BRISTOL STREET FIFTH INVESTMENTS LIMITED

BRISTOL STREET FIFTH INVESTMENTS LIMITED

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

    Company NameBRISTOL STREET FIFTH INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03092217
    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 FIFTH INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRISTOL STREET FIFTH INVESTMENTS 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 FIFTH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET GROUP LIMITEDFeb 15, 2001Feb 15, 2001
    BRISTOL STREET FIFTH INVESTMENTS LIMITEDApr 14, 1997Apr 14, 1997
    BRISTOL STREET HOLDINGS LIMITED Jul 24, 1996Jul 24, 1996
    BRITAX CONSULTANTS LTDAug 17, 1995Aug 17, 1995

    What are the latest accounts for BRISTOL STREET FIFTH INVESTMENTS 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 FIFTH INVESTMENTS 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 FIFTH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    173 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 Mr Robert Thomas Forrester 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 Ms Karen Anderson 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 Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    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

    1 pagesAGREEMENT1

    legacy

    144 pagesPARENT_ACC

    Who are the officers of BRISTOL STREET FIFTH INVESTMENTS 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
    255989850001
    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 KingdomBritishChief Financial Officer118122030002
    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 KingdomBritishChief Operations Officer 118813990002
    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 KingdomBritishChief Executive Officer76716700005
    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
    British149428070001
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Secretary
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    BritishChartered Accountant31109120002
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    BSG SECRETARIAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290001
    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
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishDirector34653220001
    MCCASLIN, Stuart David, Mr
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Director
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    United KingdomBritishChartered Sec1824650002
    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
    EnglandBritishFinance Director65202240005
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Director
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    United KingdomBritishChartered Accountant31109120002
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    BritishChartered Accountant2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    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 KingdomBritishDirector128982570002
    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
    BritishDirector15080230001
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Who are the persons with significant control of BRISTOL STREET FIFTH INVESTMENTS 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 Number03231395
    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