AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02543074

Incorporation date

25/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ridings Mead, Chippenham SN15 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1990)
dot icon15/04/2026
Appointment of Ms Catrin Mair Davies as a director on 2026-04-05
dot icon01/04/2026
Termination of appointment of Jonathan Hazer Whiteman as a director on 2026-03-20
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon07/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon02/10/2021
Notification of Philip Cade Lock as a person with significant control on 2021-10-02
dot icon26/09/2021
Termination of appointment of Philip Cade Lock as a secretary on 2021-09-25
dot icon25/09/2021
Appointment of Ms Hazel Ann Parks as a director on 2021-09-25
dot icon25/09/2021
Termination of appointment of Hazel Ann Parks as a secretary on 2021-09-24
dot icon25/09/2021
Appointment of Mr Philip Cade Lock as a director on 2021-09-25
dot icon25/09/2021
Cessation of Philip Cade Lock as a person with significant control on 2021-09-24
dot icon25/09/2021
Secretary's details changed for Treasurer Hazel Parks on 2021-09-24
dot icon18/09/2021
Director's details changed for Jonathan Hazer Whiteman on 2021-08-12
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon12/09/2021
Director's details changed for Mrs Sara Frances Williamson on 2021-09-10
dot icon12/09/2021
Director's details changed for Mrs Elizabeth Ann Fory on 2021-09-10
dot icon10/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Registered office address changed from 5 Bowood Close Derry Hill Calne Wiltshire SN11 9QZ to 6 Ridings Mead Chippenham SN15 1PG on 2021-06-11
dot icon08/06/2021
Secretary's details changed for Mr Philip Cade Lock on 2021-04-01
dot icon05/02/2021
Change of details for Mr Philip Cade Lock as a person with significant control on 2021-02-05
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/09/2020
Termination of appointment of Maxine Ann Jones as a director on 2020-08-30
dot icon04/09/2020
Appointment of Ms Lauran Kate Mannings as a director on 2020-08-30
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/09/2017
Appointment of Mrs Sara Frances Williamson as a director on 2016-10-01
dot icon11/09/2017
Termination of appointment of Sara Frances Williamson as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Sara Frances Williamson as a director on 2017-08-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Appointment of Mrs Sara Frances Williamson as a director on 2016-08-01
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/09/2015
Annual return made up to 2015-09-01 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2014
Annual return made up to 2014-09-01 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Appointment of Mrs Maxine Ann Jones as a director
dot icon01/11/2013
Appointment of Mrs Sara Frances Williamson as a director
dot icon31/10/2013
Termination of appointment of Daniel Lowe as a director
dot icon31/10/2013
Termination of appointment of Michael Bright as a director
dot icon17/09/2013
Annual return made up to 2013-09-01 no member list
dot icon02/09/2012
Annual return made up to 2012-09-01 no member list
dot icon01/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-09-25 no member list
dot icon24/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Appointment of Mrs Elizabeth Ann Fory as a director
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-25 no member list
dot icon03/10/2010
Director's details changed for Jonathan Hazer Whiteman on 2010-09-25
dot icon03/10/2010
Director's details changed for Michael Charles Bright on 2010-09-25
dot icon03/10/2010
Director's details changed for Mr Daniel Clifford Lowe on 2010-09-25
dot icon03/10/2010
Termination of appointment of Hazel Parks as a director
dot icon01/10/2009
Annual return made up to 25/09/09
dot icon25/09/2009
Annual return made up to 25/09/08
dot icon25/09/2009
Director and secretary's change of particulars / hazel parks / 15/04/2008
dot icon25/09/2009
Appointment terminated director philip lock
dot icon18/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/11/2008
Director appointed hazel ann parks
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2008
Registered office changed on 23/10/2008 from 14 hantone hill bathampton bath avon BA2 6XD
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2007
Director resigned
dot icon05/10/2007
Annual return made up to 25/09/07
dot icon14/06/2007
Director resigned
dot icon16/10/2006
Annual return made up to 25/09/06
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon20/10/2005
Annual return made up to 25/09/05
dot icon09/06/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon01/04/2005
Registered office changed on 01/04/05 from: 11 morse close chippenham wiltshire SN15 3FY
dot icon01/04/2005
New secretary appointed
dot icon07/03/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon23/02/2005
Director's particulars changed
dot icon08/12/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon27/10/2004
Annual return made up to 25/09/04
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Director resigned
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
Registered office changed on 10/01/04 from: 6 morse close chippenham wiltshire SN15 3FY
dot icon10/01/2004
New secretary appointed
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/10/2003
Annual return made up to 25/09/03
dot icon09/10/2002
Annual return made up to 25/09/02
dot icon26/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2001
Annual return made up to 25/09/01
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/04/2001
Director resigned
dot icon30/11/2000
New director appointed
dot icon09/10/2000
Annual return made up to 25/09/00
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon30/09/1999
Annual return made up to 25/09/99
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon23/10/1998
Annual return made up to 25/09/98
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon30/10/1997
New director appointed
dot icon23/10/1997
Annual return made up to 25/09/97
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon20/10/1996
Annual return made up to 25/09/96
dot icon09/02/1996
Director resigned
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Annual return made up to 25/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1994
Annual return made up to 25/09/94
dot icon11/12/1993
Annual return made up to 25/09/93
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon11/12/1992
Resolutions
dot icon11/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon29/10/1992
Annual return made up to 25/09/92
dot icon28/02/1992
Secretary resigned;director resigned
dot icon28/02/1992
Director resigned
dot icon13/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/02/1992
Resolutions
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New secretary appointed;new director appointed
dot icon29/01/1992
Registered office changed on 29/01/92 from: P.O.box 1702 heron house church road yate bristol BS17 5TF
dot icon16/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Annual return made up to 25/09/91
dot icon07/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1990
Accounting reference date notified as 31/03
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon25/09/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
6.25K
-
0.00
6.58K
-
2022
-
4.36K
-
0.00
-
-
2023
-
4.21K
-
0.00
-
-
2023
-
4.21K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.21K £Descended-3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Philip Cade
Director
25/09/2021 - Present
-
Parks, Hazel Ann
Director
25/09/2021 - Present
-
Fory, Elizabeth Ann
Director
01/09/2011 - Present
-
Mannings, Lauran Kate
Director
30/08/2020 - Present
-
Whiteman, Jonathan Hazer
Director
14/11/2005 - 20/03/2026
-

Persons with Significant Control

2
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 MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED

AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/1990 with the registered office located at 6 Ridings Mead, Chippenham SN15 1PG. 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 MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED?

toggle

AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/1990 .

Where is AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED located?

toggle

AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED is registered at 6 Ridings Mead, Chippenham SN15 1PG.

What does AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED do?

toggle

AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Ms Catrin Mair Davies as a director on 2026-04-05.