BRISTOL AVON RIVERS TRUST

Register to unlock more data on OkredoRegister

BRISTOL AVON RIVERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07986475

Incorporation date

12/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Keith Adams as a director on 2025-10-27
dot icon30/04/2025
Appointment of Ms Kat Thackray as a director on 2025-04-28
dot icon30/04/2025
Director's details changed for Ms Kat Thackray on 2025-04-30
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Mr Keith Adams as a director on 2024-10-28
dot icon29/07/2024
Registered office address changed from Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2024-07-29
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon20/02/2024
Cessation of David William Atkin as a person with significant control on 2024-02-20
dot icon20/02/2024
Cessation of Peter Chapple Coleman-Smith as a person with significant control on 2024-02-20
dot icon20/02/2024
Cessation of Richard Arthur Skeffington as a person with significant control on 2024-02-20
dot icon20/02/2024
Cessation of Julian Bradley Greaves as a person with significant control on 2024-02-20
dot icon20/02/2024
Notification of a person with significant control statement
dot icon07/02/2024
Appointment of Mr Thomas Rodding Kjeldsen as a director on 2024-01-22
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/11/2021
Notification of David William Atkin as a person with significant control on 2021-11-08
dot icon09/11/2021
Appointment of Mr David William Atkin as a director on 2021-11-08
dot icon20/10/2021
Notification of Peter Chapple Coleman-Smith as a person with significant control on 2019-08-19
dot icon19/10/2021
Notification of Richard Arthur Skeffington as a person with significant control on 2020-07-27
dot icon19/10/2021
Notification of Julian Bradley Greaves as a person with significant control on 2020-07-27
dot icon19/10/2021
Withdrawal of a person with significant control statement on 2021-10-19
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Registered office address changed from First Floor Suite, 7 High Street Chipping Sodbury Bristol BS37 6BA England to Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ on 2021-08-10
dot icon27/07/2021
Termination of appointment of James Benjamin Thompson Hector as a director on 2021-07-26
dot icon05/05/2021
Termination of appointment of Robert Jeffrey Howlett as a director on 2021-04-26
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon29/12/2020
Termination of appointment of Ian Hugh Mock as a director on 2020-12-29
dot icon02/11/2020
Registered office address changed from Bristol Avon Rivers Trust 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ England to First Floor Suite, 7 High Street Chipping Sodbury Bristol BS37 6BA on 2020-11-02
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/08/2020
Appointment of Dr Julian Bradley Greaves as a director on 2020-07-27
dot icon21/03/2020
Appointment of Mr Peter Chapple Coleman-Smith as a secretary on 2020-03-20
dot icon21/03/2020
Termination of appointment of Ian Hugh Mock as a secretary on 2020-03-20
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon22/12/2019
Termination of appointment of Josephine Alice Fitzgibbon as a director on 2019-12-20
dot icon31/10/2019
Termination of appointment of Geoffrey Charlton Carss as a director on 2019-10-30
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Mr Peter Chapple Coleman-Smith as a director on 2019-08-14
dot icon12/08/2019
Appointment of Professor Richard Arthur Skeffington as a director on 2019-08-12
dot icon01/08/2019
Appointment of Mr Ian Hugh Mock as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Robert Jeffrey Howlett as a secretary on 2019-08-01
dot icon01/08/2019
Appointment of Mr Ian Hugh Mock as a secretary on 2019-08-01
dot icon29/07/2019
Termination of appointment of Craig John Alexander Wardle as a director on 2019-07-15
dot icon29/07/2019
Termination of appointment of Dionne Emma Seagrove as a director on 2019-07-15
dot icon25/05/2019
Director's details changed for Mrs Dionne Emma Seagrove on 2019-05-17
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/03/2019
Registered office address changed from 8 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ England to Bristol Avon Rivers Trust 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ on 2019-03-18
dot icon18/03/2019
Termination of appointment of Julian Bradley Greaves as a director on 2019-03-14
dot icon08/02/2019
Appointment of Mr Robert Jeffrey Howlett as a secretary on 2019-02-01
dot icon04/02/2019
