Background WavePink WaveYellow Wave

BRISTOL VINEYARD (03034912)

BRISTOL VINEYARD (03034912) is an active UK company. incorporated on 20 March 1995. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BRISTOL VINEYARD has been registered for 31 years. Current directors include CRAWLEY, Jacqui, HOPE, Thomas John Alexander, MEAD, Barney and 2 others.

Company Number
03034912
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 1995
Age
31 years
Address
Field Vineyard Cossins Road, Bristol, BS6 7LY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CRAWLEY, Jacqui, HOPE, Thomas John Alexander, MEAD, Barney, NELSON, Claire, PEDERSEN, Caleb John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL VINEYARD

BRISTOL VINEYARD is an active company incorporated on 20 March 1995 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BRISTOL VINEYARD was registered 31 years ago.(SIC: 94910)

Status

active

Active since 31 years ago

Company No

03034912

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 20 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

WEST BRISTOL VINEYARD.
From: 20 March 1995To: 21 March 2003
Contact
Address

Field Vineyard Cossins Road Redland Bristol, BS6 7LY,

Previous Addresses

419 Gloucester Road Horfield Bristol BS7 8TZ
From: 20 March 1995To: 20 November 2025
Timeline

34 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Sept 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NELSON, Ian Wilkie

Active
Cossins Road, BristolBS6 7LY
Secretary
Appointed 01 Jan 2022

CRAWLEY, Jacqui

Active
Cossins Road, BristolBS6 7LY
Born May 1976
Director
Appointed 17 Nov 2010

HOPE, Thomas John Alexander

Active
Cossins Road, BristolBS6 7LY
Born August 1978
Director
Appointed 01 Oct 2023

MEAD, Barney

Active
Cossins Road, BristolBS6 7LY
Born September 1993
Director
Appointed 01 Oct 2023

NELSON, Claire

Active
Cossins Road, BristolBS6 7LY
Born January 1960
Director
Appointed 01 Oct 2023

PEDERSEN, Caleb John

Active
Cossins Road, BristolBS6 7LY
Born January 1986
Director
Appointed 01 Sept 2021

BRAY, Karin Lesley Susan, Mrs.

Resigned
419 Gloucester Road, BristolBS7 8TZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Oct 2019

DENNO, Caroline

Resigned
419 Gloucester Road, BristolBS7 8TZ
Secretary
Appointed 26 May 2011
Resigned 17 Jan 2013

EVANS, Rebekah

Resigned
419 Gloucester Road, BristolBS7 8TZ
Secretary
Appointed 01 Oct 2013
Resigned 16 Apr 2015

GROVES, Alison Clare

Resigned
419 Gloucester Road, BristolBS7 8TZ
Secretary
Appointed 17 Jan 2013
Resigned 30 Sept 2013

HULETT HOPKINS, Grace

Resigned
37 Ottrells Mead, BristolBS32 0AJ
Secretary
Appointed 15 Dec 2005
Resigned 23 Sept 2009

LANGLOIS, Peter John

Resigned
36 Maple Road, BristolBS7 8RQ
Secretary
Appointed 18 Mar 2001
Resigned 15 Dec 2005

NELSON, Claire

Resigned
97a Redland Road, BristolBS6 6RB
Secretary
Appointed 30 May 1999
Resigned 18 Mar 2001

NELSON, Ian Wilkie

Resigned
419 Gloucester Road, BristolBS7 8TZ
Secretary
Appointed 01 Oct 2019
Resigned 01 Nov 2020

UNDERDOWN, Jessica

Resigned
419 Gloucester Road, BristolBS7 8TZ
Secretary
Appointed 23 Sept 2009
Resigned 26 May 2011

WALLIS, Andrew Jonathan

Resigned
93 Dongola Road, BristolBS7 9HW
Secretary
Appointed 20 Mar 1995
Resigned 28 Sept 1998

