Background WavePink WaveYellow Wave

BEDMINSTER TOWN TEAM LIMITED (08436652)

BEDMINSTER TOWN TEAM LIMITED (08436652) is an active UK company. incorporated on 8 March 2013. with registered office in Southville. The company operates in the Public Administration and Defence sector, engaged in regulation of and contribution to more efficient operation of businesses. BEDMINSTER TOWN TEAM LIMITED has been registered for 13 years. Current directors include BRAMMAR, Stephanie Margaret, CLYMER, Stephen David, HASBURY, Kellie Nicole and 2 others.

Company Number
08436652
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2013
Age
13 years
Address
Southville Centre, Southville, BS3 1QE
Industry Sector
Public Administration and Defence
Business Activity
Regulation of and contribution to more efficient operation of businesses
Directors
BRAMMAR, Stephanie Margaret, CLYMER, Stephen David, HASBURY, Kellie Nicole, WILLIAMS, Adeyemi Adedamola, WINDAYBANK, Tom
SIC Codes
84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDMINSTER TOWN TEAM LIMITED

BEDMINSTER TOWN TEAM LIMITED is an active company incorporated on 8 March 2013 with the registered office located in Southville. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of and contribution to more efficient operation of businesses. BEDMINSTER TOWN TEAM LIMITED was registered 13 years ago.(SIC: 84130)

Status

active

Active since 13 years ago

Company No

08436652

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 March 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Southville Centre Beauley Road Southville, BS3 1QE,

Timeline

56 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

BRAMMAR, Stephanie Margaret

Active
Beauley Road, SouthvilleBS3 1QE
Secretary
Appointed 10 May 2022

BRAMMAR, Stephanie Margaret

Active
Beauley Road, BristolBS3 1QB
Born June 1946
Director
Appointed 04 Jun 2013

CLYMER, Stephen David

Active
Beauley Road, BristolBS3 1QE
Born May 1970
Director
Appointed 08 Dec 2022

HASBURY, Kellie Nicole

Active
Loft 6 Tobacco Factory, BristolBS3 1TF
Born June 1982
Director
Appointed 04 Jun 2013

WILLIAMS, Adeyemi Adedamola

Active
4-6 Cannon Street, BristolBS3 1BN
Born February 1981
Director
Appointed 07 Mar 2017

WINDAYBANK, Tom

Active
North Street, BristolBS3 1JN
Born July 1989
Director
Appointed 09 May 2019

BARKER, Benjamin John

Resigned
Osborne Road, BristolBS3 1PR
Secretary
Appointed 08 Mar 2013
Resigned 28 Apr 2015

GRACE, George

Resigned
Shadwell Road, BristolBS7 8EW
Secretary
Appointed 01 Mar 2016
Resigned 14 Jun 2022

ASTBURY, Alice

Resigned
North Street, BristolBS3 1HT
Born November 1990
Director
Appointed 04 Mar 2019
Resigned 09 Aug 2022

AYUB, Adil

Resigned
150 North Street, BristolBS3 1HA
Born August 1984
Director
Appointed 03 Jun 2014
Resigned 03 Dec 2015

BAKER, Claire

Resigned
Coronation Road, BristolBS3 1RS
Born August 1965
Director
Appointed 04 Jun 2013
Resigned 18 Oct 2013

BAKER, Darren Mark

Resigned
North Street, BristolBS3 1JJ
Born September 1968
Director
Appointed 13 May 2019
Resigned 20 Jul 2023

BARKER, Benjamin John

Resigned
Osborne Road, BristolBS3 1PR
Born March 1939
Director
Appointed 08 Mar 2013
Resigned 25 Apr 2023

BEARD, Melody Lucienne

Resigned
Cannon Street, BristolBS3 1BN
Born September 1981
Director
Appointed 03 Jun 2014
Resigned 01 Mar 2016

BEARD, Tom

Resigned
Cannon Street, BedminsterBS3 4QU
Born December 1980
Director
Appointed 03 Jun 2014
Resigned 02 Oct 2017

BOLTON, Charles Nicholas, Councillor

Resigned
Beauley Road, BristolBS3 1PY
Born October 1959
Director
Appointed 03 Jun 2014
Resigned 31 May 2021

CLARK, Jefferson Paul

Resigned
West Street, BristolBS3 3LL
Born February 1968
Director
Appointed 04 Jun 2013
Resigned 03 Feb 2017

COCKING, Paul Michael

Resigned
East Street, BristolBS3 4EY
Born December 1988
Director
Appointed 03 Jun 2014
Resigned 07 Jul 2014

DICKEN, Sasha Marie

Resigned
Lisburn Road, BristolBS4 1NE
Born July 1972
Director
Appointed 04 Mar 2019
Resigned 20 Jul 2023

DICKEN, Simon James

Resigned
Lisburn Road, BristolBS4 1NE
Born September 1974
Director
Appointed 04 Jun 2013
Resigned 20 Jul 2023

DYER, Anthony Dean

Resigned
Frayne Road, BristolBS3 1RU
Born October 1964
Director
Appointed 21 Dec 2021
Resigned 25 Apr 2023

GREEN, Theresa Margaret

Resigned
Fairfield Road, BristolBS3 1LG
Born March 1941
Director
Appointed 04 Jun 2013
Resigned 03 Jun 2014

HATCLIFFE, Mark Shaun

Resigned
Cromwell Court, BristolBS15 3SL
Born December 1961
Director
Appointed 04 Jun 2013
Resigned 03 Dec 2015

HAYLES, Stephen Paul

Resigned
North Street, BristolBS3 1JF
Born March 1978
Director
Appointed 04 Jun 2013
Resigned 29 Oct 2025

HOCKENHULL, Peter

Resigned
Beauley Road, SouthvilleBS3 1QE
Born December 1949
Director
Appointed 03 Jun 2014
Resigned 25 Apr 2023

JOHNSON, Vinod

Resigned
Brook Road, BristolBS5 7TE
Born August 1971
Director
Appointed 03 Jun 2015
Resigned 11 Feb 2019

NAVARATNAM, Olivia

Resigned
East Street, BristolBS3 4EW
Born December 1971
Director
Appointed 10 Jul 2018
Resigned 21 Sept 2022

PAGE, Gordon Peter

Resigned
West Street, BristolBS3 3PD
Born February 1952
Director
Appointed 04 Jun 2013
Resigned 07 Jul 2014

PROCTER, Andrew John

Resigned
113 Parson Street, BristolBS3 5QH
Born November 1978
Director
Appointed 01 May 2020
Resigned 25 Apr 2023

SYMONDS, Matthew

Resigned
Stackpool Road, BristolBS3 1NY
Born August 1974
Director
Appointed 08 Mar 2013
Resigned 04 Jun 2013

WALLACE, Stephen Andrew

Resigned
North Street, BristolBS3 1HT
Born November 1971
Director
Appointed 03 Jun 2014
Resigned 01 Mar 2016

WATTS, Jennifer Deborah

Resigned
Furber Ridge, BristolBS5 8PY
Born January 1957
Director
Appointed 04 Jun 2013
Resigned 03 Jun 2014

WILLIAMS, Emma Jane, Ma

Resigned
North Street, BristolBS3 1HJ
Born October 1972
Director
Appointed 03 Jun 2014
Resigned 21 Sept 2016

WISE, Lucie

Resigned
Cotham Vale, BristolBS6 6HR
Born April 1974
Director
Appointed 04 Jun 2013
Resigned 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Legacy
20 August 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Incorporation Company
8 March 2013
NEWINCIncorporation