BRISTOL ZOO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ZOO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01750167

Incorporation date

05/09/1983

Size

Small

Contacts

Registered address

Registered address

Hollywood Mansion House, Hollywood Lane, Bristol BS10 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1983)
dot icon05/11/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/11/2025
Appointment of Dr Zoe Ellen Balmforth as a director on 2025-10-22
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Penelope Jane Smart as a director on 2025-07-31
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
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-05 with updates
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 icon26/07/2024
Director's details changed for Professor Judith Ann Squires on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr Andrew Martyn-Johns on 2024-07-26
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/07/2023
Registered office address changed from Bristol Zoo Gardens Clifton 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 icon24/05/2023
Director's details changed for Mr Andrew Martyn-Jones on 2023-05-24
dot icon11/01/2023
Termination of appointment of Shelia 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 icon11/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon09/08/2022
Appointment of Mrs Emma Woollett as a director on 2022-07-20
dot icon09/08/2022
Termination of appointment of Richard David Pancost as a director on 2022-07-18
dot icon29/07/2022
Appointment of Professor Judith Ann Squires as a director on 2022-07-19
dot icon29/07/2022
Appointment of Professor Steven George West as a director on 2022-06-23
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 icon26/05/2022
Accounts for a small company 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 icon01/11/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
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
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon03/10/2019
Appointment of Professor Shelia Pankhurst 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
Termination of appointment of Joanna Susan Price as a director on 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Accounts for a small company 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 icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon01/08/2018
Appointment of Dr Justin Collard Morris as a director on 2018-08-01
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 director on 2018-07-31
dot icon31/07/2018
Termination of appointment of John Bryan Carroll as a secretary on 2018-07-23
dot icon23/04/2018
Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2018-01-31
dot icon06/04/2018
Accounts for a small company 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 icon06/09/2017
Confirmation statement made on 2017-09-05 with no 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 Innes Cameron Cuthill as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Richard Ian Clarke as a director on 2017-05-10
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Appointment of Mrs Kathryn Price as a secretary on 2016-11-21
dot icon22/11/2016
Termination of appointment of Nicholas Ernest Higgins as a secretary on 2016-11-21
dot icon21/11/2016
Appointment of Mr Christopher Arthur Booy as a director on 2016-09-26
dot icon18/11/2016
Appointment of Professor Steven John Neill as a director on 2014-07-14
dot icon18/11/2016
Appointment of Mr Benjamin Malcolm Quentin Cosh as a director on 2016-05-23
dot icon18/11/2016
Appointment of Professor Joanna Susan Price 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 James John Dennis Mcarthur as a director on 2016-09-26
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/07/2016
Appointment of Mr Malcolm Arthur Broad as a director on 2014-01-01
dot icon12/07/2016
Appointment of Mr David Richard Esam as a director on 2013-04-08
dot icon24/05/2016
Termination of appointment of Frank Charles Theodore Smith as a director on 2016-05-05
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon01/10/2015
Director's details changed for Claire Louise Ladkin on 2014-01-01
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon02/03/2014
Termination of appointment of Helen Langton as a director
dot icon10/01/2014
Termination of appointment of Victoria Arrowsmith-Brown as a director
dot icon22/11/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Henry Bothamley as a director
dot icon22/11/2013
Director's details changed for Professor Heken Langton on 2013-11-22
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon28/09/2012
Director's details changed for Professor Heken Langton on 2012-09-28
dot icon28/09/2012
Appointment of Professor Heken Langton as a director
dot icon26/09/2012
Termination of appointment of Robert Cuthbert as a director
dot icon01/06/2012
Appointment of Mathew Thurlow Laws as a director
dot icon01/06/2012
Appointment of Claire Louise Ladkin as a director
dot icon18/04/2012
Full 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 icon03/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon07/09/2011
Appointment of Mr Nicholas Ernest Higgins as a secretary
dot icon11/08/2011
Termination of appointment of Martin Davies-Jones as a director
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Appointment of Dr John Bryan Carroll as a director
dot icon25/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon26/09/2010
Termination of appointment of Jonathan Gipps as a director
dot icon26/09/2010
Termination of appointment of Jonathan Gipps as a secretary
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon04/06/2009
Appointment terminated director john howells
dot icon04/06/2009
Director appointed christopher john pople
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Director appointed paul kevin michael kearney
dot icon17/12/2008
Return made up to 05/09/08; full list of members
dot icon11/06/2008
Appointment terminated director sally mcmillan
dot icon14/04/2008
Return made up to 05/09/07; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon15/08/2007
Return made up to 30/12/06; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 30/12/05; full list of members
dot icon12/04/2006
Location of debenture register
dot icon12/04/2006
Location of register of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Registered office changed on 12/04/06 from: bristol zoo gardens guthrie road clifton bristol BS8 3HA
dot icon23/03/2006
Director's particulars changed
dot icon23/11/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 30/12/04; full list of members
dot icon24/03/2005
New director appointed
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 30/12/03; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon06/01/2004
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 30/12/02; full list of members
dot icon04/02/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Director resigned
dot icon28/02/2002
Return made up to 30/12/01; full list of members
dot icon28/02/2002
Secretary resigned;director resigned
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New secretary appointed;new director appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 30/12/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 30/12/99; full list of members
dot icon13/12/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 30/12/98; no change of members
dot icon12/10/1998
Auditor's resignation
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 30/12/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Return made up to 30/12/96; full list of members
dot icon20/12/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Return made up to 30/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon05/06/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon16/03/1995
Return made up to 30/12/94; no change of members
dot icon07/01/1995
New director appointed
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 30/12/93; no change of members
dot icon11/11/1993
New director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Director resigned
dot icon20/10/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Return made up to 30/12/91; full list of members
dot icon19/05/1993
Return made up to 30/12/92; full list of members
dot icon12/05/1993
Full accounts made up to 1991-12-31
dot icon03/02/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon20/01/1992
Return made up to 30/12/90; full list of members
dot icon06/01/1992
Full accounts made up to 1990-12-31
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Full accounts made up to 1988-12-31
dot icon05/04/1990
Return made up to 30/12/89; full list of members
dot icon13/12/1988
Return made up to 27/10/88; full list of members
dot icon20/09/1988
Full accounts made up to 1987-12-31
dot icon20/09/1988
Return made up to 14/05/87; no change of members
dot icon11/08/1988
Full accounts made up to 1986-12-31
dot icon24/06/1988
First gazette
dot icon08/04/1987
Full accounts made up to 1985-12-31
dot icon08/04/1987
Return made up to 30/12/86; full list of members
dot icon08/04/1987
Director resigned;new director appointed
dot icon21/08/1986
New secretary appointed
dot icon06/12/1983
Certificate of change of name

