Background WavePink WaveYellow Wave

BRISTOL BIDCO LIMITED (11763440)

BRISTOL BIDCO LIMITED (11763440) is an active UK company. incorporated on 14 January 2019. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRISTOL BIDCO LIMITED has been registered for 7 years. Current directors include CATTELL, Nicholas James.

Company Number
11763440
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATTELL, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL BIDCO LIMITED

BRISTOL BIDCO LIMITED is an active company incorporated on 14 January 2019 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRISTOL BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11763440

LTD Company

Age

7 Years

Incorporated 14 January 2019

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 17 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 13 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

FREEMAN NEWCO 2 LTD
From: 14 January 2019To: 10 July 2019
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jul 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Share Issue
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CATTELL, Nicholas James

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 04 Jul 2019

MILLWARD, Phillip Robert

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 14 Jan 2019
Resigned 16 Jan 2026

PETRUSIC, Nicholas

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born March 1960
Director
Appointed 23 Jan 2020
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Resolution
14 November 2019
RESOLUTIONSResolutions
Resolution
14 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Resolution
10 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Incorporation Company
14 January 2019
NEWINCIncorporation