansdown BA1 5QP Bath Somerset | England | British | 91533370001 | |||||
| CHAPMAN, Stephen | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | United Kingdom | British | 201649190001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| GLOVER, Thomas Christian | Director | The Damsells GL8 8JA Tetbury 11 Gloucestershire | England | British | 260208740001 | |||||
| HARRIS, John Robert Andrew | Director | 4 Washbourne Road Wootton Bassett SN4 8BS Swindon Wiltshire | British | 67389280001 | ||||||
| LITTLE, Richard John | Director | The Leys Aberthaw CF62 4ZW Barry Aberthaw Power Station South Glamorgan United Kingdom | United Kingdom | British | 187455720001 | |||||
| LOWBRIDGE, Michael Patrick | Director | Lynton House Chelworth Road Chelworth SN6 6HD Cricklade Swindon | British | 84717210001 | ||||||
| MCNAIR, Lawrence Keith | Director | Braebank Cockpole Green Wargrave RG10 8NT Reading Berkshire | British | 37940370001 | ||||||
| MORDAUNT, Terence Charles | Director | Rode Hill Colerne SN14 8AR Chippenham Westwood House Wiltshire | England | British | 6314880002 | |||||
| O'CONNOR, Martin Peter, Dr | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | England | British | 265936860001 | |||||
| RAINFORD, John Patrick | Director | 24 Passey Crescent Benson OX10 6LD Wallingford Oxfordshire | United Kingdom | British | 66508990001 | |||||
| RANS, Philip Edward | Director | 7 Chantry Road Clifton BS8 2QF Bristol Avon | British | 37630300002 | ||||||
| ROBINSON, Alan | Director | Knights Close Ball Hill RG20 0NN Newbury Berkshire | British | 106675890001 | ||||||
| ROBINSON, John | Director | 32 The Close Lydiard Millicent SN5 9NJ Swindon Wiltshire | British | 48442030001 | ||||||
| SKORUPSKA, Nina Maria, Dr | Director | 162 Vansittart Road SL4 5DH Windsor Berkshire | United Kingdom | British | 98897330001 | |||||
| SMITH, Clive Anthony | Director | Mynfa Heol Y Mynydd, CF32 0SN Southerndown Vale Of Glamorgan | United Kingdom | British | 87713730001 | |||||
| TROTTER, John | Director | Tamara Cottage Llysworney CF71 7NQ Cowbridge | British | 48441960001 |
Who are the persons with significant control of THE BRISTOL BULK COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Corporate Shipping Limited | Apr 06, 2016 | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | 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