The Bristol Soup Run Trust BRISTOL


Founded in 1987, The Bristol Soup Run Trust, classified under reg no. 02205600 is an active company. Currently registered at 38 Woodbridge Road BS4 2EU, Bristol the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Sheeylah P., Katy W. and Richard P. and others. Of them, David C. has been with the company the longest, being appointed on 27 August 2019 and Sheeylah P. and Katy W. and Richard P. and Anthony C. and Natalie O. have been with the company for the least time - from 31 March 2021. At present 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.

The Bristol Soup Run Trust Address / Contact

Office Address 38 Woodbridge Road
Town Bristol
Post code BS4 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205600
Date of Incorporation Tue, 15th Dec 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Sheeylah P.

Position: Director

Appointed: 31 March 2021

Katy W.

Position: Director

Appointed: 31 March 2021

Richard P.

Position: Director

Appointed: 31 March 2021

Anthony C.

Position: Director

Appointed: 31 March 2021

Natalie O.

Position: Director

Appointed: 31 March 2021

David C.

Position: Director

Appointed: 27 August 2019

David S.

Position: Secretary

Resigned: 18 February 1998

Martyn J.

Position: Director

Appointed: 17 July 2017

Resigned: 27 May 2021

Philip B.

Position: Director

Appointed: 11 June 2014

Resigned: 17 December 2018

Stephen J.

Position: Director

Appointed: 14 November 2013

Resigned: 05 October 2020

Suzanne H.

Position: Director

Appointed: 12 December 2012

Resigned: 31 May 2021

Philip M.

Position: Secretary

Appointed: 29 November 2011

Resigned: 15 March 2019

Richard H.

Position: Director

Appointed: 31 March 2009

Resigned: 15 May 2018

Michael H.

Position: Director

Appointed: 10 March 2009

Resigned: 18 September 2012

Sally M.

Position: Director

Appointed: 10 November 2008

Resigned: 27 March 2012

Sally P.

Position: Director

Appointed: 10 November 2008

Resigned: 29 March 2011

Philip M.

Position: Director

Appointed: 22 November 2007

Resigned: 15 March 2019

Daniel P.

Position: Secretary

Appointed: 31 January 2007

Resigned: 24 November 2011

Keith W.

Position: Director

Appointed: 27 March 2006

Resigned: 10 April 2009

Daniel P.

Position: Director

Appointed: 27 March 2006

Resigned: 18 September 2012

Andrew T.

Position: Secretary

Appointed: 14 September 2004

Resigned: 27 May 2008

Peter C.

Position: Director

Appointed: 13 May 2003

Resigned: 30 May 2006

Philip B.

Position: Secretary

Appointed: 13 May 2000

Resigned: 14 September 2004

Patrick O.

Position: Director

Appointed: 11 May 2000

Resigned: 05 July 2005

Roger C.

Position: Director

Appointed: 11 May 2000

Resigned: 18 September 2012

Richard W.

Position: Director

Appointed: 17 February 1999

Resigned: 26 July 2017

Steven R.

Position: Director

Appointed: 11 November 1998

Resigned: 13 May 2000

Sylvia A.

Position: Director

Appointed: 28 July 1998

Resigned: 13 May 2000

Rosemary M.

Position: Secretary

Appointed: 18 February 1998

Resigned: 13 May 2000

Michael I.

Position: Director

Appointed: 12 December 1994

Resigned: 26 January 1996

Rosemary M.

Position: Director

Appointed: 12 December 1994

Resigned: 13 May 2000

Neville T.

Position: Director

Appointed: 27 July 1994

Resigned: 22 October 1997

Martyn P.

Position: Director

Appointed: 01 July 1992

Resigned: 13 May 2000

Elaine W.

Position: Director

Appointed: 01 July 1992

Resigned: 12 December 1994

James H.

Position: Director

Appointed: 09 August 1991

Resigned: 01 July 1992

Sylvia A.

Position: Director

Appointed: 09 August 1991

Resigned: 27 July 1994

Albert T.

Position: Director

Appointed: 09 August 1991

Resigned: 10 April 2009

David S.

Position: Director

Appointed: 09 August 1991

Resigned: 27 July 1994

Eileen H.

Position: Director

Appointed: 09 August 1991

Resigned: 01 July 1992

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As we found, there is David C. The abovementioned PSC. The second one in the PSC register is Suzanne H. This PSC has significiant influence or control over the company,. The third one is Martyn J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

David C.

Notified on 31 March 2021
Nature of control: right to appoint and remove directors

Suzanne H.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: significiant influence or control

Martyn J.

Notified on 26 July 2017
Ceased on 29 May 2021
Nature of control: significiant influence or control

Stephen J.

Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: significiant influence or control

Philip M.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: significiant influence or control

Phillip B.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 26 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, March 2024
Free Download (12 pages)

Company search