Bristol Zoo Enterprises Limited BRISTOL


Bristol Zoo Enterprises started in year 1983 as Private Limited Company with registration number 01750167. The Bristol Zoo Enterprises company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bristol at Hollywood Mansion House. Postal code: BS10 7TW.

At present there are 11 directors in the the firm, namely Penelope S., Emma W. and Judith S. and others. In addition one secretary - Justin M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bristol Zoo Enterprises Limited Address / Contact

Office Address Hollywood Mansion House
Office Address2 Hollywood Lane
Town Bristol
Post code BS10 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01750167
Date of Incorporation Mon, 5th Sep 1983
Industry Unlicensed restaurants and cafes
Industry Event catering activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Justin M.

Position: Secretary

Appointed: 17 July 2023

Penelope S.

Position: Director

Appointed: 01 October 2022

Emma W.

Position: Director

Appointed: 20 July 2022

Judith S.

Position: Director

Appointed: 19 July 2022

Steven W.

Position: Director

Appointed: 23 June 2022

Andrew M.

Position: Director

Appointed: 27 November 2020

Sarah F.

Position: Director

Appointed: 01 October 2019

Peaches G.

Position: Director

Appointed: 20 June 2019

Justin M.

Position: Director

Appointed: 01 August 2018

Victoria A.

Position: Director

Appointed: 11 May 2017

Christopher B.

Position: Director

Appointed: 26 September 2016

David E.

Position: Director

Appointed: 08 April 2013

Shelia P.

Position: Director

Appointed: 01 October 2019

Resigned: 12 December 2022

Michael L.

Position: Director

Appointed: 20 June 2019

Resigned: 12 November 2021

Olena D.

Position: Director

Appointed: 20 June 2019

Resigned: 23 June 2022

Angela M.

Position: Secretary

Appointed: 23 July 2018

Resigned: 17 July 2023

John C.

Position: Secretary

Appointed: 11 December 2017

Resigned: 23 July 2018

Richard P.

Position: Director

Appointed: 11 May 2017

Resigned: 18 July 2022

Kathryn P.

Position: Secretary

Appointed: 21 November 2016

Resigned: 11 December 2017

Joanna P.

Position: Director

Appointed: 26 September 2016

Resigned: 30 September 2019

Benjamin C.

Position: Director

Appointed: 23 May 2016

Resigned: 31 January 2018

Steven N.

Position: Director

Appointed: 14 July 2014

Resigned: 28 May 2019

Malcolm B.

Position: Director

Appointed: 01 January 2014

Resigned: 27 November 2020

Helen L.

Position: Director

Appointed: 24 September 2012

Resigned: 03 February 2014

Claire L.

Position: Director

Appointed: 28 May 2012

Resigned: 23 June 2022

Mathew L.

Position: Director

Appointed: 28 May 2012

Resigned: 23 July 2018

Nicholas H.

Position: Secretary

Appointed: 24 October 2010

Resigned: 21 November 2016

John C.

Position: Director

Appointed: 27 September 2010

Resigned: 31 July 2018

Christopher P.

Position: Director

Appointed: 07 May 2009

Resigned: 01 January 2012

Paul K.

Position: Director

Appointed: 19 May 2008

Resigned: 20 June 2019

Innes C.

Position: Director

Appointed: 19 September 2005

Resigned: 11 May 2017

Henry B.

Position: Director

Appointed: 25 April 2005

Resigned: 08 April 2013

Charlotte M.

Position: Director

Appointed: 25 April 2005

Resigned: 22 May 2023

Frank S.

Position: Director

Appointed: 23 August 2004

Resigned: 05 May 2016

Victoria A.

Position: Director

Appointed: 27 January 2003

Resigned: 31 December 2013

Jonathan G.

Position: Secretary

Appointed: 24 September 2001

Resigned: 10 September 2010

Jonathan G.

Position: Director

Appointed: 24 September 2001

Resigned: 10 September 2010

John H.

Position: Director

Appointed: 24 September 2001

Resigned: 07 May 2009

Richard C.

Position: Director

Appointed: 22 May 1995

Resigned: 10 May 2017

Herbert V.

Position: Director

Appointed: 22 May 1995

Resigned: 15 July 1997

Paul K.

Position: Director

Appointed: 05 December 1994

Resigned: 26 April 2002

James M.

Position: Director

Appointed: 25 October 1993

Resigned: 26 September 2016

Robert C.

Position: Director

Appointed: 27 September 1993

Resigned: 24 September 2012

Caroline B.

Position: Director

Appointed: 27 September 1993

Resigned: 27 January 2003

Sally M.

Position: Director

Appointed: 23 August 1993

Resigned: 08 May 2008

Richard G.

Position: Director

Appointed: 23 August 1993

Resigned: 25 April 2005

Martin D.

Position: Director

Appointed: 23 August 1993

Resigned: 12 May 2011

Roger B.

Position: Director

Appointed: 23 August 1993

Resigned: 21 April 2005

Allen G.

Position: Director

Appointed: 23 August 1993

Resigned: 26 September 2016

Peter F.

Position: Director

Appointed: 23 August 1993

Resigned: 31 December 2003

Robert H.

Position: Director

Appointed: 30 December 1990

Resigned: 22 May 1995

Sidney S.

Position: Director

Appointed: 30 December 1990

Resigned: 05 August 1991

Robert W.

Position: Director

Appointed: 30 December 1990

Resigned: 30 December 1992

Geoffrey G.

Position: Director

Appointed: 30 December 1990

Resigned: 24 September 2001

Michael D.

Position: Director

Appointed: 30 December 1990

Resigned: 09 March 1995

William B.

Position: Director

Appointed: 30 December 1990

Resigned: 23 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Bristol, Clifton and West Of England Zoological Society Limited from Bristol, England. This PSC is classified as "a charitable company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bristol, Clifton And West Of England Zoological Society Limited

Bristol Zoo Gardens Guthrie Road, Bristol, BS8 3HA, England

Legal authority Companies Act, Charities Act
Legal form Charitable Company
Country registered Uk
Place registered England And Wales
Registration number 5154176
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (14 pages)

Company search