Forest Of Avon Wood Products Co-operative Limited BRISTOL


Founded in 1999, Forest Of Avon Wood Products -operative, classified under reg no. 03733974 is an active company. Currently registered at Bower Ashton Woodyard BS3 2JT, Bristol the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Ian H., Wayne S. and Joe C. and others. In addition one secretary - Alexandra L. - is with the firm. At the moment 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.

Forest Of Avon Wood Products Co-operative Limited Address / Contact

Office Address Bower Ashton Woodyard
Office Address2 Kennel Lodge Road
Town Bristol
Post code BS3 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733974
Date of Incorporation Wed, 17th Mar 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alexandra L.

Position: Secretary

Appointed: 21 August 2020

Ian H.

Position: Director

Appointed: 04 July 2019

Wayne S.

Position: Director

Appointed: 28 June 2018

Joe C.

Position: Director

Appointed: 05 July 2017

Tom R.

Position: Director

Appointed: 02 June 2015

Dan D.

Position: Director

Appointed: 06 February 2012

Sarah W.

Position: Secretary

Appointed: 07 November 2019

Resigned: 21 August 2020

Elizabeth M.

Position: Secretary

Appointed: 16 July 2019

Resigned: 07 November 2019

James O.

Position: Director

Appointed: 28 June 2018

Resigned: 04 July 2019

Alex A.

Position: Director

Appointed: 05 July 2017

Resigned: 28 June 2018

Ian H.

Position: Director

Appointed: 06 January 2016

Resigned: 28 June 2018

Alistair P.

Position: Director

Appointed: 06 January 2016

Resigned: 04 March 2024

Kenneth E.

Position: Director

Appointed: 02 June 2015

Resigned: 29 December 2015

Sophie C.

Position: Secretary

Appointed: 29 May 2015

Resigned: 16 July 2019

Lorna P.

Position: Secretary

Appointed: 01 June 2014

Resigned: 28 April 2015

Jim O.

Position: Director

Appointed: 04 July 2013

Resigned: 02 June 2015

Alex A.

Position: Director

Appointed: 04 July 2013

Resigned: 01 December 2014

Katie T.

Position: Secretary

Appointed: 07 March 2013

Resigned: 31 January 2014

Marina C.

Position: Secretary

Appointed: 02 April 2012

Resigned: 07 March 2013

Tom H.

Position: Director

Appointed: 06 February 2012

Resigned: 04 July 2013

Kate G.

Position: Director

Appointed: 06 February 2012

Resigned: 04 July 2013

Joe C.

Position: Director

Appointed: 06 February 2012

Resigned: 15 July 2015

Thomas R.

Position: Director

Appointed: 06 February 2012

Resigned: 04 July 2013

James P.

Position: Director

Appointed: 06 February 2012

Resigned: 02 June 2015

Alistair P.

Position: Director

Appointed: 31 March 2009

Resigned: 01 September 2010

Kenneth E.

Position: Director

Appointed: 18 March 2008

Resigned: 17 March 2010

Duncan B.

Position: Director

Appointed: 18 March 2008

Resigned: 01 September 2011

Robert S.

Position: Director

Appointed: 01 April 2007

Resigned: 01 September 2011

Kate G.

Position: Director

Appointed: 01 March 2007

Resigned: 18 March 2008

Kate G.

Position: Secretary

Appointed: 01 March 2007

Resigned: 18 March 2008

Nicholas S.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

James S.

Position: Director

Appointed: 01 March 2007

Resigned: 19 September 2007

Andrew P.

Position: Director

Appointed: 01 March 2007

Resigned: 17 July 2007

Joe C.

Position: Director

Appointed: 05 April 2006

Resigned: 01 March 2007

Nicholas S.

Position: Director

Appointed: 22 April 2004

Resigned: 30 May 2006

Janice B.

Position: Director

Appointed: 06 February 2003

Resigned: 12 May 2003

Thomas R.

Position: Director

Appointed: 06 February 2003

Resigned: 05 September 2005

Gareth J.

Position: Director

Appointed: 23 March 2000

Resigned: 06 February 2003

Richard R.

Position: Director

Appointed: 17 March 1999

Resigned: 17 April 2002

Richard D.

Position: Director

Appointed: 17 March 1999

Resigned: 10 September 1999

Jeremy D.

Position: Director

Appointed: 17 March 1999

Resigned: 14 May 1999

Elizabeth T.

Position: Director

Appointed: 17 March 1999

Resigned: 01 February 2000

Neil H.

Position: Director

Appointed: 17 March 1999

Resigned: 06 February 2003

Kevin J.

Position: Director

Appointed: 17 March 1999

Resigned: 06 February 2003

James O.

Position: Secretary

Appointed: 17 March 1999

Resigned: 01 March 2007

James O.

Position: Director

Appointed: 17 March 1999

Resigned: 01 March 2007

Rupert N.

Position: Director

Appointed: 17 March 1999

Resigned: 01 March 2007

Stephen K.

Position: Director

Appointed: 17 March 1999

Resigned: 09 January 2001

Nigel H.

Position: Director

Appointed: 17 March 1999

Resigned: 31 March 2009

Paul K.

Position: Director

Appointed: 17 March 1999

Resigned: 23 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 77912 726      
Current Assets16 89817 6536 9316 98411 0588 3297 28816 081
Debtors2 1199 989      
Net Assets Liabilities16 0935 05210 6704 39010 79614 1617 58215 600
Property Plant Equipment37       
Other
Accrued Liabilities Deferred Income8401 4131 0799431 1969711 4191 224
Accumulated Depreciation Impairment Property Plant Equipment 89 706      
Average Number Employees During Period 11     
Creditors84217 6632447 101175211
Fixed Assets37  3889352 4931 714744
Increase Decrease In Depreciation Impairment Property Plant Equipment 37      
Increase From Depreciation Charge For Year Property Plant Equipment 37      
Net Current Assets Liabilities16 0565 05211 7494 94511 05712 6397 28716 080
Prepayments Accrued Income 5 062      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 0625 0625 062 5 062  
Property Plant Equipment Gross Cost 89 706      
Total Assets Less Current Liabilities16 0935 05211 7495 33311 99215 1329 00116 824
Trade Creditors Trade Payables216 250      
Trade Debtors Trade Receivables2 1194 927      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements