BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154176

Incorporation date

15/06/2004

Size

Group

Contacts

Registered address

Registered address

Hollywood Mansion House, Hollywood Lane, Bristol BS10 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon12/01/2026
Director's details changed for Ms Victoria Charlotte Ash on 2026-01-12
dot icon05/11/2025
Appointment of Dr Zoe Ellen Balmforth as a director on 2025-10-22
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of Penelope Jane Smart as a director on 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon06/11/2024
Appointment of Dr Joanna Susan Price as a director on 2024-10-23
dot icon06/11/2024
Appointment of Ms Rosa Stephanie Viola Corbishley as a director on 2024-10-23
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon26/07/2024
Director's details changed for Mr David Richard Esam on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr Andrew Martyn-Jones on 2024-07-26
dot icon26/07/2024
Appointment of Kelly Evans as a secretary on 2024-07-22
dot icon26/07/2024
Termination of appointment of Justin Morris as a secretary on 2024-07-22
dot icon22/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon20/07/2023
Registered office address changed from Bristol Zoo Gardens Guthrie Road Bristol BS8 3HA to Hollywood Mansion House Hollywood Lane Bristol BS10 7TW on 2023-07-20
dot icon20/07/2023
Termination of appointment of Angela Mather as a secretary on 2023-07-17
dot icon20/07/2023
Appointment of Dr Justin Morris as a secretary on 2023-07-17
dot icon24/05/2023
Termination of appointment of Charlotte Mary Ceila Moar as a director on 2023-05-22
dot icon23/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Termination of appointment of Sheila Pankhurst as a director on 2022-12-12
dot icon04/10/2022
Appointment of Dr Penelope Jane Smart as a director on 2022-10-01
dot icon04/10/2022
Termination of appointment of Richard David Pancost as a director on 2022-07-18
dot icon11/09/2022
All of the property or undertaking has been released from charge 1
dot icon09/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/08/2022
Appointment of Mrs Emma Woollett as a director on 2022-07-20
dot icon29/07/2022
Appointment of Professor Steven George West as a director on 2022-06-23
dot icon29/07/2022
Appointment of Professor Judith Ann Squires as a director on 2022-07-19
dot icon28/07/2022
Termination of appointment of Claire Louise Ladkin as a director on 2022-06-23
dot icon28/07/2022
Termination of appointment of Olena Doran as a director on 2022-06-23
dot icon01/07/2022
All of the property or undertaking has been released from charge 1
dot icon01/07/2022
All of the property or undertaking has been released from charge 051541760004
dot icon26/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/11/2021
Termination of appointment of Michael David Lea as a director on 2021-11-12
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Satisfaction of charge 051541760006 in full
dot icon18/08/2021
Satisfaction of charge 051541760007 in full
dot icon12/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon22/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon23/12/2020
Termination of appointment of Malcolm Arthur Broad as a director on 2020-11-27
dot icon23/12/2020
Appointment of Mr Andrew Martyn-Jones as a director on 2020-11-27
dot icon13/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/08/2020
Registration of charge 051541760009, created on 2020-08-03
dot icon20/08/2020
Registration of charge 051541760008, created on 2020-08-03
dot icon13/08/2020
Registration of charge 051541760006, created on 2020-08-03
dot icon13/08/2020
Registration of charge 051541760007, created on 2020-08-03
dot icon26/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon27/10/2019
All of the property or undertaking has been released from charge 051541760004
dot icon04/10/2019
Appointment of Professor Olena Doran as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mrs Sarah Jane Fuller as a director on 2019-10-01
dot icon03/10/2019
Appointment of Professor Sheila Pankhurst as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Joanna Susan Price as a director on 2019-09-30
dot icon05/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/08/2019
Director's details changed for Mrs Peaches Golding on 2019-08-27
dot icon25/07/2019
Appointment of Mrs Peaches Golding as a director on 2019-06-20
dot icon24/07/2019
Appointment of Mr Michael David Lea as a director on 2019-06-20
dot icon24/07/2019
Notice of removal of a director
dot icon24/07/2019
Termination of appointment of Paul Kevin Michael Kearney as a director on 2019-06-20
dot icon24/07/2019
Termination of appointment of Steven John Neill as a director on 2019-05-28
dot icon25/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon31/07/2018
Secretary's details changed for Miss Angela Mather on 2018-07-23
dot icon31/07/2018
Appointment of Miss Angela Mather as a secretary on 2018-07-23
dot icon31/07/2018
Termination of appointment of Mathew Thurlow Laws as a director on 2018-07-23
dot icon31/07/2018
Termination of appointment of John Bryan Carroll as a secretary on 2018-07-23
dot icon20/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon23/04/2018
Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2018-01-31
dot icon06/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/12/2017
Appointment of Dr John Bryan Carroll as a secretary on 2017-12-11
dot icon15/12/2017
Termination of appointment of Kathryn Price as a secretary on 2017-12-11
dot icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon18/05/2017
Appointment of Professor Richard David Pancost as a director on 2017-05-11
dot icon16/05/2017
Appointment of Ms Victoria Ash as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Richard Ian Clarke as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Innes Cameron Cuthill as a director on 2017-05-11
