Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED
Company Information for

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

HOLLYWOOD MANSION HOUSE, HOLLYWOOD LANE, BRISTOL, BS10 7TW,
Company Registration Number
05154176
Private Limited Company
Active

Company Overview

About Bristol, Clifton And West Of England Zoological Society Ltd
BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED was founded on 2004-06-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol, Clifton And West Of England Zoological Society Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED
 
Legal Registered Office
HOLLYWOOD MANSION HOUSE
HOLLYWOOD LANE
BRISTOL
BS10 7TW
Other companies in BS8
 
Previous Names
THE BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICALSOCIETY LIMITED26/05/2005
Charity Registration
Charity Number 1104986
Charity Address BRISTOL ZOO GARDENS, GUTHRIE ROAD, CLIFTON, BRISTOL, BS8 3HA
Charter OPERATION OF BRISTOL ZOO GARDENS DEVELOPMENT OF A SECOND SITE NEAR BRISTOL AS THE "NATIONAL WILDLIFE CONSERVATION PARK" CARRY OUT FIELD CONSERVATION AND RESEARCH PROJECTS
Filing Information
Company Number 05154176
Company ID Number 05154176
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB850307255  
Last Datalog update: 2024-11-05 18:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY 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, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MATHER
Company Secretary 2018-07-23
VICTORIA CHARLOTTE ASH
Director 2017-05-11
CHRISTOPHER ARTHUR BOOY
Director 2016-09-26
MALCOLM ARTHUR BROAD
Director 2014-01-01
DAVID RICHARD ESAM
Director 2013-04-08
PAUL KEVIN MICHAEL KEARNEY
Director 2008-05-08
CLAIRE LOUISE LADKIN
Director 2012-03-26
CHARLOTTE MARY CEILA MOAR
Director 2005-04-25
STEVEN JOHN NEILL
Director 2014-02-03
RICHARD DAVID PANCOST
Director 2017-05-11
JOANNA SUSAN PRICE
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRYAN CARROLL
Company Secretary 2017-12-11 2018-07-23
MATHEW THURLOW LAWS
Director 2012-03-26 2018-07-23
BENJAMIN MALCOLM QUENTIN COSH
Director 2016-05-05 2018-01-31
KATHRYN PRICE
Company Secretary 2016-11-21 2017-12-11
RICHARD IAN CLARKE
Director 2004-06-15 2017-05-11
INNES CAMERON CUTHILL
Director 2005-09-19 2017-05-11
NICHOLAS ERNEST HIGGINS
Company Secretary 2004-06-15 2016-11-21
ALLEN EDWARD GOODSHIP
Director 2004-06-15 2016-09-26
JAMES JOHN DENNIS MCARTHUR
Director 2004-06-15 2016-09-26
FRANK CHARLES THEODORE SMITH
Director 2004-08-23 2016-05-05
HELEN EILEEN LANGTON
Director 2012-09-24 2014-02-03
VICTORIA ELIZABETH ARROWSMITH-BROWN
Director 2004-06-15 2013-12-31
HENRY LOUIS MICHAEL BOTHAMLEY
Director 2005-04-25 2013-04-08
ROBERT EDWARD CUTHBERT
Director 2004-06-15 2012-09-24
CHRISTOPHER JOHN POPLE
Director 2009-05-07 2012-01-01
MARTIN OWEN DAVIES-JONES
Director 2004-06-15 2011-05-12
JOHN STUART HOWELLS
Director 2004-06-15 2009-05-07
SALLY AGNES MCMILLAN
Director 2004-06-15 2008-05-08
JOHN EVELYN BERINGER
Director 2004-06-15 2005-09-19
ROGER NEALE BAIRD
Director 2004-06-15 2005-04-21
RICHARD KENNEDY HARVEY GASKELL
Director 2004-07-27 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CHARLOTTE ASH BRISTOL ZOO ENTERPRISES LIMITED Director 2017-05-11 CURRENT 1983-09-05 Active
VICTORIA CHARLOTTE ASH RCR PARTNERSHIP LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
MALCOLM ARTHUR BROAD FUTURA COMMERCIAL SERVICES LIMITED Director 2016-09-30 CURRENT 2015-08-06 Active
MALCOLM ARTHUR BROAD FUTURA LEARNING PARTNERSHIP Director 2015-08-01 CURRENT 2011-08-19 Active
MALCOLM ARTHUR BROAD ST PATRICK'S CATHOLIC PRIMARY SCHOOL Director 2014-01-24 CURRENT 2012-07-09 Active
MALCOLM ARTHUR BROAD BRISTOL ZOO ENTERPRISES LIMITED Director 2014-01-01 CURRENT 1983-09-05 Active
MALCOLM ARTHUR BROAD NATIONAL WILDLIFE CONSERVATION PARK Director 2012-10-01 CURRENT 2005-10-06 Dissolved 2015-10-20
MALCOLM ARTHUR BROAD BRISTOL BAPTIST COLLEGE Director 2012-07-01 CURRENT 2001-08-30 Active
MALCOLM ARTHUR BROAD BAPTIST INSURANCE COMPANY PLC THE Director 2011-11-15 CURRENT 1905-02-17 Active
DAVID RICHARD ESAM BRISTOL ZOO ENTERPRISES LIMITED Director 2013-04-08 CURRENT 1983-09-05 Active
PAUL KEVIN MICHAEL KEARNEY EDUCATION CENTRE MANAGEMENT LIMITED Director 2017-09-22 CURRENT 2000-06-29 Active
PAUL KEVIN MICHAEL KEARNEY WINGS AMBULANCE SERVICES LIMITED Director 2011-09-01 CURRENT 1983-02-25 Dissolved 2013-08-03
PAUL KEVIN MICHAEL KEARNEY WINGS AEROMEDICAL SERVICES UK LIMITED Director 2011-09-01 CURRENT 1995-05-11 Dissolved 2013-09-14
