Background WavePink WaveYellow Wave

FOREST OF AVON TRUST (06252763)

FOREST OF AVON TRUST (06252763) is an active UK company. incorporated on 18 May 2007. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400) and 3 other business activities. FOREST OF AVON TRUST has been registered for 18 years. Current directors include BERNAYS, Robert Edward John, CLARKE, Charles Giles, DAVIES, Charles and 5 others.

Company Number
06252763
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2007
Age
18 years
Address
2nd Floor South, One Castle Park, Bristol, BS2 0JA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
BERNAYS, Robert Edward John, CLARKE, Charles Giles, DAVIES, Charles, GILDER, Pamela Margaret, JONES, Mathew Richard Joseph, MAYER, James Joseph, MCLAUGHLIN, Andrew Martin, RANKINE, Alister
SIC Codes
02400, 81300, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST OF AVON TRUST

FOREST OF AVON TRUST is an active company incorporated on 18 May 2007 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400) and 3 other business activities. FOREST OF AVON TRUST was registered 18 years ago.(SIC: 02400, 81300, 85600, 86900)

Status

active

Active since 18 years ago

Company No

06252763

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

Age

18 Years

Incorporated 18 May 2007

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

2nd Floor South, One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL England
From: 16 December 2021To: 24 February 2026
Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA England
From: 1 April 2021To: 16 December 2021
5th Floor, Mariner House, 62, Prince Street, Bristol BS1 4QD United Kingdom
From: 22 March 2018To: 1 April 2021
The Estate Office Ashton Court Estate Bristol BS41 9JN
From: 18 May 2007To: 22 March 2018
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Mar 10
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Feb 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BERNAYS, Robert Edward John

Active
Tower Hill, BristolBS2 0JA
Born October 1944
Director
Appointed 04 Nov 2021

CLARKE, Charles Giles

Active
Tower Hill, BristolBS2 0JA
Born May 1953
Director
Appointed 04 Nov 2021

DAVIES, Charles

Active
Tower Hill, BristolBS2 0JA
Born March 1995
Director
Appointed 24 Nov 2021

GILDER, Pamela Margaret

Active
East Shrubbery, BristolBS6 6SX
Born April 1954
Director
Appointed 01 Jun 2020

JONES, Mathew Richard Joseph

Active
Tower Hill, BristolBS2 0JA
Born January 1965
Director
Appointed 16 Apr 2018

MAYER, James Joseph

Active
Tower Hill, BristolBS2 0JA
Born October 1982
Director
Appointed 04 Nov 2021

MCLAUGHLIN, Andrew Martin

Active
Tower Hill, BristolBS2 0JA
Born December 1975
Director
Appointed 24 Oct 2022

RANKINE, Alister

Active
Bowden Hill, RadstockBA3 4EN
Born May 1956
Director
Appointed 09 Nov 2020

GETHING, Jonathan Michael, Dr

Resigned
Jasmine Cottage, PortisheadBS20 6LG
Secretary
Appointed 18 May 2007
Resigned 24 Mar 2008

BETTON, Keith Edward

Resigned
2 Melborough Cottages, Bishop SuttonBS39 5TZ
Born July 1964
Director
Appointed 23 Oct 2007
Resigned 24 Oct 2022

BLACKMORE, Sara

Resigned
6-8 Bath Street, BristolBS1 6HL
Born February 1975
Director
Appointed 04 Nov 2021
Resigned 27 Nov 2024

BLOOR, Christopher John

Resigned
, Henleaze, BristolBS9 4QW
Born April 1949
Director
Appointed 28 Apr 2014
Resigned 05 Nov 2025

BONHAM, Arthur Keith

Resigned
Serchio 38 Old Sneed Avenue, BristolBS9 1SE
Born March 1939
Director
Appointed 23 Oct 2007
Resigned 11 Nov 2019

FLYNN, Maurice Michael Stephen Thomas

Resigned
7 Wotton Road, Wotton Under EdgeGL12 8TP
Born June 1976
Director
Appointed 23 Oct 2007
Resigned 12 Nov 2008

GETHING, Jonathan Michael, Dr

Resigned
Jasmine Cottage, PortisheadBS20 6LG
Born December 1946
Director
Appointed 18 May 2007
Resigned 24 Mar 2008

HOWE, Nigel Leslie

Resigned
The Quays, BristolBS1 6UQ
Born January 1955
Director
Appointed 18 May 2007
Resigned 05 Nov 2025

MORETON, David Leslie, Earl Of Ducie

Resigned
Talbots End Farm, Wotton Under EdgeGL12 8AJ
Born September 1951
Director
Appointed 23 Oct 2007
Resigned 31 Mar 2021

MOULIN, Anthony John

Resigned
33 Court Avenue, BristolBS19 4EP
Born May 1948
Director
Appointed 17 Nov 2008
Resigned 08 Mar 2010

SCOTT, William Alasdair Hewitt

Resigned
24 Pound Lane, TrowbridgeBA14 6LP
Born October 1946
Director
Appointed 23 Oct 2007
Resigned 24 Apr 2018

TONKIN, Rachel Clare

Resigned
62, Prince Street,, BristolBS1 4QD
Born September 1980
Director
Appointed 07 Jul 2014
Resigned 24 Apr 2018

VANDERPLANK, Richard John Robert, Dr

Resigned
Kingston SeymourBS21 6XS
Born November 1944
Director
Appointed 27 Apr 2009
Resigned 10 Nov 2014

WISE, Peter John

Resigned
Cotham Vale, BristolBS6 6HR
Born March 1969
Director
Appointed 11 Nov 2013
Resigned 24 Apr 2018

WISE, Peter John

Resigned
2 Cotham Vale, CothamBS6 6HR
Born March 1969
Director
Appointed 23 Oct 2007
Resigned 13 Feb 2009
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
26 March 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
20 May 2008
190190
Legacy
20 May 2008
287Change of Registered Office
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Incorporation Company
18 May 2007
NEWINCIncorporation