About

Registered Number: 00025088
Date of Incorporation: 01/10/1887 (137 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise House, Easton Road, Bristol, BS5 0DZ

 

Based in Bristol, First West of England Ltd was registered on 01 October 1887, it has a status of "Active". The organisation has 42 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Christopher Philip 01 October 2020 - 1
NORTHEY, Richard Leslie 28 June 2017 - 1
PYMM, Rob 11 October 2017 - 1
SCOTT, Stephen John 04 August 2017 - 1
AMOS, Kelvin Royston 25 June 2001 31 March 2007 1
AVERY, Andrew John 25 June 2001 31 May 2003 1
BARKER, Neil James 21 April 2014 03 May 2016 1
BARRETT, Alan Neville 28 June 2017 11 October 2017 1
BARRINGTON CROW, Russell 06 October 2004 27 February 2006 1
BELFIELD, Kevin John 18 August 2014 05 August 2015 1
BETTISON, Vernon Martin 09 June 1995 30 June 2000 1
BIRCHLEY, Leslie Arthur 31 October 1995 14 April 1996 1
BOND, Stuart Graham 09 June 1995 18 June 2001 1
BURGE, Andrew John 12 April 1999 18 June 2001 1
CARTER, Alex Paul 01 February 2014 28 January 2015 1
COYLE, Ian 20 December 2017 30 September 2020 1
CURSIO, Simon Antonio 17 July 2006 20 May 2011 1
DOIDGE, Martin Roger 02 June 1997 18 April 2002 1
DOORES, Karen 28 January 2015 03 May 2016 1
FRAPE, Gordon 01 July 2016 04 August 2017 1
HARFORD, Alan Henry 09 June 1995 12 July 1997 1
JENKINS, Paul Richard 01 May 2003 31 March 2006 1
KEANE, Bernard Patrick 11 January 1996 09 November 1998 1
MORGAN, Carole 11 November 2010 17 June 2011 1
NOTON, Brian Godfrey 18 November 1996 06 October 2004 1
PARKER, Allen 13 January 2012 21 December 2012 1
PARKER, Colin John 17 July 2002 29 April 2005 1
PERRY, Alexander Donald 06 October 2004 04 November 2005 1
PRICE, Amelia Anne 31 October 2005 07 December 2009 1
REDDY, Marc Christopher 20 May 2011 03 June 2013 1
REES, Colin Henry 13 June 2005 12 May 2006 1
SHERRINGTON, Andrew Hughes 28 June 2017 01 May 2018 1
SUTTON, Martin 31 October 1995 03 October 1996 1
WEIMAR, Jeroen Marcel 13 December 2012 10 April 2014 1
WILLEY, Kevin Lewis 01 March 2007 01 July 2016 1
WILLIAMS, Debbie Jayne 01 May 2003 06 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Sidney 07 December 2009 15 July 2011 1
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 31 July 2020 1
HAMPSON, Michael 22 July 2016 14 November 2019 1
HARFORD, Alan Henry N/A 02 June 1997 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
TM02 - Termination of appointment of secretary 10 August 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 24 December 2019
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
CS01 - N/A 14 June 2019
SH01 - Return of Allotment of shares 01 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 08 January 2018
PSC05 - N/A 12 December 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 15 June 2017
RESOLUTIONS - N/A 01 June 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
RESOLUTIONS - N/A 02 March 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 03 July 2014
TM02 - Termination of appointment of secretary 29 May 2014
AP03 - Appointment of secretary 29 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 28 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 30 June 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 30 May 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 18 June 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 25 January 2010
AP03 - Appointment of secretary 08 January 2010
TM02 - Termination of appointment of secretary 31 December 2009
TM01 - Termination of appointment of director 31 December 2009
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363a - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 25 July 2003
CERTNM - Change of name certificate 30 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 04 August 2002
287 - Change in situation or address of Registered Office 24 June 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 08 August 1999
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
CERTNM - Change of name certificate 26 February 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 22 September 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
363s - Annual Return 09 July 1997
AUD - Auditor's letter of resignation 25 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 21 June 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
RESOLUTIONS - N/A 31 January 1996
MEM/ARTS - N/A 31 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
AA - Annual Accounts 23 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1995
363s - Annual Return 21 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 25 May 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
395 - Particulars of a mortgage or charge 30 January 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
395 - Particulars of a mortgage or charge 09 August 1990
395 - Particulars of a mortgage or charge 25 April 1990
288 - N/A 16 January 1990
RESOLUTIONS - N/A 04 September 1989
288 - N/A 17 August 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 1989
395 - Particulars of a mortgage or charge 02 March 1989
288 - N/A 25 October 1988
288 - N/A 27 September 1988
288 - N/A 23 August 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
RESOLUTIONS - N/A 06 May 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
RESOLUTIONS - N/A 20 October 1987
RESOLUTIONS - N/A 20 October 1987
RESOLUTIONS - N/A 20 October 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 1987
288 - N/A 09 October 1987
AUD - Auditor's letter of resignation 09 October 1987
395 - Particulars of a mortgage or charge 29 September 1987
395 - Particulars of a mortgage or charge 25 September 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
287 - Change in situation or address of Registered Office 09 March 1987
GAZ(U) - N/A 11 February 1987
288 - N/A 26 July 1986
288 - N/A 07 July 1986
288 - N/A 25 June 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
288 - N/A 07 May 1986
CERTNM - Change of name certificate 30 May 1957
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 1991 Fully Satisfied

N/A

Debenture 30 July 1990 Fully Satisfied

N/A

Floating charge 12 April 1990 Fully Satisfied

N/A

Debenture 14 February 1989 Fully Satisfied

N/A

Mortgage debenture 23 April 1988 Fully Satisfied

N/A

Mortgage debenture 22 April 1988 Fully Satisfied

N/A

Debenture 18 September 1987 Fully Satisfied

N/A

Mortgage debenture 18 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.