CRIBBS CAUSEWAY MERCHANTS ASSOCIATION LIMITED - BRISTOL


Company Profile Company Filings

Overview

CRIBBS CAUSEWAY MERCHANTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
CRIBBS CAUSEWAY MERCHANTS ASSOCIATION LIMITED was incorporated 25 years ago on 15/10/1998 and has the registered number: 03653521. The accounts status is FULL and accounts are next due on 31/03/2024.

CRIBBS CAUSEWAY MERCHANTS ASSOCIATION LIMITED - BRISTOL

This company is listed in the following categories:
68310 - Real estate agencies
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

MANAGEMENT OFFICES
BRISTOL
BS34 5DG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER HAGUE Mar 1955 British Director 2016-06-20 CURRENT
MR JOSEPH AARON COLLINS Apr 1992 British Director 2022-05-12 CURRENT
MRS DEBORAH JONES Secretary 2016-06-13 CURRENT
MR MICHAEL HICKEY May 1976 British Director 2022-10-30 CURRENT
DEBORAH JANE JONES Sep 1964 British Director 2016-06-13 CURRENT
MS JACQUELINE ANN KESSELL Oct 1961 British Director 2019-05-21 CURRENT
MR WILLIAM JAMES MEMBERY Sep 1998 British Director 2019-05-21 CURRENT
MRS LIZZIE TAYLOR Jun 1984 British Director 2018-04-02 CURRENT
MR OSCAR JONATHAN WATSON Jul 1991 British Director 2022-05-31 CURRENT
STEPHEN DOUGLAS Nov 1963 British Director 2005-07-27 UNTIL 2006-09-23 RESIGNED
MISS STACEY DE ROEPER Jul 1988 British Director 2022-05-13 UNTIL 2023-12-08 RESIGNED
NEIL JAMES MANNFORD DOBLE Feb 1977 British Director 2010-09-01 UNTIL 2012-05-14 RESIGNED
MARGARET FLYNN Jan 1965 British Director 2011-04-21 UNTIL 2017-04-27 RESIGNED
SHARON MARIE DUCE Aug 1974 British Director 2003-06-04 UNTIL 2004-06-02 RESIGNED
NATALIE JANE FLAVIN Jun 1967 British Director 1999-01-12 UNTIL 2001-01-10 RESIGNED
RICHARD THOMAS DUNNE Nov 1971 British Director 2005-09-20 UNTIL 2008-07-01 RESIGNED
MR JONATHAN CHARLES EDWARDS Dec 1964 British Director 2002-05-01 UNTIL 2015-11-03 RESIGNED
DOUG CARTER Jan 1973 British Director 2004-06-02 UNTIL 2005-09-19 RESIGNED
JENNA HALE Nov 1982 British Director 2007-05-21 UNTIL 2009-07-01 RESIGNED
MS MARIA CRAYTON Apr 1965 British Director 2006-09-18 UNTIL 2017-06-12 RESIGNED
SHAUN COLWELL Jan 1972 British Director 2003-06-04 UNTIL 2005-07-01 RESIGNED
ROBERT ANDREW COLLINS May 1970 British Director 2002-07-09 UNTIL 2005-09-19 RESIGNED
MR RAYMOND CLIFF Jan 1965 British Director 1998-10-15 UNTIL 2000-09-12 RESIGNED
MR JONATHAN LEE DUCKWORTH Jan 1958 Director 1998-10-15 UNTIL 2001-01-26 RESIGNED
MRS ALISON NIVEN Secretary 2015-12-23 UNTIL 2016-06-13 RESIGNED
MR JONATHAN CHARLES EDWARDS Dec 1964 British Secretary 2001-03-21 UNTIL 2015-11-03 RESIGNED
MR JONATHAN LEE DUCKWORTH Jan 1958 Secretary 1998-10-15 UNTIL 2001-01-26 RESIGNED
MARIA CRAYTON Secretary 2015-10-16 UNTIL 2015-12-23 RESIGNED
LISA HARTLEY May 1970 British Director 2002-06-29 UNTIL 2004-01-12 RESIGNED
RACHAEL SIOBHAN AIKEN Dec 1965 British Director 2001-12-12 UNTIL 2004-07-27 RESIGNED
GAIL BRADLEY Mar 1966 British Director 2001-03-21 UNTIL 2002-05-10 RESIGNED
GAIL BRADLEY Mar 1966 British Director 2009-07-09 UNTIL 2013-11-04 RESIGNED
