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

BRISTOL SPACEWORKS LTD

EASTON BUSINESS CENTRE, FELIX ROAD, EASTON, BRISTOL, BS5 0HE,
Company Registration Number
01944157
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bristol Spaceworks Ltd
BRISTOL SPACEWORKS LTD was founded on 1985-09-03 and has its registered office in Easton. The organisation's status is listed as "Active". Bristol Spaceworks Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRISTOL SPACEWORKS LTD
 
Legal Registered Office
EASTON BUSINESS CENTRE
FELIX ROAD
EASTON
BRISTOL
BS5 0HE
Other companies in BS5
 
Previous Names
EAST BRISTOL ENTERPRISE LIMITED06/07/2010
Filing Information
Company Number 01944157
Company ID Number 01944157
Date formed 1985-09-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB567529891  
Last Datalog update: 2023-09-05 17:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL SPACEWORKS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   123 CLARITY LIMITED   E.R.I.S.A. ACCOUNTING LIMITED   PAYROLL CHECK (BUREAU) LIMITED   PAYROLL CHECK LIMITED
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.

Company Officers of BRISTOL SPACEWORKS LTD

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS GILLIES HAWKINS
Company Secretary 2014-03-17
PETER JAMES CALDWELL
Director 2007-01-01
CHRISTOPHER CHAPMAN
Director 2016-09-20
JENNIFER MARY GILL
Director 2018-05-21
JAMES NICHOLAS GILLIES HAWKINS
Director 2005-12-06
MICHAEL LLOYD-JONES
Director 2015-11-16
BRYONY MORGAN
Director 2014-01-28
COLIN NEIL PIRIE
Director 1991-07-12
USMAN MOHAMMED YAQUB
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WILLIAM HIGGINSON
Director 2014-03-17 2015-03-20
RICHARD JOHN CURTIS
Director 2009-10-01 2014-07-14
MATTHEW LAMB
Company Secretary 2011-06-21 2013-08-28
MATTHEW LAMB
Director 2009-10-01 2013-08-28
ROBERT RAY
Company Secretary 2005-04-01 2011-06-21
MICHAEL DAVID AHEARNE
Director 1996-02-12 2011-04-21
MARK DAVID FOOT
Director 2008-03-01 2010-01-20
MARTYN JOHN LANGDON
Director 2003-01-01 2008-02-16
DAVID MICHAEL HEMING
Company Secretary 2003-12-31 2005-03-31
KEITH ROWLAND FISHER
Director 2003-09-02 2005-01-31
DANIEL SAVAGE
Company Secretary 2000-02-01 2003-12-31
VIVIAN HENRY
Director 1997-11-10 2003-11-18
ROBERT JOHN CHANNON
Director 1995-06-08 2002-12-31
DAVID ANDREW FAIRBROTHER
Director 1992-12-22 2002-12-31
VIVIENNE ANN RAYNER
Company Secretary 1991-07-12 2000-06-01
ALEXANDER MICHAEL ANTILL
Director 1995-04-24 2000-04-28
ROBIN MOSS
Director 1995-07-05 1997-04-14
MARTIN OATEN
Director 1991-07-12 1997-04-14
PETER JACK KERBY
Director 1991-11-28 1995-04-24
ROBIN MOSS
Director 1992-06-10 1994-06-15
NICK HOOPER
Director 1991-07-12 1994-03-01
KENNETH JAMES DAVIDGE
Director 1991-11-28 1993-10-29
ROBERT JOHN CHANNON
Director 1991-07-12 1992-06-10
PAUL MARK
Director 1991-07-12 1991-10-24
SHIRLEY MC LOGG
Director 1991-07-12 1991-10-24
DAVE CLARKE
Director 1991-07-12 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES CALDWELL BEER HOUSE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
PETER JAMES CALDWELL OCONNELL REAL ESTATE (ANNESLEY) LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
PETER JAMES CALDWELL MANSFIELD LAND DEVELOPMENT PLC Director 2013-11-07 CURRENT 2013-11-07 Active
PETER JAMES CALDWELL CLOVERLEAF ESTATES LIMITED Director 2008-09-19 CURRENT 2008-07-01 Active
PETER JAMES CALDWELL DEVO DEVELOPMENTS LIMITED Director 2008-09-18 CURRENT 2007-09-03 Active
JENNIFER MARY GILL GSD TEAM LTD Director 2018-05-02 CURRENT 2018-05-02 Active - Proposal to Strike off
JAMES NICHOLAS GILLIES HAWKINS BULLDOG ENTERPRISE (UK) LTD Director 2017-08-04 CURRENT 2015-12-09 Active
JAMES NICHOLAS GILLIES HAWKINS THE ORCHARD EXECUTOR AND TRUSTEE COMPANY LIMITED Director 1992-12-31 CURRENT 1967-04-10 Active
COLIN NEIL PIRIE GOLDEN HILL COMMUNITY GARDEN COMMUNITY INTEREST COMPANY Director 2016-12-30 CURRENT 2016-12-30 Active
COLIN NEIL PIRIE SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY Director 2008-11-06 CURRENT 1998-12-22 Dissolved 2014-03-04
COLIN NEIL PIRIE HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
USMAN MOHAMMED YAQUB STUDIO YAQUB LIMITED Director 2014-03-25 CURRENT 2014-03-25 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
2024-03-15DIRECTOR APPOINTED PRIYA THAKRAR
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR LYDIA SAMUEL
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AP01DIRECTOR APPOINTED MS LYDIA SAMUEL
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY GILL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MS NINA MAYLER
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY MORGAN
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-29AP01DIRECTOR APPOINTED MS JENNIFER MARY GILL
2018-04-26AP01DIRECTOR APPOINTED MR USMAN MOHAMMED YAQUB
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODRAI DAMODAR THAKRAR
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MR CHRIS CHAPMAN
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SHANKARI RAJ EDGAR
2015-12-04AP01DIRECTOR APPOINTED MR MICHAEL LLOYD-JONES
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM HIGGINSON
2014-08-28AR0112/07/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CURTIS
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AP01DIRECTOR APPOINTED MS BRYONY MORGAN
2014-06-10AP01DIRECTOR APPOINTED MS SHANKARI RAJ EDGAR
2014-06-09AP03Appointment of Mr James Nicholas Gillies Hawkins as company secretary
2014-06-06AP01DIRECTOR APPOINTED MR NEIL WILLIAM HIGGINSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAMB
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LAMB
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AR0112/07/13 NO MEMBER LIST
2012-08-09AR0112/07/12 NO MEMBER LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR POH TEOH
2012-07-30AA31/03/12 TOTAL EXEMPTION SMALL
2011-07-21AR0112/07/11 NO MEMBER LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AP03SECRETARY APPOINTED MR MATTHEW LAMB
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TURNER
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT RAY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AHEARNE
2010-12-13RES01ADOPT ARTICLES 25/09/2010
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-09AR0112/07/10 NO MEMBER LIST
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA POTTER
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TURNER / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDA POTTER / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CALDWELL / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID AHEARNE / 12/07/2010
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06RES15CHANGE OF NAME 15/06/2010
2010-07-06CERTNMCOMPANY NAME CHANGED EAST BRISTOL ENTERPRISE LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29AP01DIRECTOR APPOINTED MR RICHARD JOHN CURTIS
2010-06-29AP01DIRECTOR APPOINTED MR MATTHEW LAMB
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOOT
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05288aDIRECTOR APPOINTED POH HOOI TEOH
2009-08-05288aDIRECTOR APPOINTED VINODRAI DAMODAR THAKRAR
2009-08-05288aDIRECTOR APPOINTED SUSAN MARGARET TURNER
2009-07-24363aANNUAL RETURN MADE UP TO 12/07/09
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363aANNUAL RETURN MADE UP TO 12/07/08
2008-03-18288aDIRECTOR APPOINTED MARK DAVID FOOT
2008-02-20288bDIRECTOR RESIGNED
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-30363sANNUAL RETURN MADE UP TO 12/07/07
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363sANNUAL RETURN MADE UP TO 12/07/06
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-09-12363sANNUAL RETURN MADE UP TO 12/07/05
2005-06-10288aNEW SECRETARY APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-02-08288bDIRECTOR RESIGNED
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-31288bDIRECTOR RESIGNED
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sANNUAL RETURN MADE UP TO 12/07/04
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRISTOL SPACEWORKS LTD 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 BRISTOL SPACEWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-01 Outstanding UNITY TRUST BANK PLC
LEGAL MORTGAGE 2000-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON BUILDING AGREEMENT. 1991-03-07 Outstanding THE CITY COUNCIL OF BRISTOL.
SECOND LEGAL CHARGE 1987-06-06 Outstanding CITY COUNCIL OF BRISTOL.
LEGAL CHARGE 1987-05-06 Outstanding THE COUNTY COUNCIL OF AVON
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2022-03-31

