EDIBLE BRISTOL C.I.C.

Register to unlock more data on OkredoRegister

EDIBLE BRISTOL C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10703230

Incorporation date

03/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edible Bristol Limited C/O Feeding Bristol Avonquay House, 2 Dock Gate Lane, Bristol BS1 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2017)
dot icon06/04/2026
Appointment of Mrs Janet Anne Manning as a director on 2026-04-06
dot icon03/04/2026
Appointment of Ms Rossanne Laura Hamilton as a director on 2026-04-03
dot icon13/01/2026
Director's details changed for Mr Noah Lucius James Cooper on 2026-01-01
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/10/2025
Notification of Noah Lucius James Cooper as a person with significant control on 2025-10-17
dot icon13/10/2025
Cessation of Andrew Hollier as a person with significant control on 2025-05-01
dot icon14/05/2025
Appointment of Mr Noah Lucius James Cooper as a director on 2025-05-01
dot icon14/05/2025
Cessation of Sara Carolyn Venn as a person with significant control on 2025-05-01
dot icon14/05/2025
Appointment of Mr Andrew James Venn as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Andrew Hollier as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Marietta Kirkbride as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Sara Carolyn Venn as a director on 2025-05-01
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/06/2023
Change of name notice
dot icon13/06/2023
Certificate of change of name
dot icon13/06/2023
Change of name
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon21/02/2022
Registered office address changed from Edible Bristol Limited C/O Marietta Kirkbride, Pennywell Project 30-64 Pennywell Road Bristol BS5 0TG England to Edible Bristol Limited C/O Feeding Bristol Avonquay House 2 Dock Gate Lane Bristol BS1 6XL on 2022-02-21
dot icon11/11/2021
Appointment of Ms Marietta Kirkbride as a director on 2021-10-30
dot icon11/11/2021
Termination of appointment of Louise Hopkins as a director on 2021-10-30
dot icon02/11/2021
Micro company accounts made up to 2021-04-30
dot icon11/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-04-30
dot icon13/05/2020
Appointment of Louise Hopkins as a director on 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon13/04/2020
Termination of appointment of Hannah Nicole Watson as a director on 2020-04-01
dot icon13/04/2020
Change of details for Mr Andrew Hollier as a person with significant control on 2020-04-13
dot icon29/02/2020
Micro company accounts made up to 2019-04-30
dot icon22/02/2020
Registered office address changed from Avonquay House Cumberland Basin Bristol BS1 6XL England to Edible Bristol Limited C/O Marietta Kirkbride, Pennywell Project 30-64 Pennywell Road Bristol BS5 0TG on 2020-02-22
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon26/07/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Micro company accounts made up to 2018-04-30
dot icon05/10/2018
Registered office address changed from C/O Hamilton House Stokes Croft Bristol BS1 3QY United Kingdom to Avonquay House Cumberland Basin Bristol BS1 6XL on 2018-10-05
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon23/02/2018
Resolutions
dot icon26/11/2017
Appointment of Miss Hannah Nicole Watson as a director on 2017-11-22
dot icon26/11/2017
Director's details changed for Mr Andrew Hollier on 2017-11-26
dot icon26/11/2017
Change of details for Mrs Sara Carolyn Venn as a person with significant control on 2017-11-26
dot icon26/11/2017
Registered office address changed from The Wool Hall 12 Thomas Lane Bristol BS1 6JJ England to C/O Hamilton House Stokes Croft Bristol BS1 3QY on 2017-11-26
dot icon26/11/2017
Director's details changed for Mrs Sara Carolyn Venn on 2017-11-26
dot icon26/11/2017
Change of details for Mr Andrew Hollier as a person with significant control on 2017-11-26
dot icon03/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
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
0
21.51K
-
0.00
-
-
2022
0
18.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollier, Andrew
Director
03/04/2017 - 01/05/2025
-
Venn, Sara Carolyn
Director
03/04/2017 - 01/05/2025
2
Mr Noah Lucius James Cooper
Director
01/05/2025 - Present
-
Venn, Andrew James
Director
01/05/2025 - Present
-
Kirkbride, Marietta
Director
30/10/2021 - 01/05/2025
-

Persons with Significant Control

5
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 EDIBLE BRISTOL C.I.C.

EDIBLE BRISTOL C.I.C. is an(a) Active company incorporated on 03/04/2017 with the registered office located at Edible Bristol Limited C/O Feeding Bristol Avonquay House, 2 Dock Gate Lane, Bristol BS1 6XL. There are currently 4 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 EDIBLE BRISTOL C.I.C.?

toggle

EDIBLE BRISTOL C.I.C. is currently Active. It was registered on 03/04/2017 .

Where is EDIBLE BRISTOL C.I.C. located?

toggle

EDIBLE BRISTOL C.I.C. is registered at Edible Bristol Limited C/O Feeding Bristol Avonquay House, 2 Dock Gate Lane, Bristol BS1 6XL.

What does EDIBLE BRISTOL C.I.C. do?

toggle

EDIBLE BRISTOL C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDIBLE BRISTOL C.I.C.?

toggle

The latest filing was on 06/04/2026: Appointment of Mrs Janet Anne Manning as a director on 2026-04-06.