Background WavePink WaveYellow Wave

AVON EXECUTOR AND TRUSTEE COMPANY LIMITED (00523164)

AVON EXECUTOR AND TRUSTEE COMPANY LIMITED (00523164) is an active UK company. incorporated on 28 August 1953. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVON EXECUTOR AND TRUSTEE COMPANY LIMITED has been registered for 72 years. Current directors include DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, MYATT, James William and 2 others.

Company Number
00523164
Status
active
Type
ltd
Incorporated
28 August 1953
Age
72 years
Address
One Temple Quay, Bristol, BS1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, MYATT, James William, TAIT, Hannah, WILKINSON, Andrew Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON EXECUTOR AND TRUSTEE COMPANY LIMITED

AVON EXECUTOR AND TRUSTEE COMPANY LIMITED is an active company incorporated on 28 August 1953 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVON EXECUTOR AND TRUSTEE COMPANY LIMITED was registered 72 years ago.(SIC: 74990)

Status

active

Active since 72 years ago

Company No

00523164

LTD Company

Age

72 Years

Incorporated 28 August 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

One Temple Quay Temple Back East Bristol, BS1 6DZ,

Previous Addresses

6 Queen Square Bristol BS1 4JE England
From: 30 October 2020To: 13 September 2024
7 Queen Square Bristol Avon BS1 4JE
From: 28 August 1953To: 30 October 2020
Timeline

20 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Aug 53
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

DAVIS, Lesley Ann

Active
Temple Back East, BristolBS1 6DZ
Born July 1965
Director
Appointed 02 Oct 2024

LEGGOTT, Loretta Suzanne Elizabeth

Active
Temple Back East, BristolBS1 6DZ
Born January 1981
Director
Appointed 02 Oct 2024

MYATT, James William

Active
Temple Back East, BristolBS1 6DZ
Born July 1956
Director
Appointed 18 Dec 2020

TAIT, Hannah

Active
Temple Back East, BristolBS1 6DZ
Born December 1981
Director
Appointed 12 Aug 2025

WILKINSON, Andrew Paul

Active
Temple Back East, BristolBS1 6DZ
Born September 1980
Director
Appointed 02 Oct 2024

BALDWIN, Christine Janet

Resigned
38 Derham Road, BristolBS13 7SB
Secretary
Appointed N/A
Resigned 30 Jun 1995

CUMMINS, Carol Anne

Resigned
St Georges Avenue, BristolBS5 8DD
Secretary
Appointed 11 Dec 2001
Resigned 12 Jul 2002

GIBBS, Malcolm Paul

Resigned
3 Queen Street Bath, BathBA1 1HE
Secretary
Appointed 12 May 2000
Resigned 11 Dec 2001

HOPKINS, Clare Louise

Resigned
Queen Square, BristolBS1 4JE
Secretary
Appointed 30 Sept 2005
Resigned 21 Jun 2023

MILES, Dennis Brian

Resigned
120 Claverham Road, ClaverhamBS49 4LQ
Secretary
Appointed 30 Jun 1995
Resigned 12 May 2000

PINSENT, Oliver Clive

Resigned
Cheddington, BathBA2 7FN
Secretary
Appointed 12 Jul 2002
Resigned 30 Sept 2005

WYN, Heledd

Resigned
Temple Back East, BristolBS1 6DZ
Secretary
Appointed 23 Jun 2023
Resigned 02 Oct 2024

CAIRNS, Gregory Keith

Resigned
The Leaze Milbury Heath, Wotton Under EdgeGL12 8QL
Born April 1945
Director
Appointed N/A
Resigned 30 Jun 1995

DANIELL, Victoria Anthony

Resigned
Woodmead Chew Hill, BristolBS40 8SA
Born September 1953
Director
Appointed 11 Jan 2001
Resigned 31 Jul 2017

DAVIES, Anthony Clive

Resigned
Ramot, BristolBS16 1DN
Born August 1956
Director
Appointed 12 May 2000
Resigned 11 Jan 2001

FURNEAUX, Roger John Anthony

Resigned
The Old Coach House 61b Church Lane, BristolBS48 3JJ
Born August 1946
Director
Appointed N/A
Resigned 30 Sept 1998

