AVON ADHESIVE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AVON ADHESIVE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754167

Incorporation date

08/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Templar Rd, Yate, Bristol, Avon BS37 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1992)
dot icon17/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon29/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/09/2018
Director's details changed for Mark Lewis Dimond on 2017-12-11
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon09/10/2009
Director's details changed for Pamela Jean Dimond on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Lewis Dimond on 2009-10-01
dot icon09/10/2009
Director's details changed for Jane Louise Hutchins on 2009-10-01
dot icon09/10/2009
Register inspection address has been changed
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 08/10/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 08/10/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 08/10/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 08/10/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Particulars of contract relating to shares
dot icon16/12/2004
Ad 03/12/04--------- £ si 128@1=128 £ ic 2/130
dot icon16/12/2004
Nc inc already adjusted 03/12/04
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon01/11/2004
Return made up to 08/10/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 08/10/03; full list of members
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon26/06/2003
New director appointed
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 08/10/02; full list of members
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon12/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 08/10/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/10/2000
Return made up to 08/10/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/1999
Return made up to 08/10/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon16/10/1998
Return made up to 08/10/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Return made up to 08/10/97; no change of members
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon11/12/1996
Return made up to 08/10/96; full list of members
dot icon15/03/1996
Accounts for a small company made up to 1995-12-31
dot icon18/10/1995
Return made up to 08/10/95; no change of members
dot icon09/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 08/10/94; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon13/03/1994
Return made up to 08/10/93; full list of members
dot icon06/07/1993
Accounting reference date notified as 31/12
dot icon08/10/1992
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
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
6
158.55K
-
0.00
57.65K
-
2022
6
175.80K
-
0.00
136.66K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pamela Jean Dimond
Director
03/06/2003 - Present
-
Dimond, Mark Lewis
Director
05/04/2002 - Present
2
Dimond, Trevor James
Director
07/10/1992 - 04/04/2002
-
Hutchins, Jane Louise
Director
03/06/2003 - Present
-
Dimond, Pamela Jean
Secretary
07/10/1992 - Present
-

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 AVON ADHESIVE PRODUCTS LIMITED

AVON ADHESIVE PRODUCTS LIMITED is an(a) Active company incorporated on 08/10/1992 with the registered office located at 32 Templar Rd, Yate, Bristol, Avon BS37 5TG. 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 AVON ADHESIVE PRODUCTS LIMITED?

toggle

AVON ADHESIVE PRODUCTS LIMITED is currently Active. It was registered on 08/10/1992 .

Where is AVON ADHESIVE PRODUCTS LIMITED located?

toggle

AVON ADHESIVE PRODUCTS LIMITED is registered at 32 Templar Rd, Yate, Bristol, Avon BS37 5TG.

What does AVON ADHESIVE PRODUCTS LIMITED do?

toggle

AVON ADHESIVE PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AVON ADHESIVE PRODUCTS LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-01 with updates.