AVALON MOTOR CO LIMITED

Register to unlock more data on OkredoRegister

AVALON MOTOR CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178029

Incorporation date

14/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avalon Trading Estate, Wells Road, Glastonbury BA6 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon06/03/2026
Registered office address changed from Avalon Trading Estate Wells Road Glastonbury BA6 9AG England to Avalon Trading Estate Wells Road Glastonbury BA6 9AQ on 2026-03-06
dot icon06/03/2026
Change of details for Avalon Motor Co Holdings Limited as a person with significant control on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Anthony Kevin Ruddle on 2026-03-04
dot icon06/03/2026
Director's details changed for Mrs Kayley Marie Ruddle on 2026-03-04
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Satisfaction of charge 7 in full
dot icon26/11/2025
Satisfaction of charge 2 in full
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon24/02/2025
Termination of appointment of Matthew Craig Ruddle as a secretary on 2025-02-10
dot icon24/02/2025
Termination of appointment of Matthew Craig Ruddle as a director on 2025-02-10
dot icon13/02/2025
Notification of Avalon Motor Co Holdings Limited as a person with significant control on 2025-01-27
dot icon13/02/2025
Cessation of Anthony Kevin Ruddle as a person with significant control on 2025-01-27
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon26/07/2024
Registration of charge 021780290010, created on 2024-07-26
dot icon07/05/2024
Director's details changed for Mrs Kayley Marie Trippick on 2024-05-07
dot icon06/10/2023
Director's details changed for Ms Kayley Marie Ruddle on 2023-10-06
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon27/01/2023
Termination of appointment of Andrew Mark Ewing as a director on 2023-01-18
dot icon21/12/2022
Director's details changed for Mr Anthony Kevin Ruddle on 2022-12-21
dot icon21/12/2022
Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2022-12-21
dot icon21/12/2022
Director's details changed for Matthew Craig Ruddle on 2022-12-21
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Secretary's details changed for Matthew Ruddle on 2022-08-11
dot icon11/08/2022
Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2022-08-11
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Secretary's details changed for Matthew Ruddle on 2021-04-22
dot icon22/04/2021
Registered office address changed from Wells Road Glastonbury Somerset BA6 9AG to Avalon Trading Estate Wells Road Glastonbury BA6 9AG on 2021-04-22
dot icon22/04/2021
Director's details changed for Ms Kayley Marie Ruddle on 2021-04-20
dot icon22/04/2021
Director's details changed for Matthew Craig Ruddle on 2021-04-20
dot icon22/04/2021
Director's details changed for Andrew Mark Ewing on 2021-04-20
dot icon22/04/2021
Director's details changed for Mr Anthony Kevin Ruddle on 2021-04-22
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon16/03/2020
Change of share class name or designation
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Registration of charge 021780290009, created on 2018-08-23
dot icon20/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon01/02/2018
Appointment of Ms Kayley Ruddle as a director on 2017-12-11
dot icon24/01/2018
Particulars of variation of rights attached to shares
dot icon24/01/2018
Change of share class name or designation
dot icon14/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon04/05/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Satisfaction of charge 1 in full
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon14/07/2011
Appointment of Andrew Mark Ewing as a director
dot icon11/07/2011
Appointment of Matthew Craig Ruddle as a director
dot icon08/07/2011
Particulars of variation of rights attached to shares
dot icon08/07/2011
Change of share class name or designation
dot icon08/07/2011
Statement of company's objects
dot icon08/07/2011
Resolutions
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Anthony Kevin Ruddle on 2010-07-10
dot icon18/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 10/07/09; full list of members
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/08/2008
Return made up to 05/07/08; no change of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 05/07/07; no change of members
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Return made up to 05/07/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned;director resigned
dot icon30/11/2004
Accounts for a small company made up to 2004-04-30
dot icon10/08/2004
Return made up to 05/07/04; full list of members
dot icon23/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon28/08/2003
Return made up to 05/07/03; full list of members
dot icon18/11/2002
Accounts for a medium company made up to 2002-04-30
dot icon14/07/2002
Return made up to 05/07/02; no change of members
dot icon16/07/2001
Accounts for a small company made up to 2001-04-30
dot icon10/07/2001
Return made up to 05/07/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Return made up to 05/07/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-04-30
dot icon09/07/1999
Return made up to 05/07/99; no change of members
dot icon14/05/1999
Particulars of mortgage/charge
dot icon10/07/1998
Return made up to 05/07/98; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1998-04-30
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/08/1997
Declaration of satisfaction of mortgage/charge
dot icon07/08/1997
Return made up to 05/07/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-04-30
dot icon30/07/1996
Return made up to 05/07/96; no change of members
dot icon14/06/1996
Amended accounts made up to 1995-04-30
dot icon03/01/1996
Accounts for a small company made up to 1995-04-30
dot icon04/07/1995
Return made up to 05/07/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Particulars of mortgage/charge
dot icon07/07/1994
Return made up to 05/07/94; full list of members
dot icon11/10/1993
Accounts for a small company made up to 1993-04-30
dot icon09/07/1993
Return made up to 05/07/93; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1992-04-30
dot icon23/07/1992
Return made up to 05/07/92; no change of members
dot icon30/09/1991
Accounts for a small company made up to 1991-04-30
dot icon30/09/1991
Return made up to 05/07/91; full list of members
dot icon03/05/1991
Particulars of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon24/02/1991
Ad 29/01/91--------- £ si 89900@1=89900 £ ic 100/90000
dot icon24/02/1991
Resolutions
dot icon24/02/1991
£ nc 100/90000 29/01/91
dot icon12/02/1991
Particulars of mortgage/charge
dot icon24/07/1990
Accounts for a small company made up to 1990-04-30
dot icon24/07/1990
Return made up to 05/07/90; full list of members
dot icon06/10/1989
Return made up to 26/07/89; full list of members
dot icon06/10/1989
Accounts for a small company made up to 1989-04-30
dot icon12/04/1989
Accounts for a small company made up to 1988-04-30
dot icon12/04/1989
Return made up to 14/01/89; full list of members
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon25/02/1988
Particulars of mortgage/charge
dot icon26/11/1987
Registered office changed on 26/11/87 from: wells rd glastonbury somerset BA6 9AY
dot icon26/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Wd 10/11/87 ad 19/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1987
Wd 10/11/87 pd 15/10/87--------- £ si 2@1
dot icon16/11/1987
New director appointed
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon16/11/1987
Accounting reference date notified as 30/04
dot icon14/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon-99.93 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.10M
-
0.00
877.55K
-
2022
23
2.15M
-
0.00
27.63K
-
2023
23
2.21M
-
0.00
20.00
-
2023
23
2.21M
-
0.00
20.00
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

