Bristol Boats Limited SALTFORD


Founded in 1960, Bristol Boats, classified under reg no. 00649341 is an active company. Currently registered at Sheppards Boat/yard BS31 3ER, Saltford the company has been in the business for 64 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Kirsty S., appointed on 6 July 2006. In addition, a secretary was appointed - Kirsty S., appointed on 22 May 2022. 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.

Bristol Boats Limited Address / Contact

Office Address Sheppards Boat/yard
Office Address2 Mead Lane
Town Saltford
Post code BS31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00649341
Date of Incorporation Fri, 12th Feb 1960
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Kirsty S.

Position: Secretary

Appointed: 22 May 2022

Kirsty S.

Position: Director

Appointed: 06 July 2006

Emma V.

Position: Secretary

Appointed: 31 January 2013

Resigned: 22 May 2022

Kirsty S.

Position: Secretary

Appointed: 31 January 2012

Resigned: 31 January 2013

Emma V.

Position: Director

Appointed: 31 January 2012

Resigned: 22 May 2022

Andrew S.

Position: Director

Appointed: 31 January 1991

Resigned: 31 January 2012

Rosalind S.

Position: Director

Appointed: 31 January 1991

Resigned: 31 January 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Kirsty S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Emma V. This PSC owns 25-50% shares.

Kirsty S.

Notified on 1 January 2017
Nature of control: 25-50% shares

Emma V.

Notified on 1 January 2017
Ceased on 22 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 21 58424 41923 53128 150
Current Assets40 75938 71644 07238 69544 634
Debtors 9295 1402 3412 619
Net Assets Liabilities14 99712 27311 45112 21318 182
Other Debtors  1 414  
Property Plant Equipment 15 01814 68814 18813 737
Total Inventories 16 20314 51312 82313 865
Other
Accumulated Amortisation Impairment Intangible Assets 40 10040 10040 10040 100
Accumulated Depreciation Impairment Property Plant Equipment 26 83027 12626 75727 208
Additions Other Than Through Business Combinations Property Plant Equipment  210  
Amounts Owed By Group Undertakings Participating Interests 313364388338
Amounts Owed To Group Undertakings Participating Interests 3 3833 0083 0683 207
Average Number Employees During Period22222
Corporation Tax Payable 2 2762 6977542 436
Creditors40 90541 15947 01940 42539 981
Increase From Depreciation Charge For Year Property Plant Equipment  538490451
Intangible Assets Gross Cost 40 10040 10040 10040 100
Net Current Assets Liabilities1462 443-2 947-1 7304 653
Other Creditors 31 33936 73731 26529 652
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  242859 
Other Disposals Property Plant Equipment  244869 
Other Taxation Social Security Payable   939691
Property Plant Equipment Gross Cost 41 84841 81440 94540 945
Provisions For Liabilities Balance Sheet Subtotal338302290245208
Total Assets Less Current Liabilities15 33512 57511 74112 45818 390
Trade Creditors Trade Payables 4 1614 5774 3993 995
Trade Debtors Trade Receivables 6163 3621 9532 281
Fixed Assets15 48115 018   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements