About

Registered Number: 04672027
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 4 Tyne Road, Bishopston, Bristol, BS7 8EE,

 

Based in Bristol, Horfield & District Allotments Association Ltd was registered on 19 February 2003. There are 33 directors listed for Horfield & District Allotments Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Deborah Jane 18 February 2019 - 1
CLEE, Peter Frederick 19 February 2003 - 1
DARKE, Jamie John 13 February 2017 - 1
HOPKINS, Philip Stephen Beynon 12 March 2018 - 1
MCSORLEY, Joseph 11 February 2008 - 1
O'DWYER, Dominic James 18 February 2019 - 1
RHODES, Sarah Elizabeth Bassett 28 February 2005 - 1
SOFFE, Stephen Robert, Dr 12 March 2018 - 1
AYERS-HUNT, Edward Malcolm 14 March 2011 12 February 2018 1
BROOKS, Phyllis Vida Carol 19 February 2003 11 February 2008 1
BROWNING, Walter Gilbert 19 February 2003 28 May 2005 1
CHAINEY, Roger Gareth 19 February 2003 19 February 2019 1
CHAINEY, Valerie Iris 19 February 2003 11 February 2013 1
COOKSEY, Michael William 28 February 2005 11 February 2013 1
DOBBINS, Leslie George 19 February 2007 11 February 2008 1
FITZGERALD, Angela 19 February 2003 28 February 2005 1
HALL, Philip James 19 February 2003 19 February 2019 1
HEDLEY, Emma Louise 19 February 2007 16 February 2009 1
LOCK, Alan Malcolm 28 February 2005 10 February 2014 1
MACNEIL, Kenneth 14 March 2011 13 February 2017 1
MADDEN, James Joseph 19 February 2003 16 February 2009 1
MCCARTNEY, Marjorie Noel 14 March 2011 12 February 2018 1
MILLBANK, Howard Kinsey 19 February 2003 19 February 2007 1
MILLER, Mary Anne 10 February 2014 13 February 2017 1
MOLTON, John Arthur 19 February 2003 13 February 2012 1
MORRIS, Ingrid 28 February 2005 11 February 2008 1
PALFREY, Jonathan Charles 19 February 2003 19 February 2007 1
REID, Fiona Kathleen 11 February 2008 08 February 2016 1
ROW, Janet Ross 19 February 2003 28 February 2005 1
SMITH, Kenneth Ernest 19 February 2003 19 February 2011 1
STYLES, Christine 19 February 2003 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Philip Stephen Beynon 09 October 2018 - 1
STYLES, Brian David 19 February 2011 01 December 2018 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AD01 - Change of registered office address 21 January 2019
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 15 October 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 22 February 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 February 2011
TM01 - Termination of appointment of director 19 February 2011
AP03 - Appointment of secretary 19 February 2011
TM02 - Termination of appointment of secretary 19 February 2011
AD01 - Change of registered office address 19 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363s - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 29 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.