The Underfall Yard Trust BRISTOL


The Underfall Yard Trust started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02885156. The The Underfall Yard Trust company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bristol at Underfall Boatyard. Postal code: BS1 6XG. Since Wednesday 8th December 2010 The Underfall Yard Trust is no longer carrying the name Underfall Restoration Trust.

The company has 8 directors, namely Peter I., Robert O. and Mark T. and others. Of them, Ian W. has been with the company the longest, being appointed on 15 January 2001 and Peter I. has been with the company for the least time - from 11 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Underfall Yard Trust Address / Contact

Office Address Underfall Boatyard
Office Address2 Cumberland Road
Town Bristol
Post code BS1 6XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02885156
Date of Incorporation Thu, 6th Jan 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Peter I.

Position: Director

Appointed: 11 February 2023

Robert O.

Position: Director

Appointed: 11 December 2018

Mark T.

Position: Director

Appointed: 11 December 2018

Nils R.

Position: Director

Appointed: 01 September 2016

Nicola W.

Position: Director

Appointed: 30 June 2014

Richard H.

Position: Director

Appointed: 24 October 2013

James D.

Position: Director

Appointed: 26 July 2011

Ian W.

Position: Director

Appointed: 15 January 2001

Julie S.

Position: Director

Appointed: 10 November 2012

Resigned: 04 July 2016

Sophie T.

Position: Director

Appointed: 11 October 2010

Resigned: 30 June 2014

Richard R.

Position: Director

Appointed: 11 October 2010

Resigned: 20 April 2023

Matthew T.

Position: Secretary

Appointed: 04 April 2010

Resigned: 24 October 2013

Matthew T.

Position: Director

Appointed: 01 May 2008

Resigned: 24 October 2013

Andrew K.

Position: Director

Appointed: 01 May 2008

Resigned: 09 January 2021

Robert S.

Position: Director

Appointed: 04 November 2004

Resigned: 30 October 2014

Robert B.

Position: Director

Appointed: 01 March 2004

Resigned: 29 January 2013

Ian W.

Position: Secretary

Appointed: 15 January 2001

Resigned: 04 April 2010

George H.

Position: Director

Appointed: 19 April 1999

Resigned: 04 April 2010

Patricia R.

Position: Director

Appointed: 19 November 1996

Resigned: 13 December 2016

Michael B.

Position: Director

Appointed: 16 January 1996

Resigned: 01 May 2008

Michael S.

Position: Director

Appointed: 06 January 1994

Resigned: 20 June 2000

Christopher C.

Position: Director

Appointed: 06 January 1994

Resigned: 01 August 2001

Graham F.

Position: Director

Appointed: 06 January 1994

Resigned: 15 January 2001

Graham F.

Position: Secretary

Appointed: 06 January 1994

Resigned: 15 January 2001

Antony C.

Position: Director

Appointed: 06 January 1994

Resigned: 04 May 2000

Peter W.

Position: Director

Appointed: 06 January 1994

Resigned: 01 May 2008

Company previous names

Underfall Restoration Trust December 8, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (34 pages)

Company search