UKBizDB.co.uk

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol, Clifton And West Of England Zoological Society Limited. The company was founded 19 years ago and was given the registration number 05154176. The firm's registered office is in BRISTOL. You can find them at Bristol Zoo Gardens, Guthrie Road, Bristol, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED
Company Number:05154176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:Bristol Zoo Gardens, Guthrie Road, Bristol, BS8 3HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Secretary17 July 2023Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director11 May 2017Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director26 September 2016Active
18, Percival Road, Bristol, England, BS8 3LN

Director08 April 2013Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director01 October 2019Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director20 June 2019Active
The Rookery, East Dundry Lane, East Dundry, Bristol, England, BS41 8NJ

Director27 November 2020Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director01 October 2022Active
Beacon House, Queens Road, Clifton, Bristol, England, BS8 1QU

Director19 July 2022Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director23 June 2022Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Director20 July 2022Active
Bristol Zoo Gardens, Guthrie Road, Bristol, BS8 3HA

Secretary11 December 2017Active
Sandy Cottage The Green, Regil, Winford, BS40 8BD

Secretary15 June 2004Active
Hollywood Mansion House, Hollywood Lane, Bristol, England, BS10 7TW

Secretary23 July 2018Active
Bristol Zoo Gardens, Guthrie Road, Bristol, BS8 3HA

Secretary21 November 2016Active
34 Hill Grove, Bristol, BS9 4RQ

Director15 June 2004Active
23 Old Sneed Park, Stoke Bishop, Bristol, BS9 1RG

Director15 June 2004Active
92 Church Lane, Backwell, Bristol, BS48 3JW

Director15 June 2004Active
100 Fetter Lane, London, EC4A 1BN

Director25 April 2005Active
5, Sunnymead, Keynsham, Bristol, England, BS31 1JD

Director01 January 2014Active
Walnut Tree Farm, Badgworth Lane, Badgworth, Axbridge, United Kingdom, BS26 2QW

Director15 June 2004Active
Bristol Zoo Gardens, Guthrie Road, Bristol, BS8 3HA

Director05 May 2016Active
22 Lyvedon Way, Long Ashton, Bristol, BS41 9ND

Director15 June 2004Active
22 Cotham Vale, Bristol, BS6 6HR

Director19 September 2005Active
18 West Mall, Clifton, Bristol, BS8 4BQ

Director15 June 2004Active
Frenchay Campus, Coldharbour Lane, Bristol, BS16 1QY

Director01 October 2019Active
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS

Director27 July 2004Active
Foxgloves, Coleman Green Lane, Wheathampstead, AL4 8ET

Director15 June 2004Active
Well Cottage, 4 Vicarage Lane, Frampton On Severn, GL2 7EG

Director15 June 2004Active
4 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Director08 May 2008Active
Bristol Zoo Gardens, Guthrie Road, Bristol, United Kingdom, BS8 3HA

Director26 March 2012Active
Faculty Of Health And Life Sciences, University Of The West Of England, Frenchay Campu, Coldharbour Lane, Bristol, United Kingdom, BS16 1QY

Director24 September 2012Active
Bristol Zoo Gardens, Guthrie Road, Bristol, United Kingdom, BS8 3HA

Director26 March 2012Active
90, Victoria Street, Bristol, England, BS1 6DP

Director20 June 2019Active
Holly Cottage,, Whitelye, Catbrook, Monmouthshire, NP16 6NP

Director15 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type group.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.