BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED

Register to unlock more data on OkredoRegister

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00756007

Incorporation date

01/04/1963

Size

Group

Contacts

Registered address

Registered address

Bristol Old Vic, King Street, Bristol BS1 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1963)
dot icon31/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon27/03/2026
Replacement Filing for the appointment of Mrs Katherine Frances Anthony Wilkinson as a director
dot icon05/03/2026
Termination of appointment of Folake Mobolaji Adekola as a director on 2026-03-05
dot icon05/03/2026
Termination of appointment of Amanda Pearlman as a director on 2026-03-05
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Appointment of Professor Sarah Catherine Green as a director on 2025-09-10
dot icon15/09/2025
Appointment of The Very Reverend Amanda Kirstine Ford as a director on 2025-09-10
dot icon15/09/2025
Appointment of Ms Amanda Pearlman as a director on 2025-09-10
dot icon12/09/2025
Appointment of Ms Laura Frude as a director on 2025-09-10
dot icon12/09/2025
Termination of appointment of Claire Michelle Hiscott as a director on 2025-09-10
dot icon12/09/2025
Termination of appointment of Chinonyerem Odimba as a director on 2025-09-10
dot icon09/09/2025
Termination of appointment of Suneeta Sellers as a director on 2025-07-07
dot icon09/09/2025
Termination of appointment of David Alan Sproxton as a director on 2025-07-07
dot icon26/03/2025
Appointment of Mr Christopher Francis Sharp as a director on 2025-03-12
dot icon25/03/2025
Appointment of Mrs Latoyah Mcallister-Jones as a director on 2025-03-12
dot icon25/03/2025
Appointment of Ms Timi Oni as a director on 2025-03-12
dot icon25/03/2025
Appointment of Mrs Elisabeth Lucy Byrne as a director on 2025-03-12
dot icon18/02/2025
Register inspection address has been changed to C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/11/2024
Termination of appointment of Klaus Peter Goeldenbot as a director on 2024-11-13
dot icon18/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/06/2024
Termination of appointment of Sado Hussein Jirde as a director on 2024-03-13
dot icon03/04/2024
Registered office address changed from C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom to Bristol Old Vic King Street Bristol BS1 4ED on 2024-04-03
dot icon25/03/2024
Appointment of Miss Aisha Simone Lolita Thomas as a director on 2023-12-13
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/12/2023
Appointment of Mr Nicholas Aaron Jeremy Lee as a director on 2023-09-20
dot icon08/12/2023
Termination of appointment of Joseph Richard Sims as a director on 2023-09-20
dot icon08/12/2023
Termination of appointment of Matthew Richard Tanner as a director on 2023-07-12
dot icon05/06/2023
Termination of appointment of Oliver Rawlings as a director on 2023-03-15
dot icon20/04/2023
Appointment of Ms Sophie Brendel as a director on 2023-03-15
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon06/12/2022
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-12-06
dot icon20/07/2022
Termination of appointment of Michael David Lea as a director on 2022-07-12
dot icon13/07/2022
Appointment of Mr Joseph Richard Sims as a director on 2022-07-12
dot icon13/07/2022
Appointment of Mrs Folake Mobolaji Adekola as a director on 2022-07-12
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/11/2021
Termination of appointment of Stephen Alan Allpress as a director on 2021-11-24
dot icon27/08/2021
Termination of appointment of Elizabeth Anne Lucy Forgan as a director on 2021-07-21
dot icon06/08/2021
Appointment of Ms Sado Hussein Jirde as a director on 2021-07-21
dot icon06/08/2021
Appointment of Mr Bernard Michael Donoghue as a director on 2021-07-21
dot icon06/08/2021
Termination of appointment of Aisha Simone Lolita Thomas as a director on 2021-07-21
dot icon01/03/2021
Director's details changed for Mr Michael David Lea on 2021-02-26
dot icon19/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon18/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of Gareth John Edwards as a director on 2020-08-06
dot icon07/07/2020
Termination of appointment of Paul Dring Morrell as a director on 2020-01-15
dot icon26/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon26/02/2020
Appointment of Mrs Suneeta Sellers as a director on 2019-11-27
dot icon25/02/2020
Appointment of Mr Craig Cheney as a director on 2019-09-25
dot icon18/02/2020
Appointment of Miss Aisha Simone Lolita Thomas as a director on 2019-09-25
dot icon16/01/2020
Termination of appointment of Mark Geoffrey Sullivan as a director on 2019-09-25
dot icon16/01/2020
Termination of appointment of Mark Janak Dakin as a director on 2019-09-25
dot icon14/11/2019
Appointment of Mrs Katherine Frances Anthony Wilkinson as a director on 2019-09-25
dot icon11/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/09/2019
Appointment of Mr Klaus Peter Goeldenbot as a director on 2019-09-25
dot icon13/09/2019
Termination of appointment of Estella Jane Tincknell as a director on 2019-05-17
dot icon13/09/2019
Termination of appointment of Helen Mary Wilde as a director on 2019-05-07
dot icon13/09/2019
Termination of appointment of Denis Andrew Southerden Burn as a director on 2019-03-27
dot icon03/09/2019
Appointment of Mr David Alan Sproxton as a director on 2019-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon17/01/2019
Director's details changed for Mr Gareth John Edwards on 2018-12-19
dot icon25/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/07/2018
Appointment of Mr Matthew Richard Tanner as a director on 2018-05-30
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon08/02/2018
Director's details changed for Mr Gareth John Edwards on 2018-02-06
dot icon06/12/2017
Appointment of Ms Chinonyerem Odimba as a director on 2017-07-26
dot icon14/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Ms Helen Mary Wilde as a director on 2017-07-26
dot icon10/05/2017
Termination of appointment of Laura Perella Marshall as a director on 2017-03-29
dot icon10/05/2017
Termination of appointment of Gary Haseley-Nejrup as a director on 2017-03-29
dot icon14/03/2017
Registration of charge 007560070007, created on 2017-03-09
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon20/01/2017
Resolutions
dot icon05/12/2016
Director's details changed for Mr Gareth John Edwards on 2015-11-06
dot icon05/12/2016
Appointment of Mr Mark Geoffrey Sullivan as a director on 2016-11-30
dot icon05/12/2016
Appointment of Mrs Claire Michelle Hiscott as a director on 2016-11-30
dot icon30/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/09/2016
Appointment of Ms Estella Jane Tincknell as a director on 2016-09-28
dot icon09/08/2016
Termination of appointment of Wendy Anne Walton as a director on 2016-07-27
dot icon06/07/2016
Termination of appointment of Simon Timothy Cook as a director on 2016-05-25
dot icon09/02/2016
Annual return made up to 2016-02-08 no member list
dot icon09/02/2016
Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon02/02/2016
Appointment of Mr Mark Dakin as a director on 2015-11-25
dot icon05/01/2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-11-09
dot icon11/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/10/2015
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2015-10-26
dot icon23/10/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon28/08/2015
Termination of appointment of Peter John Abraham as a director on 2015-07-13
dot icon14/07/2015
Registration of charge 007560070006, created on 2015-07-09
dot icon27/05/2015
Appointment of Gary Haseley-Nejrup as a director on 2015-03-26
dot icon18/05/2015
Appointment of Wendy Anne Walton as a director on 2015-03-26
dot icon24/04/2015
Appointment of Oliver Rawlings as a director on 2015-03-26
dot icon16/04/2015
Director's details changed for Mr Gareth John Edwards on 2014-12-18
dot icon18/02/2015
Annual return made up to 2015-02-08 no member list
dot icon18/02/2015
Director's details changed for Councillor Peter John Abraham on 2012-02-14
dot icon04/02/2015
Termination of appointment of Sarah Jane St Clair Weir as a director on 2015-01-01
dot icon31/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/10/2014
Termination of appointment of John Francis Mcverry as a director on 2014-10-16
dot icon29/09/2014
Termination of appointment of Martyn John Heighton as a director on 2014-09-22
dot icon29/09/2014
Termination of appointment of Jenny Ann Marriott as a director on 2014-09-08
dot icon22/07/2014
Appointment of Dr Stephen Alan Allpress as a director on 2014-05-21
dot icon11/02/2014
Annual return made up to 2014-02-08 no member list
dot icon09/12/2013
Termination of appointment of Patrick Duggan as a director
dot icon20/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/11/2013
Appointment of Mr Paul Dring Morrell as a director
dot icon12/03/2013
Appointment of Dame Elizabeth Anne Lucy Forgan as a director
dot icon05/03/2013
Termination of appointment of Peter Gourd as a director
dot icon12/02/2013
Annual return made up to 2013-02-08 no member list
dot icon14/01/2013
Termination of appointment of Martin White as a director
dot icon13/12/2012
Resolutions
dot icon12/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Michael David Lea as a director
dot icon03/07/2012
Appointment of Jenny Ann Marriott as a director
dot icon13/03/2012
Annual return made up to 2012-02-08 no member list
dot icon13/03/2012
Director's details changed for Peter Alan Gourd on 2012-03-12
dot icon14/02/2012
Director's details changed for Councillor Peter John Abraham on 2011-04-01
dot icon14/02/2012
Registered office address changed from Theatre Royal King Street Bristol BS1 4ED England on 2012-02-14
dot icon14/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/10/2011
Appointment of Mr John Francis Mcverry as a director
dot icon07/09/2011
Appointment of Gareth John Edwards as a director
dot icon07/09/2011
Appointment of Ms Sarah Jane St Clair Weir as a director
dot icon12/05/2011
Termination of appointment of Jocelyn Moule as a director
dot icon12/05/2011
Termination of appointment of Jennifer Gentles as a director
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon10/02/2011
Annual return made up to 2011-02-08 no member list
dot icon09/02/2011
Termination of appointment of Catherine Johnson as a director
dot icon03/11/2010
Termination of appointment of Richard Penny as a director
dot icon22/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2010
Appointment of Mr Denis Andrew Southerden Burn as a director
dot icon13/08/2010
Appointment of Professor Martin Edward White as a director
dot icon02/08/2010
Appointment of Martyn John Heighton as a director
dot icon08/07/2010
Statement of company's objects
dot icon29/06/2010
Resolutions
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 2010-05-06
dot icon17/02/2010
Annual return made up to 2010-02-08 no member list
dot icon17/02/2010
Director's details changed for Catherine Mary Johnson on 2010-02-17
dot icon17/02/2010
Director's details changed for Mrs Laura Perella Marshall on 2010-02-17
dot icon17/02/2010
Director's details changed for Councillor Peter John Abraham on 2010-02-17
dot icon17/02/2010
Director's details changed for Jennifer Dawn Gentles on 2010-02-17
dot icon08/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon27/10/2009
Appointment of Velocity Company Secretarial Services Limited as a secretary
dot icon07/10/2009
Registered office address changed from the Theatre Royal King Street Bristol BS1 4ED on 2009-10-07
dot icon14/08/2009
Appointment terminated director rosalie walker
dot icon14/08/2009
Director appointed councillor peter john abraham
dot icon13/05/2009
Appointment terminated secretary ovalsec LIMITED
dot icon12/03/2009
Resolutions
dot icon20/02/2009
Annual return made up to 08/02/09
dot icon20/02/2009
Director's change of particulars / patrick duggan / 30/10/2008
dot icon30/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/12/2008
Appointment terminated director stephen wray
dot icon17/10/2008
Resolutions
dot icon06/10/2008
Director appointed councillor rosalie walker
dot icon06/10/2008
Director appointed stephen richard wray
dot icon04/08/2008
Director appointed jennifer dawn gentles
dot icon22/07/2008
Director appointed simon timothy cook
dot icon13/05/2008
Appointment terminated director rupert rhymes
dot icon13/05/2008
Annual return made up to 08/02/08
dot icon11/04/2008
Director appointed laura perella marshall
dot icon11/04/2008
Director appointed patrick duggan
dot icon11/04/2008
Director appointed catherine johnson
dot icon11/04/2008
Director appointed richard william penny
dot icon11/04/2008
Appointment terminated director carlton romaine
dot icon11/04/2008
Appointment terminated director barrington dodd
dot icon11/04/2008
Appointment terminated director cassie farrell
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon13/03/2007
Annual return made up to 08/02/07
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon29/11/2006
New director appointed
dot icon27/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon20/03/2006
Annual return made up to 08/02/06
dot icon20/03/2006
New director appointed
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon08/02/2006
Director resigned
dot icon29/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/07/2005
Miscellaneous
dot icon10/02/2005
Annual return made up to 08/02/05
dot icon17/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon31/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon27/03/2004
Resolutions
dot icon16/02/2004
Annual return made up to 08/02/04
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon15/04/2003
Annual return made up to 08/02/03
dot icon11/04/2003
Location of register of members
dot icon11/04/2003
Secretary's particulars changed
dot icon10/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
New director appointed
dot icon29/07/2002
Miscellaneous
dot icon28/05/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon14/02/2002
Annual return made up to 08/02/02
dot icon25/01/2002
New director appointed
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon10/09/2001
Director resigned
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Director resigned
dot icon02/02/2001
Annual return made up to 08/02/01
dot icon17/11/2000
Full accounts made up to 2000-04-01
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon11/02/2000
Annual return made up to 08/02/00
dot icon10/01/2000
Full accounts made up to 1999-04-03
dot icon07/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Annual return made up to 08/02/99
dot icon31/01/1999
Full accounts made up to 1998-03-28
dot icon29/06/1998
New director appointed
dot icon23/04/1998
Annual return made up to 08/02/98
dot icon14/04/1998
Secretary resigned
dot icon24/03/1998
New secretary appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon11/03/1997
Annual return made up to 08/02/97
dot icon10/02/1997
Full accounts made up to 1996-03-30
dot icon12/11/1996
Particulars of mortgage/charge
dot icon19/07/1996
Director resigned
dot icon19/07/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Annual return made up to 08/02/96
dot icon06/12/1995
Full accounts made up to 1995-04-01
dot icon05/07/1995
Director resigned;new director appointed
dot icon05/07/1995
Director resigned;new director appointed
dot icon05/07/1995
New director appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Annual return made up to 08/02/95
dot icon29/03/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-26
dot icon15/07/1994
Director resigned
dot icon11/06/1994
Particulars of mortgage/charge
dot icon09/02/1994
Annual return made up to 08/02/94
dot icon21/01/1994
Full accounts made up to 1993-04-03
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Annual return made up to 08/02/93
dot icon19/02/1993
Full accounts made up to 1992-03-28
dot icon29/05/1992
New director appointed
dot icon21/05/1992
Annual return made up to 08/02/92
dot icon11/02/1992
Full accounts made up to 1991-03-30
dot icon29/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/03/1991
Annual return made up to 08/02/91
dot icon12/03/1991
Director's particulars changed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon12/03/1990
Full accounts made up to 1989-04-01
dot icon12/03/1990
Annual return made up to 08/02/90
dot icon02/06/1989
Full accounts made up to 1988-04-02
dot icon02/06/1989
Annual return made up to 12/01/89
dot icon09/03/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Resolutions
dot icon30/11/1987
Annual return made up to 30/10/87
dot icon30/11/1987
Full accounts made up to 1987-03-28
dot icon26/08/1987
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-03-29
dot icon02/12/1986
Annual return made up to 30/11/86
dot icon15/07/1986
Full accounts made up to 1985-03-30
dot icon30/05/1986
Annual return made up to 30/11/85
dot icon01/04/1963
Miscellaneous

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
07/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

86
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Charles Giles
Director
19/08/2002 - 05/10/2007
43
Tanner, Matthew Richard, Dr
Director
30/05/2018 - 12/07/2023
18
Weir, Sarah Jane St Clair
Director
28/07/2011 - 01/01/2015
10
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2009 - Present
124
Pearlman, Amanda
Director
10/09/2025 - 05/03/2026
4

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

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 OLD VIC AND THEATRE ROYAL TRUST LIMITED

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED is an(a) Active company incorporated on 01/04/1963 with the registered office located at Bristol Old Vic, King Street, Bristol BS1 4ED. There are currently 14 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 OLD VIC AND THEATRE ROYAL TRUST LIMITED?

toggle

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED is currently Active. It was registered on 01/04/1963 .

Where is BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED located?

toggle

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED is registered at Bristol Old Vic, King Street, Bristol BS1 4ED.

What does BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED do?

toggle

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-07 with no updates.