FOREST OF AVON WOOD PRODUCTS CO-OPERATIVE LIMITED - BRISTOL


Company Profile Company Filings

Overview

FOREST OF AVON WOOD PRODUCTS CO-OPERATIVE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
FOREST OF AVON WOOD PRODUCTS CO-OPERATIVE LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03733974. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

FOREST OF AVON WOOD PRODUCTS CO-OPERATIVE LIMITED - BRISTOL

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BOWER ASHTON WOODYARD
BRISTOL
BS3 2JT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALEXANDRA KATE LOADER Secretary 2020-08-21 CURRENT
MR DAN WILLIAM LESTER DANSON Jan 1969 British Director 2012-02-06 CURRENT
MR IAIN PAUL HAYES Sep 1982 British Director 2019-07-04 CURRENT
MR ALISTAIR ROBERT PARK Jul 1972 British Director 2016-01-06 CURRENT
MR TOM REDFERN Jan 1976 British Director 2015-06-02 CURRENT
MR WAYNE DEREK SMITH Apr 1968 British Director 2018-06-28 CURRENT
MR JOE ALEXANDER COOPER Nov 1973 British Director 2017-07-05 CURRENT
MS MARINA COLES Secretary 2012-04-02 UNTIL 2013-03-07 RESIGNED
MR THOMAS EDWARD REDFERN Jan 1976 British Director 2012-02-06 UNTIL 2013-07-04 RESIGNED
ANDREW MARK POPE Dec 1971 British Director 2007-03-01 UNTIL 2007-07-17 RESIGNED
RICHARD JOHN ROBERTSON Feb 1971 British Director 1999-03-17 UNTIL 2002-04-17 RESIGNED
JAMES ALEXANDER PHILLIPS Jan 1962 British Director 2012-02-06 UNTIL 2015-06-02 RESIGNED
MR JIM O'SHAUGHNESSY Nov 1959 British Director 2013-07-04 UNTIL 2015-06-02 RESIGNED
JAMES MARTIN O'SHAUGHNESSY Nov 1959 British Director 1999-03-17 UNTIL 2007-03-01 RESIGNED
JAMES MARTIN O'SHAUGHNESSY Nov 1959 British Director 2018-06-28 UNTIL 2019-07-04 RESIGNED
MR RUPERT EDWARD PAUL NEWMAN May 1964 British Director 1999-03-17 UNTIL 2007-03-01 RESIGNED
STEPHEN CHRISTOPHER JOHN KING Jan 1960 British Director 1999-03-17 UNTIL 2001-01-09 RESIGNED
NICHOLAS JOHN SNELLER Jan 1972 British Director 2007-03-01 UNTIL 2009-03-31 RESIGNED
JAMES MARTIN O'SHAUGHNESSY Nov 1959 British Secretary 1999-03-17 UNTIL 2007-03-01 RESIGNED
MS KATIE JULIA TURNBULL Secretary 2013-03-07 UNTIL 2014-01-31 RESIGNED
MS LORNA LOUISE PERKS Secretary 2014-06-01 UNTIL 2015-04-28 RESIGNED
PAUL ROBERT KING Jan 1962 British Director 1999-03-17 UNTIL 2000-03-23 RESIGNED
MR KEVIN DAVID JONES Jan 1962 British Director 1999-03-17 UNTIL 2003-02-06 RESIGNED
MR ALISTAIR ROBERT PARK Jul 1972 British Director 2009-03-31 UNTIL 2010-09-01 RESIGNED
MRS SOPHIE ELIZABETH CLINKARD Secretary 2015-05-29 UNTIL 2019-07-16 RESIGNED
MS SARAH WEYMAN Secretary 2019-11-07 UNTIL 2020-08-21 RESIGNED
MS KATE GEARY Nov 1957 British Secretary 2007-03-01 UNTIL 2008-03-18 RESIGNED
MRS ELIZABETH LOUISE MIZEN Secretary 2019-07-16 UNTIL 2019-11-07 RESIGNED
MR ALEX ARTHUR Jun 1974 British Director 2013-07-04 UNTIL 2014-12-01 RESIGNED
MR TOM HALLAH Oct 1964 British Director 2012-02-06 UNTIL 2013-07-04 RESIGNED
MS KATE GEARY Nov 1957 British Director 2007-03-01 UNTIL 2008-03-18 RESIGNED
MR KENNETH JOHN EDIS Sep 1944 British Director 2008-03-18 UNTIL 2010-03-17 RESIGNED
MR KENNETH JOHN EDIS Sep 1944 British Director 2015-06-02 UNTIL 2015-12-29 RESIGNED
JEREMY JOHN DICKER Mar 1944 British Director 1999-03-17 UNTIL 1999-05-14 RESIGNED
RICHARD CHARLES DE TREY-WHITE May 1964 British Director 1999-03-17 UNTIL 1999-09-10 RESIGNED
MR JOE ALEXANDER COOPER Nov 1973 British Director 2006-04-05 UNTIL 2007-03-01 RESIGNED
MR IAIN PAUL HAYES Sep 1982 British Director 2016-01-06 UNTIL 2018-06-28 RESIGNED
MR JOE ALEXANDER COOPER Nov 1973 British Director 2012-02-06 UNTIL 2015-07-15 RESIGNED
