EQUIPPERS CHURCH BRISTOL

Register to unlock more data on OkredoRegister

EQUIPPERS CHURCH BRISTOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06461016

Incorporation date

31/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1160 Aztec West, Almondsbury, Bristol BS32 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2007)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Termination of appointment of Myriam Swinburne as a secretary on 2025-04-10
dot icon27/01/2025
Memorandum and Articles of Association
dot icon22/01/2025
Change of name notice
dot icon22/01/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon22/01/2025
Certificate of change of name
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/12/2024
Appointment of Mr Samuel Hamilton Monk as a director on 2024-12-05
dot icon12/12/2024
Appointment of Mr Mark Philip Collard as a director on 2024-12-05
dot icon12/12/2024
Termination of appointment of Matthew Jason Somers as a director on 2024-12-05
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2024
Appointment of Mr Matthew Colin Swinburne as a director on 2023-09-25
dot icon11/09/2023
Termination of appointment of Gionatan Fontanarosa as a director on 2023-09-01
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/09/2022
Termination of appointment of Robert Morgan as a director on 2022-08-23
dot icon11/04/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Termination of appointment of Steven William Preston as a director on 2021-12-23
dot icon26/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Appointment of Mrs Ruth Avril Davies as a director on 2021-06-23
dot icon16/07/2021
Termination of appointment of Philip Michael Watkins as a director on 2021-06-23
dot icon16/07/2021
Termination of appointment of Andrew David Shepherd as a director on 2021-06-23
dot icon16/07/2021
Appointment of Mr Matthew Jason Somers as a director on 2021-06-23
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Appointment of Mr Steven William Preston as a director on 2020-10-29
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/01/2020
Appointment of Mrs Myriam Swinburne as a secretary on 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/01/2020
Termination of appointment of Mary Lynch as a secretary on 2019-12-31
dot icon27/03/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/01/2019
Director's details changed for Jonathan Fontanarosa on 2018-12-31
dot icon18/10/2018
Appointment of Andrew David Shepherd as a director on 2018-08-15
dot icon09/08/2018
Termination of appointment of Iain Peter Williams as a director on 2018-08-08
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon04/08/2018
Termination of appointment of Philip Michael Watkins as a secretary on 2018-07-31
dot icon04/08/2018
Appointment of Ms Mary Lynch as a secretary on 2018-07-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/03/2017
Accounts for a small company made up to 2016-12-31
dot icon17/03/2017
Satisfaction of charge 1 in full
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/04/2016
Appointment of Mr Anthony John Webster as a director on 2016-03-23
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 no member list
dot icon25/11/2015
Termination of appointment of Stephen Alan Hilder as a director on 2015-11-19
dot icon09/11/2015
Resolutions
dot icon27/10/2015
Auditor's resignation
dot icon16/10/2015
Auditor's resignation
dot icon15/07/2015
Registration of charge 064610160002, created on 2015-07-14
dot icon22/05/2015
Appointment of Mr Philip Michael Watkins as a secretary on 2015-05-13
dot icon22/05/2015
Termination of appointment of Stephen Alan Hilder as a secretary on 2015-05-13
dot icon14/05/2015
Registered office address changed from 1160 Park Avenue Aztec West Business Park Bristol BS32 4TL to 1160 Aztec West Almondsbury Bristol BS32 4TF on 2015-05-14
dot icon13/05/2015
Termination of appointment of Philip Michael Watkins as a director on 2015-05-13
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-31 no member list
dot icon08/02/2015
Director's details changed for Mr Iain Peter Williams on 2015-01-01
dot icon24/06/2014
Termination of appointment of Jason Paul Gowland as a director on 2014-05-07
dot icon24/06/2014
Appointment of Robert Morgan as a director on 2014-06-06
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-31 no member list
