Background WavePink WaveYellow Wave

THE BRISTOL ENSEMBLE LTD. (03496857)

THE BRISTOL ENSEMBLE LTD. (03496857) is an active UK company. incorporated on 21 January 1998. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE BRISTOL ENSEMBLE LTD. has been registered for 28 years. Current directors include COOK, Simon Timothy, HEMMING, Jennifer Ann, RADICE, Daniella Elsa and 4 others.

Company Number
03496857
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1998
Age
28 years
Address
225 Canford Lane, Bristol, BS9 3PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COOK, Simon Timothy, HEMMING, Jennifer Ann, RADICE, Daniella Elsa, RAWLINGS, Penelope Jane, SWANN, Janet Elizabeth, WOOD, Andrew Simon, WYLD, Charles John Calcraft
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRISTOL ENSEMBLE LTD.

THE BRISTOL ENSEMBLE LTD. is an active company incorporated on 21 January 1998 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE BRISTOL ENSEMBLE LTD. was registered 28 years ago.(SIC: 93290)

Status

active

Active since 28 years ago

Company No

03496857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

THE EMERALD ENSEMBLE LIMITED
From: 21 January 1998To: 26 March 2010
Contact
Address

225 Canford Lane Westbury-On-Trym Bristol, BS9 3PD,

Previous Addresses

28 Dublin Crescent Bristol BS9 4NA England
From: 14 December 2020To: 2 December 2021
10 Cossins Road Redland Bristol BS6 7LY
From: 15 July 2014To: 14 December 2020
61 Lower Redland Road Bristol BS6 6SR
From: 2 April 2012To: 15 July 2014
Woodbridge 1 Woodbridge Road Knowle Bristol BS4 2EX
From: 21 January 1998To: 2 April 2012
Timeline

39 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

DUNLING, Charlotte Katrina

Active
Rutland Crescent, TrowbridgeBA14 0NU
Secretary
Appointed 05 Dec 2022

COOK, Simon Timothy

Active
Canford Lane, BristolBS9 3PD
Born June 1953
Director
Appointed 19 Sept 2017

HEMMING, Jennifer Ann

Active
Grange Park, BristolBS9 4BP
Born June 1963
Director
Appointed 24 Mar 2025

RADICE, Daniella Elsa

Active
Canford Lane, BristolBS9 3PD
Born December 1973
Director
Appointed 13 Sept 2021

RAWLINGS, Penelope Jane

Active
Canford Lane, BristolBS9 3PD
Born March 1953
Director
Appointed 05 Dec 2022

SWANN, Janet Elizabeth

Active
Dartmoor Street, BristolBS3 1HG
Born January 1954
Director
Appointed 24 Mar 2025

WOOD, Andrew Simon

Active
Canford Lane, BristolBS9 3PD
Born May 1962
Director
Appointed 22 Sept 2025

WYLD, Charles John Calcraft

Active
Sion Hill, BristolBS8 4BA
Born October 1956
Director
Appointed 13 Sept 2021

GUSTAR, Andrew James

Resigned
Canford Lane, BristolBS9 3PD
Secretary
Appointed 26 Dec 2016
Resigned 05 Dec 2022

GUSTAR, Andrew James

Resigned
St. Martins, BristolBS41 9HP
Secretary
Appointed 07 Mar 2012
Resigned 23 Mar 2016

LANE, Katharine

Resigned
Marmaduke Street, BristolBS3 4SQ
Secretary
Appointed 23 Mar 2016
Resigned 25 Dec 2016

PRICE, Jonathan David Russell

Resigned
Woodbridge 1 Woodbridge Road, BristolBS4 2EX
Secretary
Appointed 21 Jan 1998
Resigned 01 Dec 2011

BISHOP, John Edward, Dr

Resigned
98 High Kingsdown, BristolBS2 8ER
Born February 1935
Director
Appointed 21 Jan 1998
Resigned 15 Oct 2002