DUNCAN ANDREW BONNER Jul 1956 British Director 2008-03-18 UNTIL 2011-09-01 RESIGNED
THOMAS EDWARD REDFERN Jan 1976 British Director 2003-02-06 UNTIL 2005-09-05 RESIGNED
MR ALEX GEORGE NICHOLAS ARTHUR Jun 1964 British Director 2017-07-05 UNTIL 2018-06-28 RESIGNED
JANICE ELIZABETH BOWLES Sep 1959 British Director 2003-02-06 UNTIL 2003-05-12 RESIGNED
MR NIGEL LESLIE HOWE Jan 1955 British Director 1999-03-17 UNTIL 2009-03-31 RESIGNED
MS KATE GEARY Nov 1957 British Director 2012-02-06 UNTIL 2013-07-04 RESIGNED
JAMES MATTHEW SHARPLES Jun 1976 British Director 2007-03-01 UNTIL 2007-09-19 RESIGNED
MR GARETH JONES Apr 1958 British Director 2000-03-23 UNTIL 2003-02-06 RESIGNED
ROBERT STANFORD SLADE Mar 1956 British Director 2007-04-01 UNTIL 2011-09-01 RESIGNED
ELIZABETH TURNER Mar 1946 British Director 1999-03-17 UNTIL 2000-02-01 RESIGNED
NICHOLAS JOHN SNELLER Jan 1972 British Director 2004-04-22 UNTIL 2006-05-30 RESIGNED
NEIL GEOFFREY HUTTON Mar 1961 British Director 1999-03-17 UNTIL 2003-02-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED FUNDS TRUST CORPORATION LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BELLWIND LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
3P'S PUBLISHING LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
BELLWIND ESTATES LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED BRISTOL Active MICRO ENTITY 86900 - Other human health activities
SIDCOT LEISURE ACTIVITIES LIMITED NORTH SOMERSET Active MICRO ENTITY 93110 - Operation of sports facilities
FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
BELLWIND PARTNERSHIPS LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
THOMAS SHOP LIMITED LEOMINSTER UNITED KINGDOM Dissolved... 55209 - Other holiday and other collective accommodation
ENCOSTA HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BELLWIND-EDIS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TOUCH WOOD ENTERPRISES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
BUSINESSOFFICE LIMITED WELLINGTON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
EDIS INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
BACKWELL WOODS LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
BOWER HOUSE CONSTRUCTION LIMITED GLASTONBURY Active MICRO ENTITY 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
MARTINHAL OCEAN VIEW LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LE CORBUSIER'S WOMEN LIMITED ANDOVER Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Forest of Avon Wood Products Co-operative Limited Accounts 2023-12-30 31-03-2023 £15,600 equity
Forest of Avon Wood Products Co-operative Limited Accounts 2022-12-22 31-03-2022 £7,582 equity
Forest of Avon Wood Products Co-operative Limited Accounts 2022-01-01 31-03-2021 £14,161 equity
Forest of Avon Wood Products Co-operative Limited Accounts 2021-03-25 31-03-2020 £10,796 equity
Accounts filed on 31-03-2019 2019-07-11 31-03-2019
Forest of Avon Wood Products Co-operative Limited Accounts 2018-07-05 31-03-2018
Forest of Avon Wood Products Co-operative Limited Accounts 2017-08-09 31-03-2017 £12,726 Cash £5,052 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN DOWNER PRODUCTIONS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
TOUCH WOOD ENTERPRISES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
JDP SERENGETI LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
JDP SPY LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
JDP JUNGLE LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
WPP TRADING CO LTD BRISTOL ENGLAND Active MICRO ENTITY 93210 - Activities of amusement parks and theme parks