Company Information for BRISTOL NATURAL HISTORY CONSORTIUM
JUBILEE HOUSE, WAPPING ROAD, BRISTOL, BS1 4RW,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
BRISTOL NATURAL HISTORY CONSORTIUM | |
Legal Registered Office | |
JUBILEE HOUSE WAPPING ROAD BRISTOL BS1 4RW Other companies in BS1 | |
Company Number | 06472186 | |
---|---|---|
Company ID Number | 06472186 | |
Date formed | 2008-01-14 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB935157221 |
Last Datalog update: | 2025-02-06 03:34:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAVITA ANNE WILLMOTT |
||
IAN BARRETT |
||
MARTIN LINDSAY BRASHER |
||
BRYAN CARROLL |
||
MARK ALISTAIR JACOBS |
||
CHRISTOPH SCHWITZER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCIE ELIZABETH MUIR |
Director | ||
NICHOLAS ERNEST HIGGINS |
Company Secretary | ||
BEVIS MATTHEW WATTS |
Director | ||
CAROLINE ANN COPSEY |
Director | ||
STEVE MICKLEWRIGHT |
Director | ||
RICHARD ANTHONY EDWARDS |
Director | ||
JONATHAN HENRY WILLIAM GIPPS |
Director | ||
GAIL MCKENZIE |
Director | ||
HARRIET NIMMO |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH WEST WILDLIFE TRUSTS | Director | 2016-05-31 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
FOLLY FARM CENTRE LIMITED | Director | 2016-04-27 | CURRENT | 2008-03-19 | Active | |
GLOUCESTERSHIRE WILDLIFE MANAGEMENT LIMITED | Director | 2016-04-25 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
BRISTOL CLIMATE AND NATURE PARTNERSHIP CIC | Director | 2015-01-15 | CURRENT | 2014-05-29 | Active | |
AVON WILDLIFE TRUST | Director | 2012-09-27 | CURRENT | 1980-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MS JULIE DOHERTY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ROSALIND ROBINSON | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM 1 Little King Street Bristol BS1 4HW England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Martin Lindsay Brasher on 2021-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Desklodge Way Redcliffe Way Bristol BS1 6NL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM 48 Corn Street Bristol BS1 1HQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHWITZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHWITZER | |
AP01 | DIRECTOR APPOINTED DR JUSTIN COLLARD MORRIS | |
AP01 | DIRECTOR APPOINTED DR JUSTIN COLLARD MORRIS | |
AP01 | DIRECTOR APPOINTED MR PETER EDWIN BALL | |
AP01 | DIRECTOR APPOINTED MR PETER EDWIN BALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ROSALIND ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALISTAIR JACOBS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPH SCHWITZER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIE ELIZABETH MUIR | |
RES01 | ADOPT ARTICLES 20/12/17 | |
AP03 | Appointment of Ms Savita Anne Willmott as company secretary on 2017-10-05 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Nicholas Ernest Higgins on 2016-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVIS MATTHEW WATTS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN BARRETT | |
AP01 | DIRECTOR APPOINTED MISS LUCIE ELIZABETH MUIR | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ALISTAIR JACOBS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/15 FROM Maxet House 28 Baldwin Street Bristol Avon BS1 1NG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN COPSEY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ANN COPSEY | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MARTIN LINDSAY BRASHER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEVIS MATTHEW WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MICKLEWRIGHT | |
AP01 | DIRECTOR APPOINTED MR STEVE MICKLEWRIGHT | |
AR01 | 24/01/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR BRYAN CARROLL | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIET NIMMO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIPPS | |
AR01 | 24/01/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O BRISTOL NATURAL HISTORY CONSORTIUM MAXET HOUSE 28 BALDWIN STREET BRISTOL AVON BS1 1NG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 7 UNITY STREET BRISTOL AVON BS1 5HH ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/01/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM THIRD FLOOR BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS1 4QD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/01/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM BRISTOL ZOO GARDENS BRISTOL AVON BS8 3HA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 14/01/09 | |
288a | SECRETARY APPOINTED NICHOLAS ERNEST HIGGINS | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG | |
288b | APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED GAIL MCKENZIE | |
288a | DIRECTOR APPOINTED HARRIET LUCY NIMMO | |
288a | DIRECTOR APPOINTED JONATHAN HENRY WILLIAM GIPPS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 51,571 |
Creditors and other liabilities
|
|
|
|
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 NATURAL HISTORY CONSORTIUM
Cash Bank In Hand | 2012-01-01 | £ 9,657 |
---|---|---|
Current Assets | 2012-01-01 | £ 60,202 |
Debtors | 2012-01-01 | £ 50,545 |
Shareholder Funds | 2012-01-01 | £ 8,631 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Conference Attendance Fees |
Suffolk County Council | |
|
Conference Attendance Fees |
South Gloucestershire Council | |
|
Grants to Voluntary Bodies |
Suffolk County Council | |
|
Conference Attendance Fees |
Suffolk County Council | |
|
Conference Attendance Fees |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Suffolk County Council | |
|
Conference Attendance Fees |
Bath & North East Somerset Council | |
|
Fees |
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Fees |
South Gloucestershire Council | |
|
Grants to Voluntary Bodies |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Suffolk County Council | |
|
Conference Attendance Fees |
Suffolk County Council | |
|
Conference Attendance Fees |
Bristol City Council | |
|
|
South Gloucestershire Council | |
|
Other Public Bodies |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
ENVIRON. / SUSTAINABLE DEVELOPMENT PRJ |
Bristol City Council | |
|
CLIMATE CHANGE |
Bristol City Council | |
|
DIGITAL 20:20 |
Bristol City Council | |
|
DIGITAL TWENTY TWENTY |
Bristol City Council | |
|
DIGITAL TWENTY TWENTY |
Bristol City Council | |
|
GREEN CAPITAL |
Bristol City Council | |
|
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.
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. |