UKBizDB.co.uk

BRISTOL FUNERAL DIRECTORS LIMITED

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

This company is commonly known as Bristol Funeral Directors Limited. The company was founded 35 years ago and was given the registration number 02302984. The firm's registered office is in SOUTHVILLE. You can find them at Southville Lodge, Southville Road, Southville, Bristol. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRISTOL FUNERAL DIRECTORS LIMITED
Company Number:02302984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1988
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Southville Lodge, Southville Road, Southville, Bristol, BS3 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, Bristol Road, Churchill, Winscombe, BS25 5NJ

Secretary-Active
11 Shackel Hendy Mews, Emersons Green, Bristol, BS16 7DZ

Director-Active
Holly House, Bristol Road, Churchill, Winscombe, BS25 5NJ

Director-Active
Winterbourne Court, Church Lane, Winterbourne, Bristol, England, BS36 1SD

Director19 November 1992Active
17 Downend Road, Horfield, Bristol, BS7 9PD

Director-Active
Wynberg House, Stradbrook Road Blackrock, Dublin, Eire, IRISH

Director-Active
49 Merion Road, Ballsbridge, Dublin, Eire, IRISH

Director-Active
50 Collin Road, Brislington, Bristol, BS4 3SD

Director19 November 1992Active

People with Significant Control

Mr Derek Gilbert Gunningham
Notified on:01 August 2023
Status:Active
Date of birth:August 1950
Nationality:British
Address:Southville Lodge, Southville, BS3 1DJ
Nature of control:
  • Significant influence or control
Mr Philip Anthony Alderwick
Notified on:01 August 2023
Status:Active
Date of birth:March 1955
Nationality:British
Address:Southville Lodge, Southville, BS3 1DJ
Nature of control:
  • Significant influence or control
Mr Derek Gilbert Gunningham
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Holly House, Bristol Road, Winscombe, England, BS25 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Philip Anthony Alderwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:11, Shackel Hendy Mews, Bristol, England, BS16 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Austin Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Winterbourne Court, Church Lane, Bristol, England, BS36 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type full.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Auditors

Auditors resignation company.

Download
2015-01-22Accounts

Accounts with accounts type full.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.