AVINGTRANS PLC

Register to unlock more data on OkredoRegister

AVINGTRANS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01968354

Incorporation date

04/12/1985

Size

Group

Contacts

Registered address

Registered address

Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire PE16 6SACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1985)
dot icon25/03/2026
Director's details changed for Ms Joanne Samatha Reedman on 2026-03-25
dot icon23/12/2025
Appointment of Mr Austen Mark Adams as a director on 2025-11-27
dot icon25/11/2025
Confirmation statement made on 2025-10-17 with updates
dot icon20/10/2025
Group of companies' accounts made up to 2025-05-31
dot icon25/02/2025
Amended group of companies' accounts made up to 2024-05-31
dot icon10/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon22/11/2024
Confirmation statement made on 2024-10-17 with updates
dot icon15/11/2023
Group of companies' accounts made up to 2023-05-31
dot icon07/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/09/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon25/09/2023
Satisfaction of charge 4 in full
dot icon21/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon03/11/2022
Appointment of Ms Joanne Samatha Reedman as a director on 2022-03-01
dot icon11/10/2022
Group of companies' accounts made up to 2022-05-31
dot icon01/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon24/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon23/12/2020
Group of companies' accounts made up to 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon03/12/2019
Termination of appointment of Graham Kenneth Thornton as a director on 2019-11-14
dot icon21/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon22/02/2019
Notification of a person with significant control statement
dot icon03/12/2018
Termination of appointment of Ewan Royston Lloyd-Baker as a director on 2018-11-30
dot icon19/11/2018
Group of companies' accounts made up to 2018-05-31
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon25/10/2018
Appointment of Mr John Simon Clarke as a director on 2018-02-22
dot icon03/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon25/10/2017
Group of companies' accounts made up to 2017-05-31
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon22/09/2017
Appointment of Ewan Royston Lloyd-Baker as a director on 2017-08-31
dot icon29/08/2017
Resolutions
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon17/01/2017
Purchase of own shares.
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-11-18
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Resolutions
dot icon18/11/2016
Director's details changed for Stephen Mcquillan on 2016-11-08
dot icon18/11/2016
Termination of appointment of Jeremy John Hamer as a director on 2016-11-08
dot icon07/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon07/10/2016
Director's details changed for Dr Graham Kenneth Thornton on 2016-09-26
dot icon05/10/2016
Group of companies' accounts made up to 2016-05-31
dot icon31/05/2016
Satisfaction of charge 8 in part
dot icon27/05/2016
Registered office address changed from Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU to Chatteris Business Park Honeysome Road Chatteris Cambridgeshire PE16 6SA on 2016-05-27
dot icon24/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-10-17 no member list
dot icon02/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon28/11/2014
Annual return made up to 2014-10-17 no member list
dot icon28/11/2014
Appointment of Mr Les James Thomas as a director on 2014-09-01
dot icon18/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon15/11/2013
Annual return made up to 2013-10-17 no member list
dot icon15/11/2013
Termination of appointment of Peter Kenny as a director
dot icon10/12/2012
Annual return made up to 2012-10-17 no member list
dot icon06/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon09/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon03/11/2011
Annual return made up to 2011-10-17 no member list
dot icon02/11/2011
Director's details changed for Stephen Mcquillan on 2010-10-18
dot icon23/11/2010
Annual return made up to 2010-10-17 with bulk list of shareholders
dot icon18/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon08/12/2009
Annual return made up to 2009-10-17 with bulk list of shareholders
dot icon08/12/2009
Director's details changed for Mr Jeremy John Hamer on 2009-10-14
dot icon08/12/2009
Director's details changed for Dr Graham Kenneth Thornton on 2009-10-14
dot icon08/12/2009
Director's details changed for Peter Kenny on 2009-10-14
dot icon08/12/2009
Director's details changed for Mr Stephen Michael King on 2009-10-14
dot icon08/12/2009
Director's details changed for Stephen Mcquillan on 2009-10-14
dot icon08/12/2009
Director's details changed for Roger Steven Mcdowell on 2009-10-14
dot icon08/12/2009
Secretary's details changed for Mr Stephen Michael King on 2009-10-14
