Background WavePink WaveYellow Wave

BRISTOL PFI DEBT CO 1 LIMITED (05681710)

BRISTOL PFI DEBT CO 1 LIMITED (05681710) is an active UK company. incorporated on 20 January 2006. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRISTOL PFI DEBT CO 1 LIMITED has been registered for 20 years. Current directors include MCGHEE, Steven John, TEMPLETON, Matthew.

Company Number
05681710
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGHEE, Steven John, TEMPLETON, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL PFI DEBT CO 1 LIMITED

BRISTOL PFI DEBT CO 1 LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRISTOL PFI DEBT CO 1 LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05681710

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ALNERY NO. 2563 LIMITED
From: 20 January 2006To: 5 May 2006
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
From: 11 November 2020To: 3 February 2025
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 6 September 2017To: 11 November 2020
Victoria House Victoria Road Chelmsford Essex England CM1 1JR
From: 1 April 2015To: 6 September 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 1 April 2015
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 5 July 2012To: 2 September 2013
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
From: 8 April 2011To: 5 July 2012
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 20 January 2006To: 8 April 2011
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Loan Cleared
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Jun 20
Director Left
Jul 20
Loan Secured
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
May 23
Director Joined
May 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RESOLIS LIMITED

Active
11th Floor, EdinburghEH3 8EG
Corporate secretary
Appointed 31 Jan 2025

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 25 Aug 2025

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 31 May 2023

FEGAN, Jennifer Kathryn

Resigned
Flat 42 Meridian Court, LondonSE16 4UE
Secretary
Appointed 04 May 2006
Resigned 01 Oct 2008

HUTT, Graham John

Resigned
Hanover Place, LondonWC2E 9JP
Secretary
Appointed 01 Oct 2008
Resigned 25 Jun 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 04 May 2006

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 25 Jun 2012
Resigned 27 Oct 2020

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 27 Oct 2020
Resigned 31 Jan 2025

BANNISTER, Paul Alan

Resigned
51 Moorgate, LondonEC2R 6PB
Born July 1959
Director
Appointed 01 Jun 2010
Resigned 27 Oct 2020

BURGE, Richard William Francis

Resigned
19a Canning Street, EdinburghEH3 8EG
Born September 1959
Director
Appointed 27 Oct 2020
Resigned 31 May 2023

CARRUTHERS, Henry James

Resigned
60 Mornington Road, LondonE4 7DT
Born April 1955
Director
Appointed 04 May 2006
Resigned 01 Oct 2008

COOPER, Stephen Joseph

Resigned
3 The Uplands, Gerrards CrossSL9 7JQ
Born May 1965
Director
Appointed 22 Dec 2006
Resigned 01 Oct 2008

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 27 Oct 2020
Resigned 25 Aug 2025

DESAI, Julian Kieron

Resigned
One London Wall, LondonEC2Y 5HB
Born January 1967
Director
Appointed 02 Mar 2015
Resigned 12 Mar 2018

DOHERTY, Nicholas Anthony

Resigned
Riccall Lane, YorkYO19 6RE
Born January 1965
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2010

FEGAN, Jennifer

Resigned
51 Moorgate, LondonEC2R 6PB
Born August 1973
Director
Appointed 12 Mar 2018
Resigned 27 Oct 2020

GILLMAN, Alan Russell

Resigned
205 Stanley Road, TwickenhamTW2 5NW
Born July 1957
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2010

RAE, Katherine Mary

Resigned
51 Moorgate, LondonEC2R 6PB
Born July 1980
Director
Appointed 09 Feb 2019
Resigned 10 Jul 2020

SHADBOLT, Paul Sydney

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born November 1957
Director
Appointed 01 Jun 2010
Resigned 31 May 2020

WHITE, Barry Edward

Resigned
8 The Hawthorns, GullaneEH31 2DZ
Born August 1965
Director
Appointed 04 May 2006
Resigned 22 Dec 2006

WRINN, John

Resigned
10 St Pauls Churchyard, LondonEC4M 8AL
Born August 1962
Director
Appointed 12 Apr 2010
Resigned 24 Feb 2015

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 20 Jan 2006
Resigned 04 May 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 20 Jan 2006
Resigned 04 May 2006

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2020
RickmansworthWD3 9SW

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
Ceased 29 Dec 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
88(2)R88(2)R
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
225Change of Accounting Reference Date
Memorandum Articles
18 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2006
NEWINCIncorporation