Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL AND SOUTH GLOUCESTERSHIRE UTC
Company Information for

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

BRISTOL TECHNOLOGY & ENGINEERING ACADEMY NEW ROAD, STOKE GIFFORD, BRISTOL, BS34 8SF,
Company Registration Number
07638089
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Bristol And South Gloucestershire Utc
BRISTOL AND SOUTH GLOUCESTERSHIRE UTC was founded on 2011-05-17 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Bristol And South Gloucestershire Utc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRISTOL AND SOUTH GLOUCESTERSHIRE UTC
 
Legal Registered Office
BRISTOL TECHNOLOGY & ENGINEERING ACADEMY NEW ROAD
STOKE GIFFORD
BRISTOL
BS34 8SF
Other companies in BS34
 
Filing Information
Company Number 07638089
Company ID Number 07638089
Date formed 2011-05-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
Last Datalog update: 2022-12-28 15:38:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

Current Directors
Officer Role Date Appointed
MAXWELL EDWARD BROWN
Director 2013-01-14
SARAH JOANNA CURTIS
Director 2017-01-30
DAVID SAMUEL EDGECUMBE
Director 2017-02-02
ALEXANDER EDWARD HENRY FITZHUGH
Director 2016-03-16
ROGER JOHN GILBERT
Director 2017-03-14
JOHN DENIS LANHAM
Director 2013-01-14
HELEN JAYNE MORGAN
Director 2014-03-17
KEVIN MASSIE NOAKES
Director 2016-03-16
DAVID FREDERICK PECK
Director 2014-03-17
RHIAN JANE PRIEST
Director 2013-01-14
ANTONY CHARLES ROOKE
Director 2013-01-14
JAYNE MARIE WATKINS
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN VENN
Company Secretary 2011-05-17 2017-06-07
ELIZABETH MITCHARD
Director 2014-12-04 2017-04-20
ALAN NEIL BAILEY
Director 2014-12-04 2016-07-31
PHILIP ANTHONY CURNOCK
Director 2015-06-17 2016-01-31
JUDITH ELLA STRADING
Director 2011-05-17 2015-10-01
LYNN MERILION
Director 2012-09-04 2015-07-31
ANDREW GORDON ORRELL
Director 2013-01-14 2015-06-17
LOUISE MCMILLAN
Director 2013-01-16 2014-03-17
IAN VENN
Director 2011-05-17 2013-01-14
KEITH ELLIOTT
Director 2011-05-17 2012-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENIS LANHAM THE UNIVERSITY VOCATIONAL AWARDS COUNCIL Director 2017-07-21 CURRENT 1999-04-21 Active
DAVID FREDERICK PECK ALIGNED INTERNATIONAL LIMITED Director 2012-10-01 CURRENT 2006-03-15 Active
DAVID FREDERICK PECK THE CURRICULUM FOUNDATION Director 2012-09-01 CURRENT 2009-03-10 Active
JAYNE MARIE WATKINS WATKINS RISK MANAGEMENT LTD Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL EDGECUMBE
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076380890002
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076380890002
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD HENRY FITZHUGH
2021-04-21CH01Director's details changed for Mr Nick Pearson on 2021-04-21
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN JANE PRIEST
2021-03-02AP01DIRECTOR APPOINTED MRS ADELE JANE HAYSOM
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GAMLIN
2021-02-09PSC07CESSATION OF ANDREW READ AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARIE WATKINS
2020-12-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN GAMLIN
2020-12-15AP01DIRECTOR APPOINTED MS VICTORIA KATE HELPS
2020-12-14AP01DIRECTOR APPOINTED MS TERESA ANN HILL
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH PRANEET NARAYAN
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES ROOKE
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW READ
2020-07-06CH01Director's details changed for Dr Tushar Dhavale on 2020-07-03
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED DR TUSHAR DHAVALE
2020-07-01AP01DIRECTOR APPOINTED MR SIMON JENKINS
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LATTO
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN GILBERT
2019-08-19AP01DIRECTOR APPOINTED MR PRITESH PRANEET NARAYAN
2019-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITESH PRANEET NARAYAN
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNA CURTIS
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-15AP01DIRECTOR APPOINTED MR JULIAN EDWARD WILLIAM PRESTON
2019-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN EDWARD WILLIAM PRESTON
