Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Holders Of Congresbury Limited
Holders Of Congresbury Limited is an active company incorporated on 24 April 1958 with the registered office located in Bristol, Gloucestershire. Holders Of Congresbury Limited was registered 67 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00603426
Private limited company
Age
67 years
Incorporated
24 April 1958
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
6 June 2025
(3 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Holders Of Congresbury Limited
Contact
Address
The Coach House Aust Road
Olveston
Bristol
BS35 4DE
Same address for the past
11 years
Companies in BS35 4DE
Telephone
01934833034
Email
Available in Endole App
Website
Holdersofcongresbury.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Jacqueline Susan Baker
Director • PSC • British • Lives in England • Born in Aug 1956
Mr Christopher John Hazell
Director • Sales Director • British • Lives in England • Born in Dec 1973
Mr Michael Frederick Baker
Director • British • Lives in England • Born in Mar 1953
Mr Anthony John Harris
Director • After Sales Director • British • Lives in England • Born in Jul 1980
Matthew Richard Deacon
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
W.T.G. Limited
Mrs Jacqueline Susan Baker and Mr Michael Frederick Baker are mutual people.
Active
Yeo Finance Limited
Mrs Jacqueline Susan Baker and Mr Michael Frederick Baker are mutual people.
Active
X.T.Holdings Limited
Mrs Jacqueline Susan Baker and Mr Michael Frederick Baker are mutual people.
Active
Equinethos Limited
Mrs Jacqueline Susan Baker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.02M
Increased by £272.17K (+36%)
Turnover
£14.21M
Increased by £14.21M (%)
Employees
22
Increased by 1 (+5%)
Total Assets
£5.06M
Increased by £413.64K (+9%)
Total Liabilities
-£709K
Increased by £200.43K (+39%)
Net Assets
£4.35M
Increased by £213.21K (+5%)
Debt Ratio (%)
14%
Increased by 3.07% (+28%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
13 Days Ago on 29 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr Matthew Richard Deacon Appointed
8 Months Ago on 1 Jan 2025
Small Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Jun 2024
Small Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Peter Graham Hutton Resigned
2 Years 5 Months Ago on 30 Mar 2023
Small Accounts Submitted
2 Years 12 Months Ago on 14 Sep 2022
Rex Douglas Jeffrey Resigned
3 Years Ago on 28 Jul 2022
Get Alerts
Get Credit Report
Discover Holders Of Congresbury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 16 Jun 2025
Appointment of Mr Matthew Richard Deacon as a secretary on 1 January 2025
Submitted on 2 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 13 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 2 Jan 2024
Confirmation statement made on 6 June 2023 with no updates
Submitted on 6 Jun 2023
Termination of appointment of Peter Graham Hutton as a secretary on 30 March 2023
Submitted on 17 Apr 2023
Accounts for a small company made up to 31 December 2021
Submitted on 14 Sep 2022
Termination of appointment of Phillip Neil Bryant as a director on 28 July 2022
Submitted on 28 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs