Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNG BRISTOL
Company Information for

YOUNG BRISTOL

BS14 YOUTH CENTRE, STOCKWOOD LANE, BRISTOL, BS14 8SJ,
Company Registration Number
00363502
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Young Bristol
YOUNG BRISTOL was founded on 1940-10-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Young Bristol is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YOUNG BRISTOL
 
Legal Registered Office
BS14 YOUTH CENTRE
STOCKWOOD LANE
BRISTOL
BS14 8SJ
Other companies in BS1
 
Filing Information
Company Number 00363502
Company ID Number 00363502
Date formed 1940-10-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 05:24:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YOUNG BRISTOL
The following companies were found which have the same name as YOUNG BRISTOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUNG ADULTS MAKING STRIDES 2900 SUNRIDGE DRIVE AUSTIN TX 78741 AUSTIN TX 78741 Active Company formed on the 2023-06-29
YOUNG AVE TEMPLE TX, LLC 9355 JACKSBORO HWY FORT WORTH TX 76135 Active Company formed on the 2023-11-28
YOUNG F S LIMITED 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ Dissolved Company formed on the 2015-03-03
Young Family and Cosmetic Dentistry, P.C. 7400 East Arapahoe Road Ste200 Centennial CO 80112 Good Standing Company formed on the 2006-11-16
YOUNG HEART & BEAR LIMITED WESTFIELD LOWER WAY HARPFORD SIDMOUTH DEVON EX10 0NQ Dissolved Company formed on the 2009-10-29
YOUNG MARK INC. 18208 PRESTON RD STE D9-178 DALLAS TX 75252 Forfeited Company formed on the 2004-02-24
YOUNG - APPLICATION - SERVICES (Y.A.S.) LIMITED 125 MAPLE AVE SE - MASSILLON OH 44646 Active Company formed on the 2009-09-10
Young - Candido, Inc. FTB Suspended Company formed on the 1969-02-05
YOUNG - GALLE PTY LTD VIC 3141 Dissolved Company formed on the 2015-03-12
YOUNG - JAMES CATTLE COMPANY, LLC 5900 LOVELL AVE STE A FORT WORTH TX 76107 Active Company formed on the 2020-11-24
YOUNG - NP CONSULTING INC. 841 PRUDENTIAL DR JACKSONVILLE FL 32207 Inactive Company formed on the 2011-07-01
YOUNG - RUSSELL, INC. 5751-B E COUNTY LINE PL Littleton CO 80126 Administratively Dissolved Company formed on the 2003-01-13
YOUNG - THERAPY AND NUTRITIONAL SERVICES, PLLC 3904 TURQUOISE DR 3904 TURQUOISE DR. MCKINNEY TX 75070 Active Company formed on the 2014-11-05
YOUNG -A A- CONSTRUCTION FL Inactive Company formed on the 1960-05-02
YOUNG -A J- & CO INCORPORATED FL Inactive Company formed on the 1925-10-28
YOUNG -ALBERT D- INC FL Inactive Company formed on the 1957-05-30
YOUNG -C W BILL- INSURANCE AGENCY INC FL Inactive Company formed on the 1960-02-17
YOUNG -CY- IMPORTS INC FL Inactive Company formed on the 1965-01-26
YOUNG -CY- BROKERAGE CO FL Inactive Company formed on the 1962-05-23
YOUNG -D K- INC FL Inactive Company formed on the 1935-10-10

