AVALON SIPP TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AVALON SIPP TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517113

Incorporation date

25/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon19/01/2026
Director's details changed for Ms Laura Smith-Bloor on 2026-01-19
dot icon19/12/2025
Termination of appointment of Mark Almond as a director on 2025-12-17
dot icon12/12/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon24/11/2025
Appointment of Ms Darlene Inkster as a director on 2025-11-03
dot icon21/11/2025
Appointment of Mr Ross Andrew Easton as a director on 2025-11-03
dot icon07/11/2025
Termination of appointment of Jonathan Mark Donald Sandell as a director on 2025-10-31
dot icon07/11/2025
Appointment of Mr Graeme Robert Bold as a director on 2025-11-03
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon31/03/2025
Appointment of Mr Jonathan Mark Donald Sandell as a director on 2025-03-26
dot icon14/03/2025
Termination of appointment of Graeme Stuart Hardie as a director on 2025-02-25
dot icon10/01/2025
Director's details changed for Mr Graeme Stuart Hardie on 2024-12-11
dot icon09/01/2025
Director's details changed for Mr Mark Almond on 2024-12-11
dot icon09/01/2025
Director's details changed for Ms Lynne Ramshaw on 2024-12-11
dot icon09/01/2025
Director's details changed for Ms Laura Smith-Bloor on 2024-12-11
dot icon09/12/2024
Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 33 Old Broad Street London EC2N 1HZ on 2024-12-09
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/06/2024
Termination of appointment of Matthew David Robinson as a director on 2024-05-31
dot icon26/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon01/12/2023
Appointment of Ms Laura Smith-Bloor as a director on 2023-11-17
dot icon01/12/2023
Appointment of Mr Mark Almond as a director on 2023-11-17
dot icon07/11/2023
Termination of appointment of Gareth Anthony as a director on 2023-10-31
dot icon07/11/2023
Termination of appointment of Wayne Christopher Barlow as a director on 2023-10-31
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon28/06/2023
Director's details changed for Ms Lynne Ramshaw on 2023-06-28
dot icon26/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon16/02/2023
Director's details changed for Mr Graeme Stuart Hardie on 2023-01-26
dot icon03/11/2022
Termination of appointment of Christopher Spencer as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Matthew David Robinson as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Graeme Stuart Hardie as a director on 2022-10-31
dot icon10/08/2022
Appointment of Mr Gareth Anthony as a director on 2022-07-22
dot icon09/08/2022
Termination of appointment of Paul Downing as a director on 2022-01-31
dot icon09/08/2022
Termination of appointment of John Damien Fox as a director on 2022-01-31
dot icon27/07/2022
Appointment of Wayne Christopher Barlow as a director on 2022-07-22
dot icon26/07/2022
Termination of appointment of Lee John Barefoot as a director on 2022-07-22
dot icon26/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon26/07/2022
Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
dot icon26/07/2022
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon11/03/2021
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon11/03/2021
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon17/02/2021
Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 2021-02-17
dot icon16/02/2021
Director's details changed for Ms Lynne Ramshaw on 2021-02-08
dot icon16/02/2021
Director's details changed for Mr John Damien Fox on 2021-02-08
dot icon16/02/2021
Director's details changed for Mr Lee Barefoot on 2021-02-08
dot icon12/02/2021
Change of details for Embark Group Limited as a person with significant control on 2017-05-05
dot icon09/02/2021
Change of details for Embark Group Limited as a person with significant control on 2016-04-06
dot icon10/12/2020
Appointment of Mr Christopher Spencer as a director on 2020-12-08
dot icon08/12/2020
Appointment of Ms Lynne Ramshaw as a director on 2020-12-08
dot icon08/12/2020
Termination of appointment of Craig John Wood as a director on 2020-12-08
dot icon08/12/2020
Termination of appointment of Toby William Larkman as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mr John Damien Fox as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mr Lee Barefoot as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mr Paul Downing as a director on 2020-12-08
dot icon11/07/2020
Termination of appointment of Arthur David Cragg as a director on 2020-07-10
dot icon04/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon24/02/2020
Termination of appointment of Vincent Philippe Francois Cambonie as a director on 2020-02-24
dot icon17/02/2020
Appointment of Mr Craig John Wood as a director on 2020-02-17
dot icon17/02/2020
Appointment of Mr Toby William Larkman as a director on 2020-02-17
dot icon15/02/2020
Registered office address changed from The Old Chapel Long Street Tetbury GL8 8AA England to 7th Floor 100 Cannon Street London EC4N 6EU on 2020-02-15
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon10/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon03/09/2018
Confirmation statement made on 2018-07-25 with updates
dot icon02/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon05/04/2017
Registered office address changed from 2 Market Place Tetbury Gloucestershire GL8 8DA to The Old Chapel Long Street Tetbury GL8 8AA on 2017-04-05
dot icon24/09/2016
Termination of appointment of Michael John Daniels as a director on 2016-09-23
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon12/05/2016
Appointment of Mr Arthur David Cragg as a director on 2016-05-10
dot icon07/03/2016
Appointment of Mr Vincent Philippe Francois Cambonie as a director on 2016-02-25
dot icon13/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Debbie Mary Wiltshire Kerr as a secretary on 2015-04-27
dot icon27/04/2015
Termination of appointment of Debbie Mary Wiltshire Kerr as a director on 2015-04-27
dot icon27/04/2015
Termination of appointment of Henry Kerr as a director on 2015-04-27
dot icon27/04/2015
Appointment of Mr Michael John Daniels as a director on 2015-04-27
dot icon07/04/2015
Registration of charge 055171130002, created on 2015-04-07
dot icon07/04/2015
Registration of charge 055171130003, created on 2015-04-07
dot icon08/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/02/2014
Mortgage miscellaneous for charge
dot icon05/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon03/08/2010
Director's details changed for Debbie Mary Wiltshire Kerr on 2010-07-25
dot icon20/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon19/08/2008
Return made up to 25/07/08; full list of members
dot icon22/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon06/08/2007
Return made up to 25/07/07; full list of members
dot icon21/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon08/09/2006
Return made up to 25/07/06; full list of members
dot icon24/05/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2005
Registered office changed on 28/11/05 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon22/09/2005
Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New secretary appointed;new director appointed
dot icon17/08/2005
New director appointed
dot icon08/08/2005
Memorandum and Articles of Association
dot icon08/08/2005
Resolutions
dot icon25/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony, Gareth
Director
22/07/2022 - 31/10/2023
6
Barlow, Wayne Christopher
Director
22/07/2022 - 31/10/2023
14
Sandell, Jonathan Mark Donald
Director
26/03/2025 - 31/10/2025
12
Robinson, Matthew David
Director
31/10/2022 - 31/05/2024
17
Hardie, Graeme Stuart
Director
31/10/2022 - 25/02/2025
7

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 SIPP TRUSTEES LIMITED

AVALON SIPP TRUSTEES LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. There are currently 5 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 SIPP TRUSTEES LIMITED?

toggle

AVALON SIPP TRUSTEES LIMITED is currently Active. It was registered on 25/07/2005 .

Where is AVALON SIPP TRUSTEES LIMITED located?

toggle

AVALON SIPP TRUSTEES LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does AVALON SIPP TRUSTEES LIMITED do?

toggle

AVALON SIPP TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for AVALON SIPP TRUSTEES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.