The Blagdon Village Club Ltd BRISTOL


Founded in 2017, The Blagdon Village Club, classified under reg no. 10546389 is an active company. Currently registered at 1 High Street BS40 7TA, Bristol the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 9 directors in the the company, namely Katie A., Emma P. and Laura H. and others. In addition one secretary - James K. - 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 - Jill R. who worked with the the company until 3 May 2018.

The Blagdon Village Club Ltd Address / Contact

Office Address 1 High Street
Office Address2 Blagdon
Town Bristol
Post code BS40 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10546389
Date of Incorporation Wed, 4th Jan 2017
Industry Licensed clubs
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Katie A.

Position: Director

Appointed: 29 November 2023

Emma P.

Position: Director

Appointed: 12 October 2022

Laura H.

Position: Director

Appointed: 12 October 2022

Ryan B.

Position: Director

Appointed: 12 October 2022

Mark T.

Position: Director

Appointed: 12 October 2022

James K.

Position: Secretary

Appointed: 05 January 2019

James K.

Position: Director

Appointed: 16 May 2018

Shirley P.

Position: Director

Appointed: 16 May 2018

Mark L.

Position: Director

Appointed: 01 February 2017

Sarah B.

Position: Director

Appointed: 01 February 2017

Douglas F.

Position: Director

Appointed: 08 September 2021

Resigned: 26 September 2022

Christopher B.

Position: Director

Appointed: 08 September 2021

Resigned: 12 October 2022

Mark H.

Position: Director

Appointed: 15 May 2019

Resigned: 08 November 2021

Siobhan W.

Position: Director

Appointed: 15 May 2019

Resigned: 17 May 2021

Julie C.

Position: Director

Appointed: 16 May 2018

Resigned: 08 September 2021

Paige E.

Position: Director

Appointed: 16 May 2018

Resigned: 09 June 2019

Bex W.

Position: Director

Appointed: 16 May 2018

Resigned: 30 December 2018

Elyse W.

Position: Director

Appointed: 16 May 2018

Resigned: 09 June 2019

Shirley L.

Position: Director

Appointed: 01 February 2017

Resigned: 16 May 2018

Adrian A.

Position: Director

Appointed: 01 February 2017

Resigned: 15 July 2017

Hannah J.

Position: Director

Appointed: 01 February 2017

Resigned: 14 August 2017

Paula W.

Position: Director

Appointed: 01 February 2017

Resigned: 17 July 2017

Ruth S.

Position: Director

Appointed: 01 February 2017

Resigned: 24 April 2018

Rory F.

Position: Director

Appointed: 01 February 2017

Resigned: 10 May 2017

Roger K.

Position: Director

Appointed: 01 February 2017

Resigned: 12 October 2022

Steven F.

Position: Director

Appointed: 01 February 2017

Resigned: 16 May 2018

Andrew M.

Position: Director

Appointed: 01 February 2017

Resigned: 10 July 2017

Christopher B.

Position: Director

Appointed: 04 January 2017

Resigned: 24 April 2018

Jill R.

Position: Secretary

Appointed: 04 January 2017

Resigned: 03 May 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is James K. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is James K. This PSC has significiant influence or control over the company,. Moving on, there is Christopher B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James K.

Notified on 5 January 2019
Nature of control: significiant influence or control

James K.

Notified on 5 January 2019
Ceased on 7 January 2019
Nature of control: significiant influence or control

Christopher B.

Notified on 4 January 2017
Ceased on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand15 3357 77711 77416 47623 08630 38228 742
Current Assets21 57413 90917 41418 93826 65334 32032 673
Debtors9271 468325 30250 
Other Debtors 715     
Property Plant Equipment15 40811 5897 7703 9519108212 235
Total Inventories5 3124 6645 3152 4623 2653 8883 931
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8197 63811 45715 27618 31719 26319 515
Average Number Employees During Period4188788
Creditors8 0526 7966 3521 3764 4574 8033 831
Increase From Depreciation Charge For Year Property Plant Equipment3 8193 8193 8193 8193 041946252
Net Current Assets Liabilities13 5227 11311 06217 56222 19629 51728 842
Other Creditors8003 2282 3909201 360600600
Other Taxation Social Security Payable2 2211 101137597867906
Profit Loss-7 056      
Property Plant Equipment Gross Cost19 22719 22719 22719 22719 22720 08421 750
Total Additions Including From Business Combinations Property Plant Equipment19 227    8571 666
Total Assets Less Current Liabilities28 93018 70218 83221 51323 10630 33831 077
Trade Creditors Trade Payables5 0312 4673 9494492 5003 3362 325
Trade Debtors Trade Receivables927753325 30250 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 29th November 2023.
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements