Background WavePink WaveYellow Wave

VITA BRISTOL HOLDCO LIMITED (11687598)

VITA BRISTOL HOLDCO LIMITED (11687598) is an active UK company. incorporated on 20 November 2018. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VITA BRISTOL HOLDCO LIMITED has been registered for 7 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
11687598
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA BRISTOL HOLDCO LIMITED

VITA BRISTOL HOLDCO LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VITA BRISTOL HOLDCO LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11687598

LTD Company

Age

7 Years

Incorporated 20 November 2018

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 September 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

C/O Horseshoe Farm Elkington Way Alderley Edge SK9 7GU United Kingdom
From: 20 November 2018To: 13 May 2025
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 21
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 20 Nov 2018

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 09 May 2025

SAYNOR, Gareth William

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1979
Director
Appointed 09 Jun 2025

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 20 Nov 2018

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 20 Nov 2018
Resigned 23 Oct 2024

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 12 Nov 2024
Resigned 09 May 2025

Persons with significant control

1

Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Memorandum Articles
30 December 2019
MAMA
Resolution
30 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Incorporation Company
20 November 2018
NEWINCIncorporation