Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
Company Information for

BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING

LEIGH COURT BUSINESS CENTRE, ABBOTS LEIGH, BRISTOL, BS8 3RA,
Company Registration Number
00008752
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bristol Chamber Of Commerce, Industry And Shipping
BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING was founded on 1874-09-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol Chamber Of Commerce, Industry And Shipping 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 MICRO ENTITY
Key Data
Company Name
BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
 
Legal Registered Office
LEIGH COURT BUSINESS CENTRE
ABBOTS LEIGH
BRISTOL
BS8 3RA
Other companies in BS8
 
Filing Information
Company Number 00008752
Company ID Number 00008752
Date formed 1874-09-16
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 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 16:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
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 CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING

Current Directors
Officer Role Date Appointed
JOANNA CATHRYN GREENWOOD
Company Secretary 2014-03-06
KELVIN JOHN BLAKE
Director 2016-07-14
RICHARD JOHN BONNER
Director 2015-06-24
JAYA CHAKRABARTI-GALLEMORE
Director 2012-12-05
SIMON CHARLES BOWDEN COOPER
Director 1997-05-28
PAUL ANTHONY CRAIG
Director 2015-05-29
EDWARD WILLIAM CUSSEN
Director 2012-12-05
JAMES ROBERT DURIE
Director 2006-07-07
WILLIAM HOWARD ROBERT DURIE
Director 1993-02-25
KEVIN JOHN GIBBS
Director 2001-09-07
JOANNA CATHRYN GREENWOOD
Director 2005-06-16
CHRISTOPHER IAN GRIER
Director 2017-07-27
DOUGLAS ROGER KEY
Director 2012-12-05
DAVID TOM MELLOR
Director 2012-12-05
SIMON PAUL PRESCOTT
Director 2012-12-05
PETER JOHN RILETT
Director 2005-09-02
JOHN CHRISTOPHER SAVAGE
Director 1998-05-27
PHILIP MEYRICK SMITH
Director 1999-05-26
MATTHEW RICHARD TANNER
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SERGE ALPHONSE MARIE CREN
Director 2002-06-07 2015-04-15
NIGEL BARRIE HUTCHINGS
Company Secretary 2000-01-01 2013-12-31
JOHN MELDRUM EVERITT
Director 2007-09-07 2012-12-05
CHRISTOPHER ARTHUR BOOY
Director 2005-09-02 2009-05-20
JOHN JOSEPH BURKE
Director 1994-09-02 2004-04-02
DOUGLAS MARTIN CLAISSE
Director 1993-02-25 2003-10-23
ALEC DAVID EWENS
Director 1995-05-24 2002-05-23
PETER JOHN FLOYD
Director 1996-05-29 2001-05-23
FIONA ROSEMARY MONAGHAN
Company Secretary 1998-01-30 1999-12-31
CHRISTOPHER VINCENT GEOGHEGAN
Director 1993-02-25 1998-05-27
JOHN LESLIE PALMER
Company Secretary 1995-06-30 1998-01-30
SUSAN JOY MARSHFIELD
Company Secretary 1992-05-20 1995-06-01
PATRICK ANTHONY FITZSIMONS
Director 1993-02-25 1994-07-01
ALAN ROY BARBER
Director 1992-11-06 1993-07-14
TIMOTHY THORNTON ANDERSON
Director 1992-05-20 1993-01-28
ALEC DAVID EWENS
Director 1992-05-20 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN JOHN BLAKE BRISDOC HEALTHCARE SERVICES LIMITED Director 2014-11-01 CURRENT 2005-08-03 Active
KELVIN JOHN BLAKE VASSALL CENTERPRISE LTD Director 2010-02-05 CURRENT 2010-02-05 Dissolved 2016-05-17
KELVIN JOHN BLAKE ACTION ON DISABILITY AND WORK UK Director 2007-09-24 CURRENT 1998-09-23 Dissolved 2016-08-30
JAYA CHAKRABARTI-GALLEMORE SEMANTRICA LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JAYA CHAKRABARTI-GALLEMORE BRISTOL MAYOR LTD Director 2012-09-19 CURRENT 2012-07-12 Dissolved 2018-03-20
JAYA CHAKRABARTI-GALLEMORE NAMELESS UK LTD Director 2012-08-28 CURRENT 2000-10-24 Dissolved 2017-11-14
JAYA CHAKRABARTI-GALLEMORE BRISTOL MANIFESTO LTD Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
JAYA CHAKRABARTI-GALLEMORE NAMELESS MEDIA GROUP LTD Director 2001-09-28 CURRENT 1999-09-10 Active
SIMON CHARLES BOWDEN COOPER WE THE CURIOUS LIMITED Director 2000-08-08 CURRENT 1995-04-18 Active
