UKBizDB.co.uk

BRISTOL AVON RIVERS TRUST

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

This company is commonly known as Bristol Avon Rivers Trust. The company was founded 13 years ago and was given the registration number 07986475. The firm's registered office is in BRISTOL. You can find them at First Floor Suite, 7 High Street, Chipping Sodbury, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRISTOL AVON RIVERS TRUST
Company Number:07986475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Suite, 7 High Street, Chipping Sodbury, Bristol, England, BS37 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Harcourt Road, Bristol, England, BS6 7RE

Secretary20 March 2020Active
Unit 4, Corum 2, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director08 November 2021Active
62, Harcourt Road, Bristol, England, BS6 7RE

Director14 August 2019Active
Unit 4, Corum 2, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director27 July 2020Active
Unit 4, Corum 2, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director22 January 2024Active
Willow Trees, Easton Town, Sherston, Malmesbury, England, SN16 0LS

Director12 August 2019Active
61, High Street, Saltford, Bristol, BS31 3EW

Secretary12 March 2012Active
Bristol Avon Rivers Trust, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Secretary01 February 2019Active
Bristol Avon Rivers Trust, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Secretary01 August 2019Active
8, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Secretary11 September 2012Active
3, Bakers Ground, Stoke Gifford, Bristol, BS34 8GD

Director01 December 2013Active
Bristol Avon Rivers Trust, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Director08 February 2016Active
2, Hollow St, Great Somerford, SN15 5JD

Director12 March 2012Active
Matrix Vocational, The Crescent, Sea Mills, Bristol, United Kingdom, BS9 2JT

Director01 August 2018Active
8, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Director08 December 2014Active
3, Bakers Ground, Stoke Gifford, Bristol, BS34 8GD

Director12 March 2012Active
First Floor Suite, 7, High Street, Chipping Sodbury, Bristol, England, BS37 6BA

Director01 June 2018Active
First Floor Suite, 7, High Street, Chipping Sodbury, Bristol, England, BS37 6BA

Director01 June 2017Active
3, Bakers Ground, Stoke Gifford, Bristol, BS34 8GD

Director11 September 2012Active
First Floor Suite, 7, High Street, Chipping Sodbury, Bristol, England, BS37 6BA

Director01 August 2019Active
3, Bakers Ground, Stoke Gifford, Bristol, BS34 8GD

Director11 September 2012Active
Bristol Avon Rivers Trust, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Director01 August 2018Active
36&38 Cross Hayes, Malmesbury, Wiltshire, 36& 38 Cross Hayes, Malmesbury, England, SN16 9BG

Director01 August 2016Active
Bristol Avon Rivers Trust, 8 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Director01 August 2018Active

People with Significant Control

Mr David William Atkin
Notified on:08 November 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Unit 4, Corum 2, Crown Way, Bristol, England, BS30 8FJ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Dr Julian Bradley Greaves
Notified on:27 July 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:7, Marsh Road, Frome, England, BA11 6PE
Nature of control:
  • Voting rights 75 to 100 percent as trust
Dr Richard Arthur Skeffington
Notified on:27 July 2020
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Willow Trees, Hunters Field, Malmesbury, England, SN16 0LS
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Peter Chapple Coleman-Smith
Notified on:19 August 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:62, Harcourt Road, Bristol, England, BS6 7RE
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Robert Jeffrey Howlett
Notified on:01 June 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:36&38 Cross Hayes, Malmesbury, Wiltshire, 36& 38 Cross Hayes, Malmesbury, England, SN16 9BG
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Richard Morris Vivash
Notified on:01 August 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:8, 8 North Court, Bradley Stoke, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Dr Julian Bradley Greaves
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:36&38 Cross Hayes, Malmesbury, Wiltshire, 36& 38 Cross Hayes, Malmesbury, England, SN16 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Geoffrey Charlton Carss
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:36&38 Cross Hayes, Malmesbury, Wiltshire, 36& 38 Cross Hayes, Malmesbury, England, SN16 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.