BUSINESS WEST (HOLDINGS)
Overview
| Company Name | BUSINESS WEST (HOLDINGS) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00008752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUSINESS WEST (HOLDINGS)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BUSINESS WEST (HOLDINGS) located?
| Registered Office Address | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS WEST (HOLDINGS)?
| Company Name | From | Until |
|---|---|---|
| BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING | Sep 16, 1874 | Sep 16, 1874 |
What are the latest accounts for BUSINESS WEST (HOLDINGS)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BUSINESS WEST (HOLDINGS)?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for BUSINESS WEST (HOLDINGS)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Professor Sir Steven George West as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kate Victoria Westbrook as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward John Rowberry as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Ian Colston as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Pullen as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Savage as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Appointment of Mrs Sarah Pullen as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Briony Phillips as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pipim Poku Osei as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Martin Holt as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Frost as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Valentine Boucher as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adebola Adebayo as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Richard Tanner as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Tom Mellor as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin John Gibbs as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Ian Grier as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Howard Robert Durie as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Charles Bowden Cooper as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jaya Chakrabarti-Gallemore as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelvin John Blake as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed bristol chamber of commerce, industry and shipping\certificate issued on 29/05/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Who are the officers of BUSINESS WEST (HOLDINGS)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREESE, Teresa Louise | Secretary | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | 295773660001 | |||||||
| ADEBAYO, Adebola | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | Nigerian | 279682310001 | |||||
| BONNER, Richard John | Director | c/o Arcadis Portwall Lane BS1 6NA Bristol Portwall Place England | England | British | 142150650002 | |||||
| BOUCHER, Peter Valentine | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 177572510001 | |||||
| COLSTON, Alistair Ian | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 297160480001 | |||||
| FROST, Jonathan | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 324470050001 | |||||
| GREENWOOD, Joanna Cathryn | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 158516750001 | |||||
| HOLT, Jeremy Martin | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 21831270001 | |||||
| OSEI, Pipim Poku | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | Ghanaian | 179309770004 | |||||
| PHILLIPS, Briony Eleanor | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 321587290001 | |||||
| PRESCOTT, Simon Paul | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 142768690004 | |||||
| ROWBERRY, Edward John | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 137399830003 | |||||
| SKELLETT, Colin Frank | Director | Claverton Down Road Claverton Down BA2 7WW Bath Wessex Water England | United Kingdom | British | 3792120009 | |||||
| SMITH, Philip Meyrick | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | United Kingdom | British | 64494820001 | |||||
| WEST, Steven George, Professor Sir | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 81407470003 | |||||
| WESTBROOK, Kate Victoria | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | England | British | 151844590001 | |||||
| GREENWOOD, Joanna Cathryn | Secretary | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | 185838340001 | |||||||
| GUENO, Jemma Amy | Secretary | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | 260767490001 | |||||||
| HUTCHINGS, Nigel Barrie | Secretary | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | British | 67245130001 | ||||||
| MARSHFIELD, Susan Joy | Secretary | 58 Parkside Avenue Winterbourne BS36 1LX Bristol Avon | British | 10807860001 | ||||||
| MONAGHAN, Fiona Rosemary | Secretary | The Old Post Office TA23 0QW Treborough Somerset | British | 75731120003 | ||||||
| PALMER, John Leslie | Secretary | 100 Ashlawn Road CV22 5ER Rugby Warwickshire | British | 1559340001 | ||||||
| ANDERSON, Timothy Thornton | Director | 32 St Johns Road Clifton BS8 2HG Bristol | England | Australian | 45184370001 | |||||
| BARBER, Alan Roy | Director | Mulberry House 1 Church Road BS9 1JS Stoke Bishop Bristol | British | 41129670002 | ||||||
| BLAKE, Kelvin John | Director | PO BOX 67501 Bt Centre EC1P 1PG London Pp Hw H971 United Kingdom | England | British | 126953850002 | |||||
| BOOY, Christopher Arthur | Director | Eastleach Station Road Portbury BS20 7TN Bristol Avon | United Kingdom | British | 42442390001 | |||||
| BURKE, John Joseph | Director | Lea Farm Sutton Wick Bishop Sutton BS39 5XR Bristol | British | 46912170001 | ||||||
| CHAKRABARTI-GALLEMORE, Jaya | Director | Broad Street BS1 2HG Bristol 28 England | United Kingdom | British | 176351720004 | |||||
| CLAISSE, Douglas Martin | Director | Higher Shortwood Farm Litton BA3 4PT Bath Bath And North East Somerset | British | 35372220001 | ||||||
| COOPER, Simon Charles Bowden | Director | North Barn 141 High Street SN14 8LU Marshfield Wiltshire | United Kingdom | British | 77047720001 | |||||
| CRAIG, Paul Anthony | Director | Filton P O Box 3 BS34 7QE Bristol Rolls Royce Plc England | United Kingdom | British | 158430960003 | |||||
| CREN, Serge Alphonse Marie | Director | Newlyn Haw Lane BS35 4EQ Olveston South Gloucestershire | United Kingdom | French | 68095540002 | |||||
| CUSSEN, Edward William | Director | Berkeley Square BS8 1HU Bristol 40 England | England | British | 175965840001 | |||||
| DURIE, James Robert | Director | Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol | United Kingdom | British | 85980790002 | |||||
| DURIE, William Howard Robert | Director | Deerhurst Church Road BS8 3QU Abbots Leigh Bristol | England | British | 170168770002 |
What are the latest statements on persons with significant control for BUSINESS WEST (HOLDINGS)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0