Bristol Foods Limited BRISLINGTON


Founded in 1978, Bristol Foods, classified under reg no. 01391605 is an active company. Currently registered at Unit 23 Bonville Trading Estate BS4 5QH, Brislington the company has been in the business for fourty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Gary W. and David S.. In addition one secretary - Gary W. - is with the firm. At the moment 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 Foods Limited Address / Contact

Office Address Unit 23 Bonville Trading Estate
Office Address2 Bonville Road
Town Brislington
Post code BS4 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391605
Date of Incorporation Fri, 29th Sep 1978
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Gary W.

Position: Director

Appointed: 06 April 1994

David S.

Position: Director

Appointed: 06 April 1994

Gary W.

Position: Secretary

Appointed: 06 April 1994

Anthony R.

Position: Secretary

Appointed: 31 October 1993

Resigned: 04 November 2013

Anthony R.

Position: Director

Appointed: 31 October 1993

Resigned: 04 November 2013

Creswell R.

Position: Director

Appointed: 01 September 1993

Resigned: 07 April 1994

Iris R.

Position: Secretary

Appointed: 01 September 1993

Resigned: 31 October 1993

Murray M.

Position: Secretary

Appointed: 08 March 1992

Resigned: 21 February 1992

Simon K.

Position: Director

Appointed: 08 March 1992

Resigned: 21 February 1992

Ian M.

Position: Director

Appointed: 08 March 1992

Resigned: 21 February 1992

Anthony R.

Position: Director

Appointed: 21 February 1992

Resigned: 01 September 1993

Jennifer R.

Position: Secretary

Appointed: 21 February 1992

Resigned: 01 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Gary W. This PSC has 25-50% voting rights and has 25-50% shares.

Gary W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth59 80181 474119 33079 564       
Balance Sheet
Cash Bank On Hand   5528 022179671265 76411 70678
Current Assets403 428400 713373 643296 441368 109286 832254 796232 129241 889190 942147 974
Debtors152 599203 770171 737161 074192 558162 987144 348131 414149 696114 12876 255
Net Assets Liabilities   79 56487 42991 66629 96414 805-198-243-28 905
Other Debtors   2 90713013014 93913 31833 47048 50815 947
Property Plant Equipment   11 6038 9257 4016 0445 5025 1904 5216 213
Total Inventories   135 312147 529123 667110 381100 58986 42965 108 
Cash Bank In Hand34 93617 11712 61555       
Net Assets Liabilities Including Pension Asset Liability59 80181 474119 33079 564       
Stocks Inventory215 893179 826189 291135 312       
Tangible Fixed Assets14 84215 85812 93911 603       
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve284 79881 351119 20779 441       
Shareholder Funds59 80181 474119 33079 564       
Other
Accrued Liabilities   4 4885 2954 8234 754    
Accumulated Depreciation Impairment Property Plant Equipment   146 868149 546151 070152 427153 628154 905156 211157 904
Additions Other Than Through Business Combinations Property Plant Equipment       6599656373 385
Average Number Employees During Period   13141297566
Bank Borrowings Overdrafts      49 23741 06445 27635 65025 780
Bank Overdrafts   708 16 97849 237    
Creditors   226 789288 399201 562230 057222 05045 27635 65025 780
Dividend Per Share Interim   563146      
Financial Commitments Other Than Capital Commitments   214 500184 500180 250171 500    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       105 00070 000104 16780 167
Increase From Depreciation Charge For Year Property Plant Equipment    2 6781 5241 3571 2011 2771 3061 693
Net Current Assets Liabilities46 78767 853108 21269 65379 71085 27024 73910 07940 65331 564-8 306
Nominal Value Allotted Share Capital   50505050    
Number Shares Issued Fully Paid   5050505050   
Other Creditors    19 2162052303 7193 5813 0995 800
Other Inventories   135 312147 529123 667110 381    
Other Taxation Social Security Payable      7 51010 48411 8938 0152 088
Par Value Share 1111 11   
Prepayments   13 11113 54313 91814 938    
Property Plant Equipment Gross Cost   158 471158 471158 471158 471159 130160 095160 732164 117
Provisions For Liabilities Balance Sheet Subtotal   1 6921 2061 0058197767656781 032
Taxation Social Security Payable   7 9846 7852 7547 510    
Total Assets Less Current Liabilities61 62983 711121 15181 25688 63592 67130 78315 58145 84336 085-2 093
Total Borrowings   708 16 97849 237    
Trade Creditors Trade Payables   213 609257 103167 166168 326166 783181 038138 638133 258
Trade Debtors Trade Receivables   145 057178 885148 938129 410118 096116 22665 62060 308
Amount Specific Advance Or Credit Directors    -130-130     
Capital Redemption Reserve-225 047737373       
Creditors Due Within One Year356 641332 860265 431226 788       
Fixed Assets14 84215 85812 93911 603       
Number Shares Allotted50505050       
Provisions For Liabilities Charges1 8282 2371 8211 692       
Value Shares Allotted50505050       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 13th, April 2023
Free Download (13 pages)

Company search