BEDMINSTER TOWN TEAM LIMITED

Register to unlock more data on OkredoRegister

BEDMINSTER TOWN TEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08436652

Incorporation date

08/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southville Centre, Beauley Road, Southville, Bristol BS3 1QECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon04/11/2025
Termination of appointment of Stephen Paul Hayles as a director on 2025-10-29
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/05/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon20/07/2023
Termination of appointment of Darren Mark Baker as a director on 2023-07-20
dot icon20/07/2023
Termination of appointment of Sasha Marie Dicken as a director on 2023-07-20
dot icon20/07/2023
Termination of appointment of Simon James Dicken as a director on 2023-07-20
dot icon25/04/2023
Termination of appointment of Benjamin John Barker as a director on 2023-04-25
dot icon25/04/2023
Termination of appointment of Peter Hockenhull as a director on 2023-04-25
dot icon25/04/2023
Termination of appointment of Andrew John Procter as a director on 2023-04-25
dot icon25/04/2023
Termination of appointment of Anthony Dean Dyer as a director on 2023-04-25
dot icon25/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon13/12/2022
Appointment of Mr Stephen David Clymer as a director on 2022-12-08
dot icon22/11/2022
Termination of appointment of Alice Astbury as a director on 2022-08-09
dot icon21/09/2022
Termination of appointment of Olivia Navaratnam as a director on 2022-09-21
dot icon04/07/2022
Appointment of Mrs Stephanie Margaret Brammar as a secretary on 2022-05-10
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/06/2022
Termination of appointment of George Grace as a secretary on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Andrew John Procter on 2022-06-14
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon21/12/2021
Appointment of Mr Anthony Dean Dyer as a director on 2021-12-21
dot icon21/12/2021
Termination of appointment of Charles Nicholas Bolton as a director on 2021-05-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/05/2020
Appointment of Mr Andrew John Procter as a director on 2020-05-01
dot icon26/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon16/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Appointment of Mr Tom Windaybank as a director on 2019-05-09
dot icon27/06/2019
Appointment of Ms Alice Astbury as a director on 2019-03-04
dot icon27/06/2019
Appointment of Mrs Sasha Marie Dicken as a director on 2019-03-04
dot icon27/06/2019
Appointment of Mr Darren Mark Baker as a director on 2019-05-13
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon12/02/2019
Termination of appointment of Lucie Wise as a director on 2019-02-11
dot icon12/02/2019
Termination of appointment of Vinod Johnson as a director on 2019-02-11
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/07/2018
Appointment of Ms Olivia Navaratnam as a director on 2018-07-10
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/10/2017
Termination of appointment of Tom Beard as a director on 2017-10-02
dot icon20/07/2017
Previous accounting period shortened from 2017-03-31 to 2016-10-31
dot icon06/04/2017
Appointment of Mr Adeyemi Adedamola Williams as a director on 2017-03-07
dot icon23/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon07/02/2017
Termination of appointment of Jefferson Paul Clark as a director on 2017-02-03
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Emma Jane Williams as a director on 2016-09-21
dot icon31/03/2016
Annual return made up to 2016-03-08 no member list
dot icon01/03/2016
Appointment of Mr George Grace as a secretary on 2016-03-01
dot icon01/03/2016
Termination of appointment of Melody Lucienne Beard as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Stephen Andrew Wallace as a director on 2016-03-01
dot icon14/01/2016
Termination of appointment of Mark Shaun Hatcliffe as a director on 2015-12-03
dot icon14/01/2016
Termination of appointment of Adil Ayub as a director on 2015-12-03
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Appointment of Mr Vinod Johnson as a director on 2015-06-03
dot icon11/06/2015
Director's details changed for Mrs Stephen Paul Hayles on 2015-06-11
dot icon28/04/2015
Annual return made up to 2015-03-08 no member list
dot icon28/04/2015
Termination of appointment of Gordon Peter Page as a director on 2014-07-07
dot icon28/04/2015
Termination of appointment of Paul Michael Cocking as a director on 2014-07-07
dot icon28/04/2015
Termination of appointment of Benjamin John Barker as a secretary on 2015-04-28
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/11/2014
Termination of appointment of Jennifer Deborah Watts as a director on 2014-06-03
dot icon17/11/2014
Termination of appointment of Theresa Margaret Green as a director on 2014-06-03
dot icon07/07/2014
Appointment of Councillor Charles Nicholas Bolton as a director
dot icon03/07/2014
Appointment of Paul Michael Cocking as a director
dot icon24/06/2014
Appointment of Tom Beard as a director
dot icon24/06/2014
Appointment of Melody Beard as a director
dot icon24/06/2014
Appointment of Emma Jane Williams as a director
dot icon24/06/2014
Appointment of Mr Stephen Andrew Wallace as a director
dot icon24/06/2014
Appointment of Mr Adil Ayub as a director
dot icon24/06/2014
Appointment of Mr Peter Hockenhull as a director
dot icon24/04/2014
Annual return made up to 2014-03-08 no member list
dot icon24/04/2014
Termination of appointment of Matthew Symonds as a director
dot icon24/04/2014
Termination of appointment of Claire Baker as a director
dot icon07/01/2014
Memorandum and Articles of Association
dot icon05/01/2014
Appointment of Stephanie Margaret Brammar as a director
dot icon16/12/2013
Appointment of Gordon Peter Page as a director
dot icon03/09/2013
Appointment of Mark Shaun Hatcliffe as a director
dot icon20/08/2013
Appointment of Lucie Wise as a director
dot icon20/08/2013
Appointment of Jennifer Deborah Watts as a director
dot icon20/08/2013
Appointment of Mrs Stephen Paul Hayles as a director
dot icon20/08/2013
Appointment of Kellie Nicole Hasbury as a director
dot icon20/08/2013
Appointment of Theresa Margaret Green as a director
dot icon20/08/2013
Appointment of Simon James Dicken as a director
dot icon20/08/2013
Appointment of Jefferson Paul Clark as a director
dot icon20/08/2013
Appointment of Claire Baker as a director
dot icon20/08/2013
Rectified AP01 was removed from the public register on 12/02/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon08/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+160.82 % *

