AVDON BRISTOL LIMITED

Register to unlock more data on OkredoRegister

AVDON BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981259

Incorporation date

20/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit One, Longbrook Trading, Estate, Ashton Vale Road, Bristol BS3 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon03/08/2020
Cessation of Robert David Page as a person with significant control on 2016-11-14
dot icon02/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon09/05/2019
Resolutions
dot icon08/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/08/2017
Notification of Robert Alexander Delaney as a person with significant control on 2016-04-06
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon23/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon23/08/2017
Notification of Alan Christopher Thorne as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Robert David Page as a person with significant control on 2016-04-06
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Termination of appointment of Robert David Page as a director on 2016-11-14
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Satisfaction of charge 4 in full
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon10/07/2014
Registration of charge 029812590005
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Robert Alexander Delaney on 2010-08-16
dot icon16/08/2010
Director's details changed for Alan Christopher Thorne on 2010-08-16
dot icon16/08/2010
Director's details changed for Robert David Page on 2010-08-16
dot icon17/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon19/08/2008
Director and secretary's change of particulars / robert delaney / 16/08/2008
dot icon15/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/08/2006
Return made up to 16/08/06; full list of members
dot icon22/08/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon16/08/2005
Location of debenture register
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: unit 1 longbrook trading estate ashton vale road bristol BS3 2HT
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 01/09/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 18/09/03; full list of members
dot icon09/02/2003
Full accounts made up to 2002-09-30
dot icon12/11/2002
Particulars of mortgage/charge
dot icon09/10/2002
Return made up to 03/10/02; full list of members
dot icon10/09/2002
Auditor's resignation
dot icon24/12/2001
Full accounts made up to 2001-09-30
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 20/10/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-09-30
dot icon15/10/1999
Return made up to 20/10/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon13/10/1998
Return made up to 20/10/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-09-30
dot icon23/10/1997
Return made up to 20/10/97; full list of members
dot icon27/06/1997
Auditor's resignation
dot icon08/01/1997
Full accounts made up to 1996-09-30
dot icon15/10/1996
Return made up to 20/10/96; no change of members
dot icon25/03/1996
Resolutions
dot icon25/03/1996
£ nc 50000/65000 28/02/96
dot icon24/01/1996
Full accounts made up to 1995-09-30
dot icon19/10/1995
Return made up to 20/10/95; full list of members
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1995
Registered office changed on 07/09/95 from: 30 queen charlotte street bristol BS99 7QQ
dot icon23/06/1995
Accounting reference date notified as 30/09
dot icon31/01/1995
Notice of assignment of name or new name to shares
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Ad 29/12/94--------- £ si 44999@1=44999 £ ic 2/45001
dot icon11/01/1995
Memorandum and Articles of Association
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
£ nc 1000/50000 07/12/94
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1995
Particulars of mortgage/charge
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Certificate of change of name
dot icon20/10/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.47M
-
0.00
570.83K
-
2022
38
1.61M
-
0.00
575.62K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
19/10/1994 - 06/12/1994
1477
OVALSEC LIMITED
Nominee Secretary
19/10/1994 - 06/12/1994
1477
OVAL NOMINEES LIMITED
Nominee Director
19/10/1994 - 06/12/1994
935
Mr Robert Alexander Delaney
Director
07/12/1994 - Present
-
Mr Robert David Page
Director
06/12/1994 - 13/11/2016
1

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

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 AVDON BRISTOL LIMITED

AVDON BRISTOL LIMITED is an(a) Active company incorporated on 20/10/1994 with the registered office located at Unit One, Longbrook Trading, Estate, Ashton Vale Road, Bristol BS3 2HT. 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 AVDON BRISTOL LIMITED?

toggle

AVDON BRISTOL LIMITED is currently Active. It was registered on 20/10/1994 .

Where is AVDON BRISTOL LIMITED located?

toggle

AVDON BRISTOL LIMITED is registered at Unit One, Longbrook Trading, Estate, Ashton Vale Road, Bristol BS3 2HT.

What does AVDON BRISTOL LIMITED do?

toggle

AVDON BRISTOL LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for AVDON BRISTOL LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-14 with no updates.