AVON GROUP MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

AVON GROUP MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562118

Incorporation date

18/05/1981

Size

Small

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 18/05/1981)
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/10/2023
Appointment of Mr Les Kozel as a secretary on 2023-10-27
dot icon27/10/2023
Termination of appointment of Ahok Ravjibhai Patel as a director on 2023-10-27
dot icon27/10/2023
Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-10-27
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Memorandum and Articles of Association
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon13/11/2020
Full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon14/06/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Director's details changed for Mr Mark Andrew Rushin on 2017-06-01
dot icon09/06/2017
Director's details changed for Ahok Ravjibhai Patel on 2017-06-01
dot icon09/06/2017
Director's details changed for Maria Lewis on 2017-06-01
dot icon09/06/2017
Secretary's details changed for Ashok Ravjibhai Patel on 2017-06-01
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon15/08/2016
Registration of charge 015621180010, created on 2016-08-15
dot icon06/08/2016
Satisfaction of charge 9 in full
dot icon06/08/2016
Satisfaction of charge 4 in full
dot icon06/08/2016
Satisfaction of charge 6 in full
dot icon06/08/2016
Satisfaction of charge 5 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 icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon25/02/2015
Satisfaction of charge 8 in full
dot icon25/02/2015
Satisfaction of charge 7 in full
dot icon24/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon05/12/2013
Appointment of Maria Lewis as a director
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary
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 Ashok Ravjibhai Patel as a secretary
dot icon09/09/2010
Appointment of Ahok Ravjibhai Patel as a director
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Registered office address changed from 11 Great George Street Bristol BS1 5RR on 2010-01-18
dot icon13/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Mark Andrew Rushin on 2009-12-18
dot icon12/01/2010
Secretary's details changed for Lindley Johnstone Solicitors Limited on 2009-12-18
dot icon11/10/2009
Annual return made up to 2008-12-18 with full list of shareholders
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/02/2009
Return made up to 18/12/08; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2008-03-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2008
Return made up to 18/12/07; no change of members
dot icon20/06/2008
Auditor's resignation
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon22/06/2007
Return made up to 18/12/06; no change of members
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Accounts for a small company made up to 2006-03-31
dot icon11/01/2007
Particulars of mortgage/charge
dot icon04/05/2006
Accounts for a small company made up to 2005-03-31
dot icon11/04/2006
Return made up to 18/12/05; full list of members
dot icon31/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon26/04/2005
Auditor's resignation
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon11/12/2004
Full accounts made up to 2004-03-26
dot icon14/02/2004
Return made up to 18/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon24/06/2003
Auditor's resignation
dot icon05/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon02/01/2003
Return made up to 18/12/02; full list of members
dot icon02/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon24/01/2002
Return made up to 29/12/01; full list of members
dot icon05/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon24/01/2001
Return made up to 29/12/00; full list of members
dot icon18/12/2000
Director's particulars changed
dot icon04/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon08/03/1999
Return made up to 29/12/98; no change of members
dot icon03/03/1999
Location of register of members
dot icon03/03/1999
Director's particulars changed
dot icon03/03/1999
Secretary resigned
dot icon03/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon17/06/1998
New secretary appointed
dot icon20/02/1998
Return made up to 29/12/97; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon11/06/1997
Director resigned
dot icon12/05/1997
Return made up to 29/12/96; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned;director resigned
dot icon27/01/1997
Director resigned
dot icon29/05/1996
New director appointed
dot icon13/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon16/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
Return made up to 29/12/95; no change of members
dot icon02/05/1995
Return made up to 29/12/94; no change of members
dot icon05/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/01/1994
Return made up to 29/12/93; full list of members
dot icon19/11/1993
Accounts for a small company made up to 1993-03-31
dot icon07/06/1993
New director appointed
dot icon05/01/1993
Return made up to 29/12/92; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-03-31
dot icon19/06/1992
New director appointed
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon02/01/1992
Return made up to 29/12/91; no change of members
dot icon13/07/1991
Declaration of satisfaction of mortgage/charge
dot icon07/05/1991
Particulars of mortgage/charge
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon07/02/1991
Particulars of mortgage/charge
dot icon16/05/1990
Accounts for a small company made up to 1989-03-31
dot icon22/03/1990
Director resigned
dot icon31/01/1990
Particulars of mortgage/charge
dot icon31/01/1990
Return made up to 29/12/89; no change of members
dot icon20/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Accounts for a small company made up to 1988-03-31
dot icon05/02/1989
Return made up to 31/12/88; no change of members
dot icon12/11/1988
Particulars of mortgage/charge
dot icon20/09/1988
Accounts for a small company made up to 1987-03-31
dot icon08/02/1988
Registered office changed on 08/02/88 from: epstein buildings mivart street easton bristol BS5 7JF
dot icon06/01/1988
Return made up to 30/11/87; full list of members
dot icon19/05/1987
New director appointed
dot icon03/04/1987
Accounting reference date extended from 30/09 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Annual return made up to 14/11/86
dot icon17/12/1985
Certificate of change of name
dot icon18/05/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£82,922.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.53M
-
0.00
82.92K
-
2021
34
2.53M
-
0.00
82.92K
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

2.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumsden, Barry
Director
01/06/1993 - 01/10/1993
11
LINDLEY JOHNSTONE SOLICITORS LIMITED
Corporate Secretary
12/06/1998 - 09/09/2010
7
Rushin, Mark Andrew
Director
12/06/1992 - Present
20
Rushin, Alan
Director
31/03/1995 - 30/12/1996
1
Lewis, Maria
Director
01/12/2013 - Present
3

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 LIMITED

AVON GROUP MANUFACTURING LIMITED is an(a) Active company incorporated on 18/05/1981 with the registered office located at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON GROUP MANUFACTURING LIMITED?

toggle

AVON GROUP MANUFACTURING LIMITED is currently Active. It was registered on 18/05/1981 .

Where is AVON GROUP MANUFACTURING LIMITED located?

toggle

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

What does AVON GROUP MANUFACTURING LIMITED do?

toggle

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

How many employees does AVON GROUP MANUFACTURING LIMITED have?

toggle

AVON GROUP MANUFACTURING LIMITED had 34 employees in 2021.

What is the latest filing for AVON GROUP MANUFACTURING LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2025-03-31.