UKBizDB.co.uk

THE BRISTOL SOUP RUN TRUST

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

This company is commonly known as The Bristol Soup Run Trust. The company was founded 36 years ago and was given the registration number 02205600. The firm's registered office is in BRISTOL. You can find them at 3 Wakedean Gardens, Yatton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BRISTOL SOUP RUN TRUST
Company Number:02205600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1987
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:3 Wakedean Gardens, Yatton, Bristol, England, BS49 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Woodbridge Road, Bristol, England, BS4 2EU

Director31 March 2021Active
38, Woodbridge Road, Bristol, England, BS4 2EU

Director27 August 2019Active
38, Woodbridge Road, Bristol, England, BS4 2EU

Director31 March 2021Active
3, Wakedean Gardens, Yatton, Bristol, England, BS49 4BL

Director31 March 2021Active
38, Woodbridge Road, Bristol, England, BS4 2EU

Director31 March 2021Active
38, Woodbridge Road, Bristol, England, BS4 2EU

Director31 March 2021Active
44 Hill Street, Kingswood, Bristol, BS15 4ES

Secretary13 May 2000Active
200, Badminton Road, Downend, Bristol, BS16 6NP

Secretary29 November 2011Active
255 Forest Road, Fishponds, Bristol, BS16 3QT

Secretary18 February 1998Active
258 Ridgeway Road, Fishponds, Bristol, BS16 3LE

Secretary31 January 2007Active
6 Harcourt Road, Westbury Park, Bristol, BS6 7RG

Secretary-Active
194 High Street, Hanham, Bristol, BS15 3HJ

Secretary14 September 2004Active
87 Seamills Lane, Old Railway Station, Bristol, BS9 1DX

Director28 July 1998Active
Rethsham, Holybush Lane Stoke Bishop, Bristol, BS9 1BH

Director-Active
44, Hill Street, Kingswood, Bristol, England, BS15 4ES

Director11 June 2014Active
660 Wells Road, Whitchurch, Bristol, BS14 9HT

Director13 May 2003Active
17 Saint Annes Close, Cadbury Heath, Bristol, BS30 8EH

Director11 May 2000Active
33 Grove Park Road, Brislington, Bristol, BS4 4JH

Director-Active
Lower Court, Yanley Lane, Long Ashton, Bristol, BS41 9LW

Director10 March 2009Active
17, Swiss Road, Ashton Vale, Bristol, BS3 2RU

Director31 March 2009Active
20 Nailsea Park, Nailsea, Bristol, BS19 1BA

Director-Active
47, Kingsmead, Nailsea, Bristol, England, BS48 2XJ

Director12 December 2012Active
60 Pembroke Road, Clifton, Bristol, BS8 3DX

Director12 December 1994Active
3, Wakedean Gardens, Yatton, Bristol, England, BS49 4BL

Director17 July 2017Active
112, Marissal Road, Bristol, England, BS10 7NP

Director14 November 2013Active
29, Bromley Heath Road, Downend, Bristol, BS16 6HY

Director10 November 2008Active
200, Badminton Road, Downend, Bristol, BS16 6NP

Director22 November 2007Active
255 Forest Road, Fishponds, Bristol, BS16 3QT

Director12 December 1994Active
114 Radnor Road, Horfield, Bristol, BS7 8QZ

Director11 May 2000Active
16 Meadow Close, Downend, Bristol, BS16 6QS

Director01 July 1992Active
258 Ridgeway Road, Fishponds, Bristol, BS16 3LE

Director27 March 2006Active
258, Ridgeway Road, Bristol, BS16 3LE

Director10 November 2008Active
16 Leda Avenue, Hengrove, Bristol, BS14 9DG

Director11 November 1998Active
15 Redland Grove, Redland, Bristol, BS6 6PT

Director-Active
3 Carmarthen Road, Henleaze, Bristol, BS9 4DU

Director27 July 1994Active

People with Significant Control

Mr David George Cussans
Notified on:31 March 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:38, Woodbridge Road, Bristol, England, BS4 2EU
Nature of control:
  • Right to appoint and remove directors as trust
Mr Martyn Laurence Jones
Notified on:26 July 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:3, Wakedean Gardens, Bristol, England, BS49 4BL
Nature of control:
  • Significant influence or control as trust
Mrs Suzanne Houghton
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:3, Wakedean Gardens, Bristol, England, BS49 4BL
Nature of control:
  • Significant influence or control as trust
Mr Stephen Gwyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:3, Wakedean Gardens, Bristol, England, BS49 4BL
Nature of control:
  • Significant influence or control as trust
Mr Philip Gerard Mcwilliams
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:3, Wakedean Gardens, Bristol, England, BS49 4BL
Nature of control:
  • Significant influence or control as trust
Mr Phillip Budd
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:112, Marissal Road, Bristol, BS10 7NP
Nature of control:
  • Significant influence or control as trust
Mr Richard Gordon Higgs
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:112, Marissal Road, Bristol, BS10 7NP
Nature of control:
  • Significant influence or control as trust
Mr Richard Graham Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:May 1927
Nationality:British
Address:112, Marissal Road, Bristol, BS10 7NP
Nature of control:
  • Significant influence or control as trust

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 (6 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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Gazette

Gazette filings brought up to date.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Change of constitution

Statement of companys objects.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-26Incorporation

Memorandum articles.

Download
2021-07-08Address

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

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.