BUSINESS WEST (HOLDINGS)

  • Company statusactive
  • Company No00008752
  • Age150 years 10 months Incorporated 16 September 1874
  • Officers12

Address

Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA

BUSINESS WEST (HOLDINGS) is an active company incorporated on 16 September 1874 and based in Bristol. The company was registered 151 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 22 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 22 May 2025

Termination Director Company With Name Termination Date

5 Months Ago on 27 Feb 2025

Accounts With Accounts Type Group

9 Months Ago on 29 Oct 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jun 2024

Certificate Change Of Name Company

1 Year Ago on 29 May 2024

Change Of Name Exemption

1 Year Ago on 29 May 2024

Change Of Name Notice

1 Year Ago on 29 May 2024

Confirmation Statement With No Updates

1 Year Ago on 22 May 2024

Resolution

1 Year Ago on 15 Jan 2024

Memorandum Articles

1 Year Ago on 14 Jan 2024

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CREESE, Teresa Louisesecretary 11 May 2022
ADEBAYO, Adeboladirector Jun 198001 Apr 2024
BONNER, Richard Johndirector Sep 196924 Jun 2015
BOUCHER, Peter Valentinedirector Jan 197101 Apr 2024
FROST, Jonathandirector Oct 195301 Apr 2024
GREENWOOD, Joanna Cathryndirector Jun 197016 Jun 2005
HOLT, Jeremy Martindirector Jun 195601 Apr 2024
OSEI, Pipim Pokudirector Apr 198201 Apr 2024
PHILLIPS, Brionydirector Oct 198101 Apr 2024
PRESCOTT, Simon Pauldirector Aug 197105 Dec 2012
SKELLETT, Colin Frankdirector Jun 194510 Sept 2020
SMITH, Philip Meyrickdirector Feb 196226 May 1999

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.