WILLSBRIDGE MILL COMMUNITY REFRESH CIC
BRISTOL


Company number 08953440
Status Active
Incorporation Date 21 March 2014
Company Type Community Interest Company
Address WILLSBRIDGE MILL WILLSBRIDGE, BITTON, BRISTOL, SOUTH GLOS, BS30 9EX
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 56290 - Other food services, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 21 March 2016 no member list. The most likely internet sites of WILLSBRIDGE MILL COMMUNITY REFRESH CIC are www.willsbridgemillcommunityrefresh.co.uk, and www.willsbridge-mill-community-refresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Willsbridge Mill Community Refresh Cic is a Community Interest Company. The company registration number is 08953440. Willsbridge Mill Community Refresh Cic has been working since 21 March 2014. The present status of the company is Active. The registered address of Willsbridge Mill Community Refresh Cic is Willsbridge Mill Willsbridge Bitton Bristol South Glos Bs30 9ex. . GRAY, Michael James is a Director of the company. HOYLE, Graham Arthur Ernest is a Director of the company. PARKYN, James Richard is a Director of the company. SMITH, Susan Catherine is a Director of the company. Director DAVIS, Janet Madge has been resigned. Director LOPEZ-REAL, Dominic Joseph has been resigned. Director SCOTT, Gillian Denise has been resigned. Director SHERIDAN, Elizabeth has been resigned. Director WARD, Francis Antony B. has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Director
GRAY, Michael James
Appointed Date: 21 March 2014
72 years old

Director
HOYLE, Graham Arthur Ernest
Appointed Date: 01 November 2015
78 years old

Director
PARKYN, James Richard
Appointed Date: 01 November 2015
49 years old

Director
SMITH, Susan Catherine
Appointed Date: 21 March 2014
71 years old

Resigned Directors

Director
DAVIS, Janet Madge
Resigned: 30 August 2015
Appointed Date: 21 March 2014
68 years old

Director
LOPEZ-REAL, Dominic Joseph
Resigned: 01 July 2014
Appointed Date: 21 March 2014
54 years old

Director
SCOTT, Gillian Denise
Resigned: 30 August 2015
Appointed Date: 01 March 2015
70 years old

Director
SHERIDAN, Elizabeth
Resigned: 31 January 2015
Appointed Date: 21 March 2014
74 years old

Director
WARD, Francis Antony B.
Resigned: 30 August 2015
Appointed Date: 21 March 2014
53 years old

Persons With Significant Control

Mrs Susan Catherine Smith
Notified on: 14 November 2016
71 years old
Nature of control: Has significant influence or control

WILLSBRIDGE MILL COMMUNITY REFRESH CIC Events

01 Apr 2017
Confirmation statement made on 21 March 2017 with updates
03 Aug 2016
Total exemption full accounts made up to 31 October 2015
28 Apr 2016
Annual return made up to 21 March 2016 no member list
16 Feb 2016
Appointment of Mr James Richard Parkyn as a director on 1 November 2015
13 Feb 2016
Termination of appointment of Elizabeth Sheridan as a director on 31 January 2015
...
... and 5 more events
15 Jun 2015
Appointment of Gillian Denise Scott as a director on 1 March 2015
06 May 2015
Previous accounting period shortened from 31 March 2015 to 31 October 2014
06 May 2015
Annual return made up to 21 March 2015 no member list
31 Aug 2014
Termination of appointment of Dominic Joseph Lopez-Real as a director on 1 July 2014
21 Mar 2014
Incorporation of a Community Interest Company