BRISTOL MEMORIAL WOODLANDS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL MEMORIAL WOODLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03757061

Incorporation date

21/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Memorial Woodlands Earthcott Green, Alveston, Bristol BS35 3TACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon23/02/2026
Change of details for Mr Christopher Hiatt Baker as a person with significant control on 2026-02-11
dot icon23/02/2026
Director's details changed for Mr Christopher Hiatt Baker on 2026-02-11
dot icon23/02/2026
Director's details changed for Paul Hiatt Baker on 2026-02-11
dot icon18/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-01
dot icon10/05/2023
Satisfaction of charge 3 in full
dot icon10/05/2023
Satisfaction of charge 4 in full
dot icon29/04/2023
Registration of charge 037570610006, created on 2023-04-28
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Satisfaction of charge 1 in full
dot icon09/01/2023
Satisfaction of charge 2 in full
dot icon16/08/2022
Registration of charge 037570610005, created on 2022-08-15
dot icon18/03/2022
Purchase of own shares.
dot icon16/03/2022
Cancellation of shares. Statement of capital on 2022-02-15
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon07/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon26/02/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2020
Appointment of Mr David John Sinclair Rae as a director on 2019-11-29
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon01/04/2019
Registered office address changed from Earthcott Green Earthcott Green Alveston Bristol BS35 3TA to C/O Memorial Woodlands Earthcott Green Alveston Bristol BS35 3TA on 2019-04-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon22/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/07/2015
Cancellation of shares. Statement of capital on 2015-06-26
dot icon24/07/2015
Purchase of own shares.
dot icon26/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon03/03/2015
Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Earthcott Green Earthcott Green Alveston Bristol BS35 3TA on 2015-03-03
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Wayne Armstrong as a director
dot icon12/03/2014
Registered office address changed from C/O Wormald & Partners Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom on 2014-03-12
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/04/2012
Registered office address changed from Earthcott Green Alveston Bristol BS35 3TA on 2012-04-04
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon23/06/2010
Director's details changed for Colin Wilcox on 2010-04-21
dot icon23/06/2010
Director's details changed for Wayne Bernard Armstrong on 2010-04-21
dot icon23/06/2010
Director's details changed for Paul Hiatt Baker on 2010-04-21
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 21/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/12/2008
Return made up to 21/04/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/08/2007
Registered office changed on 04/08/07 from: saffery champness beaufort house 2 beaufort road clifton bristol BS8 2AE
dot icon01/06/2007
Return made up to 21/04/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/08/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/07/2006
Return made up to 21/04/06; full list of members
dot icon18/05/2005
Return made up to 21/04/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/06/2004
Return made up to 21/04/04; full list of members
dot icon01/06/2004
New director appointed
dot icon02/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon11/01/2004
Registered office changed on 11/01/04 from: courtyard house oakfield grove clifton bristol BS8 2AE
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon24/06/2003
Return made up to 21/04/03; full list of members
dot icon05/03/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon13/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon31/05/2002
Ad 21/09/01--------- £ si 649@1
dot icon22/05/2002
Return made up to 21/04/02; full list of members
dot icon22/05/2002
Ad 22/09/01--------- £ si 349@1=349 £ ic 2/351
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/05/2001
Return made up to 21/04/01; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from: rookery farm shellards lane, alveston bristol avon BS35 3SY
dot icon08/03/2001
Certificate of change of name
dot icon08/03/2001
Full accounts made up to 2000-04-30
dot icon16/05/2000
Return made up to 21/04/00; full list of members
dot icon21/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

27
2023
change arrow icon0 % *

* during past year

Cash in Bank

£816,120.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
826.24K
-
0.00
297.34K
-
2023
27
1.33M
-
0.00
816.12K
-
2023
27
1.33M
-
0.00
816.12K
-

Employees

2023

Employees

27 Ascended- *

Net Assets(GBP)

1.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

816.12K £Ascended- *

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
Baker, Paul Hiatt
Director
03/02/2003 - Present
5
Baker, Christopher Hiatt
Director
21/04/1999 - Present
17
Rae, David John Sinclair
Director
29/11/2019 - Present
6
Wilcox, Colin
Director
03/02/2003 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRISTOL MEMORIAL WOODLANDS LIMITED

BRISTOL MEMORIAL WOODLANDS LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at C/O Memorial Woodlands Earthcott Green, Alveston, Bristol BS35 3TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL MEMORIAL WOODLANDS LIMITED?

toggle

BRISTOL MEMORIAL WOODLANDS LIMITED is currently Active. It was registered on 21/04/1999 .

Where is BRISTOL MEMORIAL WOODLANDS LIMITED located?

toggle

BRISTOL MEMORIAL WOODLANDS LIMITED is registered at C/O Memorial Woodlands Earthcott Green, Alveston, Bristol BS35 3TA.

What does BRISTOL MEMORIAL WOODLANDS LIMITED do?

toggle

BRISTOL MEMORIAL WOODLANDS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does BRISTOL MEMORIAL WOODLANDS LIMITED have?

toggle

BRISTOL MEMORIAL WOODLANDS LIMITED had 27 employees in 2023.

What is the latest filing for BRISTOL MEMORIAL WOODLANDS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-11 with no updates.