BRISTOL HOSPITALITY NETWORK

Register to unlock more data on OkredoRegister

BRISTOL HOSPITALITY NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308750

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Easton Family Centre Beaufort Street, Easton, Bristol BS5 0SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon15/05/2025
Appointment of Mr Nabil Amini as a director on 2025-04-28
dot icon23/12/2024
Termination of appointment of Akram Mohammed Ali Al-Masnai as a director on 2024-12-17
dot icon05/12/2024
Appointment of Mr Akram Mohammed Ali Al-Masnai as a director on 2024-11-18
dot icon04/12/2024
Termination of appointment of Laura Rhiannon Barrow as a director on 2024-11-18
dot icon04/12/2024
Termination of appointment of Emmanuel Sempa Kamuhanda as a director on 2024-11-18
dot icon04/12/2024
Termination of appointment of Anita Mawondo as a director on 2024-11-18
dot icon04/12/2024
Appointment of Mr Colin Mcinnes as a director on 2024-11-18
dot icon04/12/2024
Appointment of Mr Tom Cole as a director on 2024-11-18
dot icon04/12/2024
Appointment of Ms Jess Thompson as a director on 2024-11-18
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon02/05/2024
Appointment of Mrs Katherine Jane Lang as a director on 2024-04-25
dot icon02/05/2024
Appointment of Ms Emily Mayloney Williams as a director on 2024-04-25
dot icon25/01/2024
Termination of appointment of Kugathas Kugarajah as a director on 2024-01-25
dot icon25/01/2024
Appointment of Mr Emmanuel Musonda Nsofwa as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Hannah Theresa Large as a director on 2024-01-25
dot icon22/01/2024
Termination of appointment of Rhodri Jones as a director on 2023-12-05
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of Rachel Margaret Short as a director on 2023-10-26
dot icon20/07/2023
Termination of appointment of Benjamin Paul Whitnall as a director on 2023-05-11
dot icon20/07/2023
Appointment of Ms Asma Akter as a director on 2022-11-10
dot icon20/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Appointment of Anita Mawondo as a director on 2022-07-14
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/07/2022
Appointment of Hannah Theresa Large as a director on 2022-05-12
dot icon20/07/2022
Appointment of Emmanuel Sempa Kamuhanda as a director on 2022-05-12
dot icon20/07/2022
Appointment of Kugathas Kugarajah as a director on 2022-05-12
dot icon20/07/2022
Appointment of James Michael Collett as a director on 2022-05-12
dot icon19/07/2022
Termination of appointment of Sarah Webb as a director on 2022-07-08
dot icon14/07/2022
Termination of appointment of George Perry as a director on 2022-03-10
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/10/2021
Appointment of Rhodri Jones as a director on 2021-07-13
dot icon17/10/2021
Appointment of Mr Benjamin Paul Whitnall as a director on 2021-07-13
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon14/06/2021
Termination of appointment of Leila Francis Mellish Nicholas as a director on 2021-06-04
dot icon18/05/2021
Termination of appointment of John Stephen Watters as a director on 2021-05-11
dot icon18/05/2021
Termination of appointment of Laura Ann Harper as a director on 2021-04-12
dot icon29/01/2021
Appointment of Ms Rachel Margaret Short as a director on 2020-11-30
dot icon29/01/2021
Termination of appointment of Oona Goldsworthy as a director on 2020-11-30
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Appointment of Ms Laura Ann Harper as a director on 2020-07-23
dot icon17/08/2020
Appointment of Mr George Perry as a director on 2020-07-23
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon02/07/2020
Termination of appointment of Ralph Ian Openshaw as a director on 2020-03-11
dot icon22/01/2020
Termination of appointment of Naomi Rebecca Millner as a director on 2019-11-30
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Ralph Ian Openshaw as a director on 2019-07-17
dot icon21/10/2019
Appointment of Sarah Webb as a director on 2019-07-17
dot icon10/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon10/07/2019
