UKBizDB.co.uk

BRISTOL FOLK HOUSE CO-OPERATIVE LTD

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

This company is commonly known as Bristol Folk House Co-operative Ltd. The company was founded 26 years ago and was given the registration number 03404836. The firm's registered office is in BRISTOL. You can find them at 61 Macrae Road, Pill, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRISTOL FOLK HOUSE CO-OPERATIVE LTD
Company Number:03404836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:61 Macrae Road, Pill, Bristol, England, BS20 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bristol Folk House, 40a, Park Street, Bristol, United Kingdom, BS1 5JG

Director20 April 2016Active
The Old Forge, Rudgeway, Bristol, BS35 3QS

Director29 November 2006Active
The Montpelier Toilet Saloon, St Andrews Road, Bristol, BS6 5EH

Secretary18 February 1999Active
3 Elborough Avenue, Yatton, BS49 4DT

Secretary01 January 2001Active
22 Worrall Road, Bristol, BS8 2UE

Secretary16 June 2000Active
13 Manor Court, Stapleton, Bristol, BS16 1SY

Secretary17 July 1997Active
53, Thornleigh Road, Bristol, BS7 8PQ

Director29 January 2009Active
34 Hillsborough Flats, Hotwell, Bristol, BS8 4SW

Director12 January 2009Active
33 Grantham Road, Kingswood, Bristol, BS15 1JR

Director04 January 2006Active
The Montpelier Toilet Saloon, St Andrews Road, Bristol, BS6 5EH

Director18 February 1999Active
36 Park Street, Totterdown, Bristol, BS4 3BL

Director17 July 1997Active
176 Wellington Hill West, Henleaze, Bristol, BS9 4QP

Director16 August 2002Active
26 High Street, Clifton, Bristol, BS8 2YF

Director17 July 1997Active
132 Holly Lodge Road, Bristol, BS5 7UD

Director10 October 2003Active
3 Elborough Avenue, Yatton, BS49 4DT

Director26 May 2005Active
20 Bellevue Crescent, Bristol, BS8 4TE

Director20 February 2007Active
15 Stratford Court, Westover Gardens, Westbury On Trym, BS9 3NE

Director01 December 1998Active
22 Worrall Road, Bristol, BS8 2UE

Director01 December 1998Active
13 Manor Court, Stapleton, Bristol, BS16 1SY

Director17 July 1997Active
28, Fairfield Road, Southville, Bristol, BS3 1LG

Director20 February 2009Active
54 Leopold Road, Bristol, BS6 5BS

Director10 May 2001Active
32 Welsford Avenue, Bristol, BS16 1BW

Director01 December 1998Active
10 Cromwell Road, Bristol, BS6 5HG

Director14 June 2005Active
1 Southernhay Avenue, Clifton Wood, Bristol, BS8 4TJ

Director02 May 2001Active
197 Kingfisher Road, Chipping Sodbury, Bristol, BS37 6JH

Director01 December 1998Active

People with Significant Control

Mr David Langley Bridges
Notified on:30 June 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control as firm
Mr Jonathon Richard Lee
Notified on:30 June 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:571 Fishponds Road, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control as firm
Miss Eleanor Sarah Charles
Notified on:30 June 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:40a, Park Street, Bristol, England, BS1 5JG
Nature of control:
  • Significant influence or control as firm
Mrs Anne Curtis
Notified on:30 June 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:40a, Park Street, Bristol, England, BS1 5JG
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Address

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

Download
2022-08-04Address

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

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Accounts

Change account reference date company current extended.

Download
2020-04-28Accounts

Change account reference date company current extended.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Change account reference date company current shortened.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Address

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

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.