Background WavePink WaveYellow Wave

HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED (04672027)

HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED (04672027) is an active UK company. incorporated on 19 February 2003. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include BAXTER, Joe Alistair David, BILL, Peter John, EVANS, David Herbert, Professor and 6 others.

Company Number
04672027
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2003
Age
23 years
Address
4 Tyne Road, Bristol, BS7 8EE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAXTER, Joe Alistair David, BILL, Peter John, EVANS, David Herbert, Professor, HAMPSON, Sian Joanne, HOPKINS, Philip Stephen Beynon, MCSORLEY, Joseph, MORGAN, Stephen Gareth, O'DWYER, Dominic James, Mr., PIRIE, Colin Neil
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED

HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HORFIELD AND DISTRICT ALLOTMENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04672027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

4 Tyne Road Bishopston Bristol, BS7 8EE,

Previous Addresses

6 Dentwood Grove Bristol BS9 2QH England
From: 5 March 2018To: 21 January 2019
14 Stadium Road Bristol BS6 7YE
From: 19 February 2011To: 5 March 2018
11 Queens Drive Bishopston Bristol BS7 8JR
From: 19 February 2003To: 19 February 2011
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOPKINS, Philip Stephen Beynon

Active
Tyne Road, BristolBS7 8EE
Secretary
Appointed 09 Oct 2018

BAXTER, Joe Alistair David

Active
Clare Avenue, BristolBS7 8JF
Born February 1956
Director
Appointed 11 Jan 2021

BILL, Peter John

Active
Tyne Road, BristolBS7 8EE
Born November 1962
Director
Appointed 17 Apr 2024

EVANS, David Herbert, Professor

Active
Tyne Road, BristolBS7 8EE
Born January 1957
Director
Appointed 17 Apr 2024

HAMPSON, Sian Joanne

Active
Tyne Road, BristolBS7 8EE
Born September 1993
Director
Appointed 25 Apr 2025

HOPKINS, Philip Stephen Beynon

Active
Tyne Road, BristolBS7 8EE
Born December 1952
Director
Appointed 12 Mar 2018

MCSORLEY, Joseph

Active
Dongola Road, BristolBS7 9HW
Born June 1965
Director
Appointed 11 Feb 2008

MORGAN, Stephen Gareth

Active
The Crescent, BristolBS9 4RP
Born December 1957
Director
Appointed 25 Apr 2025

O'DWYER, Dominic James, Mr.

Active
Brookland Road, BristolBS6 7YH
Born August 1952
Director
Appointed 18 Feb 2019

PIRIE, Colin Neil

Active
53 Falmouth Road, BristolBS7 8PX
Born May 1945
Director
Appointed 19 Feb 2003

BROOKS, Phyllis Vida Carol

Resigned
175 Bishop Road, BristolBS7 8NA
Secretary
Appointed 19 Feb 2003
Resigned 08 May 2006

MOLTON, John Arthur

Resigned
11 Queens Drive, BristolBS7 8JR
Secretary
Appointed 08 May 2006
Resigned 19 Feb 2011

MORRIS, Ingrid

Resigned
34 Hatherley Road, BristolBS7 8QA
Secretary
Appointed 28 Feb 2005
Resigned 08 May 2006

STYLES, Brian David

Resigned
Dentwood Grove, BristolBS9 2QH
Secretary
Appointed 19 Feb 2011
Resigned 01 Dec 2018

AYERS-HUNT, Edward Malcolm

Resigned
Dentwood Grove, BristolBS9 2QH
Born May 1942
Director
Appointed 14 Mar 2011
Resigned 12 Feb 2018

BRADLEY, Deborah Jane

Resigned
Queens Drive, BristolBS7 8JR
Born March 1954
Director
Appointed 18 Feb 2019
Resigned 03 Feb 2024

BROOKS, Phyllis Vida Carol

Resigned
175 Bishop Road, BristolBS7 8NA
Born January 1939
Director
Appointed 19 Feb 2003
Resigned 11 Feb 2008

