Background WavePink WaveYellow Wave

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED (05154176)

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED (05154176) is an active UK company. incorporated on 15 June 2004. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED has been registered for 21 years. Current directors include ASH, Victoria Charlotte, BALMFORTH, Zoe Ellen, Dr, BOOY, Christopher Arthur and 9 others.

Company Number
05154176
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
Hollywood Mansion House, Bristol, BS10 7TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
ASH, Victoria Charlotte, BALMFORTH, Zoe Ellen, Dr, BOOY, Christopher Arthur, CORBISHLEY, Rosa Stephanie Viola, ESAM, David Richard, FULLER, Sarah Jane, GOLDING, Peaches, MARTYN-JOHNS, Andrew, PRICE, Joanna Susan, Dr, SQUIRES, Judith Ann, Professor, WEST, Steven George, Professor Sir, WOOLLETT, Emma
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED was registered 21 years ago.(SIC: 91040)

Status

active

Active since 21 years ago

Company No

05154176

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

THE BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICALSOCIETY LIMITED
From: 15 June 2004To: 26 May 2005
Contact
Address

Hollywood Mansion House Hollywood Lane Bristol, BS10 7TW,

Previous Addresses

Bristol Zoo Gardens Guthrie Road Bristol BS8 3HA
From: 15 June 2004To: 20 July 2023
Timeline

61 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

EVANS, Kelly

Active
Hollywood Lane, BristolBS10 7TW
Secretary
Appointed 22 Jul 2024

ASH, Victoria Charlotte

Active
Hollywood Lane, BristolBS10 7TW
Born August 1965
Director
Appointed 11 May 2017

BALMFORTH, Zoe Ellen, Dr

Active
Hollywood Lane, BristolBS10 7TW
Born October 1976
Director
Appointed 22 Oct 2025

BOOY, Christopher Arthur

Active
Hollywood Lane, BristolBS10 7TW
Born November 1952
Director
Appointed 26 Sept 2016

CORBISHLEY, Rosa Stephanie Viola

Active
Hollywood Lane, BristolBS10 7TW
Born June 1976
Director
Appointed 23 Oct 2024

ESAM, David Richard

Active
Hollywood Lane, BristolBS10 7TW
Born January 1952
Director
Appointed 08 Apr 2013

FULLER, Sarah Jane

Active
Hollywood Lane, BristolBS10 7TW
Born April 1973
Director
Appointed 01 Oct 2019

GOLDING, Peaches

Active
Hollywood Lane, BristolBS10 7TW
Born December 1953
Director
Appointed 20 Jun 2019

MARTYN-JOHNS, Andrew

Active
Hollywood Lane, BristolBS10 7TW
Born October 1955
Director
Appointed 27 Nov 2020

PRICE, Joanna Susan, Dr

Active
Hollywood Lane, BristolBS10 7TW
Born September 1959
Director
Appointed 23 Oct 2024

SQUIRES, Judith Ann, Professor

Active
Queens Road, BristolBS8 1QU
Born April 1963
Director
Appointed 19 Jul 2022

WEST, Steven George, Professor Sir

Active
Hollywood Lane, BristolBS10 7TW
Born March 1961
Director
Appointed 23 Jun 2022

WOOLLETT, Emma

Active
Hollywood Lane, BristolBS10 7TW
Born September 1966
Director
Appointed 20 Jul 2022

CARROLL, John Bryan, Dr

Resigned
Guthrie Road, BristolBS8 3HA
Secretary
Appointed 11 Dec 2017
Resigned 23 Jul 2018

HIGGINS, Nicholas Ernest

Resigned
Sandy Cottage The Green, WinfordBS40 8BD
Secretary
Appointed 15 Jun 2004
Resigned 21 Nov 2016

MATHER, Angela

Resigned
Hollywood Lane, BristolBS10 7TW
Secretary
Appointed 23 Jul 2018
Resigned 17 Jul 2023

MORRIS, Justin, Dr

Resigned
Hollywood Lane, BristolBS10 7TW
Secretary
Appointed 17 Jul 2023
Resigned 22 Jul 2024

