Background WavePink WaveYellow Wave

THE HIVE AVON LIMITED (06694738)

THE HIVE AVON LIMITED (06694738) is an active UK company. incorporated on 10 September 2008. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE HIVE AVON LIMITED has been registered for 17 years. Current directors include BROWN, Sara, HENTALL, Sophie Louise, HICK, Anthony Michael, Reverend and 2 others.

Company Number
06694738
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2008
Age
17 years
Address
322-324 Two Mile Hill Road, Bristol, BS15 1AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROWN, Sara, HENTALL, Sophie Louise, HICK, Anthony Michael, Reverend, PROTOPSALTI, Danai, TUCKER, Brendan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE AVON LIMITED

THE HIVE AVON LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE HIVE AVON LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06694738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

AVON NORTH MENCAP LIMITED
From: 10 September 2008To: 29 April 2015
Contact
Address

322-324 Two Mile Hill Road Bristol, BS15 1AJ,

Previous Addresses

, 51 Robin Way, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6JW, England
From: 15 September 2013To: 2 September 2014
, 51 Robin Way, Chipping Sodbury, Bristol, Avon, BS37 6JW
From: 10 September 2008To: 15 September 2013
Timeline

44 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jul 11
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
May 23
New Owner
Feb 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
38
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

HICK, Anthony Michael

Active
Talbot Avenue, BristolBS15 1HE
Secretary
Appointed 05 Mar 2024

BROWN, Sara

Active
Two Mile Hill Road, BristolBS15 1AJ
Born January 1995
Director
Appointed 07 Oct 2025

HENTALL, Sophie Louise

Active
Downend Road, BristolBS16 5AW
Born February 1980
Director
Appointed 05 Mar 2024

HICK, Anthony Michael, Reverend

Active
Talbot Avenue, BristolBS15 1HE
Born July 1949
Director
Appointed 14 Jul 2021

PROTOPSALTI, Danai

Active
Two Mile Hill Road, BristolBS15 1AJ
Born September 1993
Director
Appointed 06 Mar 2025

TUCKER, Brendan

Active
Two Mile Hill Road, BristolBS15 1AJ
Born March 1977
Director
Appointed 07 Oct 2025

READ, Christopher Anthony

Resigned
Robin Way, BristolBS37 6JW
Secretary
Appointed 10 Sept 2008
Resigned 11 Mar 2024

BARKER-LEE, Kevin

Resigned
Cumberland Close, BristolBS1 6XB
Born December 1981
Director
Appointed 08 Mar 2022
Resigned 07 Oct 2025

BRITTAIN, Adam Thomas

Resigned
Inkerman Close, BristolBS7 0XU
Born March 1993
Director
Appointed 07 Mar 2023
Resigned 01 Sept 2025

BUMSTEAD, Christopher

Resigned
New Station Road, BristolBS16 3RT
Born December 1948
Director
Appointed 14 Jul 2021
Resigned 01 Mar 2023

CADWGAN, Alice Olga Victoria

Resigned
Engine Lane, BristolBS48 4RH
Born July 1984
Director
Appointed 27 Apr 2022
Resigned 23 Sept 2022

CAHILL, Jade

Resigned
Lansdown Terrace, BristolBS6 7YW
Born July 1996
Director
Appointed 14 Jul 2021
Resigned 11 May 2023

CLOTHIER, Colin John

Resigned
Memorial Road, BristolBS15 3JQ
Born November 1949
Director
Appointed 30 Mar 2023
Resigned 30 Jun 2024

COWLEY, Toby Swithin John

Resigned
Lunty Mead, BristolBS48 3LG
Born July 1958
Director
Appointed 07 Mar 2023
Resigned 30 Jun 2024

DAVIS, Barrie John

Resigned
Sunnymead, BristolBS31 1JD
Born September 1937
Director
Appointed 10 Sept 2008
Resigned 04 Dec 2018

GORDON, Amy Louise

Resigned
Saxon Road, BristolBS2 9UG
Born August 1987
Director
Appointed 04 Dec 2018
Resigned 01 Apr 2021

GREEN, Martha Rosie

Resigned
Paintworks, BristolBS4 3AQ
Born October 1990
Director
Appointed 08 Mar 2022
Resigned 30 Jul 2025

LEAROYD, Christopher

Resigned
Hedgers Close, BristolBS3 2SX
Born December 1985
Director
Appointed 01 Aug 2019
Resigned 01 Sept 2022

LEWIS, Martine

Resigned
Admiralty Gardens, BristolBS16 2BF
Born February 1990
Director
Appointed 04 Dec 2018
Resigned 01 Apr 2021

LOFTUS, Gill

Resigned
Bridge Walk, BristolBS7 0LE
Born July 1990
Director
Appointed 08 Mar 2022
Resigned 31 Mar 2025

MANSFIELD, James William

Resigned
1 Beaufort Road, BristolBS16 6UQ
Born October 1931
Director
Appointed 10 Sept 2008
Resigned 14 Mar 2011

MILLARD, Lorraine

Resigned
Two Mile Hill Road, BristolBS15 1AJ
Born October 1962
Director
Appointed 24 Mar 2020
Resigned 12 Apr 2021

MORGAN, Henry Nathan

Resigned
Winterstoke Road, BristolBS3 2PG
Born May 1987
Director
Appointed 04 Dec 2018
Resigned 24 Sept 2020

READ, Christopher Anthony

Resigned
Robin Way, BristolBS37 6JW
Born July 1950
Director
Appointed 10 Sept 2008
Resigned 05 Mar 2024

THACKRAY, Francesca

Resigned
Queen Victoria Road, BristolBS6 7PE
Born May 1987
Director
Appointed 01 Aug 2019
Resigned 29 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Miss Sophie Louise Hentall

Active
Two Mile Hill Road, BristolBS15 1AJ
Born February 1980

Nature of Control

Significant influence or control
Notified 07 Oct 2025

Mr Kevin Barker-Lee

Ceased
Portland Court, BristolBS1 6XB
Born December 1981

Nature of Control

Significant influence or control
Notified 14 Feb 2024
Ceased 07 Oct 2025

Mr Christopher Anthony Read

Ceased
Robin Way, BristolBS37 6JW
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2024

Mr Barrie John Davis

Ceased
Sunnymead, BristolBS31 1JD
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 September 2021
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
8 September 2021
CC04CC04
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Memorandum Articles
8 June 2015
MAMA
Certificate Change Of Name Company
29 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Move Registers To Sail Company With New Address
26 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2013
AR01AR01
Change Person Director Company With Change Date
15 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
288cChange of Particulars
Legacy
30 April 2009
225Change of Accounting Reference Date
Incorporation Company
10 September 2008
NEWINCIncorporation