UKBizDB.co.uk

AVON EXECUTOR AND TRUSTEE COMPANY LIMITED

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

This company is commonly known as Avon Executor And Trustee Company Limited. The company was founded 70 years ago and was given the registration number 00523164. The firm's registered office is in BRISTOL. You can find them at 6 Queen Square, , Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVON EXECUTOR AND TRUSTEE COMPANY LIMITED
Company Number:00523164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Queen Square, Bristol, England, BS1 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queen Square, Bristol, England, BS1 4JE

Secretary23 June 2023Active
6, Queen Square, Bristol, England, BS1 4JE

Director01 August 2017Active
6, Queen Square, Bristol, England, BS1 4JE

Director01 August 2017Active
Cote Grange Cote Lane, Bristol, BS9 3UL

Director01 May 2007Active
6, Queen Square, Bristol, England, BS1 4JE

Director18 December 2020Active
6, Queen Square, Bristol, England, BS1 4JE

Director18 December 2020Active
38 Derham Road, Bishopsworth, Bristol, BS13 7SB

Secretary-Active
22, St Georges Avenue, St George, Bristol, England, BS5 8DD

Secretary11 December 2001Active
3 Queen Street Bath, Bath, BA1 1HE

Secretary12 May 2000Active
7, Queen Square, Bristol, BS1 4JE

Secretary30 September 2005Active
120 Claverham Road, Claverham, BS49 4LQ

Secretary30 June 1995Active
Cheddington, Quarry Close, Limpley Stoke, Bath, BA2 7FN

Secretary12 July 2002Active
The Leaze Milbury Heath, Wotton Under Edge, GL12 8QL

Director-Active
Woodmead Chew Hill, Chew Magna, Bristol, BS40 8SA

Director11 January 2001Active
Ramot, Broom Hill, Bristol, BS16 1DN

Director12 May 2000Active
The Old Coach House 61b Church Lane, Backwell, Bristol, BS48 3JJ

Director-Active
55 Church Road, Abbots Leigh, Bristol, BS8 3QU

Director-Active
6, Queen Square, Bristol, England, BS1 4JE

Director15 November 2011Active
48 Rownham Mead, Hotwells, Bristol, BS8 4YB

Director11 January 2001Active
57 Glenavon Park, Bristol, BS9 1RW

Director12 May 2000Active
207 Clevedon Road, Tickenham, Clevedon, BS21 6RX

Director-Active
120 Claverham Road, Claverham, BS49 4LQ

Director30 September 1998Active
Middle Twinhoe Barns, Midford, Bath, BA2 8QX

Director-Active
Duddle Farm, Bockhampton, Dorchester, DT2 8QL

Director04 February 1992Active
22, High Street, Yatton, Bristol, England, BS49 4JA

Director11 January 2001Active
Grange Fell, Leigh Woods, Bristol, BS8 3PX

Director30 June 1995Active
5 All Saints Mansions, All Saints Road Clifton, Bristol, BS8 2JQ

Director17 July 1995Active
12 Henleaze Avenue, Bristol, BS9 4ET

Director12 May 2000Active
35 Uncombe Close, Backwell, Bristol, BS48 3PU

Director11 January 2001Active

People with Significant Control

Gregg Latchams Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:6, Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Significant influence or control
Gregg Latchams Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, 7 Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Second filing of director appointment with name.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-30Address

Change registered office address company with date old address new address.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.