PRICE, Kathryn

Resigned
Guthrie Road, BristolBS8 3HA
Secretary
Appointed 21 Nov 2016
Resigned 11 Dec 2017

ARROWSMITH-BROWN, Victoria Elizabeth

Resigned
34 Hill Grove, BristolBS9 4RQ
Born October 1948
Director
Appointed 15 Jun 2004
Resigned 31 Dec 2013

BAIRD, Roger Neale

Resigned
23 Old Sneed Park, BristolBS9 1RG
Born November 1941
Director
Appointed 15 Jun 2004
Resigned 21 Apr 2005

BERINGER, John Evelyn, Sir

Resigned
92 Church Lane, BristolBS48 3JW
Born February 1944
Director
Appointed 15 Jun 2004
Resigned 19 Sept 2005

BOTHAMLEY, Henry Louis Michael

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born September 1957
Director
Appointed 25 Apr 2005
Resigned 08 Apr 2013

BROAD, Malcolm Arthur

Resigned
Sunnymead, BristolBS31 1JD
Born December 1950
Director
Appointed 01 Jan 2014
Resigned 27 Nov 2020

CLARKE, Richard Ian

Resigned
Badgworth Lane, AxbridgeBS26 2QW
Born September 1956
Director
Appointed 15 Jun 2004
Resigned 11 May 2017

COSH, Benjamin Malcolm Quentin

Resigned
Guthrie Road, BristolBS8 3HA
Born January 1973
Director
Appointed 05 May 2016
Resigned 31 Jan 2018

CUTHBERT, Robert Edward, Professor

Resigned
22 Lyvedon Way, BristolBS41 9ND
Born March 1950
Director
Appointed 15 Jun 2004
Resigned 24 Sept 2012

CUTHILL, Innes Cameron, Professor

Resigned
22 Cotham Vale, BristolBS6 6HR
Born December 1960
Director
Appointed 19 Sept 2005
Resigned 11 May 2017

DAVIES-JONES, Martin Owen

Resigned
18 West Mall, BristolBS8 4BQ
Born April 1942
Director
Appointed 15 Jun 2004
Resigned 12 May 2011

DORAN, Olena, Professor

Resigned
Coldharbour Lane, BristolBS16 1QY
Born May 1964
Director
Appointed 01 Oct 2019
Resigned 23 Jun 2022

GASKELL, Richard Kennedy Harvey, Sir

Resigned
Grove Farm Grove Lane, ChippenhamSN14 7BS
Born September 1936
Director
Appointed 27 Jul 2004
Resigned 21 Apr 2005

GOODSHIP, Allen Edward, Professor

Resigned
Foxgloves, WheathampsteadAL4 8ET
Born February 1949
Director
Appointed 15 Jun 2004
Resigned 26 Sept 2016

HOWELLS, John Stuart

Resigned
Well Cottage, Frampton On SevernGL2 7EG
Born January 1938
Director
Appointed 15 Jun 2004
Resigned 07 May 2009

KEARNEY, Paul Kevin Michael

Resigned
4 Clifton High Grove, BristolBS9 1TU
Born June 1958
Director
Appointed 08 May 2008
Resigned 20 Jun 2019

LADKIN, Claire Louise

Resigned
Guthrie Road, BristolBS8 3HA
Born December 1962
Director
Appointed 26 Mar 2012
Resigned 23 Jun 2022

LANGTON, Helen Eileen, Professor

Resigned
University Of The West Of England, Frenchay Campu, BristolBS16 1QY
Born August 1959
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Memorandum Articles
24 January 2023
MAMA
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
11 September 2022
MR05Certification of Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
1 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2022
MR05Certification of Charge
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
27 October 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Notice Of Removal Of A Director
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 July 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Resolution
28 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Legacy
3 October 2012
MG01MG01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Legacy
14 August 2008
190190
Legacy
14 August 2008
353353
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Resolution
18 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
3 August 2004
288aAppointment of Director or Secretary
Incorporation Company
15 June 2004
NEWINCIncorporation