COWHIG, Jeremy Robert

Resigned
Lower Redland Road, BristolBS6 6SR
Born October 1945
Director
Appointed 15 Sept 2010
Resigned 01 Dec 2010

COWHIG, MBE, Jeremy Robert

Resigned
Canford Lane, BristolBS9 3PD
Born October 1945
Director
Appointed 01 Dec 2010
Resigned 18 Mar 2024

CROCKFORD-HAWLEY, John Richard

Resigned
14 Gerard Road, Weston Super MareBS23 2RF
Born November 1946
Director
Appointed 21 Jan 1998
Resigned 03 Mar 2010

DAY, Joanna Susan

Resigned
Wellsway, BathBA2 4RY
Born January 1953
Director
Appointed 20 Jun 2012
Resigned 14 Dec 2018

GREEN, Caroline Elizabeth

Resigned
The Street, BristolBS40 6PJ
Born September 1965
Director
Appointed 01 Jan 2015
Resigned 03 Feb 2015

GREEN, Caroline Elizabeth

Resigned
The Street, UbleyBS40 6PJ
Born September 1965
Director
Appointed 01 Jan 2015
Resigned 04 May 2016

GUSTAR, Andrew James

Resigned
Edgehill Road, ClevedonBS21 7BZ
Born January 1966
Director
Appointed 01 Feb 2005
Resigned 22 Sept 2025

HANN, Karen Petersen

Resigned
Harley Place, BristolBS8 3JT
Born April 1944
Director
Appointed 03 Mar 2009
Resigned 01 Jun 2011

HODDELL, Stephen Edward John, Professor

Resigned
Scot Lane, BristolBS40 8UW
Born April 1949
Director
Appointed 01 Jan 2015
Resigned 15 Mar 2017

HUCKLE, Roger

Resigned
61 Lower Redland Road, BristolBS6 6SR
Born January 1961
Director
Appointed 21 Jan 1998
Resigned 03 Apr 2007

JEFFERSON, Sonja Margarethe

Resigned
Argyle Place, BristolBS8 4RH
Born November 1968
Director
Appointed 15 Jun 2023
Resigned 22 Sept 2025

LANE, Katharine

Resigned
Marmaduke Street, BristolBS3 4SQ
Born February 1987
Director
Appointed 14 Feb 2014
Resigned 25 Dec 2016

LEVETT, Caroline Elizabeth

Resigned
Canford Lane, BristolBS9 3PD
Born November 1954
Director
Appointed 01 Jan 2017
Resigned 02 Mar 2023

PRICE, Edward Richard

Resigned
6 Hyland Grove, BristolBS9 3NR
Born May 1932
Director
Appointed 21 Jan 1998
Resigned 03 Mar 2009

SUTTIE, Robert Boardley

Resigned
Lower Redland Road, BristolBS6 6SR
Born March 1958
Director
Appointed 15 Sept 2010
Resigned 06 Dec 2012

TANNER, MBE, Matthew Richard

Resigned
50 Birch Road, BristolBS3 1PF
Born April 1966
Director
Appointed 03 Mar 2009
Resigned 01 May 2011

TOOLEY, Mark Arthur, Professor

Resigned
4 Shelley Road, BathBA2 4RJ
Born December 1956
Director
Appointed 21 Jan 1998
Resigned 24 Mar 2025

WATKINSON, Jane Elizabeth

Resigned
Woodbridge 1 Woodbridge Road, BristolBS4 2EX
Born May 1947
Director
Appointed 15 Sept 2010
Resigned 01 Sept 2011

WETZ, James Anthony Ignatius

Resigned
Redland Green Road, BristolBS6 7HE
Born July 1947
Director
Appointed 03 Mar 2009
Resigned 04 Apr 2012
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 August 2000
AAMDAAMD
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Resolution
19 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
21 February 1999
363sAnnual Return (shuttle)
Incorporation Company
21 January 1998
NEWINCIncorporation