Company Officers of YOUNG BRISTOL

Current Directors
Officer Role Date Appointed
LEE JOHN WILLIAMS
Company Secretary 2014-10-13
LUKE WILLIAM BIGWOOD
Director 2017-11-27
COLIN JAMES CAMERON
Director 2011-05-11
NANCY KIM CHAMBERS
Director 2013-11-27
LEE EVERSON
Director 2016-11-25
ROBIN DIANE GELLER
Director 2016-11-25
KASSIM TASLIM HANID
Director 2011-05-11
BEN HARDY
Director 2008-11-19
PHILIPPA VICTORIA ROSSLYN TASKER
Director 1995-04-27
KARL JOHN TUCKER
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE MARSHALL-DIBBLE
Director 2011-03-24 2017-11-27
CHRISTOPHER JOHN PATTERSON
Director 2000-05-04 2017-11-27
GILLIAN MARGARET LOATS
Director 2000-01-27 2015-03-01
EDWARD WILLIAM BERNARD GUNNERY
Director 2011-05-11 2014-11-01
SUSAN MARY PERRY
Director 2002-09-13 2014-01-31
STEPHEN JAMES SMITH
Company Secretary 2011-02-21 2013-12-31
LAURA MAY BRAIN
Director 2012-05-15 2013-10-16
KATE ALEXANDRA INGHAM
Director 2009-11-18 2011-09-07
TREVOR GRAHAM LLOYD JONES
Company Secretary 2010-04-01 2011-02-21
JOHN HIRST
Director 2004-05-01 2010-11-17
MATHEW THURLOW LAWS
Director 2000-05-04 2010-07-14
ANDREW NISBET
Director 1998-01-29 2010-07-14
KATE FIONA GOUGH
Company Secretary 2009-04-01 2010-03-31
TREVOR GRAHAM LLOYD JONES
Company Secretary 1991-09-01 2009-04-01
JOHN RICHARD GARLAND
Director 1998-01-29 2006-01-18
ANNE GOYMER
Director 2000-11-06 2006-01-18
TIERNEY JANE FOX
Director 2005-01-19 2005-11-10
ANDREW DUNCAN MCCALLUM GREGG
Director 1995-04-27 2004-07-26
NKUMBE EKANEY
Director 2000-11-06 2004-01-21
NASIM AHMAD
Director 1995-04-27 2000-03-20
TERENCE GEORGE GRANGE
Director 1998-01-29 2000-03-20
RICHARD CHARLES HANNAFORD
Director 1995-04-27 1999-08-31
HUGO RUDOLPH PIKE
Director 1995-04-27 1998-01-29
DERMOT MICHAEL HANNA
Director 1995-04-27 1997-01-30
PHILIP ANTHONY D'ARCY PARKES
Director 1995-04-27 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCY KIM CHAMBERS NANCY CHAMBERS LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active
ROBIN DIANE GELLER LONDON MARATHON EVENTS LIMITED Director 2017-01-25 CURRENT 1980-11-17 Active
BEN HARDY CHURCHILL ACADEMY Director 2018-03-13 CURRENT 2011-06-29 Active - Proposal to Strike off
BEN HARDY BRISTOL FESTIVALS Director 2017-01-18 CURRENT 2013-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-28Compulsory strike-off action has been discontinued
2024-02-28DISS40Compulsory strike-off action has been discontinued
2024-02-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ZOE TOMISON
2024-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TOMISON
2024-02-27CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2024-02-20FIRST GAZETTE notice for compulsory strike-off
2024-02-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR LEE EVERSON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE EVERSON
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM The Station Silver Street Bristol BS1 2AG
2022-01-25CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SABREENA MAY OLIVIA BERNARD GRANT
2021-05-18AP01DIRECTOR APPOINTED MR MARCUS ROBERT ARTHUR GRAHAM
2021-05-06AP01DIRECTOR APPOINTED MISS VICTORIA MATTHEWS
2021-04-21AP01DIRECTOR APPOINTED MR CHARLES JOHN CALCRAFT WYLD
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DIANE GELLER
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2021-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE JOHN WILLIAMS on 2021-01-27
2021-01-27PSC04Change of details for Mr Lee John Williams as a person with significant control on 2021-01-27
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NANCY KIM CHAMBERS
2020-10-14AP01DIRECTOR APPOINTED MS LOUISA NANCY PHAROAH
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN SINGLETON
2020-01-27AP01DIRECTOR APPOINTED MISS JENNIFER ANN SINGLETON
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-04-24CC04Statement of company's objects
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MRS ZOE TOMISON
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHN TUCKER
2018-10-09AP01DIRECTOR APPOINTED MR JONATHAN MARK WEBB
2018-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARDY / 01/08/2018
2018-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARDY / 01/08/2018
2018-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TUCKER / 01/08/2018
2018-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA VICTORIA ROSSLYN TASKER / 01/08/2018
2018-02-06AP01DIRECTOR APPOINTED MR LUKE WILLIAM BIGWOOD
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATTERSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSHALL-DIBBLE
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22DISS40Compulsory strike-off action has been discontinued
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MS. ROBIN DIANE GELLER
2017-11-20AP01DIRECTOR APPOINTED DR LEE EVERSON
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SUTTON
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27AR0101/09/15 NO MEMBER LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOATS
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUNNERY
2015-02-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13AR0101/09/14 NO MEMBER LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET LOATS / 13/10/2014
2014-10-13AP03SECRETARY APPOINTED MR LEE JOHN WILLIAMS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERRY
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERRY
2013-12-17AP01DIRECTOR APPOINTED MS NANCY KIM CHAMBERS
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BRAIN
2013-09-09AR0101/09/13 NO MEMBER LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 113 PARSON STREET BEDMINSTER BRISTOL BS3 5QH
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26AP01DIRECTOR APPOINTED MISS LAURA MAY BRAIN
2012-09-25AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE MARSHALL-DIBBLE
2012-09-18AP01DIRECTOR APPOINTED MR COLIN JAMES CAMERON
2012-09-03AR0101/09/12 NO MEMBER LIST
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE INGHAM
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AR0101/09/11 NO MEMBER LIST
2011-05-12AP01DIRECTOR APPOINTED MR KASSIM TASLIM HANID
2011-05-12AP01DIRECTOR APPOINTED MR EDWARD WILLIAM BERNARD GUNNERY
2011-02-21AP03SECRETARY APPOINTED MR STEPHEN JAMES SMITH
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY TREVOR JONES
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AR0101/09/10 NO MEMBER LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA VICTORIA ROSSLYN TASKER / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SUTTON / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARDY / 01/09/2010
2010-09-16AP01DIRECTOR APPOINTED MS KATE ALEXANDRA INGHAM
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY KATE GOUGH
2010-08-09AP03SECRETARY APPOINTED MR TREVOR GRAHAM LLOYD JONES
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILCOX
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NISBET
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW LAWS
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24363aANNUAL RETURN MADE UP TO 01/09/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR TIERNEY FOX
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 01/05/2009
2009-04-22288aSECRETARY APPOINTED KATE FIONA GOUGH
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY TREVOR JONES
2008-12-09288aDIRECTOR APPOINTED BEN HARDY
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES THOMSON
2008-12-02288aDIRECTOR APPOINTED KARL TUCKER
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aANNUAL RETURN MADE UP TO 01/09/08
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sANNUAL RETURN MADE UP TO 01/09/07
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-09-25363(288)DIRECTOR RESIGNED
2006-09-25363sANNUAL RETURN MADE UP TO 01/09/06
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-22363aANNUAL RETURN MADE UP TO 01/09/05
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-08363(288)DIRECTOR RESIGNED
2004-09-08363sANNUAL RETURN MADE UP TO 01/09/04
2004-03-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities


Licences & Regulatory approval
We could not find any licences issued to YOUNG BRISTOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUNG BRISTOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUNG BRISTOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNG BRISTOL

Intangible Assets
Patents
We have not found any records of YOUNG BRISTOL registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG BRISTOL
Trademarks
We have not found any records of YOUNG BRISTOL registering or being granted any trademarks
Income
Government Income

Government spend with YOUNG BRISTOL

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £3,000
Bristol City Council 2014-3 GBP £1,000
Bristol City Council 2013-3 GBP £20,729
Bristol City Council 2012-12 GBP £2,600
South Gloucestershire Council 2012-10 GBP £5,176 Project Funding
Bristol City Council 2012-9 GBP £7,525
Bristol City Council 2012-8 GBP £40,303
Bristol City Council 2012-7 GBP £45,403
Bristol City Council 2012-5 GBP £689 681 ASHTON PARK SECONDARY
Bristol City Council 2012-4 GBP £2,000
Bristol City Council 2012-3 GBP £3,000
Bristol City Council 2012-2 GBP £2,880
Bristol City Council 2012-1 GBP £500 302 ST MATTHIAS PUPIL REFERRAL UNIT
Bristol City Council 2011-12 GBP £38,685 A54 T P A 11/12
Bristol City Council 2011-11 GBP £540 681 ASHTON PARK SECONDARY
Bristol City Council 2011-6 GBP £6,675 SPORTS EXTERNALLY FUNDED
Bristol City Council 2011-5 GBP £945 681 ASHTON PARK SECONDARY
Bristol City Council 2011-4 GBP £35,152 G10 AVON/ BRISTOL FED OF CLUBS FOR Y P
Bristol City Council 2011-3 GBP £7,800 485 GENERAL SURE START GRANT
Bristol City Council 2011-2 GBP £4,160 A25 E C 1 T P A 10/11
Bristol City Council 0-0 GBP £53,533

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YOUNG BRISTOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG BRISTOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNG BRISTOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.