AVON OUTDOOR ACTIVITIES CLUB

Register to unlock more data on OkredoRegister

AVON OUTDOOR ACTIVITIES CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08233486

Incorporation date

28/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2012)
dot icon19/04/2026
Cessation of Christopher Mark Burnley as a person with significant control on 2026-03-20
dot icon19/04/2026
Termination of appointment of Christopher Mark Burnley as a secretary on 2026-03-20
dot icon19/04/2026
Termination of appointment of Christopher Mark Burnley as a director on 2026-03-20
dot icon19/04/2026
Appointment of Dr Nicholas Frederick Holyoake Swale as a director on 2026-03-20
dot icon19/04/2026
Notification of Nicholas Frederick Holyoake Swale as a person with significant control on 2026-03-20
dot icon19/04/2026
Appointment of Dr Nicholas Frederick Holyoake Swale as a secretary on 2026-03-20
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon08/04/2025
Notification of Richard James Carling as a person with significant control on 2025-04-01
dot icon08/04/2025
Cessation of Derek Redding as a person with significant control on 2025-04-01
dot icon08/04/2025
Termination of appointment of Derek Redding as a director on 2025-04-01
dot icon08/04/2025
Appointment of Mr Richard James Carling as a director on 2025-04-01
dot icon13/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/04/2024
Appointment of Miss Sarah Gay as a director on 2024-04-22
dot icon30/04/2024
Notification of Andrew Paul Wilson as a person with significant control on 2024-04-22
dot icon30/04/2024
Change of details for Mr Christopher Mark Burnley as a person with significant control on 2024-04-22
dot icon19/04/2024
Cessation of Katherine Wiltshier as a person with significant control on 2024-04-12
dot icon19/04/2024
Termination of appointment of Richard Barnett as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of Shaun William Grey as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of Antony Gavin Spittlehouse as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of Sarah White as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of Stephen Walters as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of Rebecca Stevens as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of Katherine Wiltshier as a director on 2024-04-12
dot icon19/04/2024
Appointment of Mr Alan Stuart Taylor as a director on 2024-04-12
dot icon19/04/2024
Appointment of Mr Andrew Paul Wilson as a director on 2024-04-12
dot icon15/04/2024
Director's details changed for Mr Christopher Mark Burnley on 2024-04-13
dot icon20/11/2023
Cessation of Derek Redding as a person with significant control on 2023-11-20
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Notification of Derek Redding as a person with significant control on 2023-11-06
dot icon10/11/2023
Appointment of Mr Christopher Mark Burnley as a secretary on 2023-11-06
dot icon10/11/2023
Withdrawal of a person with significant control statement on 2023-11-10
dot icon10/11/2023
Notification of Katherine Wiltshier as a person with significant control on 2023-11-06
dot icon10/11/2023
Notification of Derek Redding as a person with significant control on 2023-11-06
dot icon10/11/2023
Notification of Christopher Mark Burnley as a person with significant control on 2023-11-06
dot icon01/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon02/05/2023
Appointment of Mr Richard Barnett as a director on 2023-03-14
dot icon20/04/2023
Termination of appointment of Maria Ann Hendricks as a director on 2023-03-31
dot icon10/04/2023
Appointment of Mr Christopher Mark Burnley as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of Peter Ryecroft as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Susan Frost as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Antony Gavin Spittlehouse as a director on 2023-04-01
dot icon05/04/2023
Appointment of Ms Rebecca Stevens as a director on 2023-04-01
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/09/2022
Appointment of Mr Derek Redding as a director on 2022-07-01
dot icon16/09/2022
Appointment of Ms Sarah White as a director on 2022-07-01
dot icon12/04/2022
Appointment of Mr Shaun William Grey as a director on 2022-04-01
dot icon07/04/2022
Appointment of Ms Susan Frost as a director on 2022-04-01
dot icon07/04/2022
Director's details changed for Mr Stephen Waiters on 2022-04-07
dot icon06/04/2022
Appointment of Mr Stephen Waiters as a director on 2021-07-01
dot icon06/04/2022
Termination of appointment of Guy Allan Thomas as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Alan Stuart Taylor as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Cathy Caola as a director on 2022-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Termination of appointment of Clinton Lee Jones as a director on 2021-08-31
dot icon25/11/2021
Termination of appointment of Kathryn Sian James as a director on 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/04/2021
Appointment of Ms Katherine Wiltshier as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Sarah Elizabeth Gay as a director on 2021-03-31
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon27/09/2020
Termination of appointment of Joanna Charlotte Metcalfe as a director on 2020-09-25
dot icon24/09/2020
Termination of appointment of Richard Wesson as a director on 2020-09-18
dot icon24/09/2020
Appointment of Ms Maria Ann Hendricks as a director on 2020-09-17
dot icon24/09/2020
Termination of appointment of Clare Blackledge as a director on 2020-09-18
dot icon24/09/2020
Termination of appointment of Wendy Janet Smith as a director on 2020-09-18
dot icon24/09/2020
Appointment of Mr Clinton Lee Jones as a director on 2020-09-17
dot icon24/09/2020
Appointment of Mr Peter Ryecroft as a director on 2020-09-17
dot icon14/01/2020
Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 2020-01-14
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon17/10/2019
Appointment of Mr Richard Wesson as a director on 2019-10-04
dot icon17/10/2019
Appointment of Mr Alan Stuart Taylor as a director on 2019-10-04
dot icon11/04/2019
Memorandum and Articles of Association
dot icon07/04/2019
Appointment of Miss Joanna Charlotte Metcalfe as a director on 2019-04-07
dot icon07/04/2019
Termination of appointment of Simon Peter Maher as a director on 2019-04-07
dot icon07/04/2019
Termination of appointment of Winifred Elin Jones as a director on 2019-04-07
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon02/12/2018
Termination of appointment of Andrew Wilson as a director on 2018-11-19
dot icon02/12/2018
Termination of appointment of Matthew Sim as a director on 2018-11-23
dot icon16/04/2018
Appointment of Mr Guy Allan Thomas as a director on 2018-04-11
dot icon14/04/2018
Appointment of Miss Kathryn Sian James as a director on 2018-04-11
dot icon14/04/2018
Appointment of Ms Wendy Janet Smith as a director on 2018-04-11
dot icon14/04/2018
Appointment of Mr Simon Peter Maher as a director on 2018-04-11
dot icon14/04/2018
Termination of appointment of Robert Dawkins as a director on 2018-04-11
dot icon14/04/2018
Termination of appointment of Janine Rosemary Helen Cooke as a director on 2018-04-11
dot icon08/03/2018
Termination of appointment of Wendy Janet Smith as a director on 2018-03-08
dot icon08/03/2018
Appointment of Ms Winifred Elin Jones as a director on 2018-03-08
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon12/10/2017
Notification of a person with significant control statement
dot icon12/10/2017
Cessation of Andrew Wilson as a person with significant control on 2017-10-11
dot icon12/10/2017
Cessation of Wendy Janet Smith as a person with significant control on 2017-10-11
dot icon12/10/2017
Cessation of Dougal Matthews as a person with significant control on 2017-10-11
dot icon12/10/2017
Cessation of Matthew Hughes as a person with significant control on 2017-10-11
dot icon12/10/2017
Cessation of Vanessa Hiller as a person with significant control on 2017-10-11
dot icon12/10/2017
Cessation of Sarah Elizabeth Gay as a person with significant control on 2017-10-11
dot icon12/10/2017
Cessation of Janine Rosemary Helen Cooke as a person with significant control on 2017-10-11
dot icon15/09/2017
Cessation of Keith Andrew Chant as a person with significant control on 2017-03-23
dot icon15/09/2017
Cessation of Stephanie Bradfield as a person with significant control on 2017-03-23
dot icon25/05/2017
Appointment of Ms Cathy Caola as a director on 2017-05-10
dot icon22/05/2017
Appointment of Mr Robert Dawkins as a director on 2017-04-25
dot icon22/05/2017
Appointment of Mr Matthew Sim as a director on 2017-04-26
dot icon22/05/2017
Termination of appointment of Matthew Hughes as a director on 2017-04-25
dot icon22/05/2017
Termination of appointment of Keith Andrew Chant as a director on 2017-04-25
dot icon22/05/2017
Termination of appointment of Dougal Dougal Matthews as a director on 2017-04-25
dot icon22/05/2017
Termination of appointment of Stuart Bardsley as a director on 2017-04-25
dot icon18/01/2017
Appointment of Ms Clare Blackledge as a director on 2017-01-17
dot icon18/01/2017
Appointment of Mr Stuart Bardsley as a director on 2017-01-17
dot icon17/01/2017
Termination of appointment of Vanessa Hiller as a director on 2016-10-16
dot icon17/01/2017
Termination of appointment of Stephanie Bradfield as a director on 2016-12-01
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/08/2016
Director's details changed for Mr Dougal Dougal Matthews on 2016-08-02
dot icon02/08/2016
Director's details changed for Miss Sarah Elizabeth Gay on 2016-08-02
dot icon02/08/2016
Director's details changed for Mr Keith Andrew Chant on 2016-08-02
dot icon30/06/2016
Termination of appointment of David Woolsey as a director on 2016-03-26
