Background WavePink WaveYellow Wave

BRISTOL STREET FIFTH INVESTMENTS LIMITED (03092217)

BRISTOL STREET FIFTH INVESTMENTS LIMITED (03092217) is an active UK company. incorporated on 17 August 1995. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRISTOL STREET FIFTH INVESTMENTS LIMITED has been registered for 30 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
03092217
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL STREET FIFTH INVESTMENTS LIMITED

BRISTOL STREET FIFTH INVESTMENTS LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRISTOL STREET FIFTH INVESTMENTS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03092217

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2012 (13 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BRISTOL STREET GROUP LIMITED
From: 15 February 2001To: 11 June 2001
BRISTOL STREET FIFTH INVESTMENTS LIMITED
From: 14 April 1997To: 15 February 2001
BRISTOL STREET HOLDINGS LIMITED
From: 24 July 1996To: 14 April 1997
BRITAX CONSULTANTS LTD
From: 17 August 1995To: 24 July 1996
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 6 April 2010To: 27 May 2015
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
From: 17 August 1995To: 6 April 2010
Timeline

3 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Mar 10
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 26 Mar 2007

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 04 Nov 2008

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 26 Mar 2007

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 25 Feb 2010
Resigned 01 Mar 2019

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Secretary
Appointed 04 Apr 1997
Resigned 26 Mar 2007

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 17 Aug 1995
Resigned 22 Nov 1995

BSG SECRETARIAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed 22 Nov 1995
Resigned 04 Apr 1997

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 25 Sept 2002
Resigned 26 Mar 2007

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 26 Mar 2007
Resigned 25 Feb 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 May 2001
Resigned 25 Sept 2002

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 22 Nov 1995
Resigned 04 Apr 1997

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 29 Jul 1996
Resigned 04 Apr 1997

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 25 Feb 2010
Resigned 01 Mar 2019

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Born October 1946
Director
Appointed 04 Apr 1997
Resigned 26 Mar 2007

THORNE, Raymond

Resigned
60 Silhill Hall Road, SolihullB91 1JS
Born February 1942
Director
Appointed 29 Jul 1996
Resigned 04 Apr 1997

TURNBULL, Peter

Resigned
Much Binding, AylesburyHP17 8SS
Born April 1946
Director
Appointed 22 Nov 1995
Resigned 04 Apr 1997

TUSTAIN, John Bernard

Resigned
Clattercut Lane, DroitwichWR9 0NN
Born January 1945
Director
Appointed 04 Apr 1997
Resigned 26 Mar 2007

WILLIAMS, Paul Raymond

Resigned
Summerfields House, BromsgroveB60 4LE
Born February 1947
Director
Appointed 04 Apr 1997
Resigned 26 Mar 2007

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 17 Aug 1995
Resigned 22 Nov 1995

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

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

198

Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT1AGREEMENT1
Legacy
9 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Legacy
19 August 2021
AGREEMENT1AGREEMENT1
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
19 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Legacy
22 July 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
GUARANTEE1GUARANTEE1
Legacy
16 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 July 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
GUARANTEE1GUARANTEE1
Legacy
21 November 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Legacy
20 July 2016
PARENT_ACCPARENT_ACC
Legacy
20 July 2016
GUARANTEE1GUARANTEE1
Legacy
20 July 2016
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
AGREEMENT1AGREEMENT1
Legacy
17 November 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Legacy
5 November 2014
PARENT_ACCPARENT_ACC
Legacy
5 November 2014
AGREEMENT1AGREEMENT1
Legacy
5 November 2014
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT1AGREEMENT1
Legacy
19 November 2013
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Sail Address Company With Old Address
15 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
3 August 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
190190
Legacy
31 July 2007
353353
Legacy
31 July 2007
287Change of Registered Office
Legacy
2 July 2007
287Change of Registered Office
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
3 October 2002
325325
Legacy
3 October 2002
353353
Legacy
3 October 2002
190190
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
363aAnnual Return
Legacy
14 August 1997
363(353)363(353)
Legacy
15 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
18 April 1997
155(6)a155(6)a
Legacy
18 April 1997
155(6)a155(6)a
Legacy
18 April 1997
155(6)a155(6)a
Legacy
18 April 1997
155(6)a155(6)a
Legacy
18 April 1997
155(6)a155(6)a
Legacy
18 April 1997
155(6)a155(6)a
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Resolution
18 April 1997
RESOLUTIONSResolutions
Auditors Resignation Company
18 April 1997
AUDAUD
Legacy
18 April 1997
287Change of Registered Office
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
363aAnnual Return
Certificate Change Of Name Company
24 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1996
88(2)R88(2)R
Legacy
14 February 1996
224224
Legacy
14 February 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation