BRISTOL & BATH TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL & BATH TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299721

Incorporation date

08/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Real Tennis Court, Beggar Bush Playing Fields, Abbots Leigh Road, Bristol BS8 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon13/01/2026
Director's details changed for Dr Nigel Walter Thorpe Harradine on 2026-01-12
dot icon27/11/2025
Termination of appointment of Claire Rosemary Stacey as a director on 2025-11-24
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Appointment of Mr Andrew Michael Pitt as a director on 2025-08-04
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Appointment of Dr Nigel Walter Thorpe Harradine as a director on 2023-07-31
dot icon24/07/2023
Termination of appointment of Clive Bruce Archer as a director on 2023-07-18
dot icon21/02/2023
Appointment of Mr Giles Anthony Wynn Watkins as a director on 2023-02-17
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon29/11/2022
Termination of appointment of Nicholas Robert Ponsford as a director on 2022-11-17
dot icon04/07/2022
Termination of appointment of Nicholas Geere as a director on 2022-06-29
dot icon21/06/2022
Termination of appointment of Christopher John Wallace Willows as a director on 2022-06-19
dot icon14/03/2022
Appointment of Dr Clive Bruce Archer as a director on 2022-03-05
dot icon11/03/2022
Appointment of Mr Nicholas Geere as a director on 2022-03-05
dot icon14/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon06/01/2021
Termination of appointment of Sallie Blanks-Nash as a director on 2020-12-31
dot icon07/11/2020
Appointment of Mrs Sallie Blanks-Nash as a director on 2020-10-30
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon14/10/2019
Termination of appointment of Denis Gerald Wilson Mullan as a director on 2019-10-14
dot icon31/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon13/01/2019
Termination of appointment of Anthony John Hill as a director on 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Christopher John Wallace Willows as a director on 2018-06-06
dot icon01/06/2018
Appointment of Mr Philip Moss as a secretary on 2018-05-19
dot icon01/06/2018
Appointment of Mrs Claire Rosemary Stacey as a director on 2018-05-19
dot icon01/06/2018
Termination of appointment of Claire Rosemary Stacey as a secretary on 2018-05-18
dot icon31/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Termination of appointment of Graham Charteris Seton Veitch as a director on 2016-08-20
dot icon04/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon13/10/2015
Appointment of Mrs Claire Rosemary Stacey as a secretary on 2015-08-01
dot icon13/10/2015
Termination of appointment of David Pearce as a secretary on 2015-08-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Mr Denis Gerald Wilson Mullan as a director
dot icon08/05/2014
Termination of appointment of Julian Hemming as a director
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Director's details changed for Mr Graham Chateris Seton Veitch on 2012-07-16
dot icon16/07/2012
Appointment of Mr Julian St John Hemming as a director
dot icon16/07/2012
Appointment of Mr Graham Chateris Seton Veitch as a director
dot icon09/07/2012
Termination of appointment of Anthony Stott as a director
dot icon09/07/2012
Termination of appointment of David Pigott as a director
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/02/2010
Director's details changed for Anthony Grahame Stott on 2010-01-08
dot icon12/02/2010
Director's details changed for Nicholas Robert Ponsford on 2010-01-08
dot icon12/02/2010
Director's details changed for Mr Anthony John Hill on 2010-01-08
dot icon11/02/2010
Termination of appointment of Bristol and Bath Tennis Club Limited as a secretary
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Appointment of Bristol and Bath Tennis Club Limited as a secretary
dot icon30/01/2009
Return made up to 08/01/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Secretary appointed mr david pearce
dot icon09/07/2008
Appointment terminated secretary nicholas ponsford
dot icon15/01/2008
Return made up to 08/01/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 08/01/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon20/01/2006
Return made up to 08/01/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Secretary's particulars changed;director's particulars changed
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/02/2005
Return made up to 08/01/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/01/2004
Return made up to 08/01/04; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/09/2003
Director resigned
dot icon19/03/2003
Return made up to 08/01/03; full list of members
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon15/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon15/01/2002
Return made up to 08/01/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 08/01/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon04/02/2000
Return made up to 08/01/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon22/01/1999
Return made up to 08/01/99; no change of members
dot icon24/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon24/11/1998
Resolutions
dot icon06/02/1998
Particulars of mortgage/charge
dot icon07/01/1998
Return made up to 08/01/98; full list of members
dot icon24/09/1997
Ad 08/01/97-15/09/97 £ si 4@1=4 £ ic 2/6
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New secretary appointed;new director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon08/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
250.59K
-
0.00
12.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/01/1997 - 08/01/1997
3976
Kidd, Charles Anthony George
Director
08/01/1997 - 24/06/2002
4
Willows, Christopher John Wallace
Director
06/06/2018 - 19/06/2022
2
Pitt, Andrew Michael
Director
04/08/2025 - Present
5
Archer, Clive Bruce, Dr
Director
05/03/2022 - 18/07/2023
4

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 TENNIS CLUB LIMITED

BRISTOL & BATH TENNIS CLUB LIMITED is an(a) Active company incorporated on 08/01/1997 with the registered office located at The Real Tennis Court, Beggar Bush Playing Fields, Abbots Leigh Road, Bristol BS8 3QD. 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 BRISTOL & BATH TENNIS CLUB LIMITED?

toggle

BRISTOL & BATH TENNIS CLUB LIMITED is currently Active. It was registered on 08/01/1997 .

Where is BRISTOL & BATH TENNIS CLUB LIMITED located?

toggle

BRISTOL & BATH TENNIS CLUB LIMITED is registered at The Real Tennis Court, Beggar Bush Playing Fields, Abbots Leigh Road, Bristol BS8 3QD.

What does BRISTOL & BATH TENNIS CLUB LIMITED do?

toggle

BRISTOL & BATH TENNIS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRISTOL & BATH TENNIS CLUB LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-08 with no updates.