Company NameAgricultural Bulk Services (Bristol) Limited
Company StatusActive
Company Number01503806
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)
Previous NameMolassine Company Limited(The)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameMr Ian David Sharper
NationalityBritish
StatusCurrent
Appointed15 December 2011(31 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameAndrew Charles Ord
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(33 years, 10 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr David Alfred John Brown Obe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(35 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Jonathan Charles Mordaunt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(37 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Richard David Cooksley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleChief Executive
Correspondence AddressLodway Croft 54 The Breaches
Easton In Gordano
Bristol
BS20 0LY
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameMr Timothy David Holderness-Roddam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Secretary NamePatrick Day
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NamePeter Gilbert Elijah Bradfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressHargate Manor
Hilton
Derby
DE65 5FT
Director NameMr Andrew Duncan McIntyre
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressCastlefields
The Castleway
Willington
Derbyshire
DE65 6BU
Secretary NameMr Andrew Duncan McIntyre
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration-1 years (resigned 22 January 1991)
RoleCompany Director
Correspondence AddressCastlefields
The Castleway
Willington
Derbyshire
DE65 6BU
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Director NameMr Richard Wilfred Harvey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(15 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Entry Hill Drive
Bath
Avon
BA2 5NL
Secretary NameAntony Stewart Clark
NationalityBritish
StatusResigned
Appointed28 March 1996(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 Windsor Court
Victoria Terrace, Clifton
Bristol
Avon
BS8 4LJ
Director NameMark Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressMount Ash Mount Avenue
Hutton Mount
Shenfield
Essex
CM13 2NS
Director NameLeslie Sinclair Mollison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(19 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Secretary NameMr Richard Wilfred Harvey
NationalityBritish
StatusResigned
Appointed07 July 2000(20 years after company formation)
Appointment Duration11 years, 5 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Entry Hill Drive
Bath
Avon
BA2 5NL

Contact

Websitebristolport.co.uk
Telephone01275 375777
Telephone regionClevedon

Location

Registered AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250.1k at £1First Corporate Shipping LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr Jonathan Charles Mordaunt on 9 June 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
11 July 2019Director's details changed for Andrew Charles Ord on 29 October 2018 (2 pages)
11 July 2019Director's details changed for Mr Jonathan Charles Mordaunt on 11 July 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
1 December 2017Appointment of Mr Jonathan Charles Mordaunt as a director on 17 November 2017 (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250,100
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250,100
(6 pages)
9 December 2015Appointment of David Alfred John Brown as a director on 22 September 2015 (3 pages)
9 December 2015Appointment of David Alfred John Brown as a director on 22 September 2015 (3 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,100
(5 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 May 2014Appointment of Andrew Charles Ord as a director (3 pages)
16 May 2014Appointment of Andrew Charles Ord as a director (3 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 250,100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 250,100
(4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 April 2012Termination of appointment of Richard Harvey as a secretary (2 pages)
23 April 2012Termination of appointment of Richard Harvey as a director (2 pages)
23 April 2012Termination of appointment of Richard Harvey as a secretary (2 pages)
23 April 2012Appointment of Mr Ian David Sharper as a secretary (3 pages)
23 April 2012Termination of appointment of Richard Harvey as a director (2 pages)
23 April 2012Appointment of Mr Ian David Sharper as a secretary (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 November 2010Full accounts made up to 30 June 2010 (10 pages)
22 November 2010Full accounts made up to 30 June 2010 (10 pages)
18 March 2010Full accounts made up to 30 June 2009 (9 pages)
18 March 2010Full accounts made up to 30 June 2009 (9 pages)
27 January 2010Director's details changed for Mr Richard Wilfred Harvey on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Richard Wilfred Harvey on 27 January 2010 (2 pages)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
7 November 2008Full accounts made up to 30 June 2008 (9 pages)
7 November 2008Full accounts made up to 30 June 2008 (9 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
29 November 2007Full accounts made up to 30 June 2007 (9 pages)
29 November 2007Full accounts made up to 30 June 2007 (9 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Full accounts made up to 30 June 2006 (9 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Full accounts made up to 30 June 2006 (9 pages)
10 February 2006Full accounts made up to 30 June 2005 (9 pages)
10 February 2006Full accounts made up to 30 June 2005 (9 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 February 2005Full accounts made up to 30 June 2004 (11 pages)
25 February 2005Full accounts made up to 30 June 2004 (11 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Full accounts made up to 30 June 2003 (13 pages)
23 January 2004Full accounts made up to 30 June 2003 (13 pages)
23 April 2003Full accounts made up to 30 June 2002 (14 pages)
23 April 2003Full accounts made up to 30 June 2002 (14 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (15 pages)
25 March 2002Full accounts made up to 30 June 2001 (15 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 April 2001Full accounts made up to 30 June 2000 (16 pages)
25 April 2001Full accounts made up to 30 June 2000 (16 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
18 July 2000Registered office changed on 18/07/00 from: royal portbury dock portbury bristol BS20 7XL (1 page)
18 July 2000Registered office changed on 18/07/00 from: royal portbury dock portbury bristol BS20 7XL (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
17 July 2000Conve 07/07/00 (2 pages)
17 July 2000Conve 07/07/00 (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
16 March 2000Full accounts made up to 26 June 1999 (17 pages)
16 March 2000Full accounts made up to 26 June 1999 (17 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
12 April 1999Full accounts made up to 30 June 1998 (18 pages)
12 April 1999Full accounts made up to 30 June 1998 (18 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/99
(11 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/99
(11 pages)
29 April 1998Full accounts made up to 30 June 1997 (16 pages)
29 April 1998Full accounts made up to 30 June 1997 (16 pages)
29 January 1998Return made up to 31/12/97; no change of members (9 pages)
29 January 1998Return made up to 31/12/97; no change of members (9 pages)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Full accounts made up to 30 June 1996 (16 pages)
19 February 1997Full accounts made up to 30 June 1996 (16 pages)
17 January 1997Return made up to 31/12/96; no change of members (10 pages)
17 January 1997Return made up to 31/12/96; no change of members (10 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996New secretary appointed (1 page)
8 January 1996Full accounts made up to 30 June 1995 (17 pages)
8 January 1996Full accounts made up to 30 June 1995 (17 pages)
8 January 1996Return made up to 31/12/95; full list of members (11 pages)
8 January 1996Return made up to 31/12/95; full list of members (11 pages)
7 December 1995£ nc 100/250100 14/11/95 (1 page)
7 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 December 1995New director appointed (2 pages)
7 December 1995£ nc 100/250100 14/11/95 (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 December 1995Ad 14/11/95--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
7 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 December 1995Ad 14/11/95--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)