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon01/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon26/10/2009
Resolutions
dot icon21/10/2009
Appointment of Graham Kenneth Thornton as a director
dot icon08/06/2009
Ad 28/05/09\gbp si [email protected]=42500\gbp ic 1231528/1274028\
dot icon15/12/2008
Return made up to 17/10/08; full list of members
dot icon09/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon08/12/2008
Director appointed stephen mcquillan
dot icon08/12/2008
Appointment terminated director stephen bruh
dot icon03/06/2008
Appointment terminated director steven lawrence
dot icon02/05/2008
Director appointed peter kenny
dot icon07/04/2008
Director appointed roger steven mcdowell
dot icon07/04/2008
Appointment terminated director kenneth baker
dot icon17/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon19/11/2007
Return made up to 17/10/07; bulk list available separately
dot icon21/08/2007
Miscellaneous
dot icon28/07/2007
Memorandum and Articles of Association
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Nc inc already adjusted 11/10/06
dot icon19/06/2007
Director's particulars changed
dot icon11/12/2006
Return made up to 17/10/06; bulk list available separately
dot icon26/10/2006
Ad 20/09/06--------- £ si [email protected]=71300 £ ic 736128/807428
dot icon26/10/2006
Statement of affairs
dot icon26/10/2006
Ad 28/09/06--------- £ si [email protected]=8500 £ ic 727628/736128
dot icon26/10/2006
Statement of affairs
dot icon26/10/2006
Ad 21/09/06--------- £ si [email protected]=14524 £ ic 713104/727628
dot icon18/10/2006
Group of companies' accounts made up to 2006-05-31
dot icon22/11/2005
Return made up to 17/10/05; full list of members
dot icon18/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon22/11/2004
Return made up to 17/10/04; full list of members
dot icon22/11/2004
Ad 12/10/04--------- £ si [email protected]=360614 £ ic 352490/713104
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon15/10/2004
Group of companies' accounts made up to 2004-05-31
dot icon21/09/2004
Prospectus
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon19/11/2003
Return made up to 17/10/03; full list of members
dot icon07/10/2003
Group of companies' accounts made up to 2003-05-31
dot icon21/08/2003
Certificate of cancellation of share premium account
dot icon21/08/2003
Court order
dot icon01/08/2003
Miscellaneous
dot icon24/07/2003
Resolutions
dot icon02/04/2003
Memorandum and Articles of Association
dot icon17/03/2003
Location of register of members (non legible)
dot icon13/11/2002
Return made up to 17/10/02; full list of members
dot icon13/11/2002
Full accounts made up to 2002-05-31
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
Registered office changed on 11/09/02 from: 58-60 berners street, london, W1T 3JS
dot icon17/07/2002
New director appointed
dot icon08/07/2002
Ad 28/06/02--------- £ si [email protected]=36363 £ ic 316126/352489
dot icon08/07/2002
Nc inc already adjusted 28/06/02
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon04/01/2002
Group of companies' accounts made up to 2001-05-31
dot icon12/12/2001
Return made up to 17/10/01; bulk list available separately
dot icon03/12/2001
Location of register of members
dot icon03/12/2001
Location of debenture register
dot icon13/02/2001
Secretary resigned;director resigned
dot icon05/01/2001
New director appointed
dot icon14/12/2000
Full group accounts made up to 2000-05-31
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Registered office changed on 13/12/00 from: 1OO the broadway, west hendon, london, NW9 7AQ
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon24/11/2000
Certificate of change of name
dot icon23/11/2000
Return made up to 17/10/00; bulk list available separately
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
New secretary appointed
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon03/11/1999
Return made up to 17/10/99; bulk list available separately
dot icon29/10/1999
Full group accounts made up to 1999-05-31
dot icon01/09/1999
New secretary appointed
dot icon31/08/1999
Secretary resigned;director resigned
dot icon26/03/1999
£ ic 337626/325126 04/03/99 £ sr [email protected]=12500
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon24/11/1998
Return made up to 17/10/98; bulk list available separately
dot icon23/11/1998
Full group accounts made up to 1998-05-31
dot icon23/11/1998
New director appointed
dot icon18/11/1998
£ ic 335127/334377 10/11/98 £ sr [email protected]=750
dot icon04/11/1998
New director appointed
dot icon23/10/1998
£ ic 336627/335127 23/10/98 £ sr [email protected]=1500
dot icon14/10/1998
£ ic 347627/336627 02/10/98 £ sr [email protected]=11000
dot icon29/09/1998
£ ic 355127/347627 24/09/98 £ sr [email protected]=7500
dot icon27/08/1998
Auditor's resignation
dot icon26/08/1998
New director appointed