PAUL ANTHONY CRAIG AIRTANKER HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
PAUL ANTHONY CRAIG AIRTANKER FINANCE LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
PAUL ANTHONY CRAIG AIRTANKER LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
PAUL ANTHONY CRAIG AIRTANKER SERVICES LIMITED Director 2011-01-27 CURRENT 2007-06-14 Active
JAMES ROBERT DURIE BRISTOL & BATH REGIONAL CAPITAL CIC Director 2016-03-14 CURRENT 2015-07-06 Active
JAMES ROBERT DURIE THE SOUTH WEST CHAMBER OF COMMERCE Director 2014-07-02 CURRENT 1991-03-05 Active
JAMES ROBERT DURIE THE BRISTOL STUDIO SCHOOL LTD Director 2014-05-09 CURRENT 2014-01-09 Dissolved 2015-08-04
JAMES ROBERT DURIE THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP Director 2012-10-02 CURRENT 1992-12-18 Active
JAMES ROBERT DURIE THE UNDERFALL YARD TRUST Director 2011-07-26 CURRENT 1994-01-06 Active
JAMES ROBERT DURIE TURNAROUND BRISTOL LIMITED Director 2007-11-08 CURRENT 2007-01-18 Dissolved 2015-09-29
WILLIAM HOWARD ROBERT DURIE CURO PLACES LIMITED Director 2012-11-17 CURRENT 1998-06-03 Converted / Closed
WILLIAM HOWARD ROBERT DURIE BRISTOL AND ANCHOR ALMSHOUSE TRUSTEES LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
WILLIAM HOWARD ROBERT DURIE LADY HABERFIELD'S ALMSHOUSE TRUSTEES LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
WILLIAM HOWARD ROBERT DURIE LINKAGE (WEST OF ENGLAND) LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
WILLIAM HOWARD ROBERT DURIE WHRD LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active
WILLIAM HOWARD ROBERT DURIE 5 PRINCE'S BUILDINGS (MANAGEMENT) LIMITED Director 1993-06-03 CURRENT 1976-11-10 Active
JOANNA CATHRYN GREENWOOD THE SOUTH WEST CHAMBER OF COMMERCE Director 2018-07-31 CURRENT 1991-03-05 Active
JOANNA CATHRYN GREENWOOD BUSINESS ZERO LIMITED Director 2015-07-01 CURRENT 2014-09-23 Active
JOANNA CATHRYN GREENWOOD MEDIATION IN BUSINESS LIMITED Director 2014-08-14 CURRENT 2010-06-14 Active
JOANNA CATHRYN GREENWOOD FINANCE NAVIGATOR LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
JOANNA CATHRYN GREENWOOD GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2013-06-21 CURRENT 1990-02-16 Active
JOANNA CATHRYN GREENWOOD THE BRISTOL INITIATIVE Director 2013-06-21 CURRENT 1988-11-14 Active
JOANNA CATHRYN GREENWOOD DESTINATION BRISTOL Director 2013-03-27 CURRENT 1999-02-12 Active
JOANNA CATHRYN GREENWOOD START & GROW UK LIMITED Director 2012-03-07 CURRENT 2012-02-13 Active
JOANNA CATHRYN GREENWOOD LEIGH COURT MANAGEMENT LIMITED Director 2011-09-27 CURRENT 1990-03-02 Active
JOANNA CATHRYN GREENWOOD SOUTH WEST ANGEL AND INVESTOR NETWORK LIMITED Director 2011-02-16 CURRENT 2004-01-16 Active
JOANNA CATHRYN GREENWOOD RECOGNISING EXCELLENCE LIMITED Director 2010-07-14 CURRENT 2008-02-18 Active
CHRISTOPHER IAN GRIER PRESTWICK ASSETS LIMITED Director 2013-09-18 CURRENT 2002-04-19 Active
CHRISTOPHER IAN GRIER LAGAVULIN PROPERTIES LTD Director 2013-03-14 CURRENT 2013-03-14 Active
CHRISTOPHER IAN GRIER LAGAVULIN ASSET MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
DOUGLAS ROGER KEY KEY TRANSPORT CONSULTANTS LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
DAVID TOM MELLOR BRISTOL CLIMATE AND NATURE PARTNERSHIP CIC Director 2015-12-15 CURRENT 2014-05-29 Active
DAVID TOM MELLOR ARCHITECTURE AND BUILT ENVIRONMENT CENTRES NETWORK Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-08-15
PETER JOHN RILETT BPF (BRISTOL) LIMITED Director 2009-01-29 CURRENT 2006-01-12 Dissolved 2014-06-10
PETER JOHN RILETT GWE BUSINESS WEST LTD Director 2007-12-11 CURRENT 2007-10-15 Active
PETER JOHN RILETT CAMPION INVESTMENTS LIMITED Director 2006-01-04 CURRENT 1971-04-28 Dissolved 2015-04-19
PETER JOHN RILETT WATTS OF LYDNEY GROUP LIMITED Director 2005-10-10 CURRENT 1920-12-22 Active
JOHN CHRISTOPHER SAVAGE M D S PAINTING & DECORATING LTD Director 2018-05-03 CURRENT 2014-05-23 Active
