Paul Bristow Associates Limited MANCHESTER


Founded in 1985, Paul Bristow Associates, classified under reg no. 01944843 is an active company. Currently registered at Saffery Trinity M2 6HY, Manchester the company has been in the business for thirty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2021-12-31.

At the moment there are 3 directors in the the company, namely Sebastian B., Ben B. and Margaret B.. In addition one secretary - Margaret B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul B. who worked with the the company until 25 April 2007.

Paul Bristow Associates Limited Address / Contact

Office Address Saffery Trinity
Office Address2 16 John Dalton Street
Town Manchester
Post code M2 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944843
Date of Incorporation Thu, 5th Sep 1985
Industry Printing n.e.c.
Industry Preparation and spinning of textile fibres
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Sebastian B.

Position: Director

Appointed: 19 December 2014

Ben B.

Position: Director

Appointed: 24 January 2008

Margaret B.

Position: Secretary

Appointed: 25 April 2007

Margaret B.

Position: Director

Appointed: 31 December 1991

Paul B.

Position: Secretary

Appointed: 16 May 1994

Resigned: 25 April 2007

Paul B.

Position: Director

Appointed: 31 December 1991

Resigned: 08 November 2007

Robert M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 May 1994

Thomas H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2002

Jeremy W.

Position: Director

Appointed: 23 May 1991

Resigned: 05 December 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Ben B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Margaret B. This PSC owns 25-50% shares.

Ben B.

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

Margaret B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand316 190386 960194 650276 680
Current Assets791 386840 001739 990930 769
Debtors367 530356 519429 760487 522
Net Assets Liabilities364 004488 588296 185108 108
Other Debtors15 30532 98081 10881 036
Property Plant Equipment195 160247 681537 3161 131 756
Total Inventories107 66696 522  
Other
Accumulated Depreciation Impairment Property Plant Equipment186 014246 312356 078574 178
Average Number Employees During Period35456338
Bank Borrowings Overdrafts  37 955183 229
Corporation Tax Payable15 69624 39813 5825 883
Creditors94 918129 336366 019991 509
Dividends Paid6 250   
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 322141 682528 48134 385
Increase From Depreciation Charge For Year Property Plant Equipment 60 398 232 603
Net Current Assets Liabilities293 215411 454129 218-32 139
Other Creditors94 918129 336328 064808 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 14 503
Other Disposals Property Plant Equipment   18 175
Other Taxation Social Security Payable69 03359 49830 72767 934
Profit Loss106 047124 584  
Property Plant Equipment Gross Cost32 407493 993893 3941 705 934
Provisions For Liabilities Balance Sheet Subtotal29 45341 2114 330 
Taxation Including Deferred Taxation Balance Sheet Subtotal29 45341 211  
Total Additions Including From Business Combinations Property Plant Equipment 6 068 830 715
Total Assets Less Current Liabilities488 375659 135666 5341 099 617
Trade Creditors Trade Payables293 412233 230388 735475 714
Trade Debtors Trade Receivables352 225323 539348 652406 486

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 26th, July 2023
Free Download (3 pages)

Company search