Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRM BRISTOL LIMITED
Company Information for

IRM BRISTOL LIMITED

UNIT 1&2 ARMSTRONG COURT, ARMSTRONG WAY, YATE, BRISTOL, BS37 5NG,
Company Registration Number
01812699
Private Limited Company
Active

Company Overview

About Irm Bristol Ltd
IRM BRISTOL LIMITED was founded on 1984-05-01 and has its registered office in Yate. The organisation's status is listed as "Active". Irm Bristol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IRM BRISTOL LIMITED
 
Legal Registered Office
UNIT 1&2 ARMSTRONG COURT
ARMSTRONG WAY
YATE
BRISTOL
BS37 5NG
Other companies in BS37
 
Filing Information
Company Number 01812699
Company ID Number 01812699
Date formed 1984-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB423087567  
Last Datalog update: 2024-02-06 02:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRM BRISTOL LIMITED
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 IRM BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
OLWEN ELIZABETH ANNE CALDECOTT
Company Secretary 1992-04-30
ANTHONY PAUL CALDECOTT
Director 1992-04-30
MATTHEW CHARLES CALDECOTT
Director 1995-08-01
ROBERT ERNEST HOLLOWAY
Director 1997-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY CIARAN WHELAN
Director 2003-10-13 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLWEN ELIZABETH ANNE CALDECOTT IRM MOBILITY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
ANTHONY PAUL CALDECOTT IRM MOBILITY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
MATTHEW CHARLES CALDECOTT ELECTRONIC ACCESS SOLUTIONS LTD Director 2014-06-10 CURRENT 2014-06-10 Active
MATTHEW CHARLES CALDECOTT EMD PARTNERS LTD. Director 2011-09-23 CURRENT 2011-09-22 Active - Proposal to Strike off
MATTHEW CHARLES CALDECOTT LITTLE BIRDBUSH LTD. Director 2011-09-23 CURRENT 2011-09-23 Active
MATTHEW CHARLES CALDECOTT IRM MOBILITY LIMITED Director 2009-01-01 CURRENT 2000-06-02 Active
MATTHEW CHARLES CALDECOTT IRM PROPERTIES LIMITED Director 2003-03-07 CURRENT 2003-03-07 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-04Director's details changed for Mr Matthew Charles Caldecott on 2024-01-04
2024-01-04Change of details for Mr Matthew Charles Caldecott as a person with significant control on 2024-01-04
2023-02-0331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-03AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20APPOINTMENT TERMINATED, DIRECTOR ROBERT ERNEST HOLLOWAY
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERNEST HOLLOWAY
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2022-05-31RES12Resolution of varying share rights or name
2022-05-26SH10Particulars of variation of rights attached to shares
2022-05-26SH08Change of share class name or designation
2022-02-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-09-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL CALDECOTT
2019-03-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 41204
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 41204
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 41204
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 41204
2014-02-03AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Robert Ernest Holloway on 2013-12-01
2013-11-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0102/02/13 ANNUAL RETURN FULL LIST
2012-02-03AR0102/02/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0102/02/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-05AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST HOLLOWAY / 01/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES CALDECOTT / 01/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CALDECOTT / 01/11/2009
2009-08-20AA31/05/09 TOTAL EXEMPTION FULL
2009-03-24AA31/05/08 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-02-13363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02288cSECRETARY'S PARTICULARS CHANGED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-02-10363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-2388(2)RAD 13/10/03--------- £ SI 500@1=500 £ IC 41204/41704
2003-10-22288aNEW DIRECTOR APPOINTED
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-02-18363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-03-05363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-0688(2)RAD 25/06/98--------- £ SI 2000@1=2000 £ IC 39202/41202
1998-07-03123NC INC ALREADY ADJUSTED 22/06/98
1998-07-03SRES01ADOPT MEM AND ARTS 22/06/98
1998-07-03ORES04£ NC 100000/110000 22/06
1998-07-03ORES12VARYING SHARE RIGHTS AND NAMES 22/06/98
1998-03-26CERTNMCOMPANY NAME CHANGED IRM (BRISTOL) LIMITED CERTIFICATE ISSUED ON 27/03/98
1998-03-25363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-03-20287REGISTERED OFFICE CHANGED ON 20/03/98 FROM: UNIT 1 ARMSTRONG COURT GREAT WESTERN BUSINESS PARK YATE SOUTH GLOUCESTERSHIRE BS17 5NG
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-12288aNEW DIRECTOR APPOINTED
1997-04-07363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 11 COTHAM ROAD SOUTH COTHAM BRISTOL AVON BS6 5TZ
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-22363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1995-08-04288NEW DIRECTOR APPOINTED
1995-07-28AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-06-23363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to IRM BRISTOL LIMITED 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 IRM BRISTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-04-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-04-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-07-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-06-05 Outstanding BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-05-31 £ 29,834
Bank Borrowings Overdrafts 2012-05-31 £ 35,215
Creditors Due After One Year 2012-06-01 £ 24,845
Creditors Due After One Year 2011-06-01 £ 9,920
Creditors Due Within One Year 2012-06-01 £ 403,110
Creditors Due Within One Year 2011-06-01 £ 410,005
Other Creditors Due Within One Year 2012-06-01 £ 4,693
Other Creditors Due Within One Year 2011-06-01 £ 16,151
Taxation Social Security Due Within One Year 2012-06-01 £ 48,267
Taxation Social Security Due Within One Year 2011-06-01 £ 34,994
Trade Creditors Within One Year 2012-06-01 £ 305,501
Trade Creditors Within One Year 2011-06-01 £ 274,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 IRM BRISTOL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 40,869
Called Up Share Capital 2011-06-01 £ 40,869
Cash Bank In Hand 2012-06-01 £ 105
Cash Bank In Hand 2011-06-01 £ 604
Current Assets 2012-06-01 £ 811,241
Current Assets 2011-06-01 £ 764,837
Debtors 2012-06-01 £ 515,449
Debtors 2011-06-01 £ 465,329
Fixed Assets 2012-06-01 £ 95,592
Fixed Assets 2011-06-01 £ 130,761
Other Debtors 2012-06-01 £ 126,437
Other Debtors 2011-06-01 £ 101,309
Shareholder Funds 2012-06-01 £ 478,878
Shareholder Funds 2011-06-01 £ 475,673
Stocks Inventory 2012-06-01 £ 295,687
Stocks Inventory 2011-06-01 £ 298,904
Tangible Fixed Assets 2012-06-01 £ 84,055
Tangible Fixed Assets 2011-06-01 £ 119,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IRM BRISTOL LIMITED registering or being granted any patents
Domain Names