JOHN CHRISTOPHER SAVAGE CONNEXIONS WEST OF ENGLAND LIMITED Director 2015-09-16 CURRENT 2000-07-31 Active
JOHN CHRISTOPHER SAVAGE DESTINATION BRISTOL Director 1999-03-09 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER SAVAGE THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP Director 1993-04-26 CURRENT 1992-12-18 Active
JOHN CHRISTOPHER SAVAGE PRICE ASSOCIATES LIMITED Director 1991-08-21 CURRENT 1983-05-09 Active
PHILIP MEYRICK SMITH CHAMBERS.ONLINE LIMITED Director 2017-08-03 CURRENT 2017-06-15 Active
PHILIP MEYRICK SMITH NUCLEAR SOUTH WEST LTD Director 2015-10-16 CURRENT 2015-10-16 Active
PHILIP MEYRICK SMITH FUTURES WEST LTD Director 2015-10-15 CURRENT 2015-10-15 Active
PHILIP MEYRICK SMITH BUSINESS ZERO LIMITED Director 2014-09-30 CURRENT 2014-09-23 Active
PHILIP MEYRICK SMITH BUSINESS WEST LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
PHILIP MEYRICK SMITH GLOUCESTERSHIRE ENTERPRISE LIMITED Director 2012-07-26 CURRENT 1990-10-25 Active
PHILIP MEYRICK SMITH EQUALITY SOUTH WEST Director 2008-08-06 CURRENT 2005-04-04 Dissolved 2015-01-13
PHILIP MEYRICK SMITH GWE BUSINESS WEST LTD Director 2007-12-11 CURRENT 2007-10-15 Active
MATTHEW RICHARD TANNER BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Director 2018-05-30 CURRENT 1963-04-01 Active
MATTHEW RICHARD TANNER THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2014-10-15 CURRENT 2001-05-09 Active
MATTHEW RICHARD TANNER SS 'GREAT BRITAIN' TRADING LIMITED Director 2002-03-25 CURRENT 1971-01-13 Active
MATTHEW RICHARD TANNER ASSOCIATION OF INDEPENDENT MUSEUMS Director 2001-05-10 CURRENT 1978-02-01 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
2024-01-15RES13Resolutions passed:
  • Change of company name 03/11/2023
  • ADOPT ARTICLES
2024-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-17Director's details changed for Mr Simon Paul Prescott on 2023-03-20
2023-10-17CH01Director's details changed for Mr Simon Paul Prescott on 2023-03-20
2023-07-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RILETT
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT DURIE
2023-07-07CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RILETT
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06TM02Termination of appointment of Jemma Amy Gueno on 2022-05-24
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-13AP03Appointment of Mrs Teresa Louise Creese as company secretary on 2022-05-11
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROGER KEY
2021-08-05AP01DIRECTOR APPOINTED MR COLIN FRANK SKELLETT
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-02CH01Director's details changed for Ms Jaya Chakrabarti-Gallemore on 2020-07-02
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-23AP03Appointment of Miss Jemma Amy Gueno as company secretary on 2019-07-19
2019-07-23TM02Termination of appointment of Joanna Cathryn Greenwood on 2019-07-19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM CUSSEN
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE WEST
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN GRIER
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2017-03-28CH01Director's details changed for Dr John Christopher Savage on 2017-03-13
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04AP01DIRECTOR APPOINTED MR KELVIN JOHN BLAKE
2016-06-07AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRANK SKELLETT
2016-04-06AP01DIRECTOR APPOINTED MR ANDREW MARTIN
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD TANNER
2016-01-19AP01DIRECTOR APPOINTED MR MATTHEW TANNER
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AP01DIRECTOR APPOINTED MR RICHARD JOHN BONNER
2015-11-05AP01DIRECTOR APPOINTED DR MATTHEW RICHARD TANNER
2015-10-19AP01DIRECTOR APPOINTED PROFESSOR STEVEN GEORGE WEST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD WRAY