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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladkin, Claire Louise
Director
28/05/2012 - 23/06/2022
6
Lea, Michael David
Director
20/06/2019 - 12/11/2021
28
Pankhurst, Shelia, Professor
Director
01/10/2019 - 12/12/2022
-
Mcmillan, Sally Agnes
Director
23/08/1993 - 08/05/2008
2
Booy, Christopher Arthur
Director
26/09/2016 - Present
30

Persons with Significant Control

0

No PSC data available.

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 ZOO ENTERPRISES LIMITED

BRISTOL ZOO ENTERPRISES LIMITED is an(a) Active company incorporated on 05/09/1983 with the registered office located at Hollywood Mansion House, Hollywood Lane, Bristol BS10 7TW. There are currently 14 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 ZOO ENTERPRISES LIMITED?

toggle

BRISTOL ZOO ENTERPRISES LIMITED is currently Active. It was registered on 05/09/1983 .

Where is BRISTOL ZOO ENTERPRISES LIMITED located?

toggle

BRISTOL ZOO ENTERPRISES LIMITED is registered at Hollywood Mansion House, Hollywood Lane, Bristol BS10 7TW.

What does BRISTOL ZOO ENTERPRISES LIMITED do?

toggle

BRISTOL ZOO ENTERPRISES LIMITED operates in the Retail sale of games and toys in specialised stores (47.65 - SIC 2007) sector.

What is the latest filing for BRISTOL ZOO ENTERPRISES LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-05 with no updates.