About

Registered Number: 01925933
Date of Incorporation: 25/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 15 Southleigh Road, Clifton, Bristol, Avon, BS8 2BQ

 

Based in Bristol in Avon, 15 Southleigh Road Ltd was registered on 25 June 1985, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Greenway, Crendon Arthur Lewis, Ashton-smith, James Lloyd, Coleclough, Nicholas Charles, Greenway, Crendon Arthur Lewis, Lawson, Richard William, Nowak, Racheal, Nowak, Rachel Alison, Hall, Jessica Pearsall, Dr, Sanders, Katy Michelle, Archer, Joanne Louise, Birkett, Edward, Cain, Catherine Deborah, Griffiths, Lynda, Hall, Jessica Pearsall, Dr, Hellings, Rona, Hickleton, David Charles, Dr, Hodges, William Lawrence, Jarvis, Sarah Louise, Mcconnel, Raymond Mark, Mooney, Steve, Owen, Christopher Robert, Phipps, Anthony Bernard, Redmayne, John Paul, Rickards, Matthew, Riddleston, Martyn Bryan, Sanders, Katy Michelle, Spickernell, Timothy, Tangney, William John, Thompson, Penelope Helen, Vidavski, Doron, Williams, Hugh Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON-SMITH, James Lloyd 23 August 2017 - 1
COLECLOUGH, Nicholas Charles 15 September 2014 - 1
GREENWAY, Crendon Arthur Lewis 11 June 2014 - 1
LAWSON, Richard William 01 April 2019 - 1
NOWAK, Racheal 27 August 2019 - 1
NOWAK, Rachel Alison 22 September 2014 - 1
ARCHER, Joanne Louise 19 September 2001 10 September 2007 1
BIRKETT, Edward N/A 27 March 1997 1
CAIN, Catherine Deborah 27 September 2002 26 July 2009 1
GRIFFITHS, Lynda N/A 05 February 1998 1
HALL, Jessica Pearsall, Dr 06 August 2013 13 August 2017 1
HELLINGS, Rona 10 October 1997 04 November 1999 1
HICKLETON, David Charles, Dr 04 February 1998 19 September 2001 1
HODGES, William Lawrence 24 November 2010 28 September 2012 1
JARVIS, Sarah Louise 22 April 2014 14 March 2016 1
MCCONNEL, Raymond Mark N/A 18 January 2008 1
MOONEY, Steve N/A 14 January 1999 1
OWEN, Christopher Robert 25 February 2000 27 September 2002 1
PHIPPS, Anthony Bernard N/A 12 February 1998 1
REDMAYNE, John Paul 18 January 2008 06 August 2013 1
RICKARDS, Matthew 14 January 1999 31 January 2002 1
RIDDLESTON, Martyn Bryan 04 February 1998 31 August 1999 1
SANDERS, Katy Michelle 24 November 2010 01 April 2014 1
SPICKERNELL, Timothy 31 January 2002 14 March 2008 1
TANGNEY, William John 26 September 2003 19 January 2006 1
THOMPSON, Penelope Helen 31 August 1999 26 September 2003 1
VIDAVSKI, Doron 26 September 2007 08 August 2014 1
WILLIAMS, Hugh Richard 14 March 2008 30 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GREENWAY, Crendon Arthur Lewis 13 August 2017 - 1
HALL, Jessica Pearsall, Dr 28 April 2014 13 August 2017 1
SANDERS, Katy Michelle 06 August 2013 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 04 April 2020
CS01 - N/A 27 August 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 16 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 26 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 13 August 2017
TM02 - Termination of appointment of secretary 13 August 2017
AP03 - Appointment of secretary 13 August 2017
AA - Annual Accounts 16 October 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP03 - Appointment of secretary 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AR01 - Annual Return 24 September 2013
AP03 - Appointment of secretary 24 September 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 30 September 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 15 October 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 06 July 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 18 November 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 26 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 24 June 1997
AA - Annual Accounts 30 January 1997
363a - Annual Return 24 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 05 January 1993
288 - N/A 14 December 1992
288 - N/A 21 April 1992
363b - Annual Return 06 March 1992
AA - Annual Accounts 29 July 1991
363a - Annual Return 29 July 1991
288 - N/A 29 July 1991
288 - N/A 29 July 1991
AA - Annual Accounts 22 May 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 17 February 1988
AA - Annual Accounts 24 August 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 30 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.