BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02502233

Incorporation date

15/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Orland Way, Longwell Green, Bristol, Avon BS30 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1990)
dot icon14/06/2025
Appointment of Mr Leslie Tuffley as a director on 2025-06-13
dot icon13/06/2025
Termination of appointment of James Garth Rose as a director on 2025-06-13
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon09/04/2023
Termination of appointment of Michael John Hennessy as a director on 2023-04-09
dot icon09/04/2023
Appointment of Mr Nigel John Peter Thornell as a director on 2023-04-09
dot icon05/04/2023
Appointment of Mr Clive George Gamlin as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of David Derrick as a director on 2023-03-30
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon21/05/2020
Termination of appointment of Jane Margaret Redman as a director on 2020-05-20
dot icon23/09/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/10/2016
Director's details changed for James Garth Rose on 2016-10-28
dot icon23/05/2016
Appointment of Mrs Jane Margaret Redman as a director on 2016-05-01
dot icon22/05/2016
Annual return made up to 2016-05-15 no member list
dot icon22/05/2016
Termination of appointment of Christopher Hassell as a director on 2016-04-30
dot icon11/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/09/2015
Appointment of Mr David Derrick as a director on 2015-09-10
dot icon14/09/2015
Termination of appointment of Ray Perkins as a director on 2015-08-01
dot icon17/05/2015
Annual return made up to 2015-05-15 no member list
dot icon30/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/05/2014
Annual return made up to 2014-05-15 no member list
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/08/2013
Amended accounts made up to 2011-12-31
dot icon28/08/2013
Amended accounts made up to 2010-12-31
dot icon19/05/2013
Annual return made up to 2013-05-15 no member list
dot icon09/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-15 no member list
dot icon17/05/2012
Appointment of Mr Ray Perkins as a director
dot icon07/05/2012
Termination of appointment of Stephen Newman as a director
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-05-15 no member list
dot icon29/03/2011
Appointment of Mr Christopher Hassell as a director
dot icon28/03/2011
Termination of appointment of Ian Denham as a director
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-15 no member list
dot icon26/05/2010
Director's details changed for Stephen Nicholas Newman on 2010-05-15
dot icon26/05/2010
Director's details changed for Michael John Hennessy on 2010-05-15
dot icon26/05/2010
Director's details changed for Ian Denham on 2010-05-15
dot icon26/05/2010
Director's details changed for Billie Jean Stubbs on 2010-05-15
dot icon26/05/2010
Director's details changed for James Garth Rose on 2010-05-15
dot icon31/05/2009
Annual return made up to 15/05/09
dot icon26/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2008
Annual return made up to 15/05/08
dot icon19/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Annual return made up to 15/05/07
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/05/2006
Annual return made up to 15/05/06
dot icon20/06/2005
New director appointed
dot icon18/05/2005
Annual return made up to 15/05/05
dot icon20/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2004
New director appointed
dot icon07/05/2004
Annual return made up to 15/05/04
dot icon07/05/2004
Director resigned
dot icon24/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2003
Annual return made up to 15/05/03
dot icon10/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2002
Annual return made up to 15/05/02
dot icon15/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/06/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon21/05/2001
Annual return made up to 15/05/01
dot icon16/02/2001
Full accounts made up to 2000-12-31
dot icon28/06/2000
Annual return made up to 15/05/00
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Annual return made up to 15/05/99
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon26/05/1998
Annual return made up to 15/05/98
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Annual return made up to 15/05/97
dot icon06/01/1997
New director appointed
dot icon29/08/1996
Accounts for a small company made up to 1995-12-31
dot icon19/05/1996
Annual return made up to 15/05/96
dot icon21/02/1996
Registered office changed on 21/02/96 from: 4 high street keynsham bristol BS18 1DQ
dot icon21/09/1995
New director appointed
dot icon04/09/1995
Accounts for a small company made up to 1994-12-31
dot icon30/08/1995
Secretary resigned;new secretary appointed
dot icon03/08/1995
Annual return made up to 15/05/95
dot icon03/08/1995
Registered office changed on 03/08/95 from: caulfield cavells barley house oakfield grove bristol BS8 2BN
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Secretary resigned;new director appointed
dot icon14/06/1994
Annual return made up to 15/05/94
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Annual return made up to 15/05/93
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon15/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Annual return made up to 15/05/92
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Annual return made up to 15/05/91
dot icon10/02/1991
Accounting reference date notified as 31/12
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon02/01/1991
New director appointed
dot icon15/05/1990
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
15/05/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamlin, Clive George
Director
01/04/2023 - Present
3
Derrick, David
Director
10/09/2015 - 30/03/2023
-
Hennessy, Michael John
Director
01/06/2004 - 09/04/2023
-
Thornell, Nigel John Peter
Director
09/04/2023 - Present
-
Rose, James Garth
Director
07/06/2005 - 13/06/2025
-

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 MUZZLE & BREECH LOADING GUN CLUB LIMITED

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED is an(a) Active company incorporated on 15/05/1990 with the registered office located at 23 Orland Way, Longwell Green, Bristol, Avon BS30 9XX. There are currently 4 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 MUZZLE & BREECH LOADING GUN CLUB LIMITED?

toggle

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED is currently Active. It was registered on 15/05/1990 .

Where is BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED located?

toggle

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED is registered at 23 Orland Way, Longwell Green, Bristol, Avon BS30 9XX.

What does BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED do?

toggle

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED?

toggle

The latest filing was on 14/06/2025: Appointment of Mr Leslie Tuffley as a director on 2025-06-13.