* during past year

Cash in Bank

£157,632.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
64.73K
-
0.00
60.44K
-
2022
-
156.82K
-
246.89K
157.63K
-
2022
-
156.82K
-
246.89K
157.63K
-

Employees

2022

Employees

-

Net Assets(GBP)

156.82K £Ascended142.27 % *

Total Assets(GBP)

-

Turnover(GBP)

246.89K £Ascended- *

Cash in Bank(GBP)

157.63K £Ascended160.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockenhull, Peter
Director
03/06/2014 - 25/04/2023
10
Ayub, Adil
Director
03/06/2014 - 03/12/2015
5
Astbury, Alice
Director
04/03/2019 - 09/08/2022
-
Baker, Darren Mark
Director
13/05/2019 - 20/07/2023
2
Mr Stephen David Clymer
Director
08/12/2022 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDMINSTER TOWN TEAM LIMITED

BEDMINSTER TOWN TEAM LIMITED is an(a) Active company incorporated on 08/03/2013 with the registered office located at Southville Centre, Beauley Road, Southville, Bristol BS3 1QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDMINSTER TOWN TEAM LIMITED?

toggle

BEDMINSTER TOWN TEAM LIMITED is currently Active. It was registered on 08/03/2013 .

Where is BEDMINSTER TOWN TEAM LIMITED located?

toggle

BEDMINSTER TOWN TEAM LIMITED is registered at Southville Centre, Beauley Road, Southville, Bristol BS3 1QE.

What does BEDMINSTER TOWN TEAM LIMITED do?

toggle

BEDMINSTER TOWN TEAM LIMITED operates in the Regulation of and contribution to more efficient operation of businesses (84.13 - SIC 2007) sector.

What is the latest filing for BEDMINSTER TOWN TEAM LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Stephen Paul Hayles as a director on 2025-10-29.