PAUL KEVIN MICHAEL KEARNEY BRISTOL ZOO ENTERPRISES LIMITED Director 2008-05-19 CURRENT 1983-09-05 Active
CHARLOTTE MARY CEILA MOAR NATIONAL WILDLIFE CONSERVATION PARK Director 2006-07-24 CURRENT 2005-10-06 Dissolved 2015-10-20
CHARLOTTE MARY CEILA MOAR BRISTOL ZOO ENTERPRISES LIMITED Director 2005-04-25 CURRENT 1983-09-05 Active
STEVEN JOHN NEILL BRISTOL ZOO ENTERPRISES LIMITED Director 2014-07-14 CURRENT 1983-09-05 Active
RICHARD DAVID PANCOST BRISTOL ZOO ENTERPRISES LIMITED Director 2017-05-11 CURRENT 1983-09-05 Active
RICHARD DAVID PANCOST PREVENTABLE SURPRISES C.I.C. Director 2016-05-09 CURRENT 2015-10-08 Active - Proposal to Strike off
JOANNA SUSAN PRICE BRISTOL ZOO ENTERPRISES LIMITED Director 2016-09-26 CURRENT 1983-09-05 Active
JOANNA SUSAN PRICE ROYAL AGRICULTURAL UNIVERSITY ENTERPRISES LIMITED Director 2016-09-01 CURRENT 1992-09-25 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
2024-11-06DIRECTOR APPOINTED DR JOANNA SUSAN PRICE
2024-11-06DIRECTOR APPOINTED MS ROSA STEPHANIE VIOLA CORBISHLEY
2024-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-29CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES
2024-07-26Director's details changed for Mr David Richard Esam on 2024-07-26
2024-07-26Director's details changed for Mr Andrew Martyn-Jones on 2024-07-26
2024-07-26Appointment of Kelly Evans as company secretary on 2024-07-22
2024-07-26Termination of appointment of Justin Morris on 2024-07-22
2023-08-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Bristol Zoo Gardens Guthrie Road Bristol BS8 3HA
2023-07-20Termination of appointment of Angela Mather on 2023-07-17
2023-07-20Appointment of Dr Justin Morris as company secretary on 2023-07-17
2023-05-24APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARY CEILA MOAR
2023-01-24Memorandum articles filed
2023-01-11APPOINTMENT TERMINATED, DIRECTOR SHEILA PANKHURST
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID PANCOST
2022-10-04DIRECTOR APPOINTED DR PENELOPE JANE SMART
2022-09-11All of the property or undertaking has been released from charge for charge number 1
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MRS EMMA WOOLLETT
2022-07-29AP01DIRECTOR APPOINTED PROFESSOR JUDITH ANN SQUIRES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OLENA DORAN
2022-07-01MR05All of the property or undertaking has been released from charge for charge number 051541760004
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LEA
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051541760007
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR BROAD
2020-12-23AP01DIRECTOR APPOINTED MR ANDREW MARTYN-JONES
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760009
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760008
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760007
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-27MR05All of the property or undertaking has been released from charge for charge number 051541760004
2019-10-04AP01DIRECTOR APPOINTED PROFESSOR OLENA DORAN
2019-10-03AP01DIRECTOR APPOINTED PROFESSOR SHEILA PANKHURST
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN PRICE
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-29CH01Director's details changed for Mrs Peaches Golding on 2019-08-27
2019-07-25AP01DIRECTOR APPOINTED MRS PEACHES GOLDING
2019-07-24AP01Notice removal from the register
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN MICHAEL KEARNEY
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANGELA MATHER on 2018-07-23
2018-07-31AP03Appointment of Miss Angela Mather as company secretary on 2018-07-23
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW THURLOW LAWS
2018-07-31TM02Termination of appointment of John Bryan Carroll on 2018-07-23
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MALCOLM QUENTIN COSH
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-18AP03Appointment of Dr John Bryan Carroll as company secretary on 2017-12-11
2017-12-15TM02Termination of appointment of Kathryn Price on 2017-12-11
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED PROFESSOR RICHARD DAVID PANCOST
2017-05-16AP01DIRECTOR APPOINTED MS VICTORIA ASH
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR INNES CUTHILL
2017-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-22TM02Termination of appointment of Nicholas Ernest Higgins on 2016-11-21
2016-11-22AP03Appointment of Mrs Kathryn Price as company secretary on 2016-11-21
2016-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR BOOY