Termination of appointment of Silvia Jiménez Cruz as a director on 2019-01-25
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Termination of appointment of Benedict Mackay as a director on 2018-08-30
dot icon11/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Ms Laura Rhiannon Barrow as a director on 2017-08-17
dot icon12/09/2017
Termination of appointment of Malcolm Stanley Jenner as a director on 2017-08-17
dot icon12/09/2017
Appointment of Ms Leila Francis Mellish Nicholas as a director on 2017-03-01
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2016
Appointment of Silvia Jiménez Cruz as a director on 2016-10-04
dot icon12/10/2016
Director's details changed for Naomi Rebecca Millner on 2016-10-04
dot icon12/10/2016
Registered office address changed from 16 Queens Court Queens Road Clifton Bristol BS8 1NE to Easton Family Centre Beaufort Street Easton Bristol BS5 0SQ on 2016-10-12
dot icon11/10/2016
Termination of appointment of Hannah Louise Condry as a director on 2016-10-04
dot icon11/10/2016
Appointment of Mr John Stephen Watters as a director on 2016-10-04
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-08 no member list
dot icon04/08/2015
Termination of appointment of Rachael Alice Bee as a director on 2014-08-31
dot icon04/08/2015
Termination of appointment of Daahir Ahmed Mohamed as a director on 2014-09-30
dot icon04/08/2015
Registered office address changed from 61 Battersea Road Bristol BS5 6AJ to 16 Queens Court Queens Road Clifton Bristol BS8 1NE on 2015-08-04
dot icon13/04/2015
Director's details changed for Mr Malcolm Stanley Jenner on 2015-03-31
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/08/2014
Annual return made up to 2014-07-08 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-08 no member list
dot icon05/08/2013
Director's details changed for Naomi Rebecca Millner on 2013-04-01
dot icon27/12/2012
Appointment of Dr Hannah Louise Condry as a director
dot icon22/12/2012
Appointment of Ms Oona Goldsworthy as a director
dot icon22/12/2012
Appointment of Mr Benedict Mackay as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-08 no member list
dot icon13/08/2012
Termination of appointment of Naomi Woodspring as a director
dot icon13/08/2012
Termination of appointment of Carmelo Ramirez Alejandro as a director
dot icon16/05/2012
Registered office address changed from 486-488 Fishponds Road Fishponds Bristol BS16 3DU on 2012-05-16
dot icon30/10/2011
Termination of appointment of Rose Codner as a director
dot icon30/10/2011
Termination of appointment of Alexander Clarke as a director
dot icon30/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-08 no member list
dot icon06/09/2011
Appointment of Mr Malcolm Stanley Jenner as a director
dot icon06/09/2011
Termination of appointment of Naomi Woodspring as a secretary
dot icon06/09/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon08/07/2010
Incorporation

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
08/07/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Emily Mayloney
Director
25/04/2024 - Present
5
Al-Masnai, Akram Mohammed Ali
Director
18/11/2024 - 17/12/2024
3
Short, Rachel Margaret
Director
30/11/2020 - 26/10/2023
6
Collett, James Michael
Director
12/05/2022 - Present
3
Barrow, Laura Rhiannon
Director
17/08/2017 - 18/11/2024
9

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 HOSPITALITY NETWORK

BRISTOL HOSPITALITY NETWORK is an(a) Active company incorporated on 08/07/2010 with the registered office located at Easton Family Centre Beaufort Street, Easton, Bristol BS5 0SQ. There are currently 9 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 HOSPITALITY NETWORK?

toggle

BRISTOL HOSPITALITY NETWORK is currently Active. It was registered on 08/07/2010 .

Where is BRISTOL HOSPITALITY NETWORK located?

toggle

BRISTOL HOSPITALITY NETWORK is registered at Easton Family Centre Beaufort Street, Easton, Bristol BS5 0SQ.

What does BRISTOL HOSPITALITY NETWORK do?

toggle

BRISTOL HOSPITALITY NETWORK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRISTOL HOSPITALITY NETWORK?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.