Background WavePink WaveYellow Wave

WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED (01905222)

WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED (01905222) is an active UK company. incorporated on 15 April 1985. with registered office in Bedminster. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 1 other business activities. WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED has been registered for 40 years. Current directors include ADIE, Sally, BAILEY, Clive, BERRY, Megan Louise and 4 others.

Company Number
01905222
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 1985
Age
40 years
Address
Cameron Balloons, Bedminster, BS3 4NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ADIE, Sally, BAILEY, Clive, BERRY, Megan Louise, DUNNINGTON, Nick John, PUGH, Richard Allen, THOMPSON, Amanda Jayne, WITHERS, Stephen James
SIC Codes
93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED

WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED is an active company incorporated on 15 April 1985 with the registered office located in Bedminster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 1 other business activity. WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED was registered 40 years ago.(SIC: 93290, 94990)

Status

active

Active since 40 years ago

Company No

01905222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 15 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Cameron Balloons St Johns Street Bedminster, BS3 4NH,

Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
May 11
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Mar 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADIE, Sally

Active
Cameron Balloons, BedminsterBS3 4NH
Born February 1962
Director
Appointed 04 Mar 2013

BAILEY, Clive

Active
44 Ham Green, BristolBS20 0HA
Born March 1958
Director
Appointed 07 Apr 1997

BERRY, Megan Louise

Active
Cameron Balloons, BedminsterBS3 4NH
Born December 2001
Director
Appointed 15 Apr 2025

DUNNINGTON, Nick John

Active
Cameron Balloons, BedminsterBS3 4NH
Born May 1982
Director
Appointed 01 Apr 2019

PUGH, Richard Allen

Active
Poynder Road, CorshamSN13 9ND
Born July 1977
Director
Appointed 05 Mar 2018

THOMPSON, Amanda Jayne

Active
Cameron Balloons, BedminsterBS3 4NH
Born February 1982
Director
Appointed 11 Mar 2024

WITHERS, Stephen James

Active
Cameron Balloons, BedminsterBS3 4NH
Born December 1975
Director
Appointed 07 Mar 2022

ALLEN, Leslie Paul

Resigned
Yew Trees, Lower LangfordBS18 7BT
Secretary
Appointed 31 Mar 1992
Resigned 23 Mar 1994

GROOMBRIDGE, David John

Resigned
83 West Broadway, BristolBS9 4ST
Secretary
Appointed 06 Apr 1998
Resigned 16 Mar 1999

MORETON, Noel Vidion

Resigned
Annonay, StroudGL 5BB
Secretary
Appointed 23 Mar 1994
Resigned 26 Jan 1998

MOSSMAN, Peter Lawrence

Resigned
Cushy Dingle, LlanishenNP16 6QT
Secretary
Appointed 16 Mar 1999
Resigned 02 Mar 2026

SPELLWARD, Paul

Resigned
34 Lower Redland Road, BristolBS6 6SU
Secretary
Appointed N/A
Resigned 31 Mar 1992

ALLEN, Leslie Paul

Resigned
Yew Trees, Lower LangfordBS18 7BT
Born December 1947
Director
Appointed 31 Mar 1992
Resigned 07 Apr 1997

AMOR, Nicholas Stephen

Resigned
Cameron Balloons, BedminsterBS3 4NH
Born May 1961
Director
Appointed 03 Mar 2014
Resigned 05 Mar 2018

APPLETON, Nigel John

Resigned
Flat 4 4 College Road, BristolBS8 3JB
Born June 1958
Director
Appointed 15 Mar 1995
Resigned 07 Apr 1997

ARMSTRONG-BROWN, Susan

Resigned
Badgers Barn Rock Hall Lane, BathBA2 5JF
Born August 1960
Director
Appointed 04 Mar 1993
Resigned 06 Apr 1998

BAILEY, Joanna Mary

Resigned
4 Beach Road East, BristolBS20 9DL
Born March 1961
Director
Appointed 07 Apr 1997
Resigned 12 Apr 1999

