About

Registered Number: 00865285
Date of Incorporation: 30/11/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Having been setup in 1965, Vistra Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Vistra Ltd. The company has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREMMER, Vincent 15 August 2018 18 February 2019 1
COGHLAN, Andrew Charles 14 February 2007 08 May 2009 1
ELLIOTT, William Paul N/A 26 September 1997 1
GIBBONS, Brian John 12 May 2004 20 December 2016 1
HUDSON, Richard Thomas N/A 29 August 2003 1
IMPEY, David Richard N/A 30 March 1993 1
KELLY, Barbara Ann 30 April 2001 28 September 2007 1
KENWARD, Robert Timothy 12 May 2004 30 September 2014 1
LEAKE, Ralph David Sydney N/A 31 May 1995 1
MATHIE, James Wright N/A 27 October 1994 1
PEARCE, Jane Margaret 19 February 2019 22 July 2019 1
RICKETTS, William Nicholas 02 November 2011 04 February 2016 1
RUFFELS, Clive Anthony 15 May 2013 28 September 2018 1
VANDRIDGE AMES, Caroline 01 October 2009 31 May 2011 1
WATSON, Andrew 21 May 2008 31 May 2013 1
WILCOCK, Geoffrey Edward 12 May 2004 29 March 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 13 December 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 12 June 2019
RESOLUTIONS - N/A 05 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CONNOT - N/A 05 April 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH04 - Change of particulars for corporate secretary 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA01 - Change of accounting reference date 26 January 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 03 September 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 08 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 04 January 2017
MR04 - N/A 09 September 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 08 April 2015
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 01 May 2014
CH01 - Change of particulars for director 08 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 28 August 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 09 December 2009
AP01 - Appointment of director 20 October 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 21 April 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363a - Annual Return 28 April 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
AA - Annual Accounts 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363a - Annual Return 07 April 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363a - Annual Return 23 April 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363a - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
123 - Notice of increase in nominal capital 27 April 2000
363s - Annual Return 13 April 2000
MEM/ARTS - N/A 21 March 2000
AA - Annual Accounts 13 January 2000
363a - Annual Return 23 April 1999
AA - Annual Accounts 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
363a - Annual Return 24 April 1998
AA - Annual Accounts 17 December 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363a - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 24 October 1996
288 - N/A 31 July 1996
CERTNM - Change of name certificate 17 June 1996
363a - Annual Return 29 April 1996
AA - Annual Accounts 21 December 1995
288 - N/A 08 June 1995
363x - Annual Return 01 May 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 11 November 1994
AA - Annual Accounts 10 October 1994
RESOLUTIONS - N/A 22 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
123 - Notice of increase in nominal capital 29 April 1994
363x - Annual Return 29 April 1994
AA - Annual Accounts 07 January 1994
288 - N/A 03 December 1993
363s - Annual Return 29 April 1993
288 - N/A 23 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 18 December 1992
363x - Annual Return 29 April 1992
288 - N/A 22 April 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 07 November 1991
288 - N/A 10 October 1991
AA - Annual Accounts 15 August 1991
363x - Annual Return 22 April 1991
288 - N/A 25 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 24 April 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 22 February 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 21 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 1989
288 - N/A 23 June 1989
288 - N/A 17 April 1989
288 - N/A 28 November 1988
288 - N/A 28 November 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 24 August 1988
288 - N/A 01 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
395 - Particulars of a mortgage or charge 05 January 1988
RESOLUTIONS - N/A 04 January 1988
MEM/ARTS - N/A 04 January 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
287 - Change in situation or address of Registered Office 24 June 1987
288 - N/A 02 March 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
CERTNM - Change of name certificate 25 June 1968
CERTNM - Change of name certificate 19 December 1966
NEWINC - New incorporation documents 30 November 1965
MISC - Miscellaneous document 13 November 1965

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 December 1987 Fully Satisfied

N/A

Further guarantee & debenture 05 January 1984 Fully Satisfied

N/A

Guarantee and debenture 20 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.