Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRISTOL SOUP RUN TRUST
Company Information for

THE BRISTOL SOUP RUN TRUST

38 WOODBRIDGE ROAD, BRISTOL, BS4 2EU,
Company Registration Number
02205600
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Bristol Soup Run Trust
THE BRISTOL SOUP RUN TRUST was founded on 1987-12-15 and has its registered office in Bristol. The organisation's status is listed as "Active". The Bristol Soup Run Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRISTOL SOUP RUN TRUST
 
Legal Registered Office
38 WOODBRIDGE ROAD
BRISTOL
BS4 2EU
Other companies in BS30
 
Charity Registration
Charity Number 298819
Charity Address WOODBINE COTTAGE, 60 BATH ROAD, LONGWELL GREEN, BRISTOL, BS30 9DG
Charter OPERATES A 'SOUP RUN' EVERY NIGHT OF YEAR IN CENTRAL BRISTOL AREA. THIS CONSISTS OF ISSUING FOOD, BEVERAGES, BLANKETS, CLOTHES, TOILETRIES AND INFORMATION ON ACCOMODATION, ADDICTION, MENTAL HEALTH ETC. TO HOMELESS AND DISADVANTAGED, SOCIALLY EXCLUDED PEOPLE AT DEFINED MEETING POINTS, AND INDIVIDUALLY IN CITY CENTRE.
Filing Information
Company Number 02205600
Company ID Number 02205600
Date formed 1987-12-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRISTOL SOUP RUN TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRISTOL SOUP RUN TRUST

Current Directors
Officer Role Date Appointed
PHILIP GERARD MCWILLIAMS
Company Secretary 2011-11-29
PHILIP BUDD
Director 2014-06-11
RICHARD GORDON HIGGS
Director 2009-03-31
SUZANNE HOUGHTON
Director 2012-12-12
MARTYN LAURENCE JONES
Director 2017-07-17
STEPHEN GWYN JONES
Director 2013-11-14
PHILIP GERARD MCWILLIAMS
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM WHEELER
Director 1999-02-17 2017-07-26
ROGER JOHN PAUL CROCKFORD
Director 2000-05-11 2012-09-18
MICHAEL JOHN HEWITT
Director 2009-03-10 2012-09-18
DANIEL RAPHAEL PUGLISI-ALLEGRA
Director 2006-03-27 2012-09-18
SALLY ANN MCKEOWN
Director 2008-11-10 2012-03-27
DANIEL RAPHAEL PUGLISI-ALLEGRA
Company Secretary 2007-01-31 2011-11-24
SALLY ANNE PUGLISI-ALLEGRA
Director 2008-11-10 2011-03-29
ALBERT TYLER
Director 1991-08-09 2009-04-10
KEITH WILLIAMS
Director 2006-03-27 2009-04-10
ANDREW SIMON THOMSON
Company Secretary 2004-09-14 2008-05-27
PETER JOHN COLLEY
Director 2003-05-13 2006-05-30
PATRICK O'HALLORAN
Director 2000-05-11 2005-07-05
PHILIP BUDD
Company Secretary 2000-05-13 2004-09-14
ROSEMARY FLORENCE MULCAHY
Company Secretary 1998-02-18 2000-05-13
SYLVIA ELIZABETH ALLAN
Director 1998-07-28 2000-05-13
ROSEMARY FLORENCE MULCAHY
Director 1994-12-12 2000-05-13
MARTYN STAFFORD POOLE
Director 1992-07-01 2000-05-13
STEVEN PAUL ROBINSON
Director 1998-11-11 2000-05-13
DAVID EDWARD SHEPHERD
Company Secretary 1991-08-09 1998-02-18
NEVILLE TAYLOR
Director 1994-07-27 1997-10-22
MICHAEL DAVID INNES
Director 1994-12-12 1996-01-26
ELAINE KATHLEEN WING
Director 1992-07-01 1994-12-12
SYLVIA ALLAN
Director 1991-08-09 1994-07-27
DAVID EDWARD SHEPHERD
Director 1991-08-09 1994-07-27
JAMES HAMILTON IAN HARTRIDGE
Director 1991-08-09 1992-07-01
EILEEN HOUGHTON
Director 1991-08-09 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GORDON HIGGS CLIFTON VILLAGE PRODUCTIONS LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active - Proposal to Strike off
RICHARD GORDON HIGGS BIG SQUID LIMITED Director 2000-01-13 CURRENT 2000-01-13 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-03CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-04-19Compulsory strike-off action has been discontinued
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2023-04-14CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 4 Church View Felton Common Felton Bristol BS40 9AB United Kingdom
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CC04Statement of company's objects
2021-10-26RES01ADOPT ARTICLES 26/10/21
2021-10-26MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 3 Wakedean Gardens Yatton Bristol BS49 4BL England
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE CUSSANS
2021-06-15AP01DIRECTOR APPOINTED MR RICHARD CHRISTOPHER PRICE
2021-06-15PSC07CESSATION OF SUZANNE HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HOUGHTON
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-15TM02Termination of appointment of Philip Gerard Mcwilliams on 2019-03-15
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERARD MCWILLIAMS
2020-10-15PSC07CESSATION OF PHILIP GERARD MCWILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GWYN JONES
2020-10-14PSC07CESSATION OF STEPHEN GWYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 112 Marissal Road Bristol BS10 7NP
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-08AP01DIRECTOR APPOINTED MR DAVID GEORGE CUSSANS
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUDD
2018-12-18PSC07CESSATION OF PHILLIP BUDD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON HIGGS
2018-11-01PSC07CESSATION OF RICHARD GORDON HIGGS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JONES
2018-01-25PSC07CESSATION OF RICHARD GRAHAM WHEELER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CH01Director's details changed for Mrs Suzanne Houghton on 2013-09-01
2017-07-26AP01DIRECTOR APPOINTED MR MARTYN LAURENCE JONES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM WHEELER
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM 60 Bath Road Longwell Green Bristol BS30 9DG
2014-10-13AP01DIRECTOR APPOINTED MR PHILIP BUDD
2014-02-17AR0123/01/14 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR STEPHEN GWYN JONES
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-24AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM WHEELER / 23/01/2013
2013-01-23AP01DIRECTOR APPOINTED MS SUZANNE HOUGHTON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PUGLISI-ALLEGRA
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROCKFORD
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKEOWN
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-01-26AR0123/01/12
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PUGLISI-ALLEGRA
2012-01-18AP03SECRETARY APPOINTED PHILIP GERARD MCWILLIAMS
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY DANIEL PUGLISI-ALLEGRA
2011-07-22AA31/03/11 TOTAL EXEMPTION FULL
2010-10-21AR0106/10/10
2010-09-23AR0120/09/10
2010-09-01AA31/03/10 TOTAL EXEMPTION FULL
2010-01-11AR0109/08/09
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT TYLER
2009-11-16AP01DIRECTOR APPOINTED MR RICHARD GORDON HIGGS
2009-11-16AP01DIRECTOR APPOINTED SALLY ANN MCKEOWN
2009-11-16AP01DIRECTOR APPOINTED PHILIP GERARD MCWILLIAMS
2009-11-16AP01DIRECTOR APPOINTED MICHAEL JOHN HEWITT
2009-11-16AP01DIRECTOR APPOINTED SALLY ANNE PUGLISI-ALLEGRA
2009-10-31AA31/03/09 TOTAL EXEMPTION FULL
2008-12-04AA31/03/08 TOTAL EXEMPTION FULL
2008-10-20363(288)SECRETARY RESIGNED
2008-10-20363sANNUAL RETURN MADE UP TO 09/08/08
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288aNEW SECRETARY APPOINTED
2007-10-18363sANNUAL RETURN MADE UP TO 09/08/07
2007-10-18288aNEW DIRECTOR APPOINTED
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363(288)DIRECTOR RESIGNED
2006-11-07363sANNUAL RETURN MADE UP TO 09/08/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363(288)DIRECTOR RESIGNED
2005-09-01363sANNUAL RETURN MADE UP TO 09/08/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sANNUAL RETURN MADE UP TO 09/08/04
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/04
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-11-03363sANNUAL RETURN MADE UP TO 09/08/03
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363sANNUAL RETURN MADE UP TO 09/08/02
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-18363sANNUAL RETURN MADE UP TO 09/08/01
2002-03-18288aNEW SECRETARY APPOINTED
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22363sANNUAL RETURN MADE UP TO 09/08/00
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRISTOL SOUP RUN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRISTOL SOUP RUN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRISTOL SOUP RUN TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE BRISTOL SOUP RUN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRISTOL SOUP RUN TRUST
Trademarks
We have not found any records of THE BRISTOL SOUP RUN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRISTOL SOUP RUN TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE BRISTOL SOUP RUN TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE BRISTOL SOUP RUN TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRISTOL SOUP RUN TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRISTOL SOUP RUN TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS4 2EU