MR SIMON PAUL BRACE Oct 1973 British Director 2017-10-09 UNTIL 2018-02-16 RESIGNED
MS SUSAN ANNE BOOR Jul 1961 British Director 1998-10-15 UNTIL 2007-05-21 RESIGNED
LYNNE BLACKMORE Sep 1956 British Director 2014-03-01 UNTIL 2016-04-15 RESIGNED
ANDREW BERESFORD-WILLIAMS Jun 1969 British Director 1999-01-12 UNTIL 2000-03-22 RESIGNED
TRACY ANNE BEES May 1978 British Director 2003-06-04 UNTIL 2005-07-01 RESIGNED
MR RICHARD JOHN BUCKLAND Apr 1956 British Director 1998-10-15 UNTIL 2000-06-14 RESIGNED
MRS JILL BEDFORD May 1981 British Director 2016-04-19 UNTIL 2017-06-27 RESIGNED
SAMANTHA LINDSAY ALFORD Jul 1968 British Director 2001-03-21 UNTIL 2002-05-01 RESIGNED
MARGARET FLYNN Jan 1965 British Director 2009-07-22 UNTIL 2010-05-11 RESIGNED
BETH BEDFORD Dec 1983 British Director 2009-07-22 UNTIL 2011-01-02 RESIGNED
MR EDWARD ROSS CAMPBELL Aug 1975 British Director 2017-05-15 UNTIL 2018-05-03 RESIGNED
STEVEN TONY BRITTEN Oct 1965 British Director 2001-03-21 UNTIL 2003-02-12 RESIGNED
SUZANNE MARIA CHIVERS Oct 1967 British Director 2011-04-21 UNTIL 2012-05-16 RESIGNED
MISS SARA LEANNE HAMBLEY Sep 1988 British Director 2018-05-03 UNTIL 2020-08-01 RESIGNED
MISS KARINA HALL Jul 1990 British Director 2018-05-03 UNTIL 2019-05-21 RESIGNED
WILLIAM PIERCE BRIGHTLEY Feb 1956 British Director 1999-01-12 UNTIL 2000-07-12 RESIGNED
JOE GLUCK Jan 1969 British Director 2000-09-04 UNTIL 2003-06-04 RESIGNED
LORETTA FRASER Dec 1964 British Director 2000-06-14 UNTIL 2001-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Deborah Jane Jones 2016-06-15 9/1964 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH CHAMBER OF COMMERCE (INCORPORATED) BRISTOL Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ST GEORGE'S BRISTOL Active GROUP 90010 - Performing arts
BGS ENTERPRISES LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
THE UNLIMITED GROUP HOLDINGS LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
NEWCASTLE SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
BRISTOL AERO COLLECTION TRUST BRISTOL ENGLAND Active GROUP 91020 - Museums activities
THE BROADMEAD BOARD LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
ROYAL WEST OF ENGLAND ACADEMY BRISTOL Active FULL 90040 - Operation of arts facilities
NEWCASTLE VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED STROUD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRISTOL GRAMMAR SCHOOL BRISTOL Active GROUP 85200 - Primary education
CIRCADIAN TRUST BRISTOL Active GROUP 93110 - Operation of sports facilities
FERNSIDE SOLUTIONS LIMITED STROUD Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SPHERE LEISURE LIMITED BRADLEY STOKE Active SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
NEWCASTLE SPECSAVERS HEARCARE LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47741 - Retail sale of hearing aids
THE CONCORDE TRUST BRISTOL ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE NATIONAL SKILLS ACADEMY FOR RETAIL LONDON Dissolved... FULL 85590 - Other education n.e.c.
SOUTH GLOUCESTERSHIRE LEISURE BRISTOL Dissolved... DORMANT 93110 - Operation of sports facilities
ENDEAVOUR ACADEMY TRUST BRISTOL Active FULL 85200 - Primary education