BRISTOL GUILD OF APPLIED ART LIMITED

Register to unlock more data on OkredoRegister

BRISTOL GUILD OF APPLIED ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00836089

Incorporation date

01/02/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1965)
dot icon01/05/2026
Return of final meeting in a members' voluntary winding up
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-16
dot icon19/12/2025
Removal of liquidator by court order
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon20/12/2024
Declaration of solvency
dot icon20/12/2024
Registered office address changed from 68 Park Street 68 Park Street Bristol BS1 5JY England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-12-20
dot icon04/12/2024
Total exemption full accounts made up to 2024-11-27
dot icon28/11/2024
Previous accounting period shortened from 2025-05-31 to 2024-11-27
dot icon05/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/05/2024
Current accounting period shortened from 2025-01-31 to 2024-05-31
dot icon22/02/2024
Appointment of Mrs Anna Serena Jeanette Skuodas as a director on 2024-02-16
dot icon17/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/08/2023
Termination of appointment of Michael John Cannings as a director on 2023-06-21
dot icon07/07/2023
Notification of a person with significant control statement
dot icon28/06/2023
Cessation of Michael John Cannings as a person with significant control on 2023-06-21
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/09/2022
Termination of appointment of Kenneth Walter Stradling as a director on 2022-09-07
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon28/05/2020
Notification of Michael John Cannings as a person with significant control on 2020-04-20
dot icon28/05/2020
Cessation of Kenneth Walter Stradling as a person with significant control on 2020-04-20
dot icon11/02/2020
Registered office address changed from 68-70 Park Street Bristol BS1 5JY to 68 Park Street 68 Park Street Bristol BS1 5JY on 2020-02-11
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/04/2016
Registration of charge 008360890003, created on 2016-04-06
dot icon05/04/2016
Satisfaction of charge 2 in full
dot icon18/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/05/2012
Appointment of Mrs Tina Louise Lambert as a secretary
dot icon08/03/2012
Director's details changed for Mr Michael John Cannings on 2010-04-30
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/03/2011
Director's details changed for Mr Michael John Cannings on 2010-04-30
dot icon28/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/03/2010
Director's details changed for Michael John Cannings on 2010-01-01
dot icon12/03/2010
Termination of appointment of June Lancaster as a secretary
dot icon12/03/2010
Termination of appointment of June Lancaster as a director
dot icon12/03/2010
Director's details changed for Mr Kenneth Walter Stradling on 2010-01-01
dot icon12/03/2010
Director's details changed for Jeremy Peter Cornwell on 2010-01-01
dot icon12/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/04/2009
Return made up to 10/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/03/2008
Return made up to 10/02/08; full list of members
dot icon31/03/2008
Director and secretary's change of particulars / june lancaster / 29/03/2008
dot icon31/03/2008
Director and secretary's change of particulars / june lancaster / 29/03/2008
dot icon27/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/03/2007
Return made up to 10/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 10/02/06; full list of members
dot icon19/05/2005
New secretary appointed
dot icon13/05/2005
Return made up to 10/02/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2005-01-31
dot icon05/04/2005
Secretary resigned;director resigned
dot icon05/04/2005
Director resigned
dot icon17/06/2004
Accounts for a small company made up to 2004-01-31
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Return made up to 10/02/04; full list of members
dot icon29/04/2004
New director appointed
dot icon23/01/2004
Resolutions
dot icon23/12/2003
New director appointed
dot icon10/10/2003
Accounts for a small company made up to 2003-01-31
dot icon19/02/2003
Return made up to 10/02/03; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2002-01-31
dot icon09/04/2002
Return made up to 10/02/02; full list of members
dot icon06/11/2001
Particulars of mortgage/charge
dot icon13/06/2001
Accounts for a small company made up to 2001-01-31
dot icon16/02/2001
Return made up to 10/02/01; full list of members
dot icon18/04/2000
Accounts for a small company made up to 2000-01-31
dot icon10/04/2000
Return made up to 10/02/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-01-31
dot icon26/02/1999
Return made up to 10/02/99; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-01-31
dot icon26/06/1998
Ad 22/06/68--------- £ si 667@1
dot icon03/03/1998
Return made up to 10/02/98; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1997-01-31
dot icon14/03/1997
Return made up to 10/02/97; full list of members
dot icon27/11/1996
Ad 18/11/96--------- £ si 4333@1=4333 £ ic 15000/19333
dot icon27/11/1996
£ nc 15000/20000 08/10/96
dot icon07/11/1996
Accounts for a small company made up to 1996-01-31
dot icon14/02/1996
Return made up to 10/02/96; no change of members
dot icon13/11/1995
Accounts for a small company made up to 1995-01-31
dot icon14/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/04/1994
Return made up to 10/02/94; full list of members
dot icon15/11/1993
Accounts for a small company made up to 1993-01-31
dot icon09/03/1993
Return made up to 10/02/93; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1992-01-31
dot icon24/02/1992
Return made up to 10/02/92; no change of members
dot icon18/02/1992
Accounts for a small company made up to 1991-01-31
dot icon13/03/1991
Accounts for a small company made up to 1990-01-31
dot icon13/03/1991
Return made up to 20/02/91; full list of members
dot icon18/04/1990
Accounts for a small company made up to 1989-01-31
dot icon20/02/1990
Return made up to 23/05/89; full list of members
dot icon23/03/1989
Accounts for a small company made up to 1988-01-31
dot icon23/03/1989
Return made up to 09/03/89; full list of members
dot icon13/05/1988
Accounts for a small company made up to 1987-01-31
dot icon13/05/1988
Return made up to 27/07/87; full list of members
dot icon03/02/1987
Accounts for a small company made up to 1986-01-31
dot icon03/02/1987
Return made up to 07/07/86; full list of members
dot icon01/02/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

