BRISTOL FUNERAL DIRECTORS LIMITED
SOUTHVILLE

Hellopages » Bristol » Bristol, City of » BS3 1DJ

Company number 02302984
Status Active
Incorporation Date 6 October 1988
Company Type Private Limited Company
Address SOUTHVILLE LODGE, SOUTHVILLE ROAD, SOUTHVILLE, BRISTOL, BS3 1DJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 July 2016; Director's details changed for Mr Austin Sheppard on 7 September 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BRISTOL FUNERAL DIRECTORS LIMITED are www.bristolfuneraldirectors.co.uk, and www.bristol-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Bristol Funeral Directors Limited is a Private Limited Company. The company registration number is 02302984. Bristol Funeral Directors Limited has been working since 06 October 1988. The present status of the company is Active. The registered address of Bristol Funeral Directors Limited is Southville Lodge Southville Road Southville Bristol Bs3 1dj. . GUNNINGHAM, Derek Gilbert is a Secretary of the company. ALDERWICK, Philip Anthony is a Director of the company. GUNNINGHAM, Derek Gilbert is a Director of the company. SHEPPARD, Austin is a Director of the company. Director ALDERWICK, Ruby has been resigned. Director MASSEY, Connon Patrick has been resigned. Director MASSEY, Ronald Lawrence has been resigned. Director PROVIS, Peter James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director

Director

Director
SHEPPARD, Austin
Appointed Date: 19 November 1992
75 years old

Resigned Directors

Director
ALDERWICK, Ruby
Resigned: 19 November 1992
97 years old

Director
MASSEY, Connon Patrick
Resigned: 02 October 1991
82 years old

Director
MASSEY, Ronald Lawrence
Resigned: 17 November 1992
88 years old

Director
PROVIS, Peter James
Resigned: 20 July 1998
Appointed Date: 19 November 1992
89 years old

Persons With Significant Control

Mr Philip Anthony Alderwick
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Austin Sheppard
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Gilbert Gunningham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL FUNERAL DIRECTORS LIMITED Events

06 Jan 2017
Full accounts made up to 31 July 2016
07 Sep 2016
Director's details changed for Mr Austin Sheppard on 7 September 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jan 2016
Full accounts made up to 31 July 2015
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 850,100

...
... and 102 more events
04 Feb 1989
Director resigned;new director appointed

04 Feb 1989
Registered office changed on 04/02/89 from: 2 baches street london N1 6UB

03 Feb 1989
Particulars of mortgage/charge

06 Oct 1988
Incorporation

06 Oct 1988
Incorporation

BRISTOL FUNERAL DIRECTORS LIMITED Charges

7 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Southville lodge southville road southville bristol city of…
7 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Pauls church house acramans road bristol city of…
7 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 regent street kingswood bristol south gloucestershire…
8 January 2003
Guarantee & debenture
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Guarantee & debenture
Delivered: 3 October 2002
Status: Satisfied on 20 March 2003
Persons entitled: Barclays Bank PLC
Description: All the f/h and l/h property of the company k/a southville…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: St pauls chapel of rest southville road southville bristol…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 20 March 2003
Persons entitled: Barclays Bank PLC
Description: 11 regent street kingswood bristol t/n AV200705.
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 20 March 2003
Persons entitled: Barclays Bank PLC
Description: Southville lodge southville road southville bristol t/n…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 10 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H st paul's church house acramans road southville bristol…
25 January 1993
Acquisition of property
Delivered: 4 February 1993
Status: Satisfied on 21 March 1998
Persons entitled: Ansbacher Bankers Limited
Description: F/H property k/a 11 regent street kingswood bristol.
25 January 1993
Acquistion of property
Delivered: 4 February 1993
Status: Satisfied on 21 March 1998
Persons entitled: Ansbacher Bankers Limited
Description: Southville lodge southville road bristol f/h title no…
25 January 1993
Acquisition of property
Delivered: 4 February 1993
Status: Satisfied on 20 September 2002
Persons entitled: Ansbacher Bankers Limited
Description: All the 10,005 issued ordinary shares of £1 each in the…
25 January 1989
Debenture
Delivered: 3 February 1989
Status: Satisfied on 20 February 1998
Persons entitled: Ansbacher & Company Limited
Description: Fixed and floating charges over the undertaking and all…