About

Registered Number: 00277372
Date of Incorporation: 30/06/1933 (90 years and 9 months ago)
Company Status: Active
Registered Address: 3 Barton Hill Trading Estate, Herapath Street, Bristol, BS5 9RD

 

Bristol Builders Supplies Ltd was registered on 30 June 1933 and has its registered office in Bristol. The companies directors are Bunker, Shelley Jayne, O'brien, Julia, Moon, Gordon Gregory, Moon, Margaret Alice, Moon, Nicholas John, O'brien, Jonathan Mark, Wilshire, Anthony Martin. Currently we aren't aware of the number of employees at the the business. Bristol Builders Supplies Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Gordon Gregory N/A 08 June 1996 1
MOON, Margaret Alice N/A 06 December 1994 1
MOON, Nicholas John N/A 10 March 1999 1
O'BRIEN, Jonathan Mark N/A 07 June 2017 1
WILSHIRE, Anthony Martin N/A 20 March 1998 1
Secretary Name Appointed Resigned Total Appointments
BUNKER, Shelley Jayne 01 October 2016 - 1
O'BRIEN, Julia 04 May 2012 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
AA - Annual Accounts 03 January 2018
SH06 - Notice of cancellation of shares 10 July 2017
SH03 - Return of purchase of own shares 10 July 2017
TM01 - Termination of appointment of director 27 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 02 November 2016
CH01 - Change of particulars for director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
AP03 - Appointment of secretary 06 October 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 26 January 2016
RESOLUTIONS - N/A 10 December 2015
SH08 - Notice of name or other designation of class of shares 10 December 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 13 May 2015
MR01 - N/A 13 May 2015
RESOLUTIONS - N/A 14 January 2015
SH08 - Notice of name or other designation of class of shares 14 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 May 2014
MR04 - N/A 30 December 2013
SH08 - Notice of name or other designation of class of shares 21 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP03 - Appointment of secretary 10 May 2012
SH01 - Return of Allotment of shares 12 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 13 October 2010
SH06 - Notice of cancellation of shares 13 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
RESOLUTIONS - N/A 18 May 2010
SH03 - Return of purchase of own shares 18 May 2010
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 22 September 2009
363a - Annual Return 08 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
353 - Register of members 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 15 May 2008
353 - Register of members 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 20 June 2007
353 - Register of members 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 24 October 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 24 December 1999
225 - Change of Accounting Reference Date 09 August 1999
363s - Annual Return 13 May 1999
169 - Return by a company purchasing its own shares 23 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
395 - Particulars of a mortgage or charge 19 February 1999
AA - Annual Accounts 24 December 1998
RESOLUTIONS - N/A 14 December 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 25 May 1995
288 - N/A 11 May 1995
AA - Annual Accounts 24 February 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 22 July 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 28 July 1993
RESOLUTIONS - N/A 10 January 1993
363s - Annual Return 19 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 18 June 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 08 February 1990
287 - Change in situation or address of Registered Office 07 September 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 09 May 1989
RESOLUTIONS - N/A 25 April 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 15 May 1987
AA - Annual Accounts 15 April 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Outstanding

N/A

A registered charge 08 May 2015 Fully Satisfied

N/A

Legal mortgage 12 December 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 October 2001 Outstanding

N/A

Debenture 17 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.