AVALON PLASTICS LIMITED

Register to unlock more data on OkredoRegister

AVALON PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932732

Incorporation date

15/10/2003

Size

Full

Contacts

Registered address

Registered address

Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset BA6 9FZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon04/08/2025
Full accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon22/07/2024
Full accounts made up to 2023-11-30
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon23/05/2023
All of the property or undertaking has been released from charge 3
dot icon23/05/2023
All of the property or undertaking has been released from charge 4
dot icon22/05/2023
Full accounts made up to 2022-11-30
dot icon22/05/2023
Resolutions
dot icon12/05/2023
Termination of appointment of Helen Sarah Jones as a secretary on 2023-05-04
dot icon12/05/2023
Appointment of Mrs Bambi Hyde as a secretary on 2023-05-04
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-09
dot icon11/04/2023
Purchase of own shares.
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-20
dot icon12/05/2022
Full accounts made up to 2021-11-30
dot icon23/11/2021
Director's details changed for Mr Richard David Charles Winterbottom on 2021-06-28
dot icon23/11/2021
Director's details changed for Mr Keith Butler on 2021-11-23
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon29/04/2021
Full accounts made up to 2020-11-30
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon19/05/2020
Full accounts made up to 2019-11-30
dot icon29/04/2020
Purchase of own shares.
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon30/05/2019
Full accounts made up to 2018-11-30
dot icon02/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon14/12/2018
Termination of appointment of Paul Thomas Darley as a director on 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon07/06/2018
Full accounts made up to 2017-11-30
dot icon16/02/2018
Termination of appointment of Kevin Jones as a director on 2018-02-15
dot icon31/01/2018
Director's details changed for Mr Richard David Charles Winterbottom on 2018-01-31
dot icon31/01/2018
Director's details changed for Paul Thomas Darley on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Keith Butler on 2018-01-31
dot icon12/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon12/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon19/10/2017
Resolutions
dot icon02/10/2017
Appointment of Mr Richard David Charles Winterbottom as a director on 2017-09-29
dot icon18/07/2017
Purchase of own shares.
dot icon11/04/2017
Full accounts made up to 2016-11-30
dot icon31/03/2017
Termination of appointment of Linda Margaret Adams as a director on 2017-03-29
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon27/07/2016
Appointment of Mrs Linda Margaret Adams as a director on 2016-07-27
dot icon25/04/2016
Full accounts made up to 2015-11-30
dot icon19/11/2015
Appointment of Mrs Helen Sarah Jones as a secretary on 2015-11-19
dot icon19/11/2015
Termination of appointment of Elaine Mary Workman as a director on 2015-11-19
dot icon19/11/2015
Termination of appointment of Elaine Mary Workman as a secretary on 2015-11-19
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon16/10/2015
Appointment of Mrs Elaine Mary Workman as a director on 2015-10-06
dot icon16/10/2015
Appointment of Mrs Elaine Mary Workman as a secretary on 2015-10-06
dot icon16/10/2015
Termination of appointment of Helen Sarah Jones as a secretary on 2015-10-06
dot icon19/04/2015
Full accounts made up to 2014-11-30
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon10/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-11-30
dot icon14/02/2014
Appointment of Mrs Helen Sarah Jones as a secretary
dot icon13/02/2014
Appointment of Mr Kevin Jones as a director
dot icon13/02/2014
Termination of appointment of Penny Curtis as a director
dot icon13/02/2014
Termination of appointment of Josette Boyd as a director
dot icon13/02/2014
Termination of appointment of Stephen Boyd as a director
dot icon12/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Derek Logan as a director
dot icon14/06/2013
Full accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-11-30
dot icon08/02/2012
Termination of appointment of Tania Phelps as a director
dot icon02/12/2011
Full accounts made up to 2010-11-30
dot icon24/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Helen Jones as a secretary
dot icon10/11/2010
Termination of appointment of Helen Jones as a secretary
dot icon10/08/2010
Appointment of Mr Derek Gary Logan as a director
dot icon28/07/2010
Registered office address changed from Avalon Works Beckery New Road Glastonbury Somerset BA6 9NR on 2010-07-28
dot icon27/07/2010
Director's details changed for Keith Butler on 2010-07-27
dot icon14/07/2010
Termination of appointment of Kevin Jones as a director
dot icon05/07/2010
Appointment of Ms Tania Kim Phelps as a director
dot icon02/07/2010
Appointment of Mrs Penny Curtis as a director
dot icon02/07/2010
Appointment of Mrs Josette Kathleen Boyd as a director
dot icon31/03/2010
Full accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon12/11/2009
Director's details changed for Kevin Jones on 2009-10-15
dot icon12/11/2009
Director's details changed for Keith Butler on 2009-10-15
dot icon12/11/2009
Director's details changed for Paul Thomas Darley on 2009-10-15
dot icon12/11/2009
Director's details changed for Stephen David Boyd on 2009-10-15
dot icon26/08/2009
Accounts for a medium company made up to 2008-11-30
dot icon12/11/2008
Return made up to 15/10/08; full list of members
dot icon05/06/2008
Accounts for a medium company made up to 2007-11-30
dot icon11/01/2008
Director resigned
dot icon12/11/2007
Return made up to 15/10/07; full list of members
dot icon13/06/2007
Full accounts made up to 2006-11-30
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon08/11/2006
Return made up to 15/10/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon06/04/2006
Full accounts made up to 2005-11-30
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Director's particulars changed
dot icon28/10/2005
Return made up to 15/10/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon28/06/2005
Director's particulars changed
dot icon04/05/2005
Memorandum and Articles of Association
dot icon29/04/2005
Director's particulars changed
dot icon29/04/2005
Director's particulars changed
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Director resigned
dot icon05/04/2005
Accounts for a medium company made up to 2004-11-30
dot icon27/01/2005
Director's particulars changed
dot icon25/10/2004
Return made up to 15/10/04; full list of members
dot icon06/08/2004
Secretary resigned
dot icon06/08/2004
New secretary appointed
dot icon04/08/2004
Director's particulars changed
dot icon16/02/2004
Ad 30/01/04--------- £ si 786@1=786 £ ic 10000/10786
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Ad 30/01/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon12/01/2004
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon10/12/2003
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon08/12/2003
Registered office changed on 08/12/03 from: 60 malmesbury road chippenham wiltshire SN15 1PR
dot icon29/11/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed;new director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
Director resigned
dot icon15/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Keith
Director
15/10/2003 - Present
6
Winterbottom, Richard David Charles
Director
29/09/2017 - Present
4
Jones, Helen Sarah
Secretary
19/11/2015 - 04/05/2023
-
Hyde, Bambi
Secretary
04/05/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALON PLASTICS LIMITED

AVALON PLASTICS LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset BA6 9FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON PLASTICS LIMITED?

toggle

AVALON PLASTICS LIMITED is currently Active. It was registered on 15/10/2003 .

Where is AVALON PLASTICS LIMITED located?

toggle

AVALON PLASTICS LIMITED is registered at Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset BA6 9FZ.

What does AVALON PLASTICS LIMITED do?

toggle

AVALON PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for AVALON PLASTICS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-15 with updates.