BRISTOL OILSKIN & OVERALL COMPANY LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS23 3XP

Company number 00445868
Status Active
Incorporation Date 29 November 1947
Company Type Private Limited Company
Address FOX HOUSE, WINTERSTOKE COMMERCIAL CENTRE, WESTON SUPER MARE, AVON, BS23 3XP
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 7,250 . The most likely internet sites of BRISTOL OILSKIN & OVERALL COMPANY LIMITED are www.bristoloilskinoverallcompany.co.uk, and www.bristol-oilskin-overall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. The distance to to Weston Milton Rail Station is 0.9 miles; to Worle Rail Station is 2.5 miles; to Yatton Rail Station is 6.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Oilskin Overall Company Limited is a Private Limited Company. The company registration number is 00445868. Bristol Oilskin Overall Company Limited has been working since 29 November 1947. The present status of the company is Active. The registered address of Bristol Oilskin Overall Company Limited is Fox House Winterstoke Commercial Centre Weston Super Mare Avon Bs23 3xp. . FOX, Laura Barbara is a Secretary of the company. FOX, Malcolm George is a Director of the company. Secretary FOX, Malcolm George has been resigned. Director FOX, Ethel Florrie has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
FOX, Laura Barbara
Appointed Date: 04 September 1992

Director
FOX, Malcolm George

81 years old

Resigned Directors

Secretary
FOX, Malcolm George
Resigned: 04 April 1992

Director
FOX, Ethel Florrie
Resigned: 04 April 1992
119 years old

Persons With Significant Control

Bristol Oilskin & Overall Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRISTOL OILSKIN & OVERALL COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 31 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 7,250

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
17 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 7,250

...
... and 72 more events
19 Oct 1987
Return made up to 10/09/87; full list of members
24 Aug 1987
Accounts for a small company made up to 30 November 1986

10 Jul 1987
Particulars of mortgage/charge

27 Nov 1986
Accounts for a small company made up to 30 November 1985

27 Nov 1986
Return made up to 20/05/86; full list of members

BRISTOL OILSKIN & OVERALL COMPANY LIMITED Charges

26 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2006
Guarantee & debenture
Delivered: 18 May 2006
Status: Satisfied on 29 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 1991
Legal charge
Delivered: 29 October 1991
Status: Satisfied on 29 October 2009
Persons entitled: Malcolm George Fox.
Description: Land and premises k/a fox house, winterstoke commercial…
12 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 29 October 2009
Persons entitled: Barclays Bank PLC
Description: Plot 20, searle crescent winterstoke trading estate. Weston…
23 June 1987
Legal charge
Delivered: 10 July 1987
Status: Satisfied on 19 January 1993
Persons entitled: Barclays Bank PLC
Description: Land adjoining 17A bedford lane, weston super mare, avon.
7 October 1976
Legal charge
Delivered: 13 October 1976
Status: Satisfied on 19 January 1993
Persons entitled: Barclays Bank PLC
Description: Land at rear of numbers 17 and 19, bedford road, weston…
10 June 1976
Legal charge
Delivered: 24 June 1976
Status: Satisfied on 19 January 1993
Persons entitled: Barclays Bank PLC
Description: 10,12,14 and part of 16, york street, st, werburghs…
1 October 1974
Debenture
Delivered: 10 October 1974
Status: Satisfied on 29 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property of the company with all buildings…