2019-01-14PSC07CESSATION OF JOHN LANHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENIS LANHAM
2018-11-29CH01Director's details changed for Mr Alexander Edward Henry Fitzhugh on 2018-11-29
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR IAN LATTO
2018-07-13AP01DIRECTOR APPOINTED AIR CDR ANDREW READ
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL EDWARD BROWN
2018-07-12PSC07CESSATION OF MAXWELL EDWARD BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-25AP01DIRECTOR APPOINTED MS SARAH JOANNA CURTIS
2017-06-24AP01DIRECTOR APPOINTED MR ROGER JOHN GILBERT
2017-06-24AP01DIRECTOR APPOINTED MR DAVID SAMUEL EDGECUMBE
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MERILION
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CURNOCK
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAILEY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MITCHARD
2017-06-07TM02Termination of appointment of Ian Venn on 2017-06-07
2017-04-25AUDAUDITOR'S RESIGNATION
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-23AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-23AP01DIRECTOR APPOINTED COMMANDER KEVIN MASSIE NOAKES
2016-06-23AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD HENRY FITZHUGH
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH STRADING
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-04AP01DIRECTOR APPOINTED MS ELIZABETH MITCHARD
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ORRELL
2015-09-03AP01DIRECTOR APPOINTED MR PHILIP ANTHONY CURNOCK
2015-09-03AR0117/05/15 NO MEMBER LIST
2015-09-03AP01DIRECTOR APPOINTED MR ALAN NEIL BAILEY
2015-09-03AP01DIRECTOR APPOINTED MRS JAYNE MARIE WATKINS
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-03AP01DIRECTOR APPOINTED MS HELEN JAYNE MORGAN
2014-09-03AP01DIRECTOR APPOINTED MR DAVID FREDERICK PECK
2014-06-10AR0117/05/14 NO MEMBER LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCMILLAN
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM CITY OF BRISTOL COLLEGE ST. GEORGES ROAD BRISTOL CITY OF BRISTOL BS1 5UA UNITED KINGDOM
2013-07-22AR0117/05/13 NO MEMBER LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELLA STRADING / 30/04/2013
2013-06-02AP01DIRECTOR APPOINTED MS LOUISE MCMILLAN
2013-05-30AP01DIRECTOR APPOINTED MR MAXWELL EDWARD BROWN
2013-02-28AP01DIRECTOR APPOINTED MR ANDREW GORDON ORRELL
2013-02-22AP01DIRECTOR APPOINTED MR ANTONY CHARLES ROOKE
2013-01-15AP01DIRECTOR APPOINTED DR JOHN DENIS LANHAM
2013-01-14AP01DIRECTOR APPOINTED MS RHIAN JANE PRIEST
2013-01-14AP01DIRECTOR APPOINTED MS LYNN MERILION
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN VENN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIOTT
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29RES01ADOPT ARTICLES 11/06/2012
2012-06-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-21AR0117/05/12 NO MEMBER LIST
2012-05-18AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2012-04-24AA01CURREXT FROM 31/05/2012 TO 31/07/2012
2011-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to BRISTOL AND SOUTH GLOUCESTERSHIRE UTC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL AND SOUTH GLOUCESTERSHIRE UTC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-03 Outstanding THE SECRETARY OF STATE FOR EDUCATION
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

Intangible Assets
Patents
We have not found any records of BRISTOL AND SOUTH GLOUCESTERSHIRE UTC registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL AND SOUTH GLOUCESTERSHIRE UTC
Trademarks
We have not found any records of BRISTOL AND SOUTH GLOUCESTERSHIRE UTC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL AND SOUTH GLOUCESTERSHIRE UTC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as BRISTOL AND SOUTH GLOUCESTERSHIRE UTC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL AND SOUTH GLOUCESTERSHIRE UTC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL AND SOUTH GLOUCESTERSHIRE UTC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRISTOL AND SOUTH GLOUCESTERSHIRE UTC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.