AVON GROUP MANUFACTURING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006740

Incorporation date

06/01/1995

Size

Group

Contacts

Registered address

Registered address

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Registration of charge 030067400003, created on 2025-10-31
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon23/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mr Les Kozel as a secretary on 2023-11-09
dot icon22/11/2023
Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-11-09
dot icon22/11/2023
Termination of appointment of Ashok Ravjibhai Patel as a director on 2023-11-09
dot icon17/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon22/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/08/2022
Director's details changed for Ahsok Ravjibhai Patel on 2022-08-01
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon05/04/2022
Termination of appointment of Charles John Denton Toosey as a director on 2022-03-04
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/12/2021
Appointment of Mr Charles John Denton Toosey as a director on 2021-12-05
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon20/07/2021
Amended group of companies' accounts made up to 2020-03-31
dot icon16/07/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon07/04/2021
Appointment of Mr Stephen Anthony Thomas as a director on 2021-04-01
dot icon10/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon07/08/2018
Change of details for Mark Andrew Rushin as a person with significant control on 2018-08-07
dot icon14/06/2018
Resolutions
dot icon11/01/2018
Director's details changed for Ahsok Ravjibhai Patel on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr Mark Andrew Rushin on 2018-01-10
dot icon10/01/2018
Director's details changed for Ahsok Ravjibhai Patel on 2018-01-10
dot icon10/01/2018
Secretary's details changed for Ashok Ravjibhai Patel on 2018-01-10
dot icon28/12/2017
Appointment of Kevin Harrop as a director on 2017-12-01
dot icon28/12/2017
Appointment of Maria Lewis as a director on 2017-12-01
dot icon18/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon14/04/2016
Registered office address changed from 30 Vale Lane Bedminster Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 2016-04-14
dot icon28/01/2016
Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary on 2016-01-04
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon13/11/2014
Satisfaction of charge 030067400002 in full
dot icon06/02/2014
Registration of charge 030067400002
dot icon14/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/10/2010
Director's details changed for Mr Mark Andrew Rushin on 2010-10-06
dot icon12/10/2010
Registered office address changed from the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH on 2010-10-12
dot icon09/09/2010
Appointment of Ahsok Ravjibhai Patel as a director
dot icon09/09/2010
Appointment of Ashok Ravjibhai Patel as a secretary
dot icon18/01/2010
Registered office address changed from 11 Great George Street Bristol Avon BS1 5RR on 2010-01-18
dot icon13/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Lindley Johnstone Solicitors Limited on 2010-01-06
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2009
Return made up to 06/01/09; full list of members; amend
dot icon09/01/2009
Return made up to 06/01/09; full list of members
dot icon03/12/2008
Accounts for a small company made up to 2008-03-30
dot icon04/11/2008
Particulars of contract relating to shares
dot icon04/11/2008
Ad 09/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon17/09/2008
Resolutions
dot icon05/09/2008
Certificate of change of name
dot icon20/03/2008
Return made up to 06/01/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/09/2007
Declaration of assistance for shares acquisition
dot icon28/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned;director resigned
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Accounting reference date shortened from 30/04/08 to 30/03/08
dot icon23/08/2007
Registered office changed on 23/08/07 from: 65 st marys street chippenham wiltshire SN15 3JF
dot icon16/01/2007
Return made up to 06/01/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/02/2006
Return made up to 06/01/06; full list of members
dot icon10/02/2006
New secretary appointed
dot icon02/02/2006
Director's particulars changed
dot icon31/01/2006
Secretary resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/01/2005
Return made up to 06/01/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/01/2004
Accounts for a small company made up to 2003-04-30
dot icon14/01/2004
Return made up to 06/01/04; full list of members
dot icon23/01/2003
Return made up to 06/01/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2002-04-30
dot icon14/01/2002
Return made up to 06/01/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-04-30
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-04-30
dot icon15/01/2001
Return made up to 06/01/01; full list of members
dot icon19/01/2000
Return made up to 06/01/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-04-30
dot icon27/04/1999
New director appointed
dot icon18/01/1999
Return made up to 06/01/99; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-04-30
dot icon08/04/1998
New secretary appointed
dot icon26/03/1998
Director resigned
dot icon20/02/1998
Return made up to 06/01/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-04-30
dot icon21/01/1997
Return made up to 06/01/97; no change of members
dot icon07/11/1996
Accounts for a small company made up to 1996-04-30
dot icon19/01/1996
Return made up to 06/01/96; full list of members
dot icon17/05/1995
Statement of affairs
dot icon17/05/1995
Ad 01/03/95--------- £ si 292500@1
dot icon17/05/1995
Ad 01/03/95--------- £ si 999@1
dot icon13/04/1995
Ad 01/03/95--------- £ si 999@1=999 £ ic 292501/293500
dot icon13/04/1995
Ad 01/03/95--------- £ si 292500@1=292500 £ ic 1/292501
dot icon08/03/1995
Accounting reference date notified as 30/04
dot icon08/03/1995
Memorandum and Articles of Association
dot icon08/03/1995
Resolutions
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Secretary
05/01/1995 - 05/01/1995
683
Few, John Frederick
Secretary
05/01/1995 - 30/07/1997
1
Few, John Frederick
Director
05/01/1995 - 07/08/2007
2
Evans, Keith Stephen
Director
05/04/1999 - 07/08/2007
1
Harrop, Kevin
Director
01/12/2017 - Present
2

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 GROUP MANUFACTURING (HOLDINGS) LIMITED

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/01/1995 with the registered office located at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL. 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 GROUP MANUFACTURING (HOLDINGS) LIMITED?

toggle

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED is currently Active. It was registered on 06/01/1995 .

Where is AVON GROUP MANUFACTURING (HOLDINGS) LIMITED located?

toggle

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED is registered at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL.

What does AVON GROUP MANUFACTURING (HOLDINGS) LIMITED do?

toggle

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVON GROUP MANUFACTURING (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/01/2026: Group of companies' accounts made up to 2025-03-31.