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 BRISTOL SPACEWORKS LTD

Intangible Assets
Patents
We have not found any records of BRISTOL SPACEWORKS LTD registering or being granted any patents
Domain Names

BRISTOL SPACEWORKS LTD owns 1 domain names.

bristolspaceworks.co.uk  

Trademarks
We have not found any records of BRISTOL SPACEWORKS LTD registering or being granted any trademarks
Income
Government Income

Government spend with BRISTOL SPACEWORKS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £3,101
Bristol City Council 2014-7 GBP £1,264
Bristol City Council 2014-6 GBP £3,792
Bristol City Council 2014-4 GBP £2,315
Bristol City Council 2014-3 GBP £1,768
Bristol City Council 2014-2 GBP £2,466
Bristol City Council 2014-1 GBP £2,466
Bristol City Council 2013-12 GBP £1,233
Bristol City Council 2013-11 GBP £1,233
Bristol City Council 2013-10 GBP £4,931
Bristol City Council 2012-12 GBP £2,610
Bristol City Council 2012-11 GBP £1,305 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2012-10 GBP £2,610
Bristol City Council 2012-9 GBP £2,610
Bristol City Council 2012-8 GBP £3,915
Bristol City Council 2012-6 GBP £2,610
Bristol City Council 2012-5 GBP £3,848
Bristol City Council 2012-4 GBP £2,610
Bristol City Council 2012-2 GBP £1,272 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2012-1 GBP £1,272 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2011-12 GBP £1,272 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2011-11 GBP £1,272 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2011-10 GBP £1,272 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2011-9 GBP £1,272 LIBRARY BUILDINGS & FACILITIES
Bristol City Council 2010-11 GBP £2,427
Bristol City Council 2010-10 GBP £1,633
Bristol City Council 2010-9 GBP £1,155
Bristol City Council 2010-8 GBP £1,155

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 BRISTOL SPACEWORKS LTD 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 BRISTOL SPACEWORKS LTD 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 BRISTOL SPACEWORKS LTD 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.