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
Secretary resigned;director resigned
dot icon31/03/1998
£ ic 360127/355127 04/03/98 £ sr [email protected]=5000
dot icon13/03/1998
£ ic 365127/360127 27/02/98 £ sr [email protected]=5000
dot icon20/11/1997
£ ic 371377/365127 31/10/97 £ sr [email protected]=6250
dot icon12/11/1997
Full group accounts made up to 1997-05-31
dot icon11/11/1997
Return made up to 17/10/97; bulk list available separately
dot icon14/01/1997
Full group accounts made up to 1996-05-31
dot icon11/12/1996
Nc inc already adjusted 23/10/96
dot icon11/12/1996
Nc dec already adjusted 23/10/96
dot icon11/12/1996
Memorandum and Articles of Association
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon04/11/1996
Return made up to 17/10/96; bulk list available separately
dot icon28/10/1996
Listing of particulars
dot icon06/03/1996
Particulars of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon16/11/1995
Return made up to 17/10/95; bulk list available separately
dot icon08/11/1995
Full group accounts made up to 1995-05-31
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
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 icon24/11/1994
Return made up to 17/10/94; bulk list available separately
dot icon19/11/1994
Declaration of satisfaction of mortgage/charge
dot icon19/11/1994
Declaration of satisfaction of mortgage/charge
dot icon14/11/1994
Full group accounts made up to 1994-05-31
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon24/09/1994
Particulars of mortgage/charge
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Director resigned
dot icon14/12/1993
New director appointed
dot icon14/12/1993
Return made up to 17/10/93; bulk list available separately
dot icon30/11/1993
Full group accounts made up to 1993-05-31
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Resolutions
dot icon21/01/1993
Particulars of mortgage/charge
dot icon14/01/1993
Registered office changed on 14/01/93 from: third floor wells house, 79 wells street, london, W1P 3RE
dot icon17/11/1992
Return made up to 17/10/92; bulk list available separately
dot icon04/11/1992
Full group accounts made up to 1992-05-31
dot icon31/03/1992
Director resigned
dot icon12/11/1991
Full group accounts made up to 1991-05-31
dot icon12/11/1991
Return made up to 17/10/91; bulk list available separately
dot icon21/08/1991
New director appointed
dot icon07/01/1991
Director resigned
dot icon12/11/1990
Return made up to 17/10/90; bulk list available separately
dot icon16/10/1990
Full group accounts made up to 1990-05-31
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon02/11/1989
Full group accounts made up to 1989-05-31
dot icon02/11/1989
Return made up to 29/09/89; bulk list available separately
dot icon17/10/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon06/02/1989
Director resigned
dot icon03/11/1988
Return made up to 30/09/88; bulk list available separately
dot icon03/11/1988
Full group accounts made up to 1988-05-31
dot icon06/10/1988
Resolutions
dot icon29/06/1988
Particulars of mortgage/charge
dot icon18/01/1988
Director resigned
dot icon20/11/1987
Location of register of members
dot icon17/11/1987
Declaration of satisfaction of mortgage/charge
dot icon14/09/1987
Return made up to 27/05/87; bulk list available separately
dot icon14/09/1987
Accounts made up to 1987-01-31
dot icon11/06/1987
Resolutions
dot icon17/04/1987
Accounting reference date extended from 31/01 to 31/05
dot icon03/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Return of allotments
dot icon08/07/1986
Return of allotments
dot icon12/05/1986
Full accounts made up to 1986-03-31
dot icon28/04/1986
Listing of particulars
dot icon02/04/1986
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/12/1985
Miscellaneous
dot icon04/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Peter
Director
23/04/2008 - 27/02/2013
-
Baker, Kenneth Michael
Director
18/12/2000 - 10/03/2008
23
Hamer, Jeremy John
Director
28/10/1998 - 08/11/2016
35
Clarke, John Simon
Director
22/02/2018 - Present
21
Thornton, Graham Kenneth
Director
09/09/2009 - 14/11/2019
10

Persons with Significant Control

1
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 AVINGTRANS PLC

AVINGTRANS PLC is an(a) Active company incorporated on 04/12/1985 with the registered office located at Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire PE16 6SA. There are currently 8 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 AVINGTRANS PLC?

toggle

AVINGTRANS PLC is currently Active. It was registered on 04/12/1985 .

Where is AVINGTRANS PLC located?

toggle

AVINGTRANS PLC is registered at Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire PE16 6SA.

What does AVINGTRANS PLC do?

toggle

AVINGTRANS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVINGTRANS PLC?

toggle

The latest filing was on 25/03/2026: Director's details changed for Ms Joanne Samatha Reedman on 2026-03-25.