ALMONDSBURY SELF BUILD CO-OPERATIVE LTD

Register to unlock more data on OkredoRegister

ALMONDSBURY SELF BUILD CO-OPERATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11193090

Incorporation date

07/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

9 Treetops, 9 Hortham Court, Almondsbury, Bristol, Almondsbury BS32 4FUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon23/03/2026
Micro company accounts made up to 2026-02-28
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon18/02/2026
Termination of appointment of Peter Howe Burke Kelly as a director on 2026-02-05
dot icon18/02/2026
Appointment of Mrs Sue Kelly as a director on 2026-02-05
dot icon09/02/2026
Director's details changed for Mr Peter Howe Burke Kelly on 2026-02-09
dot icon09/02/2026
Director's details changed for Miss Victoria Emily Macfarlane on 2026-02-09
dot icon13/04/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/03/2024
Micro company accounts made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/11/2023
Appointment of Mr Nigel Christopher Allison as a director on 2023-11-01
dot icon23/10/2023
Director's details changed for Mrs Hazel Mary Buckingham on 2023-08-31
dot icon23/10/2023
Termination of appointment of David Honeyman as a director on 2023-10-20
dot icon23/10/2023
Director's details changed for Mr Peter Howe Burke Kelly on 2023-10-20
dot icon23/10/2023
Director's details changed for Miss Victoria Emily Macfarlane on 2023-10-20
dot icon23/10/2023
Director's details changed for Mrs Zoe Martin on 2023-10-20
dot icon23/10/2023
Director's details changed for Mr Steven James Monks on 2023-10-20
dot icon23/10/2023
Director's details changed for Mr Daniel Clive Parratt on 2023-10-20
dot icon23/10/2023
Director's details changed for Michael David Royall on 2023-10-20
dot icon22/08/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon12/09/2022
Director's details changed for Michael David Royall on 2022-09-01
dot icon12/09/2022
Director's details changed for Miss Victoria Emily Macfarlane on 2022-09-01
dot icon12/09/2022
Director's details changed for Mr Peter Howe Burke Kelly on 2022-09-01
dot icon12/09/2022
Director's details changed for Mr David Honeyman on 2022-09-01
dot icon12/09/2022
Director's details changed for Mr David Honeyman on 2022-09-01
dot icon19/05/2022
Micro company accounts made up to 2022-02-28
dot icon20/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-02-28
dot icon19/10/2021
Registered office address changed from 285 Wordsworth Road Bristol BS7 0EE England to 9 Treetops, 9 Hortham Court Almondsbury Bristol Almondsbury BS32 4FU on 2021-10-19
dot icon18/10/2021
Director's details changed for Mr Steven James Monks on 2021-10-17
dot icon18/10/2021
Director's details changed for Mrs Hazel Mary Buckingham on 2021-10-17
dot icon18/10/2021
Director's details changed for Mr Ross David Brumwell on 2021-10-17
dot icon18/10/2021
Appointment of Mrs Hazel Mary Buckingham as a secretary on 2021-10-17
dot icon18/10/2021
Termination of appointment of Victoria Emily Macfarlane as a secretary on 2021-10-17
dot icon19/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon11/02/2020
Termination of appointment of Jill Margaret Royall as a secretary on 2019-09-30
dot icon10/02/2020
Appointment of Ms Victoria Emily Macfarlane as a secretary on 2019-10-01
dot icon06/11/2019
Micro company accounts made up to 2019-02-28
dot icon23/10/2019
Registered office address changed from 22 Lower Court Road Almondsbury Bristol BS32 4DX England to 285 Wordsworth Road Bristol BS7 0EE on 2019-10-23
dot icon17/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Appointment of Miss Victoria Emily Macfarlane as a director on 2019-06-10
dot icon14/08/2019
Appointment of Mr Peter Howe Burke Kelly as a director on 2019-06-10
dot icon14/08/2019
Appointment of Mr Daniel Clive Parratt as a director on 2019-06-10
dot icon14/08/2019
Director's details changed for Michael David Royall on 2019-06-10
dot icon13/08/2019
Appointment of Mrs Hazel Mary Buckingham as a director on 2019-06-10
dot icon12/08/2019
Appointment of Mr Ross David Brumwell as a director on 2019-06-10
dot icon12/08/2019
Cessation of Michael David Royall as a person with significant control on 2019-06-10
dot icon12/08/2019
Cessation of Jill Margeret Royall as a person with significant control on 2019-06-10
dot icon12/08/2019
Termination of appointment of Jill Margeret Royall as a director on 2019-06-10
dot icon12/08/2019
Appointment of Mr Steven James Monks as a director on 2019-06-10
dot icon12/08/2019
Appointment of Mrs Zoe Martin as a director on 2019-06-10
dot icon12/08/2019
Appointment of Mr David Honeyman as a director on 2019-06-10
dot icon12/08/2019
Registered office address changed from 11 Hortham Lane Almondsbury Bristol BS32 4JH to 22 Lower Court Road Almondsbury Bristol BS32 4DX on 2019-08-12
dot icon26/02/2019
Resolutions
dot icon26/02/2019
Statement of company's objects
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/10/2018
Resolutions
dot icon07/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
97.16K
-
0.00
-
-
2023
0
52.38K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Honeyman, David
Director
10/06/2019 - 20/10/2023
-
Michael David Royall
Director
07/02/2018 - Present
-
Macfarlane, Victoria Emily
Director
10/06/2019 - Present
-
Mr Steven James Monks
Director
10/06/2019 - Present
14
Martin, Zoe
Director
10/06/2019 - Present
7

Persons with Significant Control

2
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 ALMONDSBURY SELF BUILD CO-OPERATIVE LTD

ALMONDSBURY SELF BUILD CO-OPERATIVE LTD is an(a) Active company incorporated on 07/02/2018 with the registered office located at 9 Treetops, 9 Hortham Court, Almondsbury, Bristol, Almondsbury BS32 4FU. There are currently 10 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 ALMONDSBURY SELF BUILD CO-OPERATIVE LTD?

toggle

ALMONDSBURY SELF BUILD CO-OPERATIVE LTD is currently Active. It was registered on 07/02/2018 .

Where is ALMONDSBURY SELF BUILD CO-OPERATIVE LTD located?

toggle

ALMONDSBURY SELF BUILD CO-OPERATIVE LTD is registered at 9 Treetops, 9 Hortham Court, Almondsbury, Bristol, Almondsbury BS32 4FU.

What does ALMONDSBURY SELF BUILD CO-OPERATIVE LTD do?

toggle

ALMONDSBURY SELF BUILD CO-OPERATIVE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALMONDSBURY SELF BUILD CO-OPERATIVE LTD?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2026-02-28.