Background WavePink WaveYellow Wave

BRISTOL YORK LIMITED (05143412)

BRISTOL YORK LIMITED (05143412) is an active UK company. incorporated on 2 June 2004. with registered office in Oxfordshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRISTOL YORK LIMITED has been registered for 21 years. Current directors include SPRATT, Henry George, WHITE, Christopher David.

Company Number
05143412
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
52-54 The Green, Oxfordshire, OX16 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SPRATT, Henry George, WHITE, Christopher David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL YORK LIMITED

BRISTOL YORK LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Oxfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRISTOL YORK LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05143412

LTD Company

Age

21 Years

Incorporated 2 June 2004

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 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

52-54 The Green Banbury Oxfordshire, OX16 9AB,

Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Mar 15
Loan Secured
Jul 20
Share Issue
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SPRATT, Henry George

Active
The Green, BanburyOX16 9AB
Secretary
Appointed 02 Jun 2004

SPRATT, Henry George

Active
The Green, BanburyOX16 9AB
Born January 1976
Director
Appointed 02 Jun 2004

WHITE, Christopher David

Active
The Green, BanburyOX16 9AB
Born April 1972
Director
Appointed 02 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
BanburyOX16 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024

Mr Henry George Spratt

Ceased
The Green, BanburyOX16 9AB
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2024

Mr. Christopher David White

Ceased
The Green, BanburyOX16 9AB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 January 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
14 September 2009
288cChange of Particulars
Legacy
11 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
4 July 2005
88(2)R88(2)R
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
123Notice of Increase in Nominal Capital
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
88(2)R88(2)R
Incorporation Company
2 June 2004
NEWINCIncorporation