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
Keystone Contracts (Bristol) Limited
Keystone Contracts (Bristol) Limited is an active company incorporated on 10 March 2014 with the registered office located in Warrington, Cheshire. Keystone Contracts (Bristol) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08930775
Private limited company
Age
11 years
Incorporated
10 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 June 2025
(2 months ago)
Next confirmation dated
19 June 2026
Due by
3 July 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Keystone Contracts (Bristol) Limited
Contact
Address
Quayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
England
Address changed on
4 Jan 2024
(1 year 8 months ago)
Previous address was
Unit 3 - 7, Caxton Business Park Crown Way Warmley Bristol Gloucestershire BS30 8XJ England
Companies in WA4 6HL
Telephone
08452996422
Email
Unreported
Website
Keystonecontracts.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mr William Sones Woof
Secretary • Director • British • Lives in UK • Born in May 1951
Douglas Brash Christie
Director • British • Lives in England • Born in Jun 1978
Steven John Wimbledon
Director • British • Lives in UK • Born in Jan 1971
Gordon Alexander Love
Director • British • Lives in England • Born in Jan 1955
Angus Kenneth Falconer
Director • British • Lives in England • Born in Oct 1969
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
Plumbase Limited
Angus Kenneth Falconer, Steven John Wimbledon, and 4 more are mutual people.
Active
Michael Pavis Limited
Angus Kenneth Falconer, Steven John Wimbledon, and 4 more are mutual people.
Active
UK Plumbing Supplies Limited
Angus Kenneth Falconer, Steven John Wimbledon, and 4 more are mutual people.
Active
Crossling Limited
Douglas Brash Christie, Angus Kenneth Falconer, and 3 more are mutual people.
Active
AMS Plumbers Merchants Limited
Douglas Brash Christie, Angus Kenneth Falconer, and 3 more are mutual people.
Active
Gas Centre Limited
Angus Kenneth Falconer, John James McKerracher, and 3 more are mutual people.
Active
Millbrook Distribution And Spares Limited
Angus Kenneth Falconer, John James McKerracher, and 3 more are mutual people.
Active
Plumbing Supplies Company Ltd
Douglas Brash Christie, Angus Kenneth Falconer, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £3.47M (-100%)
Employees
Unreported
Decreased by 11 (-100%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Steven John Wimbledon Resigned
10 Months Ago on 15 Oct 2024
Angus Kenneth Falconer Resigned
10 Months Ago on 15 Oct 2024
Gordon Alexander Love Resigned
10 Months Ago on 15 Oct 2024
Douglas Brash Christie Resigned
10 Months Ago on 15 Oct 2024
Mr John James Mckerracher Appointed
1 Year Ago on 1 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Accounting Period Shortened
1 Year 6 Months Ago on 12 Feb 2024
Get Alerts
Get Credit Report
Discover Keystone Contracts (Bristol) 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
Micro company accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 2 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 21 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 21 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Termination of appointment of Gordon Alexander Love as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Angus Kenneth Falconer as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Steven John Wimbledon as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs