BRISTOL VINEYARD

Register to unlock more data on OkredoRegister

BRISTOL VINEYARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034912

Incorporation date

20/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Field Vineyard Cossins Road, Redland, Bristol BS6 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon20/11/2025
Registered office address changed from 419 Gloucester Road Horfield Bristol BS7 8TZ to Field Vineyard Cossins Road Redland Bristol BS6 7LY on 2025-11-20
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Alan Ian Foster as a director on 2024-09-11
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/01/2024
Termination of appointment of Louise Emma Lacey as a director on 2023-12-31
dot icon03/10/2023
Appointment of Mrs Claire Nelson as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Barney Mead as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Thomas John Alexander Hope as a director on 2023-10-01
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Appointment of Mr Ian Wilkie Nelson as a secretary on 2022-01-01
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/02/2023
Termination of appointment of Matthew Paul Fowler as a director on 2022-07-30
dot icon13/02/2023
Termination of appointment of Ian Wilkie Nelson as a secretary on 2020-11-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon28/02/2022
Termination of appointment of Dominic James Sugrue as a director on 2021-10-05
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr Caleb John Pedersen as a director on 2021-09-01
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon13/11/2019
Appointment of Mr Matthew Paul Fowler as a director on 2019-11-12
dot icon02/10/2019
Termination of appointment of William Gearge Searle Drewett as a director on 2019-10-01
dot icon01/10/2019
Appointment of Mr Ian Wilkie Nelson as a secretary on 2019-10-01
dot icon01/10/2019
Termination of appointment of Karin Lesley Susan Bray as a secretary on 2019-10-01
dot icon30/09/2019
Termination of appointment of Michael David Evans as a director on 2019-04-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/10/2018
Appointment of Mr Dominic James Sugrue as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr Alan Ian Foster as a director on 2018-10-02
dot icon08/10/2018
Termination of appointment of Noel John Patterson as a director on 2018-10-02
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon14/11/2017
Appointment of Mrs. Karin Lesley Susan Bray as a secretary on 2017-11-09
dot icon14/11/2017
Termination of appointment of Tom Ryder as a director on 2017-11-09
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of John Nathan Wallis as a director on 2016-04-21
dot icon08/05/2017
Appointment of Miss Louise Emma Lacey as a director on 2017-04-27
dot icon08/05/2017
Termination of appointment of Emma Louise Drewett as a director on 2017-04-27
dot icon08/05/2017
Appointment of Mr William Gearge Searle Drewett as a director on 2017-04-27
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-06 no member list
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr John Wallis as a director on 2015-04-16
dot icon12/05/2015
Termination of appointment of Rebekah Evans as a secretary on 2015-04-16
dot icon18/03/2015
Annual return made up to 2015-03-06 no member list
dot icon04/02/2015
Termination of appointment of Stuart Cleak as a director on 2015-01-15
dot icon04/02/2015
Termination of appointment of Peter John Langlois as a director on 2015-01-15
dot icon04/02/2015
Termination of appointment of Peter John Langlois as a director on 2015-01-15
dot icon05/11/2014
Appointment of Mr Tom Ryder as a director on 2014-10-16
dot icon04/11/2014
Appointment of Mr Noel Patterson as a director on 2014-10-16
dot icon03/11/2014
Termination of appointment of Simon James Baker as a director on 2014-04-29
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-06 no member list
dot icon17/03/2014
Appointment of Ms Rebekah Evans as a secretary
dot icon11/03/2014
Termination of appointment of Alison Groves as a secretary
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Termination of appointment of Paul Cardinal as a director
dot icon25/06/2013
Termination of appointment of Paul Cardinal as a director
dot icon14/03/2013
Annual return made up to 2013-03-06 no member list
dot icon14/03/2013
Register(s) moved to registered office address
dot icon25/01/2013
Termination of appointment of Caroline Denno as a secretary
dot icon25/01/2013
Appointment of Mrs Alison Clare Groves as a secretary
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of Andrew Wallis as a director
dot icon09/05/2012
Statement of company's objects
dot icon09/05/2012
Resolutions
dot icon20/04/2012
Annual return made up to 2012-03-06 no member list
dot icon15/12/2011
Statement of company's objects
dot icon15/12/2011
Resolutions
dot icon14/09/2011
Resolutions
dot icon14/09/2011
Statement of company's objects
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Jessica Underdown as a secretary
dot icon26/05/2011
Appointment of Mrs Caroline Denno as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-06 no member list
dot icon21/03/2011
Appointment of Mr Paul Cardinal as a director
dot icon21/03/2011
Appointment of Mr Stuart Cleak as a director
dot icon21/03/2011
Appointment of Mrs Jacqui Crawley as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-06 no member list
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Termination of appointment of Elizabeth Westlake as a director
dot icon08/03/2010
Director's details changed for Michael David Evans on 2010-02-08
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Peter John Langlois on 2010-02-08
dot icon08/03/2010
Director's details changed for Emma Louise Drewett on 2010-02-08
dot icon08/03/2010
Secretary's details changed for Mrs Jessica Underdown on 2010-02-08
dot icon23/09/2009
Secretary appointed mrs jessica underdown
dot icon23/09/2009
Appointment terminated secretary grace hulett hopkins
dot icon24/06/2009
Partial exemption accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed michael david evans
dot icon20/04/2009
Annual return made up to 06/03/09
dot icon27/10/2008
Appointment terminated director nigel websper
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Director appointed mr simon james baker
dot icon07/03/2008
Annual return made up to 06/03/08
dot icon17/10/2007
Director resigned
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon07/03/2007
Annual return made up to 06/03/07
dot icon07/03/2007
Secretary's particulars changed
dot icon03/03/2007
Full accounts made up to 2006-03-31
dot icon09/02/2007
Miscellaneous
dot icon08/08/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon06/03/2006
Annual return made up to 06/03/06
dot icon05/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon25/06/2005
New director appointed
dot icon05/04/2005
Annual return made up to 11/03/05
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon01/10/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon18/03/2004
Annual return made up to 11/03/04
dot icon01/03/2004
Director resigned
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Certificate of change of name
dot icon17/03/2003
Annual return made up to 11/03/03
dot icon25/09/2002
Director resigned
dot icon30/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Annual return made up to 20/03/02
dot icon19/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Registered office changed on 11/09/01 from: 93 dongola road bishopston bristol avon BS7 9HW
dot icon02/08/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon26/03/2001
Annual return made up to 20/03/01
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Secretary resigned;director resigned
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon13/07/2000
Full accounts made up to 1999-03-31
dot icon12/04/2000
Annual return made up to 20/03/00
dot icon12/04/2000
New secretary appointed
dot icon13/03/1999
Annual return made up to 20/03/99
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/10/1998
Director's particulars changed
dot icon14/10/1998
New director appointed
dot icon06/04/1998
Annual return made up to 20/03/98
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
New director appointed
dot icon06/04/1997
Annual return made up to 20/03/97
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon20/09/1996
New director appointed
dot icon06/03/1996
Annual return made up to 20/03/96
dot icon24/11/1995
Registered office changed on 24/11/95 from: 572 kingston road london SW20 8DR
dot icon10/11/1995
Accounting reference date notified as 31/03
dot icon20/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
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
3
238.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Alan Ian
Director
02/10/2018 - 11/09/2024
3
Fowler, Matthew Paul
Director
11/11/2019 - 29/07/2022
8
Lacey, Louise Emma
Director
27/04/2017 - 31/12/2023
1
Nelson, Claire
Director
20/03/1995 - 18/03/2001
1
Nelson, Claire
Director
01/10/2023 - Present
1

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 VINEYARD

BRISTOL VINEYARD is an(a) Active company incorporated on 20/03/1995 with the registered office located at Field Vineyard Cossins Road, Redland, Bristol BS6 7LY. There are currently 6 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 VINEYARD?

toggle

BRISTOL VINEYARD is currently Active. It was registered on 20/03/1995 .

Where is BRISTOL VINEYARD located?

toggle

BRISTOL VINEYARD is registered at Field Vineyard Cossins Road, Redland, Bristol BS6 7LY.

What does BRISTOL VINEYARD do?

toggle

BRISTOL VINEYARD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BRISTOL VINEYARD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.