BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13369626

Incorporation date

30/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

1 Eastfield Road, Westbury-On-Trym, Bristol BS9 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2021)
dot icon03/04/2026
Director's details changed for Mr Andrew Webb on 2026-04-01
dot icon03/04/2026
Director's details changed for Mr Andrew Webb on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr David Farrar on 2026-04-01
dot icon01/04/2026
Director's details changed for Ms Emma Lawrence on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr John Robert Moore on 2026-04-01
dot icon01/04/2026
Director's details changed for Mrs Sarah Jane Morris on 2026-04-01
dot icon01/04/2026
Director's details changed for Mrs Janet Thelma Para on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Jonathan Mark Williams on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Toby Laurence Saunders on 2026-04-01
dot icon31/03/2026
Termination of appointment of Lise Anne Seager as a director on 2026-03-25
dot icon31/03/2026
Appointment of Mr Bruce John Moore as a director on 2026-03-25
dot icon09/03/2026
Registered office address changed from 2nd Floor, South One Castle Park Tower Hill Bristol BS2 0JA England to 1 Eastfield Road Westbury-on-Trym Bristol BS9 4AD on 2026-03-09
dot icon24/02/2026
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 2nd Floor, South One Castle Park Tower Hill Bristol BS2 0JA on 2026-02-24
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Termination of appointment of Nigel Paul Dominic Bond as a director on 2025-06-11
dot icon10/06/2025
Appointment of Mr Andrew Webb as a director on 2024-12-11
dot icon10/06/2025
Appointment of Mr John Robert Moore as a director on 2024-09-18
dot icon10/06/2025
Termination of appointment of Mathew Thurlow Laws as a director on 2024-12-11
dot icon02/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr Toby Saunders as a director on 2024-05-16
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of James Napier Tidmarsh as a director on 2023-03-29
dot icon09/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon25/05/2022
Notification of a person with significant control statement
dot icon24/05/2022
Cessation of Jonathan Mark Williams as a person with significant control on 2022-05-23
dot icon24/05/2022
Cessation of Lise Anne Seager as a person with significant control on 2022-05-23
dot icon19/05/2022
Appointment of Ms Emma Lawrence as a director on 2022-03-30
dot icon04/08/2021
Appointment of Mr David Farrar as a director on 2021-08-04
dot icon04/08/2021
Appointment of Mrs Janet Thelma Para as a director on 2021-08-04
dot icon04/08/2021
Appointment of Mr Mathew Thurlow Laws as a director on 2021-08-04
dot icon04/08/2021
Appointment of Mrs Sarah Jane Morris as a director on 2021-08-04
dot icon04/08/2021
Appointment of Sir James Napier Tidmarsh as a director on 2021-08-04
dot icon04/08/2021
Appointment of Mr Nigel Paul Dominic Bond as a director on 2021-08-04
dot icon05/05/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon30/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidmarsh, James Napier, Sir
Director
04/08/2021 - 29/03/2023
8
Laws, Mathew Thurlow
Director
04/08/2021 - 11/12/2024
2
Moore, Bruce John
Director
25/03/2026 - Present
31
Para, Janet Thelma
Director
04/08/2021 - Present
5
Bond, Nigel Paul Dominic
Director
04/08/2021 - 11/06/2025
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED

BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED is an(a) Active company incorporated on 30/04/2021 with the registered office located at 1 Eastfield Road, Westbury-On-Trym, Bristol BS9 4AD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED?

toggle

BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED is currently Active. It was registered on 30/04/2021 .

Where is BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED located?

toggle

BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED is registered at 1 Eastfield Road, Westbury-On-Trym, Bristol BS9 4AD.

What does BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED do?

toggle

BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRISTOL BENEVOLENT INSTITUTION CORPORATE TRUSTEE LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Andrew Webb on 2026-04-01.