ALMONDSBURY FORGE WORKS LIMITED

Register to unlock more data on OkredoRegister

ALMONDSBURY FORGE WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01492306

Incorporation date

21/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Almondsbury Forge Camp Lane, Elberton, Bristol BS35 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon06/01/2023
Notification of Kelly Collard as a person with significant control on 2020-09-22
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Appointment of Mrs Kelly Collard as a director on 2020-09-22
dot icon29/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon31/03/2020
Registered office address changed from Almondsbury Forge Sundays Hill Almonsbury Bristol BS32 4DS to Almondsbury Forge Camp Lane Elberton Bristol BS35 4AQ on 2020-03-31
dot icon24/03/2020
Termination of appointment of Martyn Mills as a director on 2020-03-23
dot icon24/03/2020
Termination of appointment of Mark Jones as a director on 2020-03-23
dot icon24/03/2020
Termination of appointment of Martyn Mills as a secretary on 2020-03-23
dot icon24/03/2020
Cessation of Martyn Mills as a person with significant control on 2020-03-23
dot icon24/03/2020
Cessation of Mark Jones as a person with significant control on 2020-03-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/11/2012
Appointment of Mr Nathaniel James Collard as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Martyn Mills on 2011-04-05
dot icon24/05/2011
Director's details changed for Martyn Mills on 2011-04-05
dot icon24/05/2011
Director's details changed for Mr Mark Jones on 2011-04-05
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon11/06/2010
Director's details changed for Martyn Mills on 2010-01-01
dot icon11/06/2010
Director's details changed for Mr Mark Jones on 2010-01-01
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 26/04/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 26/04/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 26/04/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 26/04/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 26/04/05; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 26/04/04; full list of members
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon27/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 26/04/03; full list of members
dot icon31/05/2002
Return made up to 26/04/02; full list of members
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 26/04/01; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/06/2000
Return made up to 26/04/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon23/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Return made up to 26/04/99; full list of members
dot icon25/02/1999
New secretary appointed
dot icon04/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Return made up to 26/04/98; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
Return made up to 26/04/97; no change of members
dot icon14/05/1996
Accounts for a small company made up to 1996-03-31
dot icon26/04/1996
Return made up to 26/04/96; full list of members
dot icon27/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Resolutions
dot icon18/07/1995
Director resigned
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon31/05/1995
Return made up to 26/04/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/06/1994
Return made up to 26/04/94; no change of members
dot icon09/06/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Return made up to 26/04/93; full list of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Director resigned
dot icon30/04/1992
Return made up to 26/04/92; no change of members
dot icon11/10/1991
Return made up to 26/04/91; no change of members
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon21/03/1991
Return made up to 06/12/90; full list of members
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 26/04/90; full list of members
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon14/11/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Ad 19/07/89--------- £ si 500@1=500 £ ic 4082/4582
dot icon25/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Director resigned;new director appointed
dot icon09/03/1989
Full accounts made up to 1988-08-31
dot icon09/03/1989
Return made up to 30/01/89; full list of members
dot icon08/03/1988
Return made up to 14/02/88; no change of members
dot icon29/02/1988
Full accounts made up to 1987-08-31
dot icon08/07/1987
Annual return made up to 08/04/87
dot icon30/04/1987
Registered office changed on 30/04/87 from: sundays hill almondsbury bristol BS12 4DS
dot icon11/04/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+1.21 % *

* during past year

Cash in Bank

£395,393.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
483.50K
-
0.00
390.99K
-
2022
8
607.27K
-
0.00
390.68K
-
2023
8
681.11K
-
0.00
395.39K
-
2023
8
681.11K
-
0.00
395.39K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

681.11K £Ascended12.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.39K £Ascended1.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kelly Collard
Director
22/09/2020 - Present
-
Collard, Nathaniel James
Director
29/10/2012 - Present
1
Mills, Martyn
Secretary
01/03/2004 - 23/03/2020
-
Mills, Jayne Elizabeth
Secretary
18/02/1999 - 01/03/2004
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALMONDSBURY FORGE WORKS LIMITED

ALMONDSBURY FORGE WORKS LIMITED is an(a) Active company incorporated on 21/04/1980 with the registered office located at Almondsbury Forge Camp Lane, Elberton, Bristol BS35 4AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMONDSBURY FORGE WORKS LIMITED?

toggle

ALMONDSBURY FORGE WORKS LIMITED is currently Active. It was registered on 21/04/1980 .

Where is ALMONDSBURY FORGE WORKS LIMITED located?

toggle

ALMONDSBURY FORGE WORKS LIMITED is registered at Almondsbury Forge Camp Lane, Elberton, Bristol BS35 4AQ.

What does ALMONDSBURY FORGE WORKS LIMITED do?

toggle

ALMONDSBURY FORGE WORKS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ALMONDSBURY FORGE WORKS LIMITED have?

toggle

ALMONDSBURY FORGE WORKS LIMITED had 8 employees in 2023.

What is the latest filing for ALMONDSBURY FORGE WORKS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.