dot icon19/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/11/2016
Termination of appointment of Nicholas Ernest Higgins as a secretary on 2016-11-21
dot icon22/11/2016
Appointment of Mrs Kathryn Price as a secretary on 2016-11-21
dot icon02/11/2016
Appointment of Mr Christopher Arthur Booy as a director on 2016-09-26
dot icon01/11/2016
Appointment of Professor Joanna Susan Price as a director on 2016-09-26
dot icon01/11/2016
Termination of appointment of James John Dennis Mcarthur as a director on 2016-09-26
dot icon01/11/2016
Termination of appointment of Allen Edward Goodship as a director on 2016-09-26
dot icon01/11/2016
Termination of appointment of Allen Edward Goodship as a director on 2016-09-26
dot icon28/09/2016
Resolutions
dot icon13/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/07/2016
Appointment of Professor Steven John Neill as a director on 2014-02-03
dot icon27/05/2016
Appointment of Mr Benjamin Malcolm Quentin Cosh as a director on 2016-05-05
dot icon24/05/2016
Termination of appointment of Frank Charles Theodore Smith as a director on 2016-05-05
dot icon13/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon21/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/01/2015
Registration of charge 051541760004, created on 2014-12-31
dot icon09/01/2015
Registration of charge 051541760005, created on 2014-12-31
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/07/2014
Registration of charge 051541760002, created on 2014-07-25
dot icon30/07/2014
Registration of charge 051541760003, created on 2014-07-25
dot icon25/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/03/2014
Termination of appointment of Helen Langton as a director
dot icon10/01/2014
Appointment of Mr Malcolm Arthur Broad as a director
dot icon10/01/2014
Termination of appointment of Victoria Arrowsmith-Brown as a director
dot icon29/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon10/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/04/2013
Appointment of Mr David Richard Esam as a director
dot icon24/04/2013
Termination of appointment of Henry Bothamley as a director
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2012
Director's details changed for Professor Helen Langton on 2012-09-28
dot icon28/09/2012
Appointment of Professor Helen Langton as a director
dot icon26/09/2012
Termination of appointment of Robert Cuthbert as a director
dot icon09/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon09/07/2012
Director's details changed for Professor Robert Edward Cuthbert on 2012-07-09
dot icon16/05/2012
Appointment of Mathew Thurlow Laws as a director
dot icon16/05/2012
Appointment of Claire Louise Ladkin as a director
dot icon18/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Director's details changed for Richard Ian Clarke on 2012-02-22
dot icon22/02/2012
Termination of appointment of Christopher Pople as a director
dot icon27/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Martin Davies-Jones as a director
dot icon19/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon15/06/2010
Director's details changed for Robert Edward Cuthbert on 2010-06-15
dot icon15/06/2010
Director's details changed for Professor Innes Cameron Cuthill on 2010-06-15
dot icon15/06/2010
Director's details changed for Professor Allen Edward Goodship on 2010-06-15
dot icon15/06/2010
Director's details changed for Victoria Elizabeth Arrowsmith-Brown on 2010-06-15
dot icon30/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/06/2009
Return made up to 15/06/09; full list of members
dot icon04/06/2009
Appointment terminated director john howells
dot icon04/06/2009
Director appointed christopher john pople
dot icon06/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 15/06/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from bristol zoo gardens clifton bristol BS8 3HA
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon13/06/2008
Director appointed paul kevin michael kearney
dot icon11/06/2008
Appointment terminated director sally mcmillan
dot icon24/08/2007
Return made up to 15/06/07; change of members
dot icon22/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/05/2007
Resolutions
dot icon07/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 15/06/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon30/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/11/2005
New director appointed
dot icon12/07/2005
Return made up to 15/06/05; full list of members
dot icon12/07/2005
New director appointed
dot icon26/05/2005
Certificate of change of name
dot icon13/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon11/11/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon03/08/2004
New director appointed
dot icon15/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollett, Emma
Director
20/07/2022 - Present
5
Corbishley, Rosa Stephanie Viola
Director
23/10/2024 - Present
5
Golding, Peaches
Director
20/06/2019 - Present
3
Pankhurst, Sheila, Dr
Director
01/10/2019 - 12/12/2022
2
Smith, Frank Charles Theodore, Professor
Director
23/08/2004 - 05/05/2016
10

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, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at Hollywood Mansion House, Hollywood Lane, Bristol BS10 7TW. There are currently 13 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, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED?

toggle

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED is currently Active. It was registered on 15/06/2004 .

Where is BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED located?

toggle

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED is registered at Hollywood Mansion House, Hollywood Lane, Bristol BS10 7TW.

What does BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED do?

toggle

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Ms Victoria Charlotte Ash on 2026-01-12.