Background WavePink WaveYellow Wave

BRISTOL HOLDING LIMITED (09485669)

BRISTOL HOLDING LIMITED (09485669) is an active UK company. incorporated on 12 March 2015. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRISTOL HOLDING LIMITED has been registered for 11 years. Current directors include MACK, Heather, SMITH, Christopher John.

Company Number
09485669
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
City Hall, Bristol, BS1 5TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACK, Heather, SMITH, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL HOLDING LIMITED

BRISTOL HOLDING LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRISTOL HOLDING LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09485669

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 March 2026 (2 months ago)
Submitted on 23 March 2026 (2 months ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

BRISTOL ENERGY & TECHNOLOGY SERVICES LIMITED
From: 12 March 2015To: 31 December 2015
Contact
Address

City Hall College Green Bristol, BS1 5TR,

Previous Addresses

PO Box 4385 09485669 - Companies House Default Address Cardiff CF14 8LH
From: 20 March 2020To: 8 July 2025
, PO Box Po Box 339, 100 Temple Street, Bristol, BS1 9NE, United Kingdom
From: 19 March 2020To: 20 March 2020
, Slt Management Suite PO Box 3176, 9 Willway Street, Bristol, BS3 9FS, England
From: 15 July 2016To: 19 March 2020
, PO Box 3176, 9 Willway Street, Bristol, BS3 9FS, England
From: 14 July 2016To: 15 July 2016
, 100 Temple Street, Bristol, BS1 6AG, United Kingdom
From: 12 March 2015To: 14 July 2016
Timeline

58 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Left
Jan 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
May 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
May 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Sept 17
Director Left
Oct 17
Funding Round
Oct 17
Funding Round
Feb 18
Director Left
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
Jul 24
Capital Update
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
20
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MACK, Heather

Active
Temple Street, BristolBS1 9NE
Born February 1989
Director
Appointed 22 Jul 2024

SMITH, Christopher John

Active
Hatt Common, NewburyRG20 0NQ
Born June 1964
Director
Appointed 01 Apr 2026

DAYA, Shahzia

Resigned
PO BOX 3176, BristolBS3 9FS
Secretary
Appointed 04 Apr 2016
Resigned 20 Jul 2018

FORBES, David

Resigned
Temple Street, BristolBS1 9NE
Secretary
Appointed 03 Dec 2019
Resigned 01 Oct 2021

GILLARD, Pauline Elizabeth

Resigned
Temple Street, BristolBS1 9NE
Secretary
Appointed 03 Dec 2019
Resigned 30 Nov 2022

BEANGE, Peter

Resigned
Temple Street, BristolBS1 9NE
Born July 1958
Director
Appointed 12 Aug 2019
Resigned 30 Jun 2022

BENNETT, Marley

Resigned
Temple Street, BristolBS1 9NE
Born October 1995
Director
Appointed 23 May 2023
Resigned 05 May 2024

BRADSHAW, Mark

Resigned
Temple Street, BristolBS1 9NE
Born January 1964
Director
Appointed 25 Nov 2019
Resigned 31 Aug 2021

COMLEY, Alison Hilda

Resigned
PO BOX 3176, BristolBS3 9FS
Born November 1962
Director
Appointed 23 Dec 2015
Resigned 31 May 2018

EDRICH, William Ramsay

Resigned
PO BOX 3176, BristolBS3 9FS
Born June 1964
Director
Appointed 12 Mar 2015
Resigned 16 Apr 2018

FELL, Penelope Jane

Resigned
PO BOX 3176, BristolBS3 9FS
Born August 1957
Director
Appointed 21 May 2019
Resigned 18 Sept 2019

GOGGIN, Paul Luke, Councillor

Resigned
Temple Street, BristolBS1 9NE
Born January 1969
Director
Appointed 22 Sept 2021
Resigned 23 May 2023

HAIGH, Peter John

Resigned
PO BOX 3176, BristolBS3 9FS
Born May 1964
Director
Appointed 23 Dec 2015
Resigned 22 Sept 2017

HOLT, Elaine Karen

Resigned
Temple Street, BristolBS1 9NE
Born June 1966
Director
Appointed 18 Sept 2019
Resigned 01 Nov 2021

JACKSON, Michael Andrew

Resigned
PO BOX 3176, BristolBS3 9FS
Born January 1967
Director
Appointed 30 Apr 2019
Resigned 18 Sept 2019

KINSKI, Michael John

Resigned
PO BOX 3176, BristolBS3 9FS
Born May 1952
Director
Appointed 15 Jul 2016
Resigned 30 Apr 2019

LAWRENCE, David

Resigned
PO BOX 3176, BristolBS3 9FS
Born February 1953
Director
Appointed 24 Jul 2018
Resigned 28 Jun 2019

MAC RUAIRI, Barra Liam

Resigned
Temple Street, BristolBS1 6AG
Born April 1971
Director
Appointed 12 Mar 2015
Resigned 11 Jan 2016

MELLOR, Patricia

Resigned
PO BOX 3176, BristolBS3 9FS
Born January 1969
Director
Appointed 10 May 2018
Resigned 27 Jul 2018

MORGAN, Tracey Ann

Resigned
PO BOX 3176, BristolBS3 9FS
Born August 1963
Director
Appointed 23 Dec 2015
Resigned 21 Sept 2017

RUAIRI, Barra Mac

Resigned
PO BOX 3176, BristolBS3 9FS
Born April 1971
Director
Appointed 12 Sept 2016
Resigned 19 May 2017

WIDE, Maxwell Allander

Resigned
Temple Street, BristolBS1 6AG
Born March 1962
Director
Appointed 20 Apr 2015
Resigned 23 May 2016

WISEMAN, Alexander Simon

Resigned
Temple Street, BristolBS1 9NE
Born April 1957
Director
Appointed 18 Sept 2019
Resigned 31 Mar 2026

YATES, Nicola Jane

Resigned
PO BOX 3176, BristolBS3 9FS
Born April 1960
Director
Appointed 12 Mar 2015
Resigned 29 Jul 2016

Persons with significant control

1

Bristol City Council

Active
College Green, BristolBS1 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 March 2026
SH19Statement of Capital
Legacy
31 March 2026
SH20SH20
Legacy
31 March 2026
CAP-SSCAP-SS
Resolution
31 March 2026
RESOLUTIONSResolutions
Legacy
30 March 2026
SH20SH20
Legacy
30 March 2026
CAP-SSCAP-SS
Resolution
30 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 May 2025
RP05RP05
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Memorandum Articles
27 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 June 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 March 2020
CH03Change of Secretary Details
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 July 2016
RP04SH01RP04SH01
Resolution
27 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
25 May 2016
RP04RP04
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Resolution
26 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
26 January 2016
CC04CC04
Second Filing Of Form With Form Type
14 January 2016
RP04RP04
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Incorporation Company
12 March 2015
NEWINCIncorporation