BRISTOL & BATH REGIONAL CAPITAL CIC

Register to unlock more data on OkredoRegister

BRISTOL & BATH REGIONAL CAPITAL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09672937

Incorporation date

06/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Desklodge House, 2 Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Mr Ronny Popat as a director on 2024-11-22
dot icon19/11/2024
Termination of appointment of Robert Neil Palmer Brown as a director on 2024-11-11
dot icon06/09/2024
Director's details changed for Mr Robert Neil Palmer Brown on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Jason Cosmo Smerdon on 2024-09-06
dot icon06/08/2024
Director's details changed for Ms Marika Rachel Mansley on 2024-08-06
dot icon01/08/2024
Appointment of Miss Lauren Elizabeth Couch as a director on 2024-08-01
dot icon18/07/2024
Termination of appointment of Timothy Stuart Ross as a director on 2024-07-15
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon17/06/2024
Termination of appointment of Nicholas Alexander Houghton-Brown as a director on 2024-05-08
dot icon21/05/2024
Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon21/05/2024
Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon14/05/2024
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to Desklodge House 2 Redcliffe Way Bristol BS1 6NL on 2024-05-14
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Director's details changed for Mr Mark Robert Mansley on 2023-11-13
dot icon28/11/2023
Director's details changed for Mr Marika Rachel Mansley on 2023-11-13
dot icon18/10/2023
Appointment of Ms Leonie Harriet Kate Fleming as a director on 2023-09-11
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon31/03/2023
Termination of appointment of Kalpna Kumari Woolf as a director on 2023-02-26
dot icon17/02/2023
Appointment of Mr Mark Robert Mansley as a director on 2023-02-06
dot icon17/02/2023
Appointment of Mr Richard John Leeming as a director on 2023-02-06
dot icon24/11/2022
Termination of appointment of Richard Norman Pendlebury as a director on 2022-11-07
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/03/2021
Statement of company's objects
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon15/02/2021
Appointment of Mrs Ruth Ann Foreman as a director on 2021-02-01
dot icon15/02/2021
Appointment of Mr Nicholas Alexander Houghton-Brown as a director on 2021-02-01
dot icon12/02/2021
Appointment of Mr Edward John Rowberry as a director on 2021-02-01
dot icon12/02/2021
Appointment of Ms Laura Rhiannon Barrow as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Martin John Boddy as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of James Robert Durie as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Andrew John Salmon as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Craig Cheney as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Geoffrey Richard Gollop as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Ellen Louise Powley as a director on 2021-02-01
dot icon12/01/2021
Resolutions
dot icon06/10/2020
Appointment of Mr Jason Cosmo Smerdon as a director on 2020-09-21
dot icon05/10/2020
Termination of appointment of Mick Paul Axtell as a director on 2020-09-21
dot icon04/08/2020
Director's details changed for Mr Mick Paul Axtell on 2020-04-01
dot icon31/07/2020
Director's details changed for Dr Richard Norman Pendlebury on 2020-04-01
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon24/01/2020
Appointment of Dr Andrew John Salmon as a director on 2020-01-06
dot icon23/01/2020
Termination of appointment of Gary Ian Sangster as a director on 2019-09-30
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Appointment of Ms Ellen Louise Powley as a director on 2019-09-16
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Mr Gary Ian Sangster as a director on 2018-09-10
dot icon24/09/2018
Appointment of Mr Martin John Boddy as a director on 2018-09-10
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon18/07/2018
Termination of appointment of Kathleen Margaret Pullinger as a director on 2018-07-11
dot icon17/07/2018
Appointment of Professor Kathleen Margaret Pullinger as a director on 2017-12-11
dot icon22/06/2018
Termination of appointment of Richard Jon Hiscoke as a secretary on 2017-04-03
dot icon22/06/2018
Appointment of Mr Geoffrey Richard Gollop as a director on 2017-12-11
dot icon22/06/2018
Termination of appointment of Hannah Rose Sturman as a director on 2018-06-11
dot icon22/06/2018
Termination of appointment of Suzanne Catherine Porto as a director on 2018-06-11
dot icon22/06/2018
Termination of appointment of William John Marshall as a director on 2018-06-11
dot icon22/06/2018
Termination of appointment of Robert William Kerse as a director on 2018-06-11
dot icon22/06/2018
Appointment of Craig Cheney as a director on 2018-06-11
dot icon22/06/2018
Appointment of Mrs Kalpna Kumari Woolf as a director on 2018-06-11
dot icon22/06/2018
Appointment of Mr Michael Paul Axtell as a director on 2018-06-11
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Miss Hannah Rose Sturman as a director on 2017-09-11
dot icon25/08/2017
Termination of appointment of Michele Louise Farmer as a director on 2017-08-25
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon14/03/2017
Appointment of Mr Robert William Kerse as a director on 2017-03-13
dot icon14/03/2017
Termination of appointment of Cedric Nishanthan Canagarajah as a director on 2017-03-13
dot icon03/01/2017
Appointment of Ms Michele Louise Farmer as a director on 2016-09-12
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Appointment of Ms Suzanne Catherine Porto as a director on 2016-10-11
dot icon13/09/2016
Termination of appointment of Dave Jarman as a director on 2016-08-26
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon30/06/2016
Resolutions
dot icon11/05/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon25/03/2016
Certificate of change of name
dot icon25/03/2016
Change of name notice
dot icon15/03/2016
Appointment of Mr James Robert Durie as a director on 2016-03-14
dot icon15/03/2016
Termination of appointment of Philip Meyrick Smith as a director on 2016-03-14
dot icon04/03/2016
Appointment of Professor Cedric Nishanthan Canagarajah as a director on 2015-12-08
dot icon05/01/2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-11-09
dot icon16/10/2015
Resolutions
dot icon12/10/2015
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2015-10-12
dot icon09/09/2015
Appointment of Mr Philip Meyrick Smith as a director on 2015-09-08
dot icon09/09/2015
Appointment of Mr William John Marshall as a director on 2015-09-08
dot icon09/09/2015
Appointment of Mr David Jarman as a director on 2015-09-08
dot icon31/07/2015
Appointment of Mr Timothy Stuart Ross as a director on 2015-07-06
dot icon06/07/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, William John
Director
08/09/2015 - 11/06/2018
49
Sturman, Hannah Rose
Director
11/09/2017 - 11/06/2018
4
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/07/2015 - Present
124
Cheney, Craig
Director
11/06/2018 - 01/02/2021
6
Ross, Timothy Stuart
Director
06/07/2015 - 15/07/2024
71

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL & BATH REGIONAL CAPITAL CIC

BRISTOL & BATH REGIONAL CAPITAL CIC is an(a) Active company incorporated on 06/07/2015 with the registered office located at Desklodge House, 2 Redcliffe Way, Bristol BS1 6NL. There are currently 10 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 BRISTOL & BATH REGIONAL CAPITAL CIC?

toggle

BRISTOL & BATH REGIONAL CAPITAL CIC is currently Active. It was registered on 06/07/2015 .

Where is BRISTOL & BATH REGIONAL CAPITAL CIC located?

toggle

BRISTOL & BATH REGIONAL CAPITAL CIC is registered at Desklodge House, 2 Redcliffe Way, Bristol BS1 6NL.

What does BRISTOL & BATH REGIONAL CAPITAL CIC do?

toggle

BRISTOL & BATH REGIONAL CAPITAL CIC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRISTOL & BATH REGIONAL CAPITAL CIC?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.