BROWNING, Walter Gilbert

Resigned
28 Cairns Road, BristolBS6 7TY
Born June 1929
Director
Appointed 19 Feb 2003
Resigned 28 May 2005

CHAINEY, Roger Gareth

Resigned
28 Effingham Road, BristolBS6 5BJ
Born February 1950
Director
Appointed 19 Feb 2003
Resigned 19 Feb 2019

CHAINEY, Valerie Iris

Resigned
28 Effingham Road, BristolBS6 5BJ
Born August 1940
Director
Appointed 19 Feb 2003
Resigned 11 Feb 2013

CLEE, Peter Frederick

Resigned
76 Longmead Avenue, BristolBS7 8QF
Born December 1948
Director
Appointed 19 Feb 2003
Resigned 12 Apr 2025

COOKSEY, Michael William

Resigned
116a Kellaway Avenue, BristolBS6 7YQ
Born April 1931
Director
Appointed 28 Feb 2005
Resigned 11 Feb 2013

DARKE, Jamie John

Resigned
Tyne Road, BristolBS7 8EE
Born January 1971
Director
Appointed 13 Feb 2017
Resigned 14 Jan 2025

DOBBINS, Leslie George

Resigned
64 Halsbury Road, BristolBS6 7SU
Born February 1937
Director
Appointed 19 Feb 2007
Resigned 11 Feb 2008

FITZGERALD, Angela

Resigned
107 Bishop Road, BristolBS7 8LX
Born January 1937
Director
Appointed 19 Feb 2003
Resigned 28 Feb 2005

HALL, Philip James

Resigned
12 Oakley Road, BristolBS7 0HR
Born January 1948
Director
Appointed 19 Feb 2003
Resigned 19 Feb 2019

HEDLEY, Emma Louise

Resigned
6 Upper Belmont Road, BristolBS7 9DQ
Born January 1974
Director
Appointed 19 Feb 2007
Resigned 16 Feb 2009

LOCK, Alan Malcolm

Resigned
17 Darnley Avenue, BristolBS7 0BS
Born August 1950
Director
Appointed 28 Feb 2005
Resigned 10 Feb 2014

MACNEIL, Kenneth

Resigned
Stadium Road, BristolBS6 7YE
Born June 1944
Director
Appointed 14 Mar 2011
Resigned 13 Feb 2017

MADDEN, James Joseph

Resigned
99 Bishop Road, BristolBS7 8LX
Born May 1928
Director
Appointed 19 Feb 2003
Resigned 16 Feb 2009

MCCARTNEY, Marjorie Noel

Resigned
Dentwood Grove, BristolBS9 2QH
Born December 1946
Director
Appointed 14 Mar 2011
Resigned 12 Feb 2018

MILLBANK, Howard Kinsey

Resigned
21 Henleaze Avenue, BristolBS9 4EU
Born July 1943
Director
Appointed 19 Feb 2003
Resigned 19 Feb 2007

MILLER, Mary Anne

Resigned
Stadium Road, BristolBS6 7YE
Born November 1947
Director
Appointed 10 Feb 2014
Resigned 13 Feb 2017

MOLTON, John Arthur

Resigned
11 Queens Drive, BristolBS7 8JR
Born February 1928
Director
Appointed 19 Feb 2003
Resigned 13 Feb 2012

MORRIS, Ingrid

Resigned
34 Hatherley Road, BristolBS7 8QA
Born July 1961
Director
Appointed 28 Feb 2005
Resigned 11 Feb 2008
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Appoint Person Director Company With Name
22 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2011
AR01AR01
Appoint Person Secretary Company With Name
19 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Termination Secretary Company With Name
19 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
2 July 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
29 June 2004
287Change of Registered Office
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
17 March 2004
225Change of Accounting Reference Date
Incorporation Company
19 February 2003
NEWINCIncorporation