Background WavePink WaveYellow Wave

AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED (01503806)

AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED (01503806) is an active UK company. incorporated on 24 June 1980. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED has been registered for 45 years. Current directors include BRADSHAW, Paula Kirsten, BROWN OBE, David Alfred John, MORDAUNT, Jonathan Charles and 1 others.

Company Number
01503806
Status
active
Type
ltd
Incorporated
24 June 1980
Age
45 years
Address
St Andrew's House St Andrew's Road, Bristol, BS11 9DQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BRADSHAW, Paula Kirsten, BROWN OBE, David Alfred John, MORDAUNT, Jonathan Charles, ORD, David Charles, Sir
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED

AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED is an active company incorporated on 24 June 1980 with the registered office located in Bristol. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED was registered 45 years ago.(SIC: 52103)

Status

active

Active since 45 years ago

Company No

01503806

LTD Company

Age

45 Years

Incorporated 24 June 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MOLASSINE COMPANY LIMITED(THE)
From: 24 June 1980To: 21 November 1991
Contact
Address

St Andrew's House St Andrew's Road Avonmouth Bristol, BS11 9DQ,

Previous Addresses

Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom
From: 31 August 2016To: 1 May 2025
52 Bedford Row London WC1R 4LR
From: 12 May 2014To: 31 August 2016
4 More London Riverside London SE1 2AU
From: 24 June 1980To: 12 May 2014
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Joined
May 14
Director Joined
Dec 15
Director Joined
Nov 17
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SHARPER, Ian David

Active
St Andrew's Road, BristolBS11 9DQ
Secretary
Appointed 15 Dec 2011

BRADSHAW, Paula Kirsten

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1968
Director
Appointed 01 Jul 2024

BROWN OBE, David Alfred John

Active
St Andrew's Road, BristolBS11 9DQ
Born May 1965
Director
Appointed 22 Sept 2015

MORDAUNT, Jonathan Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1978
Director
Appointed 17 Nov 2017

ORD, David Charles, Sir

Active
Wraxall Hill, WraxallBS48 1NA
Born July 1948
Director
Appointed 27 Nov 1991

CLARK, Antony Stewart

Resigned
16 Windsor Court, BristolBS8 4LJ
Secretary
Appointed 28 Mar 1996
Resigned 07 Jul 2000

DAY, Patrick

Resigned
14 Maybury Court, LondonW1G 8JF
Secretary
Appointed 27 Nov 1991
Resigned 01 Jan 1993

HARVEY, Richard Wilfred

Resigned
The Beeches, BathBA2 5NL
Secretary
Appointed 07 Jul 2000
Resigned 15 Dec 2011

MCINTYRE, Andrew Duncan

Resigned
Castlefields, WillingtonDE65 6BU
Secretary
Appointed N/A
Resigned 22 Jan 1991

BRADFIELD, Peter Gilbert Elijah

Resigned
Hargate Manor, DerbyDE65 5FT
Born October 1940
Director
Appointed N/A
Resigned 30 Nov 1991

COOKSLEY, Richard David

Resigned
Lodway Croft 54 The Breaches, BristolBS20 0LY
Born October 1946
Director
Appointed 27 Nov 1991
Resigned 28 Apr 2000

DAY, Patrick

Resigned
14 Maybury Court, LondonW1G 8JF
Born March 1937
Director
Appointed 27 Nov 1991
Resigned 31 Dec 1994

HARVEY, Richard Wilfred

Resigned
The Beeches, BathBA2 5NL
Born July 1951
Director
Appointed 14 Nov 1995
Resigned 15 Dec 2011

HOLDERNESS-RODDAM, Timothy David

Resigned
Church Farm, ChippenhamSN14 7JE
Born November 1942
Director
Appointed 27 Nov 1991
Resigned 28 Apr 2000

MCINTYRE, Andrew Duncan

Resigned
Castlefields, WillingtonDE65 6BU
Born December 1931
Director
Appointed N/A
Resigned 31 Dec 1994

MITCHELL, Simon John

Resigned
Kingstons, FelstedCM6 3HQ
Born June 1956
Director
Appointed 01 Jan 1993
Resigned 24 Sept 1996

MOLLISON, Leslie Sinclair

Resigned
70 Hayes Hill, BromleyBR2 7HW
Born November 1950
Director
Appointed 17 Nov 1999
Resigned 28 Apr 2000

MORDAUNT, Terence Charles

Resigned
Rode Hill, ChippenhamSN14 8AR
Born May 1947
Director
Appointed 27 Nov 1991
Resigned 04 Aug 2025

ORD, Andrew Charles

Resigned
St Andrew's Road, BristolBS11 9DQ
Born May 1977
Director
Appointed 25 Apr 2014
Resigned 30 Sept 2025

ROBINSON, Mark

Resigned
Mount Ash Mount Avenue, ShenfieldCM13 2NS
Born August 1953
Director
Appointed 24 Sept 1996
Resigned 17 Nov 1999

Persons with significant control

1

71 Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
22 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
287Change of Registered Office
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
122122
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
88(2)R88(2)R
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
123Notice of Increase in Nominal Capital
Legacy
7 December 1995
288288
Legacy
18 January 1995
363b363b
Auditors Resignation Company
16 December 1994
AUDAUD
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
15 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
225(1)225(1)
Legacy
10 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
287Change of Registered Office
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1991
288288
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Dormant
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Resolution
12 January 1988
RESOLUTIONSResolutions
Legacy
23 September 1987
225(1)225(1)
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
288288