2016-11-01AP01DIRECTOR APPOINTED PROFESSOR JOANNA SUSAN PRICE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GOODSHIP
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GOODSHIP
2016-09-28RES01ADOPT ARTICLES 28/09/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 275
2016-07-13AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-13AP01DIRECTOR APPOINTED PROFESSOR STEVEN JOHN NEILL
2016-05-27AP01DIRECTOR APPOINTED MR BENJAMIN MALCOLM QUENTIN COSH
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH
2016-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 275
2015-07-10AR0115/06/15 FULL LIST
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760004
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760005
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760003
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051541760002
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 275
2014-07-25AR0115/06/14 FULL LIST
2014-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LANGTON
2014-01-10AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR BROAD
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ARROWSMITH-BROWN
2013-07-29AR0115/06/13 FULL LIST
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-25AP01DIRECTOR APPOINTED MR DAVID RICHARD ESAM
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BOTHAMLEY
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HELEN LANGTON / 28/09/2012
2012-09-28AP01DIRECTOR APPOINTED PROFESSOR HELEN LANGTON
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CUTHBERT
2012-07-09AR0115/06/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT EDWARD CUTHBERT / 09/07/2012
2012-05-16AP01DIRECTOR APPOINTED MATHEW THURLOW LAWS
2012-05-16AP01DIRECTOR APPOINTED CLAIRE LOUISE LADKIN
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN CLARKE / 22/02/2012
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPLE
2011-07-27AR0115/06/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES-JONES
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-15AR0115/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALLEN EDWARD GOODSHIP / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR INNES CAMERON CUTHILL / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD CUTHBERT / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH ARROWSMITH-BROWN / 15/06/2010
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-06-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOWELLS
2009-06-04288aDIRECTOR APPOINTED CHRISTOPHER JOHN POPLE
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM BRISTOL ZOO GARDENS CLIFTON BRISTOL BS8 3HA
2008-06-13288aDIRECTOR APPOINTED PAUL KEVIN MICHAEL KEARNEY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR SALLY MCMILLAN
2007-08-24363sRETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS
2007-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-20363(288)DIRECTOR RESIGNED
2006-10-20363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-23288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-26CERTNMCOMPANY NAME CHANGED THE BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMI TED CERTIFICATE ISSUED ON 26/05/05
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2004-11-11225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities




Licences & Regulatory approval
We could not find any licences issued to BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED 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, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding HOMES AND COMMUNITIES AGENCY
2015-01-09 Outstanding HSBC BANK PLC
2014-07-30 Outstanding HSBC BANK PLC
2014-07-30 Outstanding HSBC BANK PLC
SECURITY AGREEMENT 2012-10-03 Outstanding MARTIN OWEN DAVIES JONES, JAMES JOHN DENNIS MCARTUR, JOHN HOWELLS, SIMON GARRETT AND EDWIN MOLE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED
Trademarks
We have not found any records of BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91040 - Botanical and zoological gardens and nature reserves activities) as BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED 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.
Import/Export of Goods
Goods imported/exported by BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-03-0173182900Non-threaded articles, of iron or steel
2014-03-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED 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, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED 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.