Bristan Group Limited LEEDS


Bristan Group started in year 1977 as Private Limited Company with registration number 01318148. The Bristan Group company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Tuesday 11th April 2006 Bristan Group Limited is no longer carrying the name Bristan.

The company has 3 directors, namely Andrew J., Robin Z. and Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 1 February 2021 and Andrew J. has been with the company for the least time - from 10 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristan Group Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01318148
Date of Incorporation Wed, 22nd Jun 1977
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 47 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 10 August 2023

Robin Z.

Position: Director

Appointed: 28 June 2022

Martin M.

Position: Director

Appointed: 01 February 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 08 October 2009

Simon W.

Position: Secretary

Resigned: 09 May 1996

Sheener O.

Position: Director

Appointed: 31 December 2021

Resigned: 22 June 2022

Darius P.

Position: Director

Appointed: 06 December 2018

Resigned: 31 December 2020

Ken E.

Position: Director

Appointed: 25 June 2013

Resigned: 31 December 2021

Jeremy L.

Position: Director

Appointed: 15 July 2010

Resigned: 06 December 2018

Lance G.

Position: Director

Appointed: 15 July 2010

Resigned: 15 October 2012

Steven F.

Position: Director

Appointed: 29 October 2008

Resigned: 25 June 2010

Thomas V.

Position: Director

Appointed: 07 June 2002

Resigned: 06 March 2013

Graham B.

Position: Director

Appointed: 07 June 2002

Resigned: 13 June 2013

Gary L.

Position: Director

Appointed: 07 June 2002

Resigned: 31 March 2008

John B.

Position: Secretary

Appointed: 07 June 2002

Resigned: 08 October 2009

Edward G.

Position: Director

Appointed: 07 June 2002

Resigned: 30 June 2007

Ian M.

Position: Director

Appointed: 28 January 1998

Resigned: 07 June 2002

Phillip H.

Position: Director

Appointed: 12 May 1997

Resigned: 31 July 2005

Roger W.

Position: Director

Appointed: 09 May 1996

Resigned: 30 June 2008

Roger W.

Position: Secretary

Appointed: 09 May 1996

Resigned: 07 June 2002

Stephen L.

Position: Director

Appointed: 01 November 1993

Resigned: 30 June 2010

Stephen B.

Position: Director

Appointed: 01 November 1993

Resigned: 31 July 1996

Neill W.

Position: Director

Appointed: 25 January 1992

Resigned: 15 December 1997

Simon W.

Position: Director

Appointed: 25 January 1992

Resigned: 15 December 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Masco Corporation Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Masco Corporation Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01878678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bristan April 11, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, November 2023
Free Download (41 pages)

Company search

Advertisements