Notification of a person with significant control statement
dot icon02/02/2019
Cessation of Richard Morris Vivash as a person with significant control on 2018-04-01
dot icon02/02/2019
Termination of appointment of Ian Hugh Mock as a secretary on 2019-02-01
dot icon10/12/2018
Registered office address changed from 36&38 Cross Hayes, Malmesbury, Wiltshire 36& 38 Cross Hayes Malmesbury Wiltshire SN16 9BG England to 8 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ on 2018-12-10
dot icon09/12/2018
Cessation of Robert Jeffrey Howlett as a person with significant control on 2018-08-01
dot icon09/12/2018
Cessation of Julian Bradley Greaves as a person with significant control on 2018-08-01
dot icon09/12/2018
Cessation of Geoffrey Charlton Carss as a person with significant control on 2018-08-01
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Appointment of Mr Craig John Alexander Wardle as a director on 2018-08-01
dot icon02/08/2018
Appointment of Mrs Dionne Emma Seagrove as a director on 2018-08-01
dot icon02/08/2018
Appointment of Miss Josephine Alice Fitzgibbon as a director on 2018-08-01
dot icon11/06/2018
Appointment of Mr James Benjamin Thompson Hector as a director on 2018-06-01
dot icon08/04/2018
Termination of appointment of Richard Morris Vivash as a director on 2018-04-01
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon12/03/2018
Notification of Robert Jeffrey Howlett as a person with significant control on 2017-06-01
dot icon02/11/2017
Registered office address changed from 3 Bakers Ground Stoke Gifford Bristol BS34 8GD to 36&38 Cross Hayes, Malmesbury, Wiltshire 36& 38 Cross Hayes Malmesbury Wiltshire SN16 9BG on 2017-11-02
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
Appointment of Mr Robert Jeffrey Howlett as a director on 2017-06-01
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/08/2016
Appointment of Mr Richard Morris Vivash as a director on 2016-08-01
dot icon08/04/2016
Termination of appointment of Ruth Hilary Barden as a director on 2016-04-06
dot icon21/03/2016
Annual return made up to 2016-03-12 no member list
dot icon10/02/2016
Appointment of Mr Geoffrey Charlton Carss as a director on 2016-02-08
dot icon28/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/07/2015
Termination of appointment of Sidney Jevons as a director on 2015-07-23
dot icon17/07/2015
Termination of appointment of Mark Everard as a director on 2015-07-13
dot icon16/03/2015
Annual return made up to 2015-03-12 no member list
dot icon19/12/2014
Appointment of Dr Julian Bradley Greaves as a director on 2014-12-08
dot icon24/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2014
Appointment of Mrs Ruth Hilary Barden as a director
dot icon18/03/2014
Annual return made up to 2014-03-12 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of Ian Mock as a director
dot icon04/04/2013
Annual return made up to 2013-03-12
dot icon14/11/2012
Appointment of Sidney Jevons as a director
dot icon14/11/2012
Termination of appointment of Julian Greaves as a director
dot icon14/11/2012
Registered office address changed from 3 Bakers Ground Stoke Gifford Bristol BS34 8GD on 2012-11-14
dot icon08/11/2012
Registered office address changed from 61 High Street Saltford Bristol Avon BS31 3EW on 2012-11-08
dot icon23/10/2012
Appointment of Ian Hugh Mock as a secretary
dot icon21/09/2012
Appointment of Ian Hugh Mock as a director
dot icon21/09/2012
Termination of appointment of Julian Greaves as a secretary
dot icon12/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman-Smith, Peter Chapple
Director
14/08/2019 - Present
1
Greaves, Julian Bradly, Dr.
Secretary
12/03/2012 - 11/09/2012
-
Dr Julian Bradley Greaves
Director
27/07/2020 - Present
-
Mock, Ian Hugh
Secretary
11/09/2012 - 01/02/2019
-
Fitzgibbon, Josephine Alice
Director
01/08/2018 - 20/12/2019
2

Persons with Significant Control

12
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 BRISTOL AVON RIVERS TRUST

BRISTOL AVON RIVERS TRUST is an(a) Active company incorporated on 12/03/2012 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. 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 BRISTOL AVON RIVERS TRUST?

toggle

BRISTOL AVON RIVERS TRUST is currently Active. It was registered on 12/03/2012 .

Where is BRISTOL AVON RIVERS TRUST located?

toggle

BRISTOL AVON RIVERS TRUST is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does BRISTOL AVON RIVERS TRUST do?

toggle

BRISTOL AVON RIVERS TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRISTOL AVON RIVERS TRUST?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.