Background WavePink WaveYellow Wave

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED (02502233)

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED (02502233) is an active UK company. incorporated on 15 May 1990. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED has been registered for 35 years. Current directors include GAMLIN, Clive George, STUBBS, Billie Jean, THORNELL, Nigel John Peter and 1 others.

Company Number
02502233
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1990
Age
35 years
Address
23 Orland Way, Bristol, BS30 9XX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GAMLIN, Clive George, STUBBS, Billie Jean, THORNELL, Nigel John Peter, TUFFLEY, Leslie
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED is an active company incorporated on 15 May 1990 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED was registered 35 years ago.(SIC: 93120)

Status

active

Active since 35 years ago

Company No

02502233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 15 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

23 Orland Way Longwell Green Bristol, BS30 9XX,

Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
May 16
Director Left
May 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MCCOLL, Christopher David

Active
60 Glenfall, BristolBS37 4LY
Secretary
Appointed 01 Aug 1995

GAMLIN, Clive George

Active
Factory Road, BristolBS36 1QL
Born June 1967
Director
Appointed 01 Apr 2023

STUBBS, Billie Jean

Active
23 Orland Way, BristolBS30 9XX
Born June 1949
Director
Appointed 06 Sept 1994

THORNELL, Nigel John Peter

Active
Johnson Drive, BristolBS30 7BT
Born June 1966
Director
Appointed 09 Apr 2023

TUFFLEY, Leslie

Active
Cavendish Close, BadmintonGL9 1JW
Born July 1953
Director
Appointed 13 Jun 2025

WHITLOCK, Henry Alan

Resigned
Alamar 27 Bristol Hill, BristolBS4 5AA
Secretary
Appointed N/A
Resigned 21 Aug 1995

CHALLAND, Henry Andrew Arthur

Resigned
2 Lilliput Avenue, BristolBS17 6HX
Born July 1937
Director
Appointed 21 Aug 1995
Resigned 01 Mar 1998

CHALLAND, Henry Andrew Arthur

Resigned
2 Lilliput Avenue, BristolBS17 6HX
Born July 1937
Director
Appointed N/A
Resigned 05 May 1992

CURRY, John Richard

Resigned
27 Swanmoor Crescent, BristolBS10 7EY
Born July 1940
Director
Appointed 05 Oct 1993
Resigned 01 Apr 1998

DENHAM, Ian

Resigned
230 Shirehampton Road, BristolBS9 2EH
Born November 1939
Director
Appointed 02 Apr 2000
Resigned 28 Mar 2011

DERRICK, David

Resigned
Station Road, BristolBS48 3LN
Born May 1966
Director
Appointed 10 Sept 2015
Resigned 30 Mar 2023

DODIMEAD, John

Resigned
130 Church Road, BristolBS15 5PD
Born August 1943
Director
Appointed 06 Aug 1996
Resigned 27 Apr 2004

FINN, Clive Stanley

Resigned
4 Alford Road, BristolBS4 3HS
Born July 1955
Director
Appointed N/A
Resigned 04 Aug 1992

HASSELL, Christopher

Resigned
23 Orland Way, BristolBS30 9XX
Born October 1964
Director
Appointed 28 Mar 2011
Resigned 30 Apr 2016

HENNESSY, Michael John

Resigned
5 Parkland Way, BristolBS35 1SA
Born March 1934
Director
Appointed 01 Jun 2004
Resigned 09 Apr 2023

LOOSEMORE, David Robert Leonard

Resigned
40 Eastmead Lane, BristolBS9 1HH
Born January 1941
Director
Appointed 04 Aug 1992
Resigned 06 Sept 1994

NEWMAN, Stephen Nicholas

Resigned
69 Ingleside Road, BristolBS15 1JE
Born December 1946
Director
Appointed 01 May 2001
Resigned 01 May 2012

OWEN, John James

Resigned
11 Gaunts Road, BristolBS37 6DU
Born July 1956
Director
Appointed 04 Aug 1998
Resigned 01 May 2001

PERKINS, Ray

Resigned
23 Orland Way, BristolBS30 9XX
Born May 1942
Director
Appointed 17 May 2012
Resigned 01 Aug 2015

REDMAN, Jane Margaret

Resigned
23 Orland Way, BristolBS30 9XX
Born March 1958
Director
Appointed 01 May 2016
Resigned 20 May 2020

ROSE, James Garth

Resigned
83 Jubilee Drive, BristolBS35 2YJ
Born September 1943
Director
Appointed 07 Jun 2005
Resigned 13 Jun 2025

SALMON, Richard Hugh

Resigned
174 Muller Road, BristolBS7 9NA
Born January 1955
Director
Appointed N/A
Resigned 04 Aug 1992

SURRIDGE, Ian

Resigned
14 Heath Road, BristolBS16 6HA
Born May 1963
Director
Appointed 05 Oct 1993
Resigned 06 Sept 1994

TRAWIN, Leonard Harry

Resigned
Ashfield Church Road, BristolBS35 4PW
Born August 1935
Director
Appointed 04 Aug 1998
Resigned 02 Apr 2000

WHEELER, Ronald

Resigned
10 Grange Park, BristolBS16 2SZ
Born August 1932
Director
Appointed 04 Aug 1992
Resigned 15 May 2005

WILLS, Andrew Christopher

Resigned
10 St Martins Lane, ChippenhamSN14 8LZ
Born April 1950
Director
Appointed 04 Aug 1992
Resigned 06 Aug 1996

Persons with significant control

1

Mr Christopher David Mccoll

Active
23 Orland Way, BristolBS30 9XX
Born August 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
14 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
28 August 2013
AAMDAAMD
Accounts Amended With Made Up Date
28 August 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
19 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
31 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
287Change of Registered Office
Legacy
21 September 1995
288288
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Resolution
19 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
363b363b
Legacy
10 February 1991
224224
Resolution
4 January 1991
RESOLUTIONSResolutions
Resolution
4 January 1991
RESOLUTIONSResolutions
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Incorporation Company
15 May 1990
NEWINCIncorporation