AVON FINANCIAL ADVISERS LIMITED

Register to unlock more data on OkredoRegister

AVON FINANCIAL ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355884

Incorporation date

18/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon25/03/2026
Appointment of Mr Sam Philip Ward as a director on 2026-03-24
dot icon25/03/2026
Appointment of Mr Sam Philip Ward as a secretary on 2026-03-24
dot icon25/03/2026
Termination of appointment of Julie Suzanne Hepworth as a director on 2026-03-24
dot icon25/03/2026
Termination of appointment of David John Philip Hesketh as a director on 2026-03-24
dot icon20/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon08/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon08/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon29/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon24/08/2021
Cessation of Stephen Graham Cook as a person with significant control on 2021-07-30
dot icon24/08/2021
Cessation of Jane Cook as a person with significant control on 2021-07-30
dot icon24/08/2021
Notification of Pfm Group Limited as a person with significant control on 2021-07-30
dot icon24/08/2021
Appointment of David John Philip Hesketh as a director on 2021-07-30
dot icon24/08/2021
Termination of appointment of Stephen Graham Cook as a director on 2021-07-30
dot icon24/08/2021
Appointment of Mrs Julie Suzanne Hepworth as a director on 2021-07-30
dot icon24/08/2021
Registered office address changed from , 1 Long Street, Tetbury, Gloucestershire, GL8 8AA to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2021-08-24
dot icon24/08/2021
Termination of appointment of Jane Cook as a secretary on 2021-07-30
dot icon07/06/2021
Second filing of Confirmation Statement dated 2021-05-27
dot icon07/06/2021
Second filing of Confirmation Statement dated 2020-12-11
dot icon03/06/2021
Notification of Jane Cook as a person with significant control on 2021-06-01
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon22/04/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Change of details for Stephen Graham Cook as a person with significant control on 2020-10-07
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/06/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/05/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/01/2018
Director's details changed for Stephen Graham Cook on 2018-01-30
dot icon30/01/2018
Secretary's details changed for Jane Cook on 2018-01-30
dot icon24/05/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Registered office address changed from , 1 Long Street, Tetbury, Glos, GL88AA, United Kingdom on 2012-02-07
dot icon27/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon27/01/2012
Termination of appointment of John Boatman as a director
dot icon28/10/2011
Registered office address changed from , 17 Market Place, Devizes, Wiltshire, SN10 1BA on 2011-10-28
dot icon16/09/2011
Certificate of change of name
dot icon16/09/2011
Change of name notice
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon17/02/2010
Director's details changed for Stephen Graham Cook on 2009-10-02
dot icon17/02/2010
Director's details changed for John Boatman on 2009-10-02
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Registered office changed on 02/07/2009 from, 1 long street, tetbury, gloucestershire, GL8 8AA
dot icon03/02/2009
Return made up to 18/01/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Ad 14/03/07--------- £ si 14@1=14 £ ic 16/30
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon30/01/2007
Return made up to 18/01/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 18/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon26/05/2005
Certificate of change of name
dot icon20/01/2005
Return made up to 18/01/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/01/2003
Return made up to 18/01/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon18/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.73K
-
0.00
-
-
2021
2
61.73K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

61.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, David John Philip
Director
30/07/2021 - 24/03/2026
123
Hepworth, Julie Suzanne
Director
30/07/2021 - 24/03/2026
75
Ward, Sam Philip
Director
24/03/2026 - Present
17
Ward, Sam Philip
Secretary
24/03/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVON FINANCIAL ADVISERS LIMITED

AVON FINANCIAL ADVISERS LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON FINANCIAL ADVISERS LIMITED?

toggle

AVON FINANCIAL ADVISERS LIMITED is currently Active. It was registered on 18/01/2002 .

Where is AVON FINANCIAL ADVISERS LIMITED located?

toggle

AVON FINANCIAL ADVISERS LIMITED is registered at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does AVON FINANCIAL ADVISERS LIMITED do?

toggle

AVON FINANCIAL ADVISERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AVON FINANCIAL ADVISERS LIMITED have?

toggle

AVON FINANCIAL ADVISERS LIMITED had 2 employees in 2021.

What is the latest filing for AVON FINANCIAL ADVISERS LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Sam Philip Ward as a director on 2026-03-24.