Background WavePink WaveYellow Wave

BRISTOL HOLDCO LIMITED (12099359)

BRISTOL HOLDCO LIMITED (12099359) is an active UK company. incorporated on 12 July 2019. with registered office in Altrincham. The company operates in the Construction sector, engaged in unknown sic code (42990). BRISTOL HOLDCO LIMITED has been registered for 6 years. Current directors include CATTELL, Nicholas James, MILLWARD, Phillip Robert.

Company Number
12099359
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CATTELL, Nicholas James, MILLWARD, Phillip Robert
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL HOLDCO LIMITED

BRISTOL HOLDCO LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BRISTOL HOLDCO LIMITED was registered 6 years ago.(SIC: 42990)

Status

active

Active since 6 years ago

Company No

12099359

LTD Company

Age

6 Years

Incorporated 12 July 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Timeline

8 key events • 2019 - 2024

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

Officers

3

2 Active
1 Resigned

CATTELL, Nicholas James

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 12 Jul 2019

MILLWARD, Phillip Robert

Active
Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 12 Jul 2019

PETRUSIC, Nicholas

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

Persons with significant control

1

1 Goose Green, Altrincham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 November 2019
SH01Allotment of Shares
Resolution
30 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
5 November 2019
MR01Registration of a Charge
Incorporation Company
12 July 2019
NEWINCIncorporation