SIMS HILL SHARED HARVEST LTD - BRISTOL


Company Profile Company Filings

Overview

SIMS HILL SHARED HARVEST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
SIMS HILL SHARED HARVEST LTD was incorporated 13 years ago on 22/10/2010 and has the registered number: 07416757. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SIMS HILL SHARED HARVEST LTD - BRISTOL

This company is listed in the following categories:
01130 - Growing of vegetables and melons, roots and tubers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

181 FRENCHAY PARK ROAD
BRISTOL
BS16 1HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KRISTIN SPONSLER Secretary 2010-10-22 CURRENT
MR. JULIAN HARRISON Aug 1986 British Director 2019-02-28 CURRENT
KRISTIN SPONSLER Apr 1956 American Director 2010-10-22 CURRENT
MS. FREYA WIDDICOMBE Oct 1984 British Director 2016-02-23 CURRENT
MR. MICHAEL SECKER Nov 1989 British Director 2021-02-25 CURRENT
ALEXANDRA GERTRUD REUER Jan 1982 British Director 2020-02-27 CURRENT
MS. ANNA GIULIA PEREGO Jul 1994 Italian Director 2023-01-30 CURRENT
MS. SIMONE JOANNA OSBORN Jul 1966 British Director 2013-02-26 CURRENT
MR CHI KWONG LAM Aug 1971 Hong Konger Director 2023-02-28 CURRENT
MS. PETRA KIDRON Jan 1995 British Director 2023-01-30 CURRENT
CHRISTOPHER ALLEN SUNDERLAND Dec 1952 British Director 2010-10-22 UNTIL 2014-02-25 RESIGNED
MR CHRISTOPHER DANIEL PETHICK HOWELL Jul 1978 British Director 2010-10-22 UNTIL 2012-02-28 RESIGNED
ROBERTA SUNDERLAND Mar 1954 British Director 2010-10-22 UNTIL 2016-02-23 RESIGNED
CHRISTOPHER ALLEN SUNDERLAND Dec 1952 British Director 2016-02-23 UNTIL 2018-03-26 RESIGNED
MS ALISON CROWTHER Jul 1969 British Director 2012-02-28 UNTIL 2013-07-21 RESIGNED
MS. MIRIAM SCHOEN Mar 1982 German Director 2016-02-23 UNTIL 2018-03-26 RESIGNED
MS CHLOE RUSSELL Jul 1988 British Director 2022-03-10 UNTIL 2023-01-30 RESIGNED
MS. KIRSTY PHILBRICK Jun 1987 British Director 2018-03-26 UNTIL 2019-02-28 RESIGNED
MS. JULIA CAROLINA BERGAMIN NICHOLS Apr 1984 British Director 2019-02-28 UNTIL 2020-11-27 RESIGNED
MR. JAMES MILLER Mar 1976 British Director 2018-03-26 UNTIL 2022-03-10 RESIGNED
MR. MICHAEL LLOYD-JONES Dec 1987 British Director 2014-02-25 UNTIL 2016-02-23 RESIGNED
TIMOTHY PAUL LAWRENCE Feb 1973 British Director 2010-10-22 UNTIL 2014-02-25 RESIGNED
MR. ADAM KEEVES Jul 1989 British Director 2022-03-10 UNTIL 2023-01-30 RESIGNED
MR. STEPHEN EDWARD HOBBS Nov 1976 British Director 2016-02-23 UNTIL 2018-12-04 RESIGNED
MR. DAMIEN PHILLIPS Mar 1950 British Director 2016-02-23 UNTIL 2020-02-27 RESIGNED
MARTIN CAMPODONIC Feb 1970 British Director 2015-02-24 UNTIL 2016-07-12 RESIGNED
MR. JAMES ANDREW ADAMSON Dec 1977 British Director 2014-02-25 UNTIL 2015-02-24 RESIGNED
JAMES ADAMSON Dec 1977 British Director 2010-10-22 UNTIL 2013-04-09 RESIGNED
MS. CORRA BOUSHEL Apr 1983 British Director 2018-03-26 UNTIL 2019-07-31 RESIGNED
MS. KATE ESTHER WHITTLE Nov 1944 British Director 2013-02-26 UNTIL 2015-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Allen Sunderland 2016-10-11 - 2017-05-09 12/1952 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEY VALE ACTION GROUP LTD BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CO-HOUSING BRISTOL LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
SOMERSET CO-OPERATIVE SERVICES CIC TAUNTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALISON CROWTHER ASSOCIATES LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
SHIFT BRISTOL COMMUNITY INTEREST COMPANY FROME ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRISTOL PAY CIC BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BRISTOL GOURMET MUSHROOMS CIC BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied
CHEW VALLEY LAKE SAILING CLUB LIMITED BRISTOL UNITED KINGDOM Active SMALL 93120 - Activities of sport clubs
REAL ECONOMY TRADING COMPANY LIMITED BRISTOL ENGLAND Dissolved... 47910 - Retail sale via mail order houses or via Internet
MERRY HILL COMMUNITY ASSOCIATION LTD BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
WALK ALONG CIC LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
EMERSONS AND LYDE COMMUNITY ENERGY C.I.C. BRISTOL ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
COOPERANTICS LIMITED LIABILITY PARTNERSHIP SOUTHAMPTON ENGLAND Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Sims Hill Shared Harvest Ltd Accounts 2023-08-11 31-12-2022 £14,634 Cash £14,320 equity
Sims Hill Shared Harvest Ltd Accounts 2022-07-29 31-12-2021 £11,320 Cash £14,807 equity
Sims Hill Shared Harvest Ltd Accounts 2021-09-25 31-12-2020 £14,902 Cash £13,021 equity
Sims Hill Shared Harvest Ltd Accounts 2020-09-18 31-12-2019 £13,938 Cash £13,107 equity
Sims Hill Shared Harvest Ltd Accounts 2019-03-08 31-12-2018 £12,523 Cash £10,790 equity
Sims Hill Shared Harvest Ltd Accounts 2018-04-12 31-12-2017 £16,569 Cash £9,270 equity
Sims Hill Shared Harvest Ltd Accounts 2017-07-26 31-12-2016 £38,477 Cash £1,764 equity
Abbreviated Company Accounts - SIMS HILL SHARED HARVEST LTD 2016-05-11 31-12-2015 £17,376 Cash £3,972 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORLEYTON LTD BRISTOL ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development