ALVIS BROTHERS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS40 5RH

Company number 00502230
Status Active
Incorporation Date 12 December 1951
Company Type Private Limited Company
Address LYE CROSS FARM, REDHILL, BRISTOL, BS40 5RH
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01500 - Mixed farming, 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ALVIS BROTHERS LIMITED are www.alvisbrothers.co.uk, and www.alvis-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. The distance to to Shirehampton Rail Station is 9.1 miles; to Sea Mills Rail Station is 9.2 miles; to Redland Rail Station is 9.6 miles; to Avonmouth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvis Brothers Limited is a Private Limited Company. The company registration number is 00502230. Alvis Brothers Limited has been working since 12 December 1951. The present status of the company is Active. The registered address of Alvis Brothers Limited is Lye Cross Farm Redhill Bristol Bs40 5rh. . ALVIS, Pauline Joyce is a Secretary of the company. ALVIS, John is a Director of the company. ALVIS, Michael George is a Director of the company. ALVIS, Peter James is a Director of the company. ALVIS JNR, John is a Director of the company. Director ALVIS (SENIOR), John has been resigned. The company operates in "Raising of dairy cattle".


Current Directors


Director
ALVIS, John

81 years old

Director

Director
ALVIS, Peter James
Appointed Date: 04 April 2007
54 years old

Director
ALVIS JNR, John
Appointed Date: 04 April 2007
56 years old

Resigned Directors

Director
ALVIS (SENIOR), John
Resigned: 10 June 1995
114 years old

Persons With Significant Control

Mr John Alvis
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ALVIS BROTHERS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30,000

08 Jul 2015
Registration of charge 005022300019, created on 6 July 2015
...
... and 94 more events
04 Mar 1988
Return made up to 30/09/87; full list of members

05 May 1987
Declaration of satisfaction of mortgage/charge

05 May 1987
Declaration of satisfaction of mortgage/charge

03 Apr 1987
Return made up to 30/09/86; full list of members

12 Dec 1951
Certificate of incorporation

ALVIS BROTHERS LIMITED Charges

6 July 2015
Charge code 0050 2230 0022
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land at aldwick wrington…
6 July 2015
Charge code 0050 2230 0021
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 60 acres of land at thrubwell…
6 July 2015
Charge code 0050 2230 0020
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as no 1 and 2 redbrick cottages…
6 July 2015
Charge code 0050 2230 0019
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land at meeting house estate…
9 June 2014
Charge code 0050 2230 0018
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
13 May 2014
Charge code 0050 2230 0017
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 May 2009
Mortgage deed
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Havyatt farm havyatt road wrington north somerset…
4 January 2007
Debenture
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Havyatt farm langford north somerset BS40 7QA.
16 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Chapel pill farm pill road ham green north somerset…
23 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Stepstones farm wrington bristol (f/h). With the benefit of…
10 January 2000
Debenture
Delivered: 18 January 2000
Status: Satisfied on 24 February 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1997
Legal mortgage
Delivered: 8 October 1997
Status: Satisfied on 18 January 2005
Persons entitled: Midland Bank PLC
Description: Approx 58 acres of land at aldwick wrington nr bristol…
30 April 1997
Legal mortgage
Delivered: 9 May 1997
Status: Satisfied on 11 November 2004
Persons entitled: Midland Bank PLC
Description: Buildings 212 acres of land k/a havyatt farm red hill…
24 November 1993
Fixed and floating charge.
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Please see doc for full details.. Fixed and floating…
6 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 11 November 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a chapel pill farm ham green in the county…
24 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 18 January 1990
Persons entitled: Midland Bank PLC
Description: F/H land and premises being chapel pill farm in the…
22 May 1984
Legal charge
Delivered: 25 May 1984
Status: Satisfied on 11 November 2004
Persons entitled: Midland Bank PLC
Description: F/H chapel pill farm, pill, avon.
29 September 1982
Legal charge
Delivered: 8 October 1982
Status: Satisfied on 5 May 1987
Persons entitled: Midland Bank PLC
Description: F/H stepstones farm longford bristol.
3 July 1975
Floating charge
Delivered: 8 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A floating charge on. Undertaking and all property and…
12 February 1965
Series of debentures
Delivered: 26 February 1965
Status: Satisfied on 25 July 1991