18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377168

Incorporation date

27/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

16 Wheelers Patch, Emersons Green, Bristol BS16 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/07/2024
Termination of appointment of Declan Vozza as a director on 2024-07-05
dot icon28/07/2024
Appointment of Mr Martin Reed as a director on 2024-07-06
dot icon28/07/2024
Appointment of Mrs Evelyn Sanderson as a director on 2024-07-06
dot icon28/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon21/12/2021
Appointment of Mr Declan Vozza as a director on 2021-12-03
dot icon19/12/2021
Appointment of Mr Tim Henri Ann Francois as a secretary on 2021-12-12
dot icon18/12/2021
Director's details changed for Mr Tim Henry Ann Francois on 2021-12-18
dot icon12/12/2021
Registered office address changed from 11 Roman Walk Stoke Gifford Bristol BS34 8UH England to 16 Wheelers Patch Emersons Green Bristol BS16 7JL on 2021-12-12
dot icon12/12/2021
Termination of appointment of Graham David Prime as a secretary on 2021-12-10
dot icon12/12/2021
Termination of appointment of Graham Prime as a director on 2021-12-03
dot icon30/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon04/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/06/2020
Appointment of Mrs Rosemary Jane Phillips as a director on 2020-06-26
dot icon26/06/2020
Termination of appointment of Royston Trevor Phillips as a director on 2020-06-26
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/09/2018
Registered office address changed from Severn Bank, 93 Nore Road Portishead Bristol BS20 6JZ to 11 Roman Walk Stoke Gifford Bristol BS34 8UH on 2018-09-29
dot icon29/09/2018
Appointment of Mr Graham David Prime as a secretary on 2018-09-24
dot icon29/09/2018
Termination of appointment of Royston Trevor Phillips as a secretary on 2018-09-24
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon20/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2016
Micro company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon18/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/07/2015
Annual return made up to 2015-07-15 no member list
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-15 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Appointment of Ms Abigail Ceri Hough as a director
dot icon25/07/2013
Appointment of Mr Tim Henry Ann Francois as a director
dot icon23/07/2013
Annual return made up to 2013-07-15 no member list
dot icon23/07/2013
Termination of appointment of Anthony Rawlins as a director
dot icon23/07/2013
Termination of appointment of Enna Saliba as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-15 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-15 no member list
dot icon28/07/2011
Secretary's details changed for Royston Trevor Phillips on 2011-07-28
dot icon21/09/2010
Annual return made up to 2010-07-15 no member list
dot icon21/09/2010
Director's details changed for Royston Trevor Phillips on 2010-07-15
dot icon21/09/2010
Director's details changed for Vanessa Rachel Tordoff Garfield on 2010-07-15
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Appointment of Enna Louise Saliba as a director
dot icon14/09/2010
Appointment of Anthony Charles Rawlins as a director
dot icon17/08/2010
Termination of appointment of Catherine Maunder as a director
dot icon10/08/2010
Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB on 2010-08-10
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 15/07/09
dot icon20/07/2009
Director's change of particulars / catherine maunder / 12/07/2009
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Director's change of particulars / catherine maunder / 01/01/2008
dot icon06/08/2008
Annual return made up to 15/07/08
dot icon05/08/2008
Director's change of particulars / catherine maunder / 01/08/2008
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon23/07/2007
Annual return made up to 15/07/07
dot icon15/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon31/07/2006
Annual return made up to 15/07/06
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Annual return made up to 15/07/05
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Annual return made up to 15/07/04
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/07/2003
Annual return made up to 15/07/03
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2002
Annual return made up to 15/07/02
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon10/10/2001
Annual return made up to 15/07/01
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon05/09/2001
Secretary's particulars changed;director's particulars changed
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon12/09/2000
Annual return made up to 15/07/00
dot icon23/01/2000
Annual return made up to 15/07/99
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon19/12/1999
New director appointed
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Annual return made up to 15/07/98
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon23/07/1997
Annual return made up to 15/07/97
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon06/08/1996
Annual return made up to 15/07/96
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon04/08/1995
Annual return made up to 15/07/95
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Annual return made up to 15/07/94
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon04/08/1993
Annual return made up to 15/07/93
dot icon17/10/1992
Annual return made up to 15/07/92
dot icon06/07/1992
Accounts for a small company made up to 1992-03-31
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon29/07/1991
Annual return made up to 15/07/91
dot icon24/06/1991
New director appointed
dot icon07/06/1991
New director appointed
dot icon07/06/1991
New director appointed
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon02/08/1990
Annual return made up to 15/07/90
dot icon05/01/1990
Registered office changed on 05/01/90 from: basement flat, 18 southfield road cotham bristol
dot icon27/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
883.00
-
0.00
-
-
2022
0
1.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prime, Graham David
Secretary
24/09/2018 - 10/12/2021
-
Francois, Tim Henri Ann
Director
22/02/2013 - Present
-
Vozza, Declan
Director
03/12/2021 - 05/07/2024
-
Mrs Rosemary Jane Phillips
Director
26/06/2020 - Present
-
Maunder, Catherine Phyllis
Director
05/12/2003 - 04/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED

18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED is an(a) Active company incorporated on 27/04/1989 with the registered office located at 16 Wheelers Patch, Emersons Green, Bristol BS16 7JL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED?

toggle

18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED is currently Active. It was registered on 27/04/1989 .

Where is 18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED located?

toggle

18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED is registered at 16 Wheelers Patch, Emersons Green, Bristol BS16 7JL.

What does 18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED do?

toggle

18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 18 SOUTHFIELD ROAD, (COTHAM) BRISTOL COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.