BUSINESS WEST (HOLDINGS)

BUSINESS WEST (HOLDINGS)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUSINESS WEST (HOLDINGS)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00008752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BUSINESS WEST (HOLDINGS)?

    Previous Company Names
    Company NameFromUntil
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPINGSep 16, 1874Sep 16, 1874

    What are the latest accounts for BUSINESS WEST (HOLDINGS)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BUSINESS WEST (HOLDINGS)?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for BUSINESS WEST (HOLDINGS)?

    Filings
    DateDescriptionDocumentType

    Appointment of Professor Sir Steven George West as a director on Jan 22, 2025

    2 pagesAP01

    Appointment of Mrs Kate Victoria Westbrook as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Edward John Rowberry as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Alistair Ian Colston as a director on Jul 01, 2025

    2 pagesAP01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Pullen as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of John Christopher Savage as a director on Feb 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Appointment of Mrs Sarah Pullen as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Miss Briony Phillips as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Pipim Poku Osei as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Jeremy Martin Holt as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Frost as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Peter Valentine Boucher as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Adebola Adebayo as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Matthew Richard Tanner as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of David Tom Mellor as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Kevin John Gibbs as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Ian Grier as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of William Howard Robert Durie as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Simon Charles Bowden Cooper as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Jaya Chakrabarti-Gallemore as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Kelvin John Blake as a director on Mar 31, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed bristol chamber of commerce, industry and shipping\certificate issued on 29/05/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Who are the officers of BUSINESS WEST (HOLDINGS)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREESE, Teresa Louise
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    295773660001
    ADEBAYO, Adebola
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandNigerian279682310001
    BONNER, Richard John
    c/o Arcadis
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    England
    Director
    c/o Arcadis
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    England
    EnglandBritish142150650002
    BOUCHER, Peter Valentine
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish177572510001
    COLSTON, Alistair Ian
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish297160480001
    FROST, Jonathan
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish324470050001
    GREENWOOD, Joanna Cathryn
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish158516750001
    HOLT, Jeremy Martin
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish21831270001
    OSEI, Pipim Poku
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandGhanaian179309770004
    PHILLIPS, Briony Eleanor
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish321587290001
    PRESCOTT, Simon Paul
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish142768690004
    ROWBERRY, Edward John
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish137399830003
    SKELLETT, Colin Frank
    Claverton Down Road
    Claverton Down
    BA2 7WW Bath
    Wessex Water
    England
    Director
    Claverton Down Road
    Claverton Down
    BA2 7WW Bath
    Wessex Water
    England
    United KingdomBritish3792120009
    SMITH, Philip Meyrick
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    United KingdomBritish64494820001
    WEST, Steven George, Professor Sir
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish81407470003
    WESTBROOK, Kate Victoria
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish151844590001
    GREENWOOD, Joanna Cathryn
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    185838340001
    GUENO, Jemma Amy
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    260767490001
    HUTCHINGS, Nigel Barrie
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    British67245130001
    MARSHFIELD, Susan Joy
    58 Parkside Avenue
    Winterbourne
    BS36 1LX Bristol
    Avon
    Secretary
    58 Parkside Avenue
    Winterbourne
    BS36 1LX Bristol
    Avon
    British10807860001
    MONAGHAN, Fiona Rosemary
    The Old Post Office
    TA23 0QW Treborough
    Somerset
    Secretary
    The Old Post Office
    TA23 0QW Treborough
    Somerset
    British75731120003
    PALMER, John Leslie
    100 Ashlawn Road
    CV22 5ER Rugby
    Warwickshire
    Secretary
    100 Ashlawn Road
    CV22 5ER Rugby
    Warwickshire
    British1559340001
    ANDERSON, Timothy Thornton
    32 St Johns Road
    Clifton
    BS8 2HG Bristol
    Director
    32 St Johns Road
    Clifton
    BS8 2HG Bristol
    EnglandAustralian45184370001
    BARBER, Alan Roy
    Mulberry House
    1 Church Road
    BS9 1JS Stoke Bishop
    Bristol
    Director
    Mulberry House
    1 Church Road
    BS9 1JS Stoke Bishop
    Bristol
    British41129670002
    BLAKE, Kelvin John
    PO BOX 67501
    Bt Centre
    EC1P 1PG London
    Pp Hw H971
    United Kingdom
    Director
    PO BOX 67501
    Bt Centre
    EC1P 1PG London
    Pp Hw H971
    United Kingdom
    EnglandBritish126953850002
    BOOY, Christopher Arthur
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    Director
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    United KingdomBritish42442390001
    BURKE, John Joseph
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    Director
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    British46912170001
    CHAKRABARTI-GALLEMORE, Jaya
    Broad Street
    BS1 2HG Bristol
    28
    England
    Director
    Broad Street
    BS1 2HG Bristol
    28
    England
    United KingdomBritish176351720004
    CLAISSE, Douglas Martin
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    Director
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    British35372220001
    COOPER, Simon Charles Bowden
    North Barn
    141 High Street
    SN14 8LU Marshfield
    Wiltshire
    Director
    North Barn
    141 High Street
    SN14 8LU Marshfield
    Wiltshire
    United KingdomBritish77047720001
    CRAIG, Paul Anthony
    Filton
    P O Box 3
    BS34 7QE Bristol
    Rolls Royce Plc
    England
    Director
    Filton
    P O Box 3
    BS34 7QE Bristol
    Rolls Royce Plc
    England
    United KingdomBritish158430960003
    CREN, Serge Alphonse Marie
    Newlyn
    Haw Lane
    BS35 4EQ Olveston
    South Gloucestershire
    Director
    Newlyn
    Haw Lane
    BS35 4EQ Olveston
    South Gloucestershire
    United KingdomFrench68095540002
    CUSSEN, Edward William
    Berkeley Square
    BS8 1HU Bristol
    40
    England
    Director
    Berkeley Square
    BS8 1HU Bristol
    40
    England
    EnglandBritish175965840001
    DURIE, James Robert
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business Centre
    Abbots Leigh
    BS8 3RA Bristol
    United KingdomBritish85980790002
    DURIE, William Howard Robert
    Deerhurst
    Church Road
    BS8 3QU Abbots Leigh
    Bristol
    Director
    Deerhurst
    Church Road
    BS8 3QU Abbots Leigh
    Bristol
    EnglandBritish170168770002

    What are the latest statements on persons with significant control for BUSINESS WEST (HOLDINGS)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The 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