AVALON SCIENCES LIMITED

Register to unlock more data on OkredoRegister

AVALON SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147892

Incorporation date

16/07/1987

Size

Group

Contacts

Registered address

Registered address

Avalon House, Somerton Business Park, Somerton, Somerset TA11 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon20/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon01/04/2025
Cessation of Gary Valentine Tubridy as a person with significant control on 2024-05-29
dot icon01/04/2025
Notification of Hot Rocks Energy Limited as a person with significant control on 2024-05-29
dot icon01/04/2025
Cessation of Sarah Tubridy as a person with significant control on 2024-05-29
dot icon28/03/2025
Satisfaction of charge 021478920003 in full
dot icon14/01/2025
Accounts for a small company made up to 2024-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon05/10/2023
Registration of charge 021478920003, created on 2023-10-05
dot icon17/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon17/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon07/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon22/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon12/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon03/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon04/01/2020
Confirmation statement made on 2019-03-08 with no updates
dot icon04/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon01/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon25/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon10/01/2017
Satisfaction of charge 2 in full
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon09/10/2016
Satisfaction of charge 1 in full
dot icon13/05/2016
Termination of appointment of Roger White Marriage as a director on 2016-04-30
dot icon18/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon15/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon25/01/2013
Cancellation of shares. Statement of capital on 2013-01-25
dot icon09/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon03/12/2012
Full accounts made up to 2012-04-30
dot icon26/01/2012
Cancellation of shares. Statement of capital on 2012-01-26
dot icon26/01/2012
Purchase of own shares.
dot icon11/01/2012
Appointment of Mr Roger White Marriage as a director
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-04-30
dot icon01/02/2011
Purchase of own shares.
dot icon12/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-04-30
dot icon15/03/2010
Appointment of Mrs Sarah Tubridy as a director
dot icon12/02/2010
Termination of appointment of Colin Humphries as a director
dot icon05/02/2010
Cancellation of shares. Statement of capital on 2010-02-05
dot icon05/02/2010
Purchase of own shares.
dot icon21/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon12/01/2010
Registered office address changed from Willowbrook Babcary Near Somerton Somerset, TA11 7ED on 2010-01-12
dot icon12/01/2010
Director's details changed for Gary Valentine Tubridy on 2009-12-23
dot icon12/01/2010
Director's details changed for Colin Robert Humphries on 2009-12-23
dot icon12/01/2010
Appointment of Mrs Sarah Tubridy as a secretary
dot icon12/01/2010
Termination of appointment of Gary Tubridy as a secretary
dot icon04/11/2009
Full accounts made up to 2009-04-30
dot icon16/01/2009
Return made up to 24/12/08; full list of members
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon21/01/2008
Full accounts made up to 2007-04-30
dot icon10/01/2008
Return made up to 24/12/07; full list of members
dot icon13/09/2007
Director resigned
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon10/01/2007
Return made up to 24/12/06; full list of members
dot icon04/01/2007
New director appointed
dot icon08/12/2006
Particulars of mortgage/charge
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon04/01/2006
Return made up to 24/12/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/01/2005
Return made up to 24/12/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon27/01/2004
Return made up to 24/12/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon08/01/2003
Return made up to 24/12/02; full list of members
dot icon14/05/2002
Particulars of contract relating to shares
dot icon14/05/2002
Ad 27/03/02--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon26/04/2002
Statement of rights attached to allotted shares
dot icon25/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/01/2002
Return made up to 24/12/01; full list of members
dot icon22/01/2001
Return made up to 24/12/00; full list of members
dot icon05/12/2000
Full accounts made up to 2000-04-30
dot icon30/01/2000
Return made up to 24/12/99; full list of members
dot icon17/01/2000
Full accounts made up to 1999-04-30
dot icon22/01/1999
Full accounts made up to 1998-04-30
dot icon18/01/1999
Return made up to 24/12/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-04-30
dot icon12/01/1998
Return made up to 24/12/97; no change of members
dot icon25/02/1997
Full accounts made up to 1996-04-30
dot icon14/01/1997
Return made up to 24/12/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-04-30
dot icon09/01/1996
Return made up to 24/12/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon25/01/1995
Return made up to 24/12/94; no change of members
dot icon04/01/1994
Return made up to 24/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1993-04-30
dot icon15/02/1993
Full accounts made up to 1992-04-30
dot icon11/01/1993
Return made up to 24/12/92; no change of members
dot icon14/04/1992
Full accounts made up to 1991-04-30
dot icon26/02/1992
Return made up to 24/12/91; no change of members
dot icon16/07/1991
Registered office changed on 16/07/91 from: 7 elmbrook, weston road, bath, avon a
dot icon04/02/1991
Full accounts made up to 1990-04-30
dot icon04/02/1991
Accounting reference date extended from 31/03 to 30/04
dot icon09/01/1991
Return made up to 24/12/90; full list of members
dot icon30/10/1990
Director resigned
dot icon26/03/1990
Full accounts made up to 1989-04-30
dot icon26/03/1990
Return made up to 10/10/89; full list of members
dot icon25/10/1988
Accounts made up to 1988-04-30
dot icon25/10/1988
Return made up to 04/10/88; full list of members
dot icon02/10/1987
Secretary resigned;new secretary appointed
dot icon16/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

42
2022
change arrow icon+64.94 % *

* during past year

Cash in Bank

£566,969.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
2.62M
-
0.00
343.74K
-
2022
42
-
-
0.00
566.97K
-
2022
42
-
-
0.00
566.97K
-

Employees

2022

Employees

42 Descended-11 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

566.97K £Ascended64.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Tubridy
Director
12/03/2010 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 SCIENCES LIMITED

AVALON SCIENCES LIMITED is an(a) Active company incorporated on 16/07/1987 with the registered office located at Avalon House, Somerton Business Park, Somerton, Somerset TA11 6SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON SCIENCES LIMITED?

toggle

AVALON SCIENCES LIMITED is currently Active. It was registered on 16/07/1987 .

Where is AVALON SCIENCES LIMITED located?

toggle

AVALON SCIENCES LIMITED is registered at Avalon House, Somerton Business Park, Somerton, Somerset TA11 6SB.

What does AVALON SCIENCES LIMITED do?

toggle

AVALON SCIENCES LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does AVALON SCIENCES LIMITED have?

toggle

AVALON SCIENCES LIMITED had 42 employees in 2022.

What is the latest filing for AVALON SCIENCES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.