AVON MAGNETICS LIMITED

Register to unlock more data on OkredoRegister

AVON MAGNETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771234

Incorporation date

07/12/1992

Size

Small

Contacts

Registered address

Registered address

Unit 2 Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks BN6 8SECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1992)
dot icon18/12/2025
Accounts for a small company made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2024-09-30
dot icon17/09/2024
Appointment of Mr Samuel Heasley as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Gillian Ann Elizabeth Stiles as a director on 2024-09-17
dot icon13/08/2024
Cessation of Avon Holdings Limited as a person with significant control on 2023-09-29
dot icon13/08/2024
Notification of Etal (Uk) Limited as a person with significant control on 2023-09-29
dot icon15/07/2024
Satisfaction of charge 027712340005 in full
dot icon08/05/2024
Confirmation statement made on 2024-03-27 with updates
dot icon04/03/2024
Accounts for a small company made up to 2023-09-30
dot icon09/05/2023
Registered office address changed from Unit 8 Avon Trading Park Reid Street Christchurch Dorset BH23 2BT to Unit 2 Mid Sussex Business Park Folders Lane East Ditchling Hassocks BN6 8SE on 2023-05-09
dot icon12/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon03/03/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon19/12/2022
Termination of appointment of John Spence Anderson as a director on 2022-12-16
dot icon19/12/2022
Termination of appointment of Lynn Gilchrist Anderson as a director on 2022-12-16
dot icon19/12/2022
Appointment of Ms Gillian Ann Elizabeth Stiles as a director on 2022-12-16
dot icon19/12/2022
Appointment of Ms Mia Elvy Anna Tomczak as a director on 2022-12-16
dot icon19/12/2022
Appointment of Mr Richard Jernberg as a director on 2022-12-16
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon22/03/2019
Change of details for Avon Holdings Limited as a person with significant control on 2019-03-21
dot icon11/03/2019
Appointment of Mrs Lynn Gilchrist Anderson as a director on 2019-03-01
dot icon11/03/2019
Satisfaction of charge 3 in full
dot icon11/03/2019
Satisfaction of charge 2 in full
dot icon08/03/2019
Memorandum and Articles of Association
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Cessation of William Alexander Wickens as a person with significant control on 2019-03-01
dot icon08/03/2019
Notification of Avon Holdings Limited as a person with significant control on 2019-03-01
dot icon08/03/2019
Termination of appointment of Robert Ian Goater as a secretary on 2019-03-01
dot icon08/03/2019
Termination of appointment of William Alexander Wickens as a director on 2019-03-01
dot icon08/03/2019
Appointment of Mr John Spence Anderson as a director on 2019-03-01
dot icon05/03/2019
Registration of charge 027712340005, created on 2019-03-01
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Satisfaction of charge 027712340004 in full
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon03/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Registration of charge 027712340004
dot icon18/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon23/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon13/12/2009
Director's details changed for William Alexander Wickens on 2009-12-13
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2009
Return made up to 07/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 07/12/07; full list of members
dot icon17/01/2008
Secretary's particulars changed
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 07/12/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 07/12/05; full list of members
dot icon07/09/2005
Secretary's particulars changed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon11/03/2004
Director's particulars changed
dot icon27/01/2004
Return made up to 07/12/03; full list of members
dot icon21/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/03/2003
Return made up to 07/12/02; full list of members
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
Secretary resigned
dot icon23/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Return made up to 07/12/01; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2000-12-31
dot icon09/10/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Return made up to 07/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 07/12/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon26/02/1999
Director's particulars changed
dot icon16/12/1998
Return made up to 07/12/98; full list of members
dot icon21/10/1998
Director resigned
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Registered office changed on 08/09/98 from: 14 fitzmaurice road christchurch dorset BH23 2DY
dot icon14/01/1998
Return made up to 07/12/97; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
New director appointed
dot icon03/01/1997
Return made up to 07/12/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Registered office changed on 08/05/96 from: first floor 20 poole hill bournemouth dorset BH2 5PS
dot icon23/04/1996
Director resigned
dot icon03/04/1996
Registered office changed on 03/04/96 from: 2 west hill road bournemouth dorset BH2 5NZ
dot icon20/12/1995
Return made up to 07/12/95; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 07/12/94; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/01/1994
Return made up to 07/12/93; full list of members
dot icon12/11/1993
Ad 31/08/93--------- £ si 5998@1=5998 £ ic 2/6000
dot icon02/07/1993
Particulars of mortgage/charge
dot icon29/06/1993
Accounting reference date notified as 31/12
dot icon12/02/1993
Particulars of mortgage/charge
dot icon16/12/1992
Secretary resigned;new director appointed
dot icon07/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

46
2022
change arrow icon-69.40 % *

* during past year

Cash in Bank

£87,515.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
2.92M
-
0.00
285.99K
-
2022
46
3.31M
-
0.00
87.52K
-
2022
46
3.31M
-
0.00
87.52K
-

Employees

2022

Employees

46 Descended-18 % *

Net Assets(GBP)

3.31M £Ascended13.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.52K £Descended-69.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOTEHOLD LIMITED
Nominee Secretary
06/12/1992 - 06/12/1992
683
Anderson, John Spence
Director
28/02/2019 - 15/12/2022
15
Mrs Lynn Gilchrist Anderson
Director
28/02/2019 - 15/12/2022
4
Mr William Alexander Wickens
Director
30/06/1997 - 28/02/2019
-
Stiles, Gillian Ann Elizabeth
Director
16/12/2022 - 17/09/2024
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AVON MAGNETICS LIMITED

AVON MAGNETICS LIMITED is an(a) Active company incorporated on 07/12/1992 with the registered office located at Unit 2 Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks BN6 8SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON MAGNETICS LIMITED?

toggle

AVON MAGNETICS LIMITED is currently Active. It was registered on 07/12/1992 .

Where is AVON MAGNETICS LIMITED located?

toggle

AVON MAGNETICS LIMITED is registered at Unit 2 Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks BN6 8SE.

What does AVON MAGNETICS LIMITED do?

toggle

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

How many employees does AVON MAGNETICS LIMITED have?

toggle

AVON MAGNETICS LIMITED had 46 employees in 2022.

What is the latest filing for AVON MAGNETICS LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-09-30.