EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Bristol & Avon Group Limited

Address
Second Floor, Arena Court
Crown Lane
Maidenhead
SL6 8QZ
VAT ID no VAT ID available
Company No. 12420338 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Hanson Quarry Products Europe Limited Status: Active Notified: 17/05/2024 Companies House Number: 00300002 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Berkely, Kevin Patrick Status: Ceased Notified: 23/01/2020 Ceased: 17/05/2024 Date of Birth: 05/1974 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Benning-Prince, Nicholas Arthur Dawe, Mr. Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Berkely, Aidan Horfield, Bristol, England Status: Active Notified: 23/01/2020 Date of Birth: 05/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Dowley, Robert Charles Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Gretton, Edward Alexander Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Quilez Somolinos, Alfredo Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: Spanish
    Rogers, Wendy Fiona Maidenhead, England Status: Active Notified: 17/05/2024 Role: Secretary
    Berkely, Aidan Joseph Horfield, Bristol, England Status: Ceased Notified: 23/01/2020 Ceased: 17/05/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Berkely, Clare Margaret Bradley Stoke, Maidenhead, England Status: Ceased Notified: 04/02/2021 Ceased: 17/05/2024 Date of Birth: 06/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Berkely, Kevin Patrick Bradley Stoke, Maidenhead, England Status: Ceased Notified: 23/01/2020 Ceased: 17/05/2024 Date of Birth: 05/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Evans, Damian James Bradley Stoke, Maidenhead, England Status: Ceased Notified: 23/01/2020 Ceased: 17/05/2024 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag Terrain Plant (Holdings) Limited Status: Active Notified: 03/07/2020 Companies House Number: 02720576 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Balla Estates Limited Status: Ceased Notified: 03/07/2020 Ceased: 03/07/2020 Companies House Number: 12053250 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Balla Estates Limited Status: Ceased Notified: 03/07/2020 Ceased: 03/07/2020 Companies House Number: 12053250 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Balla Homes LTD Status: Ceased Notified: 31/03/2023 Ceased: 31/03/2023 Companies House Number: 09940533 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Balla Readymix LTD Status: Ceased Notified: 03/07/2020 Ceased: 31/12/2022 Companies House Number: 06370176 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Blackfern Limited Status: Ceased Notified: 03/07/2020 Ceased: 31/12/2022 Companies House Number: 07132454 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Bristol & Avon Land Regeneration LTD Status: Ceased Notified: 01/01/2021 Ceased: 31/12/2022 Companies House Number: 05215878 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bristol & Avon Transport & Recycling LTD Status: Ceased Notified: 03/07/2020 Ceased: 03/07/2020 Companies House Number: 02830141 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Bristol and Avon Waste Management LTD Status: Ceased Notified: 03/07/2020 Ceased: 31/12/2022 Companies House Number: 04313134 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB MUK 1 Limited Status: Ceased Notified: 03/07/2020 Ceased: 31/12/2022 Companies House Number: 09986686 Nature of Control
  • Ownership of shares - 75% or more