Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL & WESTERN PROPERTIES LTD.
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 Overview

About Bristol & Western Properties Ltd.
BRISTOL & WESTERN PROPERTIES LTD. was founded on 1929-08-17 and has its registered office in Chepstow. The organisation's status is listed as "Active". Bristol & Western Properties Ltd. is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRISTOL & WESTERN PROPERTIES LTD.
 
Legal Registered Office
1-3 THE ROW, PONTYSAISON
TINTERN
CHEPSTOW
NP16 6TT
Other companies in NP16
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BRISTOL & WESTERN PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
JAMES MAXWELL CLARKE
Company Secretary 2016-03-01
ROBERT CHARLES BENNETT
Director 1995-08-31
GREGORY CLARKE
Director 1998-09-22
HILARY ALISON CLARKE
Director 2002-09-11
JAMES MAXWELL CLARKE
Director 1991-10-11
ROGER STANLEY GRIFFIN
Director 1996-03-06
HUGH WILLIAM HODGES
Director 1996-03-06
ROBERT DAVID JOCE
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
RAE JANET MILLER
Company Secretary 1991-10-11 2016-02-23
COLIN KING
Director 1991-10-11 2008-10-19
HILARY ALISON CLARKE
Director 1996-03-06 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY CLARKE CHANTRY MEDICAL SERVICES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
JAMES MAXWELL CLARKE FILTON GOLF CLUB MANAGEMENT COMPANY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2017-09-12
JAMES MAXWELL CLARKE S.J.COOK & SONS(KINGSWOOD)LIMITED Director 2001-06-30 CURRENT 1959-12-04 Active
JAMES MAXWELL CLARKE CARCO GROUP LIMITED Director 2000-06-30 CURRENT 1996-10-10 Active
JAMES MAXWELL CLARKE CARCO LIMITED Director 1991-10-11 CURRENT 1989-12-29 Active
JAMES MAXWELL CLARKE CITY MOTORS (FINANCE) LIMITED Director 1991-10-11 CURRENT 1968-02-02 Active
JAMES MAXWELL CLARKE FILTON GOLF CLUB (1979) LIMITED Director 1991-05-31 CURRENT 1978-07-04 Active
ROGER STANLEY GRIFFIN BUTTERFLIES AND MORE LTD Director 2010-02-17 CURRENT 2010-02-17 Dissolved 2014-02-04
HUGH WILLIAM HODGES BLACKTHORN COMPUTER CONSULTANCY LIMITED Director 1997-02-03 CURRENT 1997-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-29AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-05-21APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BENNETT
2024-05-21DIRECTOR APPOINTED MRS IMOGEN NUTMAN
2024-05-21AP01DIRECTOR APPOINTED MRS IMOGEN NUTMAN
2024-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BENNETT
2024-04-10Director's details changed for Roger Stanley Griffin on 2024-04-09
2024-04-10CH01Director's details changed for Roger Stanley Griffin on 2024-04-09
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CH01Director's details changed for Mr Hugh William Hodges on 2020-02-28
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002417830038
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002417830037
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Lower Veddw Devauden Chepstow Gwent NP16 6PH
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-29CH01Director's details changed for Mr Robert David Joce on 2016-11-18
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 82853
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AP03Appointment of Mr James Maxwell Clarke as company secretary on 2016-03-01
2016-04-12TM02Termination of appointment of Rae Janet Miller on 2016-02-23
2016-01-29AUDAUDITOR'S RESIGNATION
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 82853
2015-10-13AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 82853
2014-10-28AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002417830036
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002417830035
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 82853
2013-10-29AR0111/10/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 301 FARENDELL ROAD EMERSONS GREEN BRISTOL BS16 7FF ENGLAND
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CITY MOTORS BUILINGS WHITBY ROAD BRISTOL BS4 3QL
2012-10-16AR0111/10/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2012-04-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-19AR0111/10/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0111/10/10 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0111/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JOCE / 11/10/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRISTOL & WESTERN PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL & WESTERN PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-23 Outstanding ROK DEVELOPMENT LIMITED
LEGAL MORTGAGE 2001-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-14 Outstanding SCOTT HARRIS
LEGAL MORTGAGE 1999-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1997-05-08 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL MORTGAGE 1993-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-08-13 Satisfied SOCIETE GENERALE
SECURITY ON CASH DEPOSIT 1990-03-13 Outstanding SOCIETE GENERALE
LEGAL CHARGE 1988-07-06 Satisfied SOCIETE GENERALE
LEGAL MORTGAGE 1985-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31

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.

Intangible Assets
Patents
We have not found any records of BRISTOL & WESTERN PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL & WESTERN PROPERTIES LTD.
Trademarks
We have not found any records of BRISTOL & WESTERN PROPERTIES LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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.

Income
Government Income
We have not found government income sources for BRISTOL & WESTERN PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL & WESTERN PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL & WESTERN PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRISTOL & WESTERN PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NP16 6TT