Background WavePink WaveYellow Wave

ALVIS BROTHERS (LYE CROSS) LIMITED (01091652)

ALVIS BROTHERS (LYE CROSS) LIMITED (01091652) is an active UK company. incorporated on 22 January 1973. with registered office in Wrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALVIS BROTHERS (LYE CROSS) LIMITED has been registered for 53 years. Current directors include ALVIS, John, ALVIS, John, ALVIS, Michael George and 1 others.

Company Number
01091652
Status
active
Type
ltd
Incorporated
22 January 1973
Age
53 years
Address
Lye Cross Farm, Wrington, BS40 5RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALVIS, John, ALVIS, John, ALVIS, Michael George, ALVIS, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVIS BROTHERS (LYE CROSS) LIMITED

ALVIS BROTHERS (LYE CROSS) LIMITED is an active company incorporated on 22 January 1973 with the registered office located in Wrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALVIS BROTHERS (LYE CROSS) LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01091652

LTD Company

Age

53 Years

Incorporated 22 January 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Lye Cross Farm Redhill Wrington, BS40 5RH,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Capital Reduction
Nov 10
Share Buyback
Nov 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Cleared
Jan 16
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

ALVIS, Pauline Joyce

Active
Regilbury Park Farm, BristolBS40 8BE
Secretary
Appointed N/A

ALVIS, John

Active
Chancellors Farm, BristolBS40 5TA
Born March 1969
Director
Appointed 16 Jun 2008

ALVIS, John

Active
Regilbury Park Farm, BristolBS40 8BE
Born May 1944
Director
Appointed N/A

ALVIS, Michael George

Active
Havyatt Farm, BristolBS40 5DD
Born September 1948
Director
Appointed N/A

ALVIS, Peter James

Active
Stepstones Farm, BristolBS40 5HS
Born April 1971
Director
Appointed 16 Jun 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas Martin Green

Active
Lye Cross Farm, WringtonBS40 5RH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Sept 2018

Mr John Alvis

Ceased
Lye Cross Farm, WringtonBS40 5RH
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael George Alvis

Ceased
Lye Cross Farm, WringtonBS40 5RH
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Edward Bennett

Active
Lye Cross Farm, WringtonBS40 5RH
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Capital Cancellation Shares
9 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Auditors Resignation Company
14 March 2002
AUDAUD
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
18 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
25 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87