About

Registered Number: 01944157
Date of Incorporation: 03/09/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: Easton Business Centre, Felix Road, Easton, Bristol, BS5 0HE

 

Bristol Spaceworks Ltd was registered on 03 September 1985 and are based in Easton, Bristol, it's status is listed as "Active". The organisation has 33 directors listed as Hawkins, James Nicholas Gillies, Chapman, Christopher, Lloyd-jones, Michael Benjamin, Mayler, Nina, Pirie, Colin Neil, Yaqub, Usman Mohammed, Heming, David Michael, Lamb, Matthew, Rayner, Vivienne Ann, Ahearne, Michael David, Antill, Alexander Michael, Channon, Robert John, Clarke, Dave, Davidge, Kenneth James, Fairbrother, David Andrew, Foot, Mark David, Gill, Jennifer Mary, Henry, Vivian, Hooper, Nick, Kerby, Peter Jack, Lamb, Matthew, Langdon, Martyn John, Mark, Paul, Mc Logg, Shirley, Morgan, Bryony, Oaten, Martin, Potter, Gwenda, Raj Edgar, Shankari, Ray, Robert, Savage, Daniel, Sawyer, Caroline, Doctor, Singh, Gurmit, Teoh, Poh Hooi in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Christopher 20 September 2016 - 1
LLOYD-JONES, Michael Benjamin 16 November 2015 - 1
MAYLER, Nina 24 January 2019 - 1
PIRIE, Colin Neil N/A - 1
YAQUB, Usman Mohammed 25 April 2018 - 1
AHEARNE, Michael David 12 February 1996 21 April 2011 1
ANTILL, Alexander Michael 24 April 1995 28 April 2000 1
CHANNON, Robert John N/A 10 June 1992 1
CLARKE, Dave N/A 26 September 1991 1
DAVIDGE, Kenneth James 28 November 1991 29 October 1993 1
FAIRBROTHER, David Andrew 22 December 1992 31 December 2002 1
FOOT, Mark David 01 March 2008 20 January 2010 1
GILL, Jennifer Mary 21 May 2018 21 May 2020 1
HENRY, Vivian 10 November 1997 18 November 2003 1
HOOPER, Nick N/A 01 March 1994 1
KERBY, Peter Jack 28 November 1991 24 April 1995 1
LAMB, Matthew 01 October 2009 28 August 2013 1
LANGDON, Martyn John 01 January 2003 16 February 2008 1
MARK, Paul N/A 24 October 1991 1
MC LOGG, Shirley N/A 24 October 1991 1
MORGAN, Bryony 28 January 2014 10 January 2019 1
OATEN, Martin N/A 14 April 1997 1
POTTER, Gwenda N/A 21 July 2009 1
RAJ EDGAR, Shankari 17 March 2014 05 August 2015 1
RAY, Robert 30 April 1992 21 June 2011 1
SAVAGE, Daniel N/A 31 December 2003 1
SAWYER, Caroline, Doctor 05 April 1994 31 December 2002 1
SINGH, Gurmit N/A 26 September 1991 1
TEOH, Poh Hooi 21 July 2009 19 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, James Nicholas Gillies 17 March 2014 - 1
HEMING, David Michael 31 December 2003 31 March 2005 1
LAMB, Matthew 21 June 2011 28 August 2013 1
RAYNER, Vivienne Ann N/A 01 June 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 02 July 2020
MR04 - N/A 24 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 19 June 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 10 June 2014
AP03 - Appointment of secretary 09 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 July 2011
AP03 - Appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 21 April 2011
RESOLUTIONS - N/A 13 December 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 09 August 2010
TM01 - Termination of appointment of director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 August 2010
CERTNM - Change of name certificate 06 July 2010
CONNOT - N/A 06 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 18 December 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 04 July 2000
395 - Particulars of a mortgage or charge 20 March 2000
395 - Particulars of a mortgage or charge 20 March 2000
395 - Particulars of a mortgage or charge 20 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 13 August 1997
395 - Particulars of a mortgage or charge 13 June 1997
AA - Annual Accounts 22 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 21 August 1993
288 - N/A 21 February 1993
AA - Annual Accounts 04 February 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
363s - Annual Return 25 August 1992
288 - N/A 25 August 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
AA - Annual Accounts 14 October 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
363b - Annual Return 17 September 1991
395 - Particulars of a mortgage or charge 07 March 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 12 May 1989
288 - N/A 17 November 1988
363 - Annual Return 28 March 1988
363 - Annual Return 06 January 1988
288 - N/A 16 November 1987
AA - Annual Accounts 12 October 1987
RESOLUTIONS - N/A 20 September 1987
288 - N/A 20 September 1987
395 - Particulars of a mortgage or charge 06 July 1987
395 - Particulars of a mortgage or charge 06 May 1987
363 - Annual Return 28 February 1987
NEWINC - New incorporation documents 03 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2010 Fully Satisfied

N/A

Mortgage debenture 14 March 2000 Outstanding

N/A

Legal mortgage 14 March 2000 Outstanding

N/A

Legal mortgage 14 March 2000 Outstanding

N/A

Legal mortgage 06 June 1997 Outstanding

N/A

Charge on building agreement. 27 February 1991 Outstanding

N/A

Second legal charge 01 June 1987 Outstanding

N/A

Legal charge 05 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.