AVON FREIGHT GROUP LIMITED

Register to unlock more data on OkredoRegister

AVON FREIGHT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637990

Incorporation date

25/05/1982

Size

Full

Contacts

Registered address

Registered address

29 Heming Road, Washford Industrial Estate, Redditch, Worcestershire B98 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1982)
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon31/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon08/05/2025
Termination of appointment of Simon James Poole as a director on 2025-04-05
dot icon16/04/2025
Termination of appointment of Ninette Poole as a secretary on 2025-04-05
dot icon16/04/2025
Termination of appointment of Emma-Jane Margaret Anderson as a director on 2025-04-05
dot icon16/04/2025
Termination of appointment of Julie Ann George as a director on 2025-04-05
dot icon16/04/2025
Termination of appointment of Nicholas James Hobbis as a director on 2025-04-05
dot icon16/04/2025
Appointment of Mr John Dolan as a director on 2025-04-05
dot icon16/04/2025
Appointment of Mr Tim Cummins as a director on 2025-04-05
dot icon16/04/2025
Appointment of Mr Danny Geoghegan as a director on 2025-04-05
dot icon06/02/2025
Satisfaction of charge 4 in full
dot icon04/02/2025
Satisfaction of charge 016379900006 in full
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon06/02/2024
Full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon18/04/2023
Director's details changed for Miss Emma-Jane Margaret Anderson on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Nicholas James Hobbis on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Nicholas James Hobbis on 2023-04-18
dot icon18/04/2023
Director's details changed for Dawn Elizabeth Greene on 2023-04-18
dot icon18/04/2023
Director's details changed for Miss Emma-Jane Margaret Anderson on 2023-04-18
dot icon03/04/2023
Appointment of Miss Emma-Jane Margaret Anderson as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Nicholas James Hobbis as a director on 2023-04-01
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon30/01/2023
Appointment of Mrs Ninette Poole as a secretary on 2022-11-11
dot icon17/11/2022
Registration of charge 016379900006, created on 2022-11-16
dot icon18/07/2022
Notification of Afg Holdco Limited as a person with significant control on 2022-06-29
dot icon13/07/2022
Cessation of Linkchoice Ltd as a person with significant control on 2022-06-29
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon18/03/2022
Full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/04/2021
Full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/05/2020
Registration of charge 016379900005, created on 2020-05-29
dot icon18/03/2020
Full accounts made up to 2019-06-30
dot icon26/09/2019
Termination of appointment of Louise Anne Harborne as a director on 2019-09-13
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon26/03/2019
Full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/03/2018
Accounts for a small company made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/07/2017
Termination of appointment of Paul John Drew as a director on 2017-07-01
dot icon07/07/2017
Termination of appointment of Paul John Drew as a secretary on 2017-07-01
dot icon28/06/2017
Amended total exemption full accounts made up to 2016-06-30
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/07/2014
Appointment of Miss Louise Anne Harborne as a director on 2014-07-01
dot icon02/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon30/01/2014
Director's details changed for Dawn Elizabeth Eagles on 2013-08-24
dot icon29/01/2014
Director's details changed for Paul John Drew on 2014-01-29
dot icon29/01/2014
Secretary's details changed for Paul John Drew on 2014-01-29
dot icon29/01/2014
Director's details changed for Mr Simon James Poole on 2014-01-29
dot icon29/01/2014
Director's details changed for Julie George on 2014-01-29
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon10/07/2013
Director's details changed for Dawn Elizabeth Eagles on 2013-07-07
dot icon08/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Julie George on 2010-06-30
dot icon09/07/2010
Director's details changed for Dawn Elizabeth Eagles on 2010-06-30
dot icon11/02/2010
Accounts for a small company made up to 2009-06-30
dot icon08/12/2009
Termination of appointment of Bernard Ohanlon as a director
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon13/05/2009
Accounts for a small company made up to 2008-06-30