2.21M £Ascended3.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Descended-99.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruddle, Matthew Craig
Director
20/05/2011 - 10/02/2025
4
Ewing, Andrew Mark
Director
19/05/2011 - 17/01/2023
-
Trippick, Kayley Marie
Director
11/12/2017 - Present
-
Ruddle, Matthew Craig
Secretary
25/02/2005 - 10/02/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVALON MOTOR CO LIMITED

AVALON MOTOR CO LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at Avalon Trading Estate, Wells Road, Glastonbury BA6 9AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON MOTOR CO LIMITED?

toggle

AVALON MOTOR CO LIMITED is currently Active. It was registered on 14/10/1987 .

Where is AVALON MOTOR CO LIMITED located?

toggle

AVALON MOTOR CO LIMITED is registered at Avalon Trading Estate, Wells Road, Glastonbury BA6 9AQ.

What does AVALON MOTOR CO LIMITED do?

toggle

AVALON MOTOR CO LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does AVALON MOTOR CO LIMITED have?

toggle

AVALON MOTOR CO LIMITED had 23 employees in 2023.

What is the latest filing for AVALON MOTOR CO LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Avalon Trading Estate Wells Road Glastonbury BA6 9AG England to Avalon Trading Estate Wells Road Glastonbury BA6 9AQ on 2026-03-06.