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 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.
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 |
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 |