BATTEN, Wendy

Resigned
157 Coronation Road, BristolBS3 1RF
Born November 1957
Director
Appointed 07 Apr 1997
Resigned 06 Apr 1998

BOOTH, Andrew Christopher

Resigned
23 Hampstead Road, BristolBS4 3HL
Born January 1963
Director
Appointed 06 Apr 1998
Resigned 01 Mar 2004

COMLEY, Ian Ralph

Resigned
2 Drews Court, GloucesterGL3 2LD
Born March 1962
Director
Appointed N/A
Resigned 07 Mar 1994

COOK, Patricia

Resigned
34 Pooles Wharf, BristolBS8 4PB
Born June 1958
Director
Appointed 16 Mar 1999
Resigned 12 Apr 2000

DALBY, Peter

Resigned
Cameron Balloons, BedminsterBS3 4NH
Born December 1954
Director
Appointed 06 Mar 2017
Resigned 07 Mar 2022

DUNNINGTON, Philip Graham

Resigned
9 Ambra Vale South, BristolBS8 4RN
Born March 1947
Director
Appointed N/A
Resigned 07 Apr 1997

EVANS, Michael Timothy

Resigned
36 Lower Oldfield Park, BathBA2 3HP
Born November 1960
Director
Appointed N/A
Resigned 04 Mar 1993

GROOMBRIDGE, David John

Resigned
75 Ludlow Close, BristolBS30 6HA
Born September 1976
Director
Appointed 01 Apr 2002
Resigned 07 Mar 2005

GROOMBRIDGE, David John

Resigned
83 West Broadway, BristolBS9 4ST
Born September 1976
Director
Appointed 06 Apr 1998
Resigned 16 Mar 1999

HAINS, Tracey Anne

Resigned
9 Arden Close, BristolBS12 8AX
Born July 1964
Director
Appointed 07 Apr 1997
Resigned 16 Mar 1999

HATHAWAY, Christopher Stephen

Resigned
Windways, DidmartonGL9 1DT
Born May 1975
Director
Appointed 02 Mar 2009
Resigned 02 Mar 2020

HATTON, Jill Elizabeth

Resigned
6 Nova Scotia Place, BristolBS1 6XJ
Born October 1951
Director
Appointed 07 Mar 2005
Resigned 03 Mar 2008

HATTON, Richard Roy

Resigned
6 Nova Scotia Place, BristolBS1 6XJ
Born May 1946
Director
Appointed 11 Apr 2000
Resigned 02 Mar 2009

HENSEY, Julian Richard Anthony

Resigned
10 Grove Road, BristolBS9 2RQ
Born September 1970
Director
Appointed 06 Mar 2006
Resigned 14 Apr 2012

HODDINOTT, Douglas Michael

Resigned
St. Johns Street, BedminsterBS3 4NH
Born August 1987
Director
Appointed 07 Mar 2011
Resigned 01 Apr 2019

HONEY, Wayne Jonathan

Resigned
Foundry Lodge, WinterbourneBS36 1DF
Born June 1957
Director
Appointed 04 Mar 1993
Resigned 07 Apr 1997

HOOPER, Lee Paul

Resigned
4 Queens Road, BristolBS5 8HR
Born May 1978
Director
Appointed 12 Apr 2000
Resigned 01 Mar 2004

JONES, Brian George

Resigned
30 High Street, DevizesSN10 5TZ
Born March 1947
Director
Appointed 04 Mar 1993
Resigned 15 Mar 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Bailey

Active
St Johns Street, BedminsterBS3 4NH
Born March 1958

Nature of Control

Significant influence or control as firm
Notified 02 Mar 2026

Mr Peter Lawrence Mossman

Ceased
Llanishen, ChepstowNP16 6QT
Born August 1944

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

168

Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Legacy
5 June 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
26 May 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
363363
Resolution
18 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
18 May 1987
288288
Legacy
18 May 1987
288288
Accounts With Made Up Date
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
225(1)225(1)
Legacy
10 June 1986
363363