2015-06-24AP01DIRECTOR APPOINTED MR PAUL ANTHONY CRAIG
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ALPHONSE MARIE CREN
2015-06-18AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NAPIER TIDMARSH
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15AR0122/05/14 NO MEMBER LIST
2014-03-11AP03SECRETARY APPOINTED MRS JOANNA CATHRYN GREENWOOD
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HUTCHINGS
2013-09-23AA31/03/13 TOTAL EXEMPTION FULL
2013-06-19AR0122/05/13 NO MEMBER LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JANKE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PONTIN
2013-03-07AP01DIRECTOR APPOINTED MR SIMON PRESCOTT
2013-03-05AP01DIRECTOR APPOINTED MS JAYA CHAKRABARTI GALLEMORE
2013-02-19AP01DIRECTOR APPOINTED MR EDWARD WILLIAM CUSSEN
2013-02-07AP01DIRECTOR APPOINTED MR DAVID TOM MELLOR
2013-02-04AP01DIRECTOR APPOINTED MR DOUGLAS ROGER KEY
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVERITT
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2013-01-04RES01ADOPT ARTICLES 05/12/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-05-29AR0122/05/12 NO MEMBER LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2011-06-21AR0122/05/11 NO MEMBER LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0122/05/10 NO MEMBER LIST
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAY
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD WRAY / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MEYRICK SMITH / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER SAVAGE / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP POWELL / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BARBARA JANKE / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHRYN GREENWOOD / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GIBBS / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVERITT / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DURIE / 22/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BOWDEN COOPER / 22/05/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BARRIE HUTCHINGS / 22/05/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAY
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORDAUNT
2009-08-13288aDIRECTOR APPOINTED COUNCILLOR BARBARA JANKE
2009-07-30288aDIRECTOR APPOINTED TERENCE CHARLES MORDAUNT
2009-06-08363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOOY
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR THERESA MCDERMOTT
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR HELEN HOLLAND
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN GODWIN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PETER SHERWOOD
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19363aANNUAL RETURN MADE UP TO 22/05/08
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / THERESA MCDERMOTT / 06/12/2007
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-06-12363aANNUAL RETURN MADE UP TO 22/05/07
2007-06-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING 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 CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-10-05 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING

Intangible Assets
Patents
We have not found any records of BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
Trademarks
We have not found any records of BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING. 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 (94110 - Activities of business and employers membership organizations) as BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING 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 CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING 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 CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING 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.