Background WavePink WaveYellow Wave

BRISTOL TRUST LIMITED (00068459)

BRISTOL TRUST LIMITED (00068459) is an active UK company. incorporated on 20 December 1900. with registered office in Malmesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. BRISTOL TRUST LIMITED has been registered for 125 years. Current directors include BERKELEY, Sasha Emma Rose, SEYMOUR-WILLIAMS, Jonathan Tippet, SEYMOUR-WILLIAMS, Roderick St John Lloyd.

Company Number
00068459
Status
active
Type
ltd
Incorporated
20 December 1900
Age
125 years
Address
Farleaze Farm, Malmesbury, SN16 0LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Sasha Emma Rose, SEYMOUR-WILLIAMS, Jonathan Tippet, SEYMOUR-WILLIAMS, Roderick St John Lloyd
SIC Codes
68209, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL TRUST LIMITED

BRISTOL TRUST LIMITED is an active company incorporated on 20 December 1900 with the registered office located in Malmesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. BRISTOL TRUST LIMITED was registered 125 years ago.(SIC: 68209, 70100, 70229)

Status

active

Active since 125 years ago

Company No

00068459

LTD Company

Age

125 Years

Incorporated 20 December 1900

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 January 2026 (4 months ago)
Submitted on 4 March 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Farleaze Farm Farleaze Malmesbury, SN16 0LB,

Timeline

5 key events • 1900 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Nov 14
Director Joined
Nov 14
Share Buyback
Aug 17
Director Left
Jan 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERKELEY, Sasha Emma Rose

Active
Farleaze, MalmesburySN16 0LB
Born December 1990
Director
Appointed 18 Nov 2014

SEYMOUR-WILLIAMS, Jonathan Tippet

Active
Farleaze Farm, MalmesburySN16 0LB
Born October 1954
Director
Appointed 12 Apr 1993

SEYMOUR-WILLIAMS, Roderick St John Lloyd

Active
Farleaze, MalmesburySN16 0LB
Born December 1994
Director
Appointed 18 Nov 2014

HAWKINS, Donald

Resigned
Vine Cottage Sutton Benger, ChippenhamSN15 4RX
Secretary
Appointed N/A
Resigned 12 Apr 1993

MCGOWAN, Victoria Anne, Dr

Resigned
Farleaze Farm, MalmesburySN16 0LB
Secretary
Appointed 17 Mar 2011
Resigned 31 Mar 2022

SEYMOUR-WILLIAMS, Jonathan Tippet

Resigned
Farleaze Farm, MalmesburySN16 0LB
Secretary
Appointed 12 Apr 1993
Resigned 01 Jan 2013

HARFORD, Gerald Mark

Resigned
Capel House, BadmintonGL9 1DG
Born June 1948
Director
Appointed 12 Apr 1993
Resigned 31 Dec 2020

HAWKINS, Donald

Resigned
Vine Cottage Sutton Benger, ChippenhamSN15 4RX
Born July 1927
Director
Appointed N/A
Resigned 12 Apr 1993

SEYMOUR WILLIAMS, Alexandra Eve

Resigned
The Old Rectory Siston, BristolBS17 3LR
Born September 1961
Director
Appointed N/A
Resigned 12 Apr 1993

Persons with significant control

1

Mr Jonathan Tippet Seymour-Williams

Active
Farleaze Farm, MalmesburySN16 0LB
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 August 2017
SH03Return of Purchase of Own Shares
Resolution
24 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
18 June 1993
287Change of Registered Office
Legacy
4 May 1993
287Change of Registered Office
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
12 November 1991
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
8 February 1990
363363
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
2 April 1982
CERT5CERT5
Miscellaneous
20 December 1900
MISCMISC
Incorporation Company
20 December 1900
NEWINCIncorporation