BAKER, Simon James

Resigned
4 Redland Hill, BristolBS6 6UY
Born October 1976
Director
Appointed 17 Mar 2008
Resigned 29 Apr 2014

BARBER, Stephen David, Revd

Resigned
167 Shaftesbury Avenue, Southend On SeaSS1 3AL
Born March 1964
Director
Appointed 15 Jul 2001
Resigned 12 Jul 2007

BRYANT, Thomas Buckland

Resigned
32 Durdham Park, BristolBS6 6XB
Born June 1975
Director
Appointed 03 Dec 2000
Resigned 10 Oct 2004

CARDINAL, Paul

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born May 1971
Director
Appointed 17 Nov 2010
Resigned 18 Apr 2013

CLARK, Jason Paul, Dr

Resigned
35 Kingswood Drive, SuttonSM2 5NB
Born January 1969
Director
Appointed 12 Sept 1996
Resigned 14 Mar 1998

CLEAK, Stuart Anthony

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born May 1976
Director
Appointed 17 Nov 2010
Resigned 15 Jan 2015

COLE, Julie K

Resigned
25 Falmouth Road, BristolBS7 8PU
Born August 1971
Director
Appointed 28 Sept 1998
Resigned 06 Apr 2001

DAYKIN, Stephen David Paul

Resigned
Watermead House, TivertonEX16 4NZ
Born June 1957
Director
Appointed 14 Jun 2004
Resigned 12 Jul 2007

DREWETT, Emma Louise

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born September 1970
Director
Appointed 12 Jul 2007
Resigned 27 Apr 2017

DREWETT, William Gearge Searle

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born February 1965
Director
Appointed 27 Apr 2017
Resigned 01 Oct 2019

DUTNALL, Nicholas John

Resigned
5 Coldharbour Road, BristolBS6 7JS
Born January 1976
Director
Appointed 16 Jun 2005
Resigned 15 Oct 2007

EVANS, Michael David

Resigned
Court Road, BristolBS7 0BU
Born June 1978
Director
Appointed 26 Apr 2009
Resigned 30 Apr 2019

FOSTER, Alan Ian

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born November 1971
Director
Appointed 02 Oct 2018
Resigned 11 Sept 2024

FOSTER, Alan Ian

Resigned
Hall Floor Flat, BristolBS6 5DP
Born November 1971
Director
Appointed 03 Dec 2000
Resigned 01 Jul 2004

FOWLER, Matthew Paul

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born March 1977
Director
Appointed 12 Nov 2019
Resigned 30 Jul 2022

GREEN, Cathryn Elaine

Resigned
Hall Floor Flat, BristolBS6 7AA
Born November 1962
Director
Appointed 18 Mar 2001
Resigned 10 Feb 2003

LACEY, Louise Emma

Resigned
419 Gloucester Road, BristolBS7 8TZ
Born November 1966
Director
Appointed 27 Apr 2017
Resigned 31 Dec 2023

LANGLOIS, Peter John

Resigned
36 Maple Road, BristolBS7 8RQ
Born February 1969
Director
Appointed 18 Mar 2001
Resigned 15 Jan 2015

MURPHY, Anthony Paul

Resigned
54 Watchfield Court, LondonW4 4NB
Born September 1963
Director
Appointed 20 Mar 1995
Resigned 01 Jan 1997
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Move Registers To Registered Office Company
14 March 2013
AD04Change of Accounting Records Location
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Statement Of Companys Objects
9 May 2012
CC04CC04
Resolution
9 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Statement Of Companys Objects
15 December 2011
CC04CC04
Resolution
15 December 2011
RESOLUTIONSResolutions
Resolution
14 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Miscellaneous
9 February 2007
MISCMISC
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
6 March 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
14 October 1998
288cChange of Particulars
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
287Change of Registered Office
Legacy
10 November 1995
224224
Incorporation Company
20 March 1995
NEWINCIncorporation