AVON NAVIGATION TRUST

Register to unlock more data on OkredoRegister

AVON NAVIGATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00857695

Incorporation date

26/08/1965

Size

Small

Contacts

Registered address

Registered address

Mill Wharf Mill Lane, Wyre Piddle, Pershore, Worcestershire WR10 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1965)
dot icon17/02/2026
Appointment of Mr Paul David Jackson as a director on 2026-02-17
dot icon17/02/2026
Termination of appointment of David Charles Greer as a director on 2026-02-17
dot icon04/02/2026
Appointment of Mrs Rebecca Joy Tiffin as a director on 2026-02-04
dot icon12/12/2025
Termination of appointment of Geoffrey Michael Alma Crane as a director on 2025-12-08
dot icon03/10/2025
Termination of appointment of Richard Alan Borley as a director on 2025-10-03
dot icon03/10/2025
Appointment of Mrs Leanne Chelsea Rebecca Robinson as a director on 2025-10-03
dot icon16/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon03/07/2023
Termination of appointment of Penelope Clover as a director on 2023-06-24
dot icon03/07/2023
Termination of appointment of James Paul Jarvis as a director on 2023-06-24
dot icon03/07/2023
Termination of appointment of Brian Roy Morgan as a director on 2023-06-23
dot icon28/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon22/11/2021
Termination of appointment of Diana Morgan as a director on 2021-11-15
dot icon03/11/2021
Termination of appointment of Paul Cronin as a director on 2021-11-01
dot icon01/10/2021
Director's details changed for Mr Keith Vaughan Welch on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Brian Roy Morgan on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Paul Cronin on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Richard Alan Borley on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Roger Clay on 2021-10-01
dot icon01/10/2021
Appointment of Mr James Paul Jarvis as a director on 2021-09-29
dot icon01/10/2021
Appointment of Mrs Lynne Karen Young as a director on 2021-09-29
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Termination of appointment of Philip Michael Henry Wood as a director on 2021-04-29
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon04/09/2020
Termination of appointment of Nicholas Farr as a director on 2020-08-17
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Geoffrey Michael Alma Crane as a director on 2018-06-06
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon18/09/2017
Termination of appointment of Colin Ashley Laughton Pike as a director on 2017-09-05
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-30
dot icon16/05/2017
Termination of appointment of Wendy Cresswell as a director on 2017-05-03
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Appointment of Mr Michael James Hodges as a director on 2017-04-07
dot icon19/04/2017
Appointment of Miss Penelope Clover as a director on 2017-04-06
dot icon19/04/2017
Appointment of Mr Nicholas Farr as a director on 2017-04-06
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-30
dot icon23/09/2016
Termination of appointment of Stephen John Chiffins as a director on 2016-09-22
dot icon01/09/2016
Appointment of Mr Jack Hegarty as a director on 2016-08-24
dot icon26/08/2016
Appointment of Mr Keith Vaughan Welch as a director on 2016-08-25
dot icon26/08/2016
Termination of appointment of John Lawrence Tomsett as a director on 2016-08-23
dot icon26/08/2016
Termination of appointment of Wendy Cresswell as a secretary on 2016-07-26
dot icon26/08/2016
Appointment of Mr Adrian Main as a secretary on 2016-07-26
dot icon18/08/2016
Auditor's resignation
dot icon12/05/2016
Annual return made up to 2016-04-26 no member list
dot icon03/08/2015
Appointment of Mr Colin Pike as a director on 2015-06-20
dot icon31/07/2015
Appointment of Mr Philip Wood as a director on 2015-06-20
dot icon31/07/2015
Appointment of Mr Mark Lyons as a director on 2015-06-20
dot icon30/06/2015
Full accounts made up to 2014-12-30
dot icon01/05/2015
Annual return made up to 2015-04-26 no member list
dot icon30/04/2015
Appointment of Mr David Charles Greer as a director on 2015-03-24
dot icon30/04/2015
Termination of appointment of Donald Newton Evans as a director on 2015-04-11
dot icon30/04/2015
Termination of appointment of Nicholas Leigh Birch as a director on 2015-03-01
dot icon01/10/2014
Termination of appointment of Roger John Harrison as a director on 2014-06-21
dot icon01/10/2014
Termination of appointment of Dudley Cecil Burgess Matthews as a director on 2014-08-12
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-04-26 no member list
dot icon30/05/2014
Termination of appointment of David Bolton as a director
dot icon04/03/2014
Appointment of Mr Stephen John Chiffins as a director
dot icon04/03/2014
Termination of appointment of Alison Higgins as a director
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/05/2013
Termination of appointment of Patricia Dodson as a director
dot icon30/04/2013
Annual return made up to 2013-04-26 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-26 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-26 no member list
dot icon17/11/2010
Appointment of Mr John Lawrence Tomsett as a director
dot icon17/11/2010
Appointment of Mrs Diana Morgan as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/06/2010
Termination of appointment of Clive Matthews as a director
dot icon14/05/2010
Director's details changed for Mr Nicholas Leigh Birch on 2010-04-26
dot icon14/05/2010
Director's details changed for Wendy Cresswell on 2010-04-26
dot icon14/05/2010
Director's details changed for Alison Higgins on 2010-04-26
dot icon14/05/2010
Annual return made up to 2010-04-26 no member list
dot icon14/05/2010
Director's details changed for Alison Higgins on 2010-04-26
dot icon14/05/2010
Director's details changed for Mr Nicholas Leigh Birch on 2010-04-26
dot icon14/05/2010
Director's details changed for Wendy Cresswell on 2010-04-26
dot icon14/05/2010
Registered office address changed from Mill Wharf Wyre Piddle Pershore Worcestershire WR10 2JF on 2010-05-14
dot icon03/11/2009
Appointment of Mr Clive Dudley Ford Matthews as a director
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed mr richard alan borley
dot icon22/06/2009
Director appointed mr paul cronin
dot icon22/06/2009
Director appointed mr brian roy morgan
dot icon22/06/2009
Director appointed mrs patricia margaret dodson
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Annual return made up to 26/04/09
dot icon08/05/2009
Appointment terminated director john taylor
dot icon13/02/2009
Memorandum and Articles of Association
dot icon30/01/2009
Certificate of change of name
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Annual return made up to 26/04/08
dot icon29/05/2008
Director appointed mr nick birch
dot icon29/05/2008
Appointment terminated director anthony thomas
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon11/06/2007
Annual return made up to 26/04/07
dot icon11/06/2007
Director resigned
dot icon26/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/06/2006
Annual return made up to 26/04/06
dot icon12/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New secretary appointed
dot icon12/10/2005
Secretary resigned;director resigned
dot icon22/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon19/05/2005
Annual return made up to 26/04/05
dot icon18/11/2004
Director resigned
dot icon29/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/05/2004
Annual return made up to 26/04/04
dot icon05/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/06/2003
Registered office changed on 21/06/03 from: mill cottage mill lane, wyre piddle pershore worcestershire WR10 2JF
dot icon21/06/2003
New secretary appointed
dot icon19/05/2003
Annual return made up to 26/04/03
dot icon29/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/05/2002
Annual return made up to 26/04/02
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon24/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/05/2001
Annual return made up to 26/04/01
dot icon16/08/2000
Full group accounts made up to 1999-12-31
dot icon01/06/2000
Annual return made up to 26/04/00
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon24/08/1999
Full group accounts made up to 1998-12-31
dot icon26/05/1999
Annual return made up to 26/04/99
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon05/05/1998
Annual return made up to 26/04/98
dot icon22/06/1997
Annual return made up to 26/04/97
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
New secretary appointed
dot icon20/05/1996
Annual return made up to 26/04/96
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Annual return made up to 26/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Annual return made up to 26/04/94
dot icon08/04/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Director resigned;new director appointed
dot icon08/11/1993
Secretary resigned;director resigned;new director appointed
dot icon08/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Annual return made up to 26/04/93
dot icon22/03/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
New secretary appointed;director resigned;new director appointed
dot icon01/09/1992
New director appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Annual return made up to 26/04/92
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
New director appointed
dot icon17/05/1991
Annual return made up to 26/04/91
dot icon08/04/1991
Director resigned
dot icon28/01/1991
Registered office changed on 28/01/91 from: bridge 63 anchor lane harvington, evesham worcestershire WR11 5NR
dot icon13/01/1991
Director resigned
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
Registered office changed on 08/08/90 from: 17 high st evesham worcs
dot icon16/07/1990
New director appointed
dot icon16/07/1990
Annual return made up to 31/05/90
dot icon05/03/1990
Director resigned;new director appointed
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
New director appointed
dot icon21/07/1989
Director resigned
dot icon21/07/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Annual return made up to 16/05/89
dot icon13/06/1988
Annual return made up to 10/05/88
dot icon25/05/1988
Full accounts made up to 1987-12-31
dot icon19/06/1987
Full accounts made up to 1986-12-31
dot icon19/06/1987
13/05/87 nsc
dot icon07/07/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
Annual return made up to 13/05/86
dot icon26/08/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Michael James
Director
07/04/2017 - Present
30
Clay, Roger
Director
26/01/2006 - Present
3
Welch, Keith Vaughan
Director
25/08/2016 - Present
14
Borley, Richard Alan
Director
24/02/2009 - 03/10/2025
7
Lyons, Mark Harvey
Director
20/06/2015 - Present
2

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 NAVIGATION TRUST

AVON NAVIGATION TRUST is an(a) Active company incorporated on 26/08/1965 with the registered office located at Mill Wharf Mill Lane, Wyre Piddle, Pershore, Worcestershire WR10 2JF. There are currently 9 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 NAVIGATION TRUST?

toggle

AVON NAVIGATION TRUST is currently Active. It was registered on 26/08/1965 .

Where is AVON NAVIGATION TRUST located?

toggle

AVON NAVIGATION TRUST is registered at Mill Wharf Mill Lane, Wyre Piddle, Pershore, Worcestershire WR10 2JF.

What does AVON NAVIGATION TRUST do?

toggle

AVON NAVIGATION TRUST operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for AVON NAVIGATION TRUST?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Paul David Jackson as a director on 2026-02-17.