Hartcliffe & Withywood Ventures BRISTOL


Founded in 1985, Hartcliffe & Withywood Ventures, classified under reg no. 01971731 is an active company. Currently registered at The Gatehouse Centre BS13 9JN, Bristol the company has been in the business for 39 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 7 directors in the the company, namely Christopher W., Julie W. and April R. and others. In addition one secretary - Jill T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian M. who worked with the the company until 9 November 2021.

Hartcliffe & Withywood Ventures Address / Contact

Office Address The Gatehouse Centre
Office Address2 Hareclive Road
Town Bristol
Post code BS13 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971731
Date of Incorporation Mon, 16th Dec 1985
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Christopher W.

Position: Director

Appointed: 31 January 2023

Julie W.

Position: Director

Appointed: 09 November 2021

Jill T.

Position: Secretary

Appointed: 09 November 2021

April R.

Position: Director

Appointed: 17 September 2019

David P.

Position: Director

Appointed: 08 February 2011

Margaret O.

Position: Director

Appointed: 18 May 2010

Teresa A.

Position: Director

Appointed: 16 December 2008

Helen H.

Position: Director

Appointed: 18 July 1995

Brian M.

Position: Secretary

Resigned: 09 November 2021

Brian M.

Position: Director

Appointed: 09 November 2021

Resigned: 01 January 2022

Hayley E.

Position: Director

Appointed: 17 September 2019

Resigned: 09 November 2021

Julie S.

Position: Director

Appointed: 20 October 2015

Resigned: 25 April 2017

Jeremy B.

Position: Director

Appointed: 11 October 2011

Resigned: 15 January 2013

Justin R.

Position: Director

Appointed: 11 October 2011

Resigned: 01 October 2019

Angela P.

Position: Director

Appointed: 10 September 2008

Resigned: 03 December 2010

Kay D.

Position: Director

Appointed: 07 November 2006

Resigned: 26 July 2007

Judith G.

Position: Director

Appointed: 07 November 2006

Resigned: 03 December 2010

Itiesha C.

Position: Director

Appointed: 31 August 2004

Resigned: 27 November 2009

Maggie L.

Position: Director

Appointed: 31 August 2004

Resigned: 03 December 2010

Alyson D.

Position: Director

Appointed: 02 June 2003

Resigned: 26 July 2007

Tina R.

Position: Director

Appointed: 02 June 2003

Resigned: 26 July 2007

Terry P.

Position: Director

Appointed: 02 June 2003

Resigned: 31 March 2005

Darren R.

Position: Director

Appointed: 16 November 2001

Resigned: 10 November 2003

Teresa A.

Position: Director

Appointed: 16 November 2001

Resigned: 10 November 2003

Vanessa L.

Position: Director

Appointed: 24 April 2001

Resigned: 20 May 2008

Christina C.

Position: Director

Appointed: 01 September 1999

Resigned: 07 November 2023

Corina C.

Position: Director

Appointed: 01 September 1999

Resigned: 19 November 2002

Michael K.

Position: Director

Appointed: 01 September 1999

Resigned: 16 October 2001

Eric R.

Position: Director

Appointed: 01 September 1999

Resigned: 16 October 2001

Geoffrey C.

Position: Director

Appointed: 24 September 1998

Resigned: 01 October 1999

Samantha C.

Position: Director

Appointed: 15 September 1998

Resigned: 01 October 1999

Angela S.

Position: Director

Appointed: 15 September 1998

Resigned: 01 October 1999

John L.

Position: Director

Appointed: 05 July 1996

Resigned: 21 July 1998

Julie W.

Position: Secretary

Appointed: 23 April 1996

Resigned: 20 April 1999

Julie W.

Position: Director

Appointed: 23 April 1996

Resigned: 20 April 1999

Darien P.

Position: Director

Appointed: 23 April 1996

Resigned: 01 October 1999

John H.

Position: Director

Appointed: 18 July 1995

Resigned: 01 October 1999

Terence C.

Position: Director

Appointed: 18 July 1995

Resigned: 10 November 2003

Avril P.

Position: Director

Appointed: 13 October 1994

Resigned: 19 November 2002

Derek H.

Position: Director

Appointed: 16 March 1994

Resigned: 12 May 1996

Peter D.

Position: Director

Appointed: 23 February 1993

Resigned: 21 October 1997

Graham P.

Position: Director

Appointed: 22 September 1992

Resigned: 16 October 2001

Victor E.

Position: Director

Appointed: 16 July 1992

Resigned: 19 March 1996

Jacqueline S.

Position: Director

Appointed: 12 May 1992

Resigned: 19 March 1996

Ronald S.