dot icon31/01/2014
Termination of appointment of Bruce Griffin as a director on 2014-01-24
dot icon31/01/2014
Appointment of Mr Iain Peter Williams as a director on 2014-01-24
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2013
Appointment of Mr Philip Michael Watkins as a director on 2011-12-16
dot icon01/02/2013
Annual return made up to 2012-12-31 no member list
dot icon01/02/2013
Registered office address changed from 1160 Park Avenue Aztec West Business Park Almondsbury South Gloucestershire BS32 4TL on 2013-02-01
dot icon31/01/2013
Termination of appointment of Philip Michael Watkins as a director on 2012-01-01
dot icon31/01/2013
Director's details changed for Bruce Griffin on 2013-01-23
dot icon21/11/2012
Appointment of Mr Philip Michael Watkins as a director on 2012-07-13
dot icon21/11/2012
Termination of appointment of Frances Mary Webber as a director on 2012-10-22
dot icon21/11/2012
Termination of appointment of John Mcmanus as a director on 2012-10-22
dot icon12/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/06/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon09/02/2012
Appointment of Jonathan Fontanarosa as a director on 2012-01-26
dot icon07/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-12-31 no member list
dot icon16/01/2012
Termination of appointment of Diana Gardner as a director on 2011-10-28
dot icon16/01/2012
Termination of appointment of Diana Gardner as a secretary on 2011-10-28
dot icon16/12/2011
Appointment of Bruce Griffin as a director on 2011-07-13
dot icon16/12/2011
Appointment of Philip Michael Watkins as a director on 2011-07-13
dot icon16/12/2011
Appointment of Frances Mary Webber as a director on 2011-07-13
dot icon16/12/2011
Registered office address changed from 1st Floor 81 Gloucester Road Patchway Bristol South Gloucestershire BS34 5JQ on 2011-12-16
dot icon02/02/2011
Annual return made up to 2010-12-31 no member list
dot icon01/02/2011
Director's details changed for Stephen Alan Hilder on 2011-01-31
dot icon01/02/2011
Secretary's details changed for Stephen Alan Hilder on 2011-01-31
dot icon16/11/2010
Full accounts made up to 2010-06-30
dot icon14/02/2010
Annual return made up to 2009-12-31 no member list
dot icon14/02/2010
Director's details changed for John Mcmanus on 2010-01-31
dot icon14/02/2010
Director's details changed for Stephen Alan Hilder on 2010-01-31
dot icon14/02/2010
Director's details changed for Jason Paul Gowland on 2010-01-31
dot icon14/02/2010
Director's details changed for Diana Gardner on 2010-01-31
dot icon04/11/2009
Full accounts made up to 2009-06-30
dot icon04/04/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon27/01/2009
Appointment terminated director nicholas resce
dot icon27/01/2009
Director appointed jason paul gowland
dot icon27/01/2009
Director appointed john mcmanus
dot icon27/01/2009
Annual return made up to 31/12/08
dot icon27/01/2009
Director's change of particulars / nicholas resce / 31/05/2008
dot icon27/01/2009
Director and secretary's change of particulars / stephen wilder / 02/01/2008
dot icon22/05/2008
Registered office changed on 22/05/2008 from the chapel the common, patchway bristol BS34 6AS
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon31/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collard, Mark Philip
Director
05/12/2024 - Present
11
Davies, Ruth Avril
Director
23/06/2021 - Present
2
Fontanarosa, Gionatan
Director
26/01/2012 - 01/09/2023
-
Swinburne, Matthew Colin
Director
25/09/2023 - Present
-
Somers, Matthew Jason
Director
23/06/2021 - 05/12/2024
-

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 EQUIPPERS CHURCH BRISTOL

EQUIPPERS CHURCH BRISTOL is an(a) Active company incorporated on 31/12/2007 with the registered office located at 1160 Aztec West, Almondsbury, Bristol BS32 4TF. There are currently 5 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 EQUIPPERS CHURCH BRISTOL?

toggle

EQUIPPERS CHURCH BRISTOL is currently Active. It was registered on 31/12/2007 .

Where is EQUIPPERS CHURCH BRISTOL located?

toggle

EQUIPPERS CHURCH BRISTOL is registered at 1160 Aztec West, Almondsbury, Bristol BS32 4TF.

What does EQUIPPERS CHURCH BRISTOL do?

toggle

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

What is the latest filing for EQUIPPERS CHURCH BRISTOL?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.