AVON METALS LIMITED

Register to unlock more data on OkredoRegister

AVON METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135396

Incorporation date

04/01/2001

Size

Full

Contacts

Registered address

Registered address

Ashville Road, Gloucester, Gloucestershire GL2 5DACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon30/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon04/03/2026
Director's details changed for Mr Walter Reid on 2026-02-27
dot icon19/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon24/07/2025
Cessation of The Remet Group Limited as a person with significant control on 2016-04-06
dot icon24/07/2025
Notification of The Remet Group Limited as a person with significant control on 2022-03-02
dot icon22/07/2025
Cessation of Walter Reid as a person with significant control on 2016-04-06
dot icon22/07/2025
Notification of The Remet Group Limited as a person with significant control on 2016-04-06
dot icon03/03/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon10/02/2025
Full accounts made up to 2024-06-30
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon21/12/2023
Full accounts made up to 2023-06-30
dot icon18/12/2023
Director's details changed for Mr Philip John Brewer on 2023-12-12
dot icon12/09/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon26/05/2023
Full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon05/10/2022
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon19/11/2021
Full accounts made up to 2021-06-30
dot icon19/01/2021
Full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon16/09/2020
Director's details changed for Mr Steven Peter Munnoch on 2020-09-11
dot icon08/01/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon15/04/2019
Director's details changed for Mr Richard John Mcalister-Martin on 2019-04-15
dot icon15/04/2019
Termination of appointment of James William Verdon as a director on 2019-04-10
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon16/10/2018
Full accounts made up to 2018-06-30
dot icon12/01/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon15/05/2017
Appointment of Mr Richard John Mcalister-Martin as a director on 2017-05-01
dot icon15/05/2017
Appointment of Mr Richard Lewis as a director on 2017-05-01
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon28/11/2016
Full accounts made up to 2016-06-30
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-06-30
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-06-30
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon21/11/2013
Full accounts made up to 2013-06-30
dot icon09/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon16/11/2012
Full accounts made up to 2012-06-30
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon19/01/2012
Director's details changed for Mr Steven Peter Munnoch on 2012-01-19
dot icon19/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon11/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon18/05/2011
Director's details changed for Mr Walter Reid on 2011-05-18
dot icon18/05/2011
Director's details changed for James William Verdon on 2011-05-18
dot icon18/05/2011
Secretary's details changed for Robin John Jones on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Walter Reid on 2011-05-18
dot icon18/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/11/2010
Accounts for a medium company made up to 2010-06-30
dot icon16/03/2010
Appointment of Mr Philip John Brewer as a director
dot icon16/03/2010
Termination of appointment of Stephen Martin as a director
dot icon25/01/2010
Accounts for a medium company made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon18/01/2010
Director's details changed for James William Verdon on 2010-01-18
dot icon18/01/2010
Director's details changed for Stephen John Martin on 2010-01-18
dot icon18/01/2010
Director's details changed for Walter Reid on 2010-01-18
dot icon30/11/2009
Director's details changed for Steven Peter Munnoch on 2009-11-30
dot icon01/10/2009
Ad 26/08/09\gbp si [email protected]=25000\gbp ic 500000.5/525000.5\
dot icon01/10/2009
Resolutions
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon15/01/2009
Director's change of particulars / walter reid / 15/01/2009
dot icon27/11/2008
Accounts for a medium company made up to 2008-06-30
dot icon21/08/2008
Director's change of particulars / james verdon / 21/08/2008
dot icon23/07/2008
Appointment terminated director joseph reid
dot icon17/01/2008
Return made up to 04/01/08; full list of members
dot icon29/12/2007
Accounts for a medium company made up to 2007-06-30
dot icon10/01/2007
Return made up to 04/01/07; full list of members
dot icon28/11/2006
Accounts for a medium company made up to 2006-06-30
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-06-30
dot icon04/01/2006
Return made up to 04/01/06; full list of members
dot icon25/04/2005
Director resigned
dot icon07/01/2005
Return made up to 04/01/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-06-30
dot icon17/01/2004
Return made up to 04/01/04; full list of members
dot icon28/11/2003
Full accounts made up to 2003-06-30
dot icon13/01/2003
Return made up to 04/01/03; full list of members
dot icon25/10/2002
Full accounts made up to 2002-06-30
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon25/01/2002
Return made up to 04/01/02; full list of members
dot icon24/01/2002
Ad 09/01/02--------- £ si [email protected]=499999 £ ic 1/500000
dot icon16/01/2002
Resolutions
dot icon06/11/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon21/02/2001
Secretary resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Resolutions
dot icon15/02/2001
S-div 23/01/01
dot icon14/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon30/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/01/2001
Certificate of change of name
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
£ nc 100/100000 19/01/01
dot icon04/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-55 *

* 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
30/06/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
16.01M
-
0.00
6.35M
-
2022
55
19.46M
-
50.99M
9.01M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Walter
Director
19/01/2001 - Present
21
Evans, David
Director
14/02/2001 - 31/03/2006
5
Lewis, Richard
Director
01/05/2017 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/01/2001 - 19/01/2001
16011
FETTER SECRETARIES LIMITED
Corporate Secretary
19/01/2001 - 19/01/2001
72

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AVON METALS LIMITED

AVON METALS LIMITED is an(a) Active company incorporated on 04/01/2001 with the registered office located at Ashville Road, Gloucester, Gloucestershire GL2 5DA. There are currently 6 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 METALS LIMITED?

toggle

AVON METALS LIMITED is currently Active. It was registered on 04/01/2001 .

Where is AVON METALS LIMITED located?

toggle

AVON METALS LIMITED is registered at Ashville Road, Gloucester, Gloucestershire GL2 5DA.

What does AVON METALS LIMITED do?

toggle

AVON METALS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for AVON METALS LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a medium company made up to 2025-06-30.