dot icon16/04/2009
Registered office changed on 16/04/2009 from avon freight centre heming point clay brook drive washford redditch B98 0NT
dot icon09/07/2008
Director's change of particulars / simon poole / 09/07/2008
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon17/04/2008
Accounts for a small company made up to 2007-06-30
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 30/06/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 30/06/05; full list of members
dot icon23/06/2005
Certificate of change of name
dot icon28/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 30/06/04; full list of members
dot icon19/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon27/06/2003
Return made up to 30/06/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-06-30
dot icon10/02/2003
New director appointed
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon03/07/2001
Return made up to 30/06/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-06-30
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Return made up to 30/06/00; full list of members
dot icon28/02/2000
New director appointed
dot icon30/12/1999
Accounts for a small company made up to 1999-06-30
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New secretary appointed;new director appointed
dot icon22/09/1999
Secretary resigned;director resigned
dot icon22/09/1999
Return made up to 30/06/99; no change of members
dot icon30/06/1999
Full accounts made up to 1998-06-30
dot icon07/06/1999
Particulars of mortgage/charge
dot icon10/05/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon06/03/1999
Particulars of mortgage/charge
dot icon03/08/1998
Return made up to 30/06/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-06-30
dot icon05/07/1997
Return made up to 30/06/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-06-30
dot icon27/08/1996
Return made up to 30/06/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1995-06-30
dot icon22/08/1995
Return made up to 30/06/95; no change of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 30/06/94; full list of members
dot icon07/10/1993
Full accounts made up to 1993-06-30
dot icon07/10/1993
Return made up to 30/06/93; no change of members
dot icon29/03/1993
Full accounts made up to 1992-06-30
dot icon21/09/1992
Return made up to 30/06/92; no change of members
dot icon19/05/1992
Full accounts made up to 1991-06-30
dot icon12/07/1991
Return made up to 30/06/91; full list of members
dot icon05/02/1991
Full accounts made up to 1990-06-30
dot icon05/02/1991
Return made up to 30/06/90; no change of members
dot icon04/07/1990
Full accounts made up to 1989-06-30
dot icon06/06/1990
Return made up to 30/06/89; no change of members
dot icon20/06/1989
Accounts for a small company made up to 1988-06-30
dot icon20/06/1989
Return made up to 30/04/89; full list of members
dot icon01/07/1988
Accounts for a small company made up to 1987-06-30
dot icon01/07/1988
Return made up to 08/06/88; full list of members
dot icon26/04/1988
Director resigned
dot icon08/12/1987
Return made up to 26/11/87; full list of members
dot icon08/12/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Particulars of mortgage/charge
dot icon26/07/1986
Full accounts made up to 1985-06-30
dot icon26/07/1986
Return made up to 30/06/86; full list of members
dot icon25/05/1982
Miscellaneous
dot icon25/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummins, Tim
Director
05/04/2025 - Present
8
Poole, Simon James
Director
03/03/1999 - 05/04/2025
11
Greene, Dawn Elizabeth
Director
01/01/2003 - Present
4
Anderson, Emma-Jane Margaret
Director
01/04/2023 - 05/04/2025
3
Geoghegan, Danny
Director
05/04/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AVON FREIGHT GROUP LIMITED

AVON FREIGHT GROUP LIMITED is an(a) Active company incorporated on 25/05/1982 with the registered office located at 29 Heming Road, Washford Industrial Estate, Redditch, Worcestershire B98 0DN. 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 FREIGHT GROUP LIMITED?

toggle

AVON FREIGHT GROUP LIMITED is currently Active. It was registered on 25/05/1982 .

Where is AVON FREIGHT GROUP LIMITED located?

toggle

AVON FREIGHT GROUP LIMITED is registered at 29 Heming Road, Washford Industrial Estate, Redditch, Worcestershire B98 0DN.

What does AVON FREIGHT GROUP LIMITED do?

toggle

AVON FREIGHT GROUP LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AVON FREIGHT GROUP LIMITED?

toggle

The latest filing was on 10/10/2025: Resolutions.