Warning: file_put_contents(c/35fb7aa1ffea7fdc6017ac70c68d4047.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Averys Of Bristol Limited, BS1 5LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVERYS OF BRISTOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Averys Of Bristol Limited. The company was founded 81 years ago and was given the registration number 00376920. The firm's registered office is in BRISTOL. You can find them at 9a Culver Street, , Bristol, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AVERYS OF BRISTOL LIMITED
Company Number:00376920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1942
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9a Culver Street, Bristol, BS1 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a Culver Street, Bristol, BS1 5LD

Director01 September 2020Active
9a Culver Street, Bristol, BS1 5LD

Director15 December 2023Active
9a Culver Street, Bristol, United Kingdom, BS1 5LD

Director02 March 2015Active
37 Old Deer Park Gardens, Richmond, TW9 2TN

Secretary29 July 1994Active
Field House School Lane, Wigginton, Banbury, OX15 4JX

Secretary30 April 2002Active
The Brambles, Pitching Green, Blakeney, GL15 4DQ

Secretary20 October 2005Active
40 Hill View, Henleaze, Bristol, BS9 4PY

Secretary-Active
66 Sandy Lane, Cheam, Sutton, SM2 7EN

Secretary17 May 1993Active
33 Whitland Avenue, Bolton, BL1 5FB

Secretary28 March 2008Active
The Grove, Wrington Bristol, BS18

Director-Active
47 Saint Peters Avenue, Caversham, Reading, RG4 7DL

Director30 April 2002Active
23b Lennox Gardens, London, SW1X 0DE

Director-Active
Flat 1, 13 Wilton Crescent, London, SW1 10LU

Director-Active
Ilsington House, Puddletown, DT2 8TQ

Director-Active
37 Old Deer Park Gardens, Richmond, TW9 2TN

Director29 July 1994Active
32 Broad Lane, Upper Bucklebury, Reading, RG7 6QJ

Director30 April 2002Active
Field House School Lane, Wigginton, Banbury, OX15 4JX

Director30 April 2002Active
4 High Street, Nailsea, Bristol, BS48 1BT

Director01 February 2010Active
882 Mendocerio Avenue, Berkley, California 94707, Usa, FOREIGN

Director-Active
The Brambles, Pitching Green, Blakeney, GL15 4DQ

Director19 July 2006Active
14 Deer Park Walk, Chesham, HP5 3LJ

Director30 April 2002Active
New Aquitaine House, Exeter Way, Theale, Reading, England, RG7 4PL

Director17 June 2008Active
Katherines Farm, Swinhay, Wotton Under Edge, GL12 7PH

Director-Active
Apartment 10a, 1049 Park Avenue, New York 10028, Usa, FOREIGN

Director-Active
Milverton Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB

Director17 May 1993Active
8 High Street, Chew Magna, Bristol, BS40 8PW

Director-Active
12 Manor Park, Redland, Bristol, BS6 7HH

Director30 April 2002Active
3 Tudor Gardens, Gidea Park, RM2 5LL

Director17 June 2008Active
Suite 207, 649 Fifth Avenue South Naples, Florida 33940, Usa, FOREIGN

Director-Active
66 Sandy Lane, Cheam, Sutton, SM2 7EN

Director-Active
9a Culver Street, Bristol, United Kingdom, BS1 5LD

Director16 June 2014Active
4 High Street, Nailsea, Bristol, BS48 1BT

Director01 February 2010Active

People with Significant Control

Direct Wines Holdings Limited
Notified on:06 April 2016
Status:Active
Address:One Waterside Drive, Arlington Business Park, Theale, RG7 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-21Accounts

Legacy.

Download
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-15Accounts

Legacy.

Download
2023-03-15Other

Legacy.

Download
2023-03-15Other

Legacy.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-07Accounts

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-10Accounts

Legacy.

Download
2021-03-10Other

Legacy.

Download
2021-03-10Other

Legacy.

Download
2021-03-10Resolution

Resolution.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.