GORE, Richard Arthur

Resigned
Queen Square, BristolBS1 4JE
Born February 1972
Director
Appointed 01 Aug 2017
Resigned 30 Apr 2024

HARDMAN, John Paul Barnsley

Resigned
Temple Back East, BristolBS1 6DZ
Born December 1961
Director
Appointed 01 Aug 2017
Resigned 07 May 2025

HILL, Alfred Edward

Resigned
55 Church Road, BristolBS8 3QU
Born August 1945
Director
Appointed N/A
Resigned 17 Jul 1995

HILL, Richard John

Resigned
Cote Grange Cote Lane, BristolBS9 3UL
Born May 1960
Director
Appointed 01 May 2007
Resigned 15 May 2025

HOPKINS, Clare Louise

Resigned
Queen Square, BristolBS1 4JE
Born September 1969
Director
Appointed 15 Nov 2011
Resigned 21 Jun 2023

HUNT, Barbara Lesley

Resigned
48 Rownham Mead, BristolBS8 4YB
Born March 1950
Director
Appointed 11 Jan 2001
Resigned 15 Nov 2011

JONES, Ian

Resigned
57 Glenavon Park, BristolBS9 1RW
Born November 1958
Director
Appointed 12 May 2000
Resigned 11 Jan 2001

KIRBY, Verity Laura

Resigned
Temple Back East, BristolBS1 6DZ
Born October 1981
Director
Appointed 02 Oct 2024
Resigned 12 Aug 2025

LEWIS, Patricia

Resigned
207 Clevedon Road, ClevedonBS21 6RX
Born April 1939
Director
Appointed N/A
Resigned 24 Jan 1992

MILES, Dennis Brian

Resigned
120 Claverham Road, ClaverhamBS49 4LQ
Born March 1957
Director
Appointed 30 Sept 1998
Resigned 11 Jan 2001

PITT, Andrew Michael

Resigned
Middle Twinhoe Barns, BathBA2 8QX
Born July 1952
Director
Appointed N/A
Resigned 11 Jan 2001

POMEROY, Simon Robert Valentine

Resigned
Duddle Farm, DorchesterDT2 8QL
Born June 1943
Director
Appointed 04 Feb 1992
Resigned 30 Sept 1999

RAPPS, Michael James

Resigned
High Street, BristolBS49 4JA
Born March 1952
Director
Appointed 11 Jan 2001
Resigned 31 Jul 2017

RILETT, Peter John

Resigned
Grange Fell, BristolBS8 3PX
Born April 1950
Director
Appointed 30 Jun 1995
Resigned 11 Jan 2001

ROBINSON, Ian Michael

Resigned
5 All Saints Mansions, BristolBS8 2JQ
Born May 1947
Director
Appointed 17 Jul 1995
Resigned 11 Jan 2001

SPICER, Paul Frederick

Resigned
12 Henleaze Avenue, BristolBS9 4ET
Born June 1963
Director
Appointed 12 May 2000
Resigned 11 Jan 2001

WADGE, Michael John

Resigned
35 Uncombe Close, BristolBS48 3PU
Born September 1943
Director
Appointed 11 Jan 2001
Resigned 01 May 2007

WYN, Heledd

Resigned
Temple Back East, BristolBS1 6DZ
Born September 1979
Director
Appointed 18 Dec 2020
Resigned 02 Oct 2024

Persons with significant control

2

Colmore Square, BirminghamB4 6AA

Nature of Control

Significant influence or control
Notified 26 Oct 2022
7 Queen Square, BristolBS1 4JE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
287Change of Registered Office
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
287Change of Registered Office
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
88(2)R88(2)R
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Certificate Re Registration Unlimited To Limited
9 January 2001
CERT1CERT1
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Resolution
9 January 2001
RESOLUTIONSResolutions
Re Registration Memorandum Articles
9 January 2001
MARMAR
Legacy
9 January 2001
5151
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
287Change of Registered Office
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363b363b
Legacy
6 September 1990
363363
Legacy
15 January 1990
363363
Legacy
23 January 1989
288288
Legacy
23 January 1989
363363
Legacy
18 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Legacy
15 December 1986
288288
Incorporation Company
29 August 1953
NEWINCIncorporation