Background WavePink WaveYellow Wave

BRISTOL & WEST INVESTMENTS PLC (01610013)

BRISTOL & WEST INVESTMENTS PLC (01610013) is an active UK company. incorporated on 29 January 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRISTOL & WEST INVESTMENTS PLC has been registered for 44 years. Current directors include ABUDARHAM, Joseph, KLEIN, Daniel Theodore, KLEIN, Patrice Bernard and 1 others.

Company Number
01610013
Status
active
Type
plc
Incorporated
29 January 1982
Age
44 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABUDARHAM, Joseph, KLEIN, Daniel Theodore, KLEIN, Patrice Bernard, LISS, Karen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL & WEST INVESTMENTS PLC

BRISTOL & WEST INVESTMENTS PLC is an active company incorporated on 29 January 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRISTOL & WEST INVESTMENTS PLC was registered 44 years ago.(SIC: 64999)

Status

active

Active since 44 years ago

Company No

01610013

PLC Company

Age

44 Years

Incorporated 29 January 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BARKOTON LIMITED
From: 29 January 1982To: 16 March 1982
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 11 February 2011To: 11 May 2017
5-6 Eclipse Office Park Staple Hill Bristol BS16 5EL
From: 29 January 1982To: 11 February 2011
Timeline

8 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Jan 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Nov 14
Director Joined
Feb 16
Director Joined
Sept 18
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LISS, Karen

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 31 Jan 2017

ABUDARHAM, Joseph

Active
57/63 Line Wall Road, GibraltarGX11 1AA
Born December 1978
Director
Appointed 18 Feb 2016

KLEIN, Daniel Theodore

Active
349 Regents Park Road, LondonN3 1DH
Born March 1978
Director
Appointed 14 Sept 2018

KLEIN, Patrice Bernard

Active
349 Regents Park Road, LondonN3 1DH
Born July 1950
Director
Appointed 01 Apr 2006

LISS, Karen

Active
349 Regents Park Road, LondonN3 1DH
Born November 1980
Director
Appointed 01 Oct 2014

BIGWOOD, John Peter

Resigned
16 Victoria Road, ClevedonBS21 7NQ
Secretary
Appointed 04 Sept 2002
Resigned 01 Apr 2009

BULMAN, Susan Jane

Resigned
38 Quarry Way, BristolBS16 7BN
Secretary
Appointed 01 Oct 2001
Resigned 04 Sept 2002

KLEIN, Patrice

Resigned
35-37 Brent Street, LondonNW4 2EF
Secretary
Appointed 12 Nov 2010
Resigned 31 Jan 2017

SMITH, Martyn Scott

Resigned
16 Skippon Court, BristolBS15 3SN
Secretary
Appointed N/A
Resigned 01 Oct 2001

COHEN, Stanley Solomon, Obe

Resigned
72 Viceroy Court Prince Albert Road, LondonNW8 7PS
Born July 1926
Director
Appointed 13 Jan 1998
Resigned 31 Mar 2005

FAIRFIELD, David Peter James

Resigned
9-13 St. Andrew Street, LondonEC4A 3AF
Born December 1957
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2006

HARRIS, Mark Jonathan

Resigned
27 Hill Rise, LondonNW11 6LY
Born May 1965
Director
Appointed 13 Jan 1998
Resigned 31 Mar 2005

JASKEL, Martin Stephen

Resigned
Flat 53 2 Mansfield Street, LondonW1G 9NF
Born June 1946
Director
Appointed 02 May 2000
Resigned 24 Apr 2001

JHUMAT, Jasvinder

Resigned
Apartment 6, ManchesterM3 4JN
Born August 1974
Director
Appointed 03 Oct 2006
Resigned 30 Sept 2007

KLEIN, Francois

Resigned
349 Regents Park Road, LondonN3 1DH
Born February 1984
Director
Appointed 12 Nov 2010
Resigned 30 Jun 2018

MEYER, Marc

Resigned
35 Brampton Grove, HendonNW4 4AE
Born April 1959
Director
Appointed 01 Oct 2006
Resigned 31 Jan 2010

PARSONS, Ian Douglas

Resigned
Westring, BristolBS20 7JD
Born December 1955
Director
Appointed 18 Apr 2006
Resigned 01 Aug 2007

SAIMAN, Patrice Maurice

Resigned
24 South Square, LondonNW11 7AJ
Born December 1948
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2006

SMITH, Martyn Scott

Resigned
Bury Manor Castle, BristolBS30 5SH
Born September 1961
Director
Appointed N/A
Resigned 31 Dec 2008

SMITH, Royston Herbert Douglas

Resigned
19 Westons Brake, BristolBS16 7BQ
Born July 1931
Director
Appointed N/A
Resigned 18 Apr 2006

VAN DER HORST, Ryneveld

Resigned
Eclipse Office Park, BristolBS16 5EL
Born August 1976
Director
Appointed 01 Aug 2007
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Miscellaneous
13 July 2010
MISCMISC
Miscellaneous
8 July 2010
MISCMISC
Legacy
27 May 2010
MG02MG02
Legacy
27 May 2010
MG02MG02
Legacy
27 May 2010
MG02MG02
Legacy
27 May 2010
MG02MG02
Legacy
27 May 2010
MG02MG02
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
26 May 2006
122122
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 March 2003
288cChange of Particulars
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
16 February 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
122122
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
6 June 2000
288cChange of Particulars
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
PROSPPROSP
Legacy
3 March 2000
353a353a
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
1 February 1998
88(2)R88(2)R
Legacy
1 February 1998
123Notice of Increase in Nominal Capital
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
28 September 1996
395Particulars of Mortgage or Charge
Legacy
28 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
17 April 1996
287Change of Registered Office
Legacy
28 November 1995
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
23 October 1995
CERT5CERT5
Re Registration Memorandum Articles
23 October 1995
MARMAR
Auditors Statement
23 October 1995
AUDSAUDS
Accounts Balance Sheet
23 October 1995
BSBS
Auditors Report
23 October 1995
AUDRAUDR
Legacy
23 October 1995
43(3)e43(3)e
Legacy
23 October 1995
43(3)43(3)
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
9 March 1995
88(2)R88(2)R
Legacy
9 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Resolution
26 October 1994
RESOLUTIONSResolutions
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Legacy
6 September 1994
88(2)R88(2)R
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
88(2)R88(2)R
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
17 March 1993
287Change of Registered Office
Legacy
2 February 1993
88(2)R88(2)R
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
88(2)R88(2)R
Legacy
15 June 1992
88(2)R88(2)R
Legacy
7 May 1992
287Change of Registered Office
Legacy
28 February 1992
287Change of Registered Office
Legacy
28 February 1992
88(2)R88(2)R
Resolution
28 February 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
123Notice of Increase in Nominal Capital
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Dormant
12 April 1989
AAAnnual Accounts
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
PUC 2PUC 2
Legacy
30 November 1988
363363
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Legacy
11 February 1988
363363
Accounts With Accounts Type Dormant
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1987
AAAnnual Accounts
Resolution
8 October 1987
RESOLUTIONSResolutions
Legacy
28 September 1987
363363
Legacy
27 August 1987
363363
Legacy
27 August 1987
363363
Legacy
17 July 1987
AC42AC42
Legacy
7 April 1987
287Change of Registered Office
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 March 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1982
NEWINCIncorporation