AVON BARRIER CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AVON BARRIER CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08860774

Incorporation date

24/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Charlcombe Rise, Portishead, Bristol BS20 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2014)
dot icon05/03/2026
Director's details changed for Mrs Louise Elizabeth Jeffrey on 2026-02-28
dot icon05/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Appointment of Mrs Louise Elizabeth Jeffrey as a director on 2025-08-14
dot icon14/08/2025
Appointment of Mr Wayne Adrian Money as a director on 2025-08-14
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon13/03/2025
Particulars of variation of rights attached to shares
dot icon13/03/2025
Consolidation of shares on 2025-02-27
dot icon13/03/2025
Memorandum and Articles of Association
dot icon20/02/2025
Appointment of Mr Paul Andrew Jeffrey as a director on 2025-02-19
dot icon20/02/2025
Notification of Paul Andrew Jeffrey as a person with significant control on 2025-02-19
dot icon20/02/2025
Cessation of Tppg the Perimeter Protection Group Ab as a person with significant control on 2025-02-19
dot icon06/12/2024
Accounts for a small company made up to 2023-12-31
dot icon15/11/2024
Termination of appointment of Bernhard Pohl as a director on 2024-09-30
dot icon15/07/2024
Registered office address changed from 149 South Liberty Lane Bristol BS3 2TL to 147 South Liberty Lane Bristol BS3 2TL on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr. Mark Andrew Dachtler on 2024-07-12
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Thorsten Grunwald as a director on 2023-09-05
dot icon19/09/2023
Appointment of Mr. Mark Andrew Dachtler as a director on 2023-09-13
dot icon30/03/2023
Termination of appointment of Jens Herrmann as a director on 2023-03-20
dot icon30/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon28/03/2023
Accounts for a small company made up to 2021-12-31
dot icon04/01/2023
Appointment of Mr Bernhard Pohl as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of Caroline Talsma as a director on 2023-01-01
dot icon25/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon09/12/2021
Current accounting period extended from 2021-09-29 to 2021-12-31
dot icon08/12/2021
Current accounting period shortened from 2022-09-29 to 2021-12-31
dot icon27/10/2021
Appointment of Jens Herrmann as a director on 2021-10-18
dot icon06/10/2021
Accounts for a small company made up to 2020-09-30
dot icon19/07/2021
Termination of appointment of Paul Russell Bale as a director on 2021-07-14
dot icon19/07/2021
Termination of appointment of Malcolm James Ewan Millar as a director on 2021-07-14
dot icon19/07/2021
Cessation of Malcolm James Ewan Millar as a person with significant control on 2021-07-14
dot icon19/07/2021
Cessation of Christopher James Bernard Alexander as a person with significant control on 2021-07-14
dot icon19/07/2021
Notification of Tppg the Perimeter Protection Group Ab as a person with significant control on 2021-07-14
dot icon19/07/2021
Appointment of Ms Caroline Talsma as a director on 2021-07-14
dot icon19/07/2021
Appointment of Mr Thorsten Grunwald as a director on 2021-07-14
dot icon19/07/2021
Satisfaction of charge 088607740001 in full
dot icon26/02/2021
Resolutions
dot icon23/02/2021
Resolutions
dot icon22/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon22/02/2021
Change of details for Mr Christopher James Bernard Alexander as a person with significant control on 2021-01-06
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon26/01/2021
Termination of appointment of Christopher James Bernard Alexander as a director on 2021-01-06
dot icon17/09/2020
Accounts for a small company made up to 2019-09-30
dot icon12/05/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-05
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon11/03/2020
Resolutions
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon24/12/2019
Previous accounting period extended from 2019-03-30 to 2019-09-29
dot icon24/06/2019
Registration of charge 088607740001, created on 2019-06-09
dot icon18/06/2019
Resolutions
dot icon22/03/2019
Accounts for a small company made up to 2018-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon05/02/2019
Resolutions
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon04/01/2019
Cessation of Paul Andrew Jeffrey as a person with significant control on 2018-12-18
dot icon03/01/2019
Resolutions
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/04/2018
Termination of appointment of Paul Andrew Jeffrey as a director on 2018-03-19
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/09/2017
Resolutions
dot icon09/09/2017
Appointment of Mr Paul Russell Bale as a director on 2017-08-31
dot icon12/06/2017
Accounts for a small company made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/10/2015
Accounts for a small company made up to 2015-03-31
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-02-19
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Christopher James Bernard Alexander on 2014-09-18
dot icon18/09/2014
Director's details changed for Malcolm James Ewan Millar on 2014-09-18
dot icon18/09/2014
Director's details changed for Mr Paul Andrew Jeffrey on 2014-09-18
dot icon18/09/2014
Registered office address changed from 195 South Liberty Lane Bristol BS3 2TN England to 149 South Liberty Lane Bristol BS3 2TL on 2014-09-18
dot icon08/09/2014
Accounts for a small company made up to 2014-03-31
dot icon13/06/2014
Previous accounting period shortened from 2015-01-31 to 2014-03-31
dot icon07/04/2014
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 2014-04-07
dot icon07/04/2014
Director's details changed for Malcolm James Ewan Millar on 2014-04-07
dot icon07/04/2014
Director's details changed for Mr Paul Andrew Jeffrey on 2014-04-07
dot icon07/04/2014
Director's details changed for Mr Christopher James Bernard Alexander on 2014-04-07
dot icon25/02/2014
Appointment of Mr Paul Andrew Jeffrey as a director
dot icon25/02/2014
Sub-division of shares on 2014-02-19
dot icon25/02/2014
Resolutions
dot icon25/02/2014
Director's details changed for Malcolm James Ewan Millar on 2014-02-19
dot icon25/02/2014
Director's details changed for Mr Christopher James Bernard Alexander on 2014-02-19
dot icon25/02/2014
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 2014-02-25
dot icon20/02/2014
Certificate of change of name
dot icon20/02/2014
Change of name notice
dot icon24/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Money, Wayne Adrian
Director
14/08/2025 - Present
12
Jeffrey, Paul Andrew
Director
19/02/2025 - Present
11
Jeffrey, Paul Andrew
Director
19/02/2014 - 19/03/2018
11
Jeffrey, Louise Elizabeth
Director
14/08/2025 - Present
3
Millar, Malcolm James Ewan
Director
24/01/2014 - 14/07/2021
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVON BARRIER CORPORATION LIMITED

AVON BARRIER CORPORATION LIMITED is an(a) Active company incorporated on 24/01/2014 with the registered office located at 43 Charlcombe Rise, Portishead, Bristol BS20 8NB. There are currently 4 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 BARRIER CORPORATION LIMITED?

toggle

AVON BARRIER CORPORATION LIMITED is currently Active. It was registered on 24/01/2014 .

Where is AVON BARRIER CORPORATION LIMITED located?

toggle

AVON BARRIER CORPORATION LIMITED is registered at 43 Charlcombe Rise, Portishead, Bristol BS20 8NB.

What does AVON BARRIER CORPORATION LIMITED do?

toggle

AVON BARRIER CORPORATION LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AVON BARRIER CORPORATION LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mrs Louise Elizabeth Jeffrey on 2026-02-28.