Background WavePink WaveYellow Wave

F & B PROFILES LIMITED (02185821)

F & B PROFILES LIMITED (02185821) is an active UK company. incorporated on 30 October 1987. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 2 other business activities. F & B PROFILES LIMITED has been registered for 38 years. Current directors include AVERY, Roger Frederick.

Company Number
02185821
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
Southway Drive, Bristol, BS30 5LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
AVERY, Roger Frederick
SIC Codes
25990, 46720, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F & B PROFILES LIMITED

F & B PROFILES LIMITED is an active company incorporated on 30 October 1987 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 2 other business activities. F & B PROFILES LIMITED was registered 38 years ago.(SIC: 25990, 46720, 46900)

Status

active

Active since 38 years ago

Company No

02185821

LTD Company

Age

38 Years

Incorporated 30 October 1987

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 16 December 2025 (3 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

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

F & B (HOLDINGS) LTD.
From: 31 March 1989To: 10 April 1990
VELOCITY SEVENTEEN LIMITED
From: 30 October 1987To: 31 March 1989
Contact
Address

Southway Drive Warmley Bristol, BS30 5LW,

Timeline

7 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Nov 14
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SINCLAIR, Lisa Helen

Active
Southway Drive, BristolBS30 5LW
Secretary
Appointed 31 Jul 2004

AVERY, Roger Frederick

Active
Priory Mews, BristolBS8 3RP
Born January 1949
Director
Appointed N/A

HARVEY, Lily

Resigned
15 Cedar Park, BristolBS9 1BW
Secretary
Appointed N/A
Resigned 31 Jul 2004

HARVEY, Michael Pearson

Resigned
15 Cedar Park, BristolBS9 1BW
Born July 1933
Director
Appointed N/A
Resigned 07 Oct 2014

LAYCOCK, John Steven

Resigned
Highridge, BristolBS8 3TU
Born November 1948
Director
Appointed 18 Oct 1996
Resigned 03 Sept 2003

LYNE, Richard William Stephen

Resigned
6a Farleigh Road, BackwellBS48 3PA
Born September 1951
Director
Appointed N/A
Resigned 18 Oct 1996

MCNALLY, Christopher

Resigned
2 Stratford Close, BristolBS14 0NQ
Born December 1935
Director
Appointed N/A
Resigned 23 May 1994

Persons with significant control

2

1 Active
1 Ceased
Southway Drive, BristolBS30 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mr Roger Frederick Avery

Ceased
Southway Drive, BristolBS30 5LW
Born January 1949

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Legacy
22 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
169169
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
155(6)b155(6)b
Legacy
24 October 1996
155(6)a155(6)a
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 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
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
169169
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
15 January 1992
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Legacy
28 January 1991
363363
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1990
363363
Legacy
20 December 1989
288288
Accounts With Accounts Type Small Group
31 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1989
288288
Legacy
25 October 1988
363363
Legacy
11 December 1987
122122
Legacy
11 December 1987
PUC 2PUC 2
Legacy
11 December 1987
123Notice of Increase in Nominal Capital
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Legacy
23 November 1987
287Change of Registered Office
Legacy
23 November 1987
288288
Legacy
7 November 1987
395Particulars of Mortgage or Charge
Incorporation Company
30 October 1987
NEWINCIncorporation