AVOCET INDUSTRIAL ESTATES LLP

Register to unlock more data on OkredoRegister

AVOCET INDUSTRIAL ESTATES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC301154

Incorporation date

14/12/2001

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Wimberley Park Knapp Lane, Brimscombe, Stroud, Glos GL5 2THCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon01/11/2024
Change of details for Mill Lodge Properties Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Notification of Mill Lodge Properties Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Alvin Mark Lindley as a person with significant control on 2024-10-28
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon21/04/2023
Satisfaction of charge 1 in full
dot icon21/04/2023
Satisfaction of charge 2 in full
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon14/12/2022
Member's details changed for Clearwater Furbs on 2022-12-04
dot icon14/12/2022
Change of details for Mr Alvin Mark Lindley as a person with significant control on 2022-12-04
dot icon14/12/2022
Member's details changed for Mill Lodge Properties Limited on 2022-04-04
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/12/2020
Change of details for Mr Alvin Mark Lindley as a person with significant control on 2020-04-28
dot icon14/12/2020
Member's details changed for Clearwater Furbs on 2020-04-03
dot icon06/05/2020
Appointment of Mill Lodge Properties Limited as a member on 2020-04-28
dot icon05/05/2020
Cessation of Matthew William Large as a person with significant control on 2020-04-28
dot icon05/05/2020
Registered office address changed from Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX England to Wimberley Park Knapp Lane Brimscombe Stroud Glos GL5 2th on 2020-05-05
dot icon05/05/2020
Termination of appointment of Dudbridge Estates Ltd as a member on 2020-04-28
dot icon19/03/2020
Change of details for Mr Alvin Mark Lindley as a person with significant control on 2020-03-19
dot icon19/03/2020
Change of details for Mr Matthew William Large as a person with significant control on 2020-03-19
dot icon19/03/2020
Registered office address changed from C/O Stroud Metal Co Ltd Dudbridge Stroud Gloucestershire GL5 3EZ to Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 2020-03-19
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon26/11/2019
Member's details changed for Dudbridge Estates Ltd on 2019-06-17
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-14
dot icon22/12/2014
Annual return made up to 2014-12-14
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-14
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-14
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-14
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-14
dot icon10/02/2011
Member's details changed for Dudbridge Estates Ltd on 2010-12-14
dot icon10/02/2011
Appointment of Clearwater Furbs as a member
dot icon10/02/2011
Termination of appointment of Jennifer Montague as a member
dot icon10/02/2011
Termination of appointment of Alvin Lindley as a member
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2009-12-14
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Annual return made up to 14/12/08
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Registered office changed on 20/10/2008 from forest view private road rodborough common stroud gloucestershire GL5 5BT
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Annual return made up to 14/12/07
dot icon17/02/2007
Annual return made up to 14/12/06
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 14/12/05
dot icon13/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/12/2004
Annual return made up to 14/12/04
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Annual return made up to 14/12/03
dot icon16/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon16/01/2003
Annual return made up to 14/12/02
dot icon01/03/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon14/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
714.85K
-
0.00
120.80K
-
2022
0
714.85K
-
0.00
112.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudbridge Estates Ltd
LLP Designated Member
14/12/2001 - 28/04/2020
1
MILL LODGE PROPERTIES LIMITED
LLP Designated Member
28/04/2020 - Present
-
CLEARWATER FURBS
LLP Designated Member
15/12/2010 - Present
-
Lindley, Alvin Mark
LLP Designated Member
14/12/2001 - 15/12/2009
1
Montague, Jennifer Frances
LLP Designated Member
14/12/2001 - 15/12/2009
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVOCET INDUSTRIAL ESTATES LLP

AVOCET INDUSTRIAL ESTATES LLP is an(a) Active company incorporated on 14/12/2001 with the registered office located at Wimberley Park Knapp Lane, Brimscombe, Stroud, Glos GL5 2TH. There are currently 2 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 AVOCET INDUSTRIAL ESTATES LLP?

toggle

AVOCET INDUSTRIAL ESTATES LLP is currently Active. It was registered on 14/12/2001 .

Where is AVOCET INDUSTRIAL ESTATES LLP located?

toggle

AVOCET INDUSTRIAL ESTATES LLP is registered at Wimberley Park Knapp Lane, Brimscombe, Stroud, Glos GL5 2TH.

What is the latest filing for AVOCET INDUSTRIAL ESTATES LLP?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.