Position: Director

Appointed: 12 May 1992

Resigned: 01 November 2022

Richard P.

Position: Director

Appointed: 12 May 1992

Resigned: 10 November 1994

Brian P.

Position: Director

Appointed: 12 May 1992

Resigned: 21 July 1998

Nigel R.

Position: Director

Appointed: 27 November 1991

Resigned: 04 February 1992

Lorraine H.

Position: Director

Appointed: 27 November 1991

Resigned: 04 February 1992

David B.

Position: Director

Appointed: 27 November 1991

Resigned: 20 September 1993

Dennis S.

Position: Director

Appointed: 27 November 1991

Resigned: 29 September 1993

Bernard T.

Position: Director

Appointed: 27 November 1991

Resigned: 04 February 1992

Paul S.

Position: Director

Appointed: 27 November 1991

Resigned: 05 May 1995

James B.

Position: Director

Appointed: 27 November 1991

Resigned: 27 November 1991

Claude D.

Position: Director

Appointed: 27 November 1991

Resigned: 15 March 1994

Stephen D.

Position: Director

Appointed: 27 November 1991

Resigned: 19 March 1996

Victor J.

Position: Director

Appointed: 27 November 1991

Resigned: 06 May 1993

Bernard C.

Position: Director

Appointed: 27 November 1991

Resigned: 06 February 2001

Kenneth F.

Position: Director

Appointed: 27 November 1991

Resigned: 06 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand544 126771 875744 858738 447
Current Assets626 227836 453889 758767 849
Debtors82 10164 578144 90029 402
Net Assets Liabilities1 135 1531 255 5951 370 2741 195 861
Other Debtors2 470 9 0005 000
Property Plant Equipment558 413553 576546 534545 787
Other
Audit Fees Expenses2 5002 5002 6004 850
Charitable Expenditure787 021812 5991 235 2741 374 127
Charitable Support Costs 4 2254 3884 563
Charity Funds1 135 1531 255 5951 370 2741 195 861
Charity Registration Number England Wales 293 417293 417293 417
Direct Charitable Expenditure 808 374843 4501 369 564
Donations Legacies84 11894 2825 5295 000
Expenditure1 164 2331 150 5321 235 2741 374 127
Income Endowments1 178 4721 270 9741 349 9531 199 714
Income From Charitable Activities657 953740 3991 334 3391 175 960
Income From Other Trading Activities434 159436 2119 37513 589
Investment Income2 24282882 768
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 239120 442114 679-174 413
Other Income  6222 397
Accrued Liabilities Deferred Income7 88614 8957 21357 316
Accumulated Depreciation Impairment Property Plant Equipment490 647503 865515 880530 647
Additions Other Than Through Business Combinations Property Plant Equipment 8 3814 97314 020
Average Number Employees During Period59545961
Cash Cash Equivalents Cash Flow Value544 126771 875744 858738 447
Creditors49 487134 43466 018117 775
Depreciation Expense Property Plant Equipment10 83913 21812 01514 767
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 50117 50144 75234 680
Gain Loss In Cash Flows From Change In Accrued Items-17 83811 017-7 68250 103
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-8 66777 938-60 7341 654
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 47913 515-80 322115 498
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-4 601227 749-27 017-6 411
Increase From Depreciation Charge For Year Property Plant Equipment 13 21812 01514 767
Interest Received Classified As Operating Activities2 24282882 768
Net Cash Flows From Used In Investing Activities-1 695-8 381-4 973-14 020
Net Cash Flows From Used In Operating Activities-2 906236 130-22 0447 609
Net Cash Generated From Operations-5 148236 048-22 1324 841
Net Current Assets Liabilities576 740702 019823 740650 074
Other Interest Receivable Similar Income Finance Income2 24282882 768
Other Taxation Social Security Payable10 55414 75319 07623 757
Pension Costs Defined Contribution Plan15 41516 14617 83119 083
Prepayments Accrued Income15 12312 50710 31410 714
Property Plant Equipment Gross Cost1 049 0601 057 4411 062 4141 076 434
Purchase Property Plant Equipment1 6958 3814 97314 020
Social Security Costs48 31953 00855 645 
Staff Costs Employee Benefits Expense941 591908 0501 015 634 
Total Assets Less Current Liabilities1 135 1531 255 5951 370 2741 195 861
Trade Creditors Trade Payables8 47482 20917 8469 951
Trade Debtors Trade Receivables5 31414 99913 43913 688
Wages Salaries877 857838 896942 158 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Monday 31st July 2023
filed on: 25th, March 2024
Free Download (27 pages)

Company search

Advertisements