11
2023
change arrow icon-18.89 % *

* during past year

Cash in Bank

£158,944.00

Confirmation

dot iconLast made up date
27/11/2024
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
549.00K
-
0.00
175.75K
-
2022
13
546.38K
-
0.00
195.96K
-
2023
11
527.57K
-
0.00
158.94K
-
2023
11
527.57K
-
0.00
158.94K
-

Employees

2023

Employees

11 Descended-15 % *

Net Assets(GBP)

527.57K £Descended-3.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.94K £Descended-18.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skuodas, Anna Serena Jeanette
Director
16/02/2024 - Present
-
Lambert, Tina Louise
Secretary
01/03/2012 - Present
-
Cornwell, Jeremy Peter
Director
01/12/2003 - Present
-
Lancaster, June
Secretary
23/03/2005 - 05/10/2009
-
Cannings, Michael John
Director
01/12/2003 - 21/06/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRISTOL GUILD OF APPLIED ART LIMITED

BRISTOL GUILD OF APPLIED ART LIMITED is an(a) Liquidation company incorporated on 01/02/1965 with the registered office located at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL GUILD OF APPLIED ART LIMITED?

toggle

BRISTOL GUILD OF APPLIED ART LIMITED is currently Liquidation. It was registered on 01/02/1965 .

Where is BRISTOL GUILD OF APPLIED ART LIMITED located?

toggle

BRISTOL GUILD OF APPLIED ART LIMITED is registered at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS.

What does BRISTOL GUILD OF APPLIED ART LIMITED do?

toggle

BRISTOL GUILD OF APPLIED ART LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BRISTOL GUILD OF APPLIED ART LIMITED have?

toggle

BRISTOL GUILD OF APPLIED ART LIMITED had 11 employees in 2023.

What is the latest filing for BRISTOL GUILD OF APPLIED ART LIMITED?

toggle

The latest filing was on 01/05/2026: Return of final meeting in a members' voluntary winding up.