Bristol Industrial And Research Associates Limited BRISTOL


Founded in 1975, Bristol Industrial And Research Associates, classified under reg no. 01210956 is an active company. Currently registered at Unit 8 Harbour Road Trading BS20 7BL, Bristol the company has been in the business for fourty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Brian L., Elizabeth S. and Benjamin L. and others. In addition one secretary - Benjamin L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian B. who worked with the the firm until 31 August 2009.

Bristol Industrial And Research Associates Limited Address / Contact

Office Address Unit 8 Harbour Road Trading
Office Address2 Estate Portishead
Town Bristol
Post code BS20 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01210956
Date of Incorporation Mon, 5th May 1975
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Brian L.

Position: Director

Appointed: 06 November 2014

Elizabeth S.

Position: Director

Appointed: 06 November 2014

Benjamin L.

Position: Secretary

Appointed: 01 September 2009

Benjamin L.

Position: Director

Appointed: 03 April 2008

Paul S.

Position: Director

Appointed: 23 March 2001

Roger H.

Position: Director

Appointed: 01 January 2005

Resigned: 29 August 2014

Lance C.

Position: Director

Appointed: 22 January 1998

Resigned: 30 November 2002

Ian R.

Position: Director

Appointed: 20 November 1991

Resigned: 31 December 2001

Alan C.

Position: Director

Appointed: 20 November 1991

Resigned: 14 October 2010

Gillian B.

Position: Secretary

Appointed: 20 November 1991

Resigned: 31 August 2009

Geoffrey B.

Position: Director

Appointed: 20 November 1991

Resigned: 02 November 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Biral Holdings Limited from Bristol, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Benjamin L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Biral Holdings Limited

Unit 8 Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09174390
Notified on 20 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin L.

Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul S.

Notified on 1 July 2018
Ceased on 20 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand573 7191 446 259
Current Assets2 290 1602 928 416
Debtors1 083 516682 517
Net Assets Liabilities1 986 7022 489 260
Other Debtors170 746154 146
Property Plant Equipment262 707445 507
Total Inventories632 925799 640
Other
Accumulated Depreciation Impairment Property Plant Equipment452 872469 681
Average Number Employees During Period1817
Creditors553 001845 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 2842 421
Increase From Depreciation Charge For Year Property Plant Equipment 16 809
Net Current Assets Liabilities1 737 1592 082 595
Number Shares Issued Fully Paid 10 000
Other Creditors141 457163 128
Other Taxation Social Security Payable140 102310 676
Par Value Share 1
Property Plant Equipment Gross Cost715 579915 188
Provisions For Liabilities Balance Sheet Subtotal13 16438 842
Total Additions Including From Business Combinations Property Plant Equipment 199 609
Total Assets Less Current Liabilities1 999 8662 528 102
Trade Creditors Trade Payables271 442372 017
Trade Debtors Trade Receivables912 770528 371

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 25th, January 2023
Free Download (9 pages)

Company search

Advertisements