IRM BRISTOL LIMITED owns 6 domain names.

mobility-store.co.uk   stairliftstore.co.uk   toiletaids.co.uk   wheelchairstore.co.uk   irmhealthcare.co.uk   walkingaids.co.uk  

Trademarks
We have not found any records of IRM BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IRM BRISTOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-7 GBP £925
Bristol City Council 2014-6 GBP £1,295
Bristol City Council 2014-3 GBP £1,912
Bristol City Council 2014-2 GBP £1,392
Bristol City Council 2014-1 GBP £5,637
Bristol City Council 2013-12 GBP £1,598
Bristol City Council 2013-11 GBP £2,264
Bristol City Council 2013-10 GBP £1,733
Bristol City Council 2013-2 GBP £720
Bristol City Council 2013-1 GBP £588
Bristol City Council 2012-9 GBP £8,027
Bristol City Council 2012-7 GBP £8,385
Bristol City Council 2012-6 GBP £1,610 JOINER SHOP
Bristol City Council 2012-4 GBP £2,122
Bristol City Council 2012-2 GBP £2,350 HOLDING CODE
Bristol City Council 2012-1 GBP £7,555
Bristol City Council 2011-12 GBP £4,814 HOLDING CODE
Bristol City Council 2011-11 GBP £719 DOOR ENTRY SYSTEMS
Bristol City Council 2011-10 GBP £3,251 PROPERTY SERVICES SLA
Bristol City Council 2011-9 GBP £742 DOOR ENTRY SYSTEMS
Bristol City Council 2011-7 GBP £702 PROPERTY SERVICES SLA
Bristol City Council 2011-6 GBP £3,024 JOINERS SHOP OVERHEADS
Bristol City Council 2011-5 GBP £742 DOOR ENTRY SYSTEMS
Bristol City Council 2011-3 GBP £885 781 REDLAND GREEN SECONDARY SCHOOL
Bristol City Council 2011-1 GBP £889 JOINERS SHOP OVERHEADS
Bristol City Council 2010-11 GBP £1,968
Bristol City Council 2010-9 GBP £622
Bristol City Council 0-0 GBP £2,589

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IRM BRISTOL LIMITED 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.
Import/Export of Goods
Goods imported/exported by IRM BRISTOL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2017-02-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2011-11-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRM BRISTOL LIMITED 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 IRM BRISTOL LIMITED 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.