Horfield And District Allotments Association Limited BRISTOL


Founded in 2003, Horfield And District Allotments Association, classified under reg no. 04672027 is an active company. Currently registered at 4 Tyne Road BS7 8EE, Bristol the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 8 directors in the the firm, namely Joe B., Dominic O. and Philip H. and others. In addition one secretary - Philip H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Horfield And District Allotments Association Limited Address / Contact

Office Address 4 Tyne Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672027
Date of Incorporation Wed, 19th Feb 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Joe B.

Position: Director

Appointed: 11 January 2021

Dominic O.

Position: Director

Appointed: 18 February 2019

Philip H.

Position: Secretary

Appointed: 09 October 2018

Philip H.

Position: Director

Appointed: 12 March 2018

Stephen S.

Position: Director

Appointed: 12 March 2018

Jamie D.

Position: Director

Appointed: 13 February 2017

Joseph M.

Position: Director

Appointed: 11 February 2008

Peter C.

Position: Director

Appointed: 19 February 2003

Colin P.

Position: Director

Appointed: 19 February 2003

Deborah B.

Position: Director

Appointed: 18 February 2019

Resigned: 03 February 2024

Mary M.

Position: Director

Appointed: 10 February 2014

Resigned: 13 February 2017

Sarah N.

Position: Director

Appointed: 13 February 2012

Resigned: 13 February 2017

Marjorie M.

Position: Director

Appointed: 14 March 2011

Resigned: 12 February 2018

Edward A.

Position: Director

Appointed: 14 March 2011

Resigned: 12 February 2018

Kenneth M.

Position: Director

Appointed: 14 March 2011

Resigned: 13 February 2017

Brian S.

Position: Secretary

Appointed: 19 February 2011

Resigned: 01 December 2018

Fiona R.

Position: Director

Appointed: 11 February 2008

Resigned: 08 February 2016

Emma H.

Position: Director

Appointed: 19 February 2007

Resigned: 16 February 2009

Leslie D.

Position: Director

Appointed: 19 February 2007

Resigned: 11 February 2008

John M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 19 February 2011

Ingrid M.

Position: Secretary

Appointed: 28 February 2005

Resigned: 08 May 2006

Sarah R.

Position: Director

Appointed: 28 February 2005

Resigned: 11 January 2021

Ingrid M.

Position: Director

Appointed: 28 February 2005

Resigned: 11 February 2008

Michael C.

Position: Director

Appointed: 28 February 2005

Resigned: 11 February 2013

Alan L.

Position: Director

Appointed: 28 February 2005

Resigned: 10 February 2014

Walter B.

Position: Director

Appointed: 19 February 2003

Resigned: 28 May 2005

Angela F.

Position: Director

Appointed: 19 February 2003

Resigned: 28 February 2005

Roger C.

Position: Director

Appointed: 19 February 2003

Resigned: 19 February 2019

James M.

Position: Director

Appointed: 19 February 2003

Resigned: 16 February 2009

Howard M.

Position: Director

Appointed: 19 February 2003

Resigned: 19 February 2007

Jonathan P.

Position: Director

Appointed: 19 February 2003

Resigned: 19 February 2007

Janet R.

Position: Director

Appointed: 19 February 2003

Resigned: 28 February 2005

Kenneth S.

Position: Director

Appointed: 19 February 2003

Resigned: 19 February 2011

Brian S.

Position: Director

Appointed: 19 February 2003

Resigned: 11 January 2021

John M.

Position: Director

Appointed: 19 February 2003

Resigned: 13 February 2012

Phyllis B.

Position: Director

Appointed: 19 February 2003

Resigned: 11 February 2008

Phyllis B.

Position: Secretary

Appointed: 19 February 2003

Resigned: 08 May 2006

Christine S.

Position: Director

Appointed: 19 February 2003

Resigned: 18 February 2019

Valerie C.

Position: Director

Appointed: 19 February 2003

Resigned: 11 February 2013

Philip H.

Position: Director

Appointed: 19 February 2003

Resigned: 19 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand122 090109 280118 375111 153
Current Assets122 846110 057119 173111 978
Debtors756777798825
Net Assets Liabilities119 410124 253129 882124 106
Property Plant Equipment62518 60715 41317 288
Other
Accrued Liabilities4 0014 3564 6494 950
Accumulated Depreciation Impairment Property Plant Equipment61 37263 50867 72572 881
Additions Other Than Through Business Combinations Property Plant Equipment 20 1181 0237 031
Creditors4 0614 4114 7045 160
Increase From Depreciation Charge For Year Property Plant Equipment 2 1364 2175 156
Net Current Assets Liabilities118 785105 646114 469106 818
Prepayments756777798825
Property Plant Equipment Gross Cost61 99782 11583 13890 169
Taxation Social Security Payable605555210

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search