Active
Company Information for BRISTOL & WESTERN PROPERTIES LTD.
1-3 THE ROW, PONTYSAISON, TINTERN, CHEPSTOW, NP16 6TT,
|
Company Registration Number
00241783
Private Limited Company
Active |
Company Name | |
---|---|
BRISTOL & WESTERN PROPERTIES LTD. | |
Legal Registered Office | |
1-3 THE ROW, PONTYSAISON TINTERN CHEPSTOW NP16 6TT Other companies in NP16 | |
Company Number | 00241783 | |
---|---|---|
Company ID Number | 00241783 | |
Date formed | 1929-08-17 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB664319230 |
Last Datalog update: | 2024-09-08 12:26:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MAXWELL CLARKE |
||
ROBERT CHARLES BENNETT |
||
GREGORY CLARKE |
||
HILARY ALISON CLARKE |
||
JAMES MAXWELL CLARKE |
||
ROGER STANLEY GRIFFIN |
||
HUGH WILLIAM HODGES |
||
ROBERT DAVID JOCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAE JANET MILLER |
Company Secretary | ||
COLIN KING |
Director | ||
HILARY ALISON CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANTRY MEDICAL SERVICES LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active | |
FILTON GOLF CLUB MANAGEMENT COMPANY LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2017-09-12 | |
S.J.COOK & SONS(KINGSWOOD)LIMITED | Director | 2001-06-30 | CURRENT | 1959-12-04 | Active | |
CARCO GROUP LIMITED | Director | 2000-06-30 | CURRENT | 1996-10-10 | Active | |
CARCO LIMITED | Director | 1991-10-11 | CURRENT | 1989-12-29 | Active | |
CITY MOTORS (FINANCE) LIMITED | Director | 1991-10-11 | CURRENT | 1968-02-02 | Active | |
FILTON GOLF CLUB (1979) LIMITED | Director | 1991-05-31 | CURRENT | 1978-07-04 | Active | |
BUTTERFLIES AND MORE LTD | Director | 2010-02-17 | CURRENT | 2010-02-17 | Dissolved 2014-02-04 | |
BLACKTHORN COMPUTER CONSULTANCY LIMITED | Director | 1997-02-03 | CURRENT | 1997-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BENNETT | ||
DIRECTOR APPOINTED MRS IMOGEN NUTMAN | ||
AP01 | DIRECTOR APPOINTED MRS IMOGEN NUTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BENNETT | |
Director's details changed for Roger Stanley Griffin on 2024-04-09 | ||
CH01 | Director's details changed for Roger Stanley Griffin on 2024-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Hugh William Hodges on 2020-02-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002417830038 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002417830037 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM Lower Veddw Devauden Chepstow Gwent NP16 6PH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert David Joce on 2016-11-18 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 82853 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr James Maxwell Clarke as company secretary on 2016-03-01 | |
TM02 | Termination of appointment of Rae Janet Miller on 2016-02-23 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 82853 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 82853 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002417830036 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002417830035 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 82853 | |
AR01 | 11/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 301 FARENDELL ROAD EMERSONS GREEN BRISTOL BS16 7FF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CITY MOTORS BUILINGS WHITBY ROAD BRISTOL BS4 3QL | |
AR01 | 11/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AR01 | 11/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JOCE / 11/10/2009 |
Total # Mortgages/Charges | 38 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 29 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ROK DEVELOPMENT LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | SCOTT HARRIS | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | N M ROTHSCHILD & SONS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | SOCIETE GENERALE | |
SECURITY ON CASH DEPOSIT | Outstanding | SOCIETE GENERALE | |
LEGAL CHARGE | Satisfied | SOCIETE GENERALE | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL & WESTERN PROPERTIES LTD.
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT CHARGE | CHEMTECH INTERNATIONAL LIMITED | 2012-03-28 | Outstanding |
We have found 1 mortgage charges which are owed to BRISTOL & WESTERN PROPERTIES LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRISTOL & WESTERN PROPERTIES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |