AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08179185

Incorporation date

14/08/2012

Size

Group

Contacts

Registered address

Registered address

Unit 26-28 Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset BH21 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon27/03/2026
Director's details changed for Mrs Janette Leach on 2025-03-01
dot icon26/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/02/2025
Termination of appointment of James John Howarth as a director on 2025-01-31
dot icon24/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon20/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon11/09/2023
Registered office address changed from Suite 5 Brightwater House Market Place Ringwood BH24 1AP England to Unit 26-28 Thorne Way, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB on 2023-09-11
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon26/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon18/01/2023
Notification of Lynda Anne Mariner as a person with significant control on 2023-01-19
dot icon18/01/2023
Change of details for Mr Ian Mariner as a person with significant control on 2023-01-19
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/05/2022
Appointment of Mr James John Howarth as a director on 2022-05-19
dot icon03/05/2022
Appointment of Mrs Janette Leach as a director on 2022-05-01
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon18/02/2020
Appointment of Mr Stuart Mariner as a director on 2020-02-18
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon02/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon12/08/2016
Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Suite 5 Brightwater House Market Place Ringwood BH24 1AP on 2016-08-12
dot icon26/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/08/2014
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE on 2014-08-14
dot icon14/08/2014
Director's details changed for Mr Ian Mariner on 2014-08-14
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Previous accounting period shortened from 2013-08-31 to 2013-04-30
dot icon03/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon14/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£603.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.33K
-
0.00
603.00
-
2021
0
14.33K
-
0.00
603.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

603.00 £Ascended- *

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
Mariner, Ian
Director
14/08/2012 - Present
25
Mariner, Stuart
Director
18/02/2020 - Present
12
Leach, Janette
Director
01/05/2022 - Present
9
Howarth, James John
Director
19/05/2022 - 31/01/2025
11

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

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 MATERIAL SUPPLIES (HOLDINGS) LIMITED

AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at Unit 26-28 Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset BH21 6FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED?

toggle

AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED is currently Active. It was registered on 14/08/2012 .

Where is AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED located?

toggle

AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED is registered at Unit 26-28 Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset BH21 6FB.

What does AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED do?

toggle

AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Janette Leach on 2025-03-01.