dot icon27/06/2016
Termination of appointment of Kirsty Louise Richardson as a director on 2016-03-26
dot icon13/06/2016
Appointment of Mr Keith Andrew Chant as a director on 2016-03-26
dot icon13/06/2016
Appointment of Mr Dougal Dougal Matthews as a director on 2016-03-26
dot icon10/06/2016
Director's details changed for Mr Andrew Wilson on 2016-03-26
dot icon10/06/2016
Termination of appointment of Winifred Elin Jones as a director on 2016-03-26
dot icon10/06/2016
Appointment of Miss Sarah Elizabeth Gay as a director on 2016-03-26
dot icon10/06/2016
Termination of appointment of Catherine Margaret Doel as a director on 2016-03-26
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-09-28 no member list
dot icon10/12/2015
Termination of appointment of Andrew Wilson as a director on 2015-04-30
dot icon10/12/2015
Termination of appointment of Lucia Claire Mundinano as a director on 2015-03-31
dot icon10/12/2015
Termination of appointment of Iwan Rhodri Smith as a director on 2015-03-31
dot icon10/12/2015
Director's details changed for Mr Andrew Paul Wilson on 2015-12-10
dot icon10/12/2015
Appointment of Miss Janine Rosemary Helen Cooke as a director on 2015-04-30
dot icon10/12/2015
Appointment of Mrs Kirsty Louise Richardson as a director on 2012-10-01
dot icon10/12/2015
Termination of appointment of Shaun William Grey as a director on 2015-03-31
dot icon10/12/2015
Termination of appointment of Sarah Gay as a director on 2015-03-31
dot icon10/12/2015
Termination of appointment of Anne-Marie Jennifer Deacon as a director on 2015-03-31
dot icon04/10/2015
Appointment of Wendy Janet Smith as a director on 2015-04-30
dot icon04/10/2015
Appointment of Vanessa Hiller as a director on 2015-04-30
dot icon04/10/2015
Appointment of David Woolsey as a director on 2015-04-30
dot icon04/10/2015
Appointment of Mr Andrew Paul Wilson as a director on 2015-04-30
dot icon07/01/2015
Registered office address changed from C/O Pje Chartered Accountants, 3 Oakfield Court, Oakfield Road Clifton Bristol BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 2015-01-07
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-28 no member list
dot icon07/10/2014
Appointment of Mr Andrew Paul Wilson as a director on 2014-03-15
dot icon07/10/2014
Termination of appointment of Robert John Giles as a director on 2014-07-01
dot icon20/06/2014
Appointment of Stephanie Bradfield as a director
dot icon20/06/2014
Termination of appointment of Maurice Houkes as a director
dot icon20/06/2014
Termination of appointment of Kathryn James as a director
dot icon20/06/2014
Termination of appointment of Kerr Temba as a director
dot icon20/06/2014
Appointment of Sarah Gay as a director
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-09-28 no member list
dot icon04/11/2013
Director's details changed for Matthew Hughes on 2012-10-01
dot icon10/05/2013
Registered office address changed from C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road Clift0N Bristol BS8 2BD on 2013-05-10
dot icon10/05/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon09/05/2013
Appointment of Mr Shaun William Grey as a director
dot icon09/04/2013
Appointment of Ms Catherine Margaret Doel as a director
dot icon09/04/2013
Appointment of Ms Anne-Marie Jennifer Deacon as a director
dot icon09/04/2013
Appointment of Mr Kerr James Temba as a director
dot icon09/04/2013
Termination of appointment of David Murdoch as a director
dot icon09/04/2013
Termination of appointment of Esmie Player as a director
dot icon09/04/2013
Termination of appointment of Jonathan Maddicott as a director
dot icon09/04/2013
Termination of appointment of Charles Simms as a director
dot icon10/12/2012
Appointment of Kathryn Sian James as a director
dot icon10/12/2012
Appointment of Winifred Elin Jones as a director
dot icon10/12/2012
Appointment of Jonathan Stuart Maddicott as a director
dot icon10/12/2012
Appointment of Dr David Alexander Murdoch as a director
dot icon10/12/2012
Appointment of Robert John Giles as a director
dot icon04/12/2012
Director's details changed for Charles Richard Simms on 2012-11-16
dot icon14/11/2012
Appointment of Lucia Claire Mundinano as a director
dot icon14/11/2012
Appointment of Iwan Rhodri Smith as a director
dot icon14/11/2012
Appointment of Matthew Highes as a director
dot icon14/11/2012
Appointment of Maurice William Houkes as a director
dot icon28/09/2012
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 icon+4.01 % *

* during past year

Cash in Bank

£60,502.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
43.59K
-
0.00
44.63K
-
2022
0
51.94K
-
0.00
58.17K
-
2023
0
56.61K
-
0.00
60.50K
-
2023
0
56.61K
-
0.00
60.50K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.61K £Ascended8.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.50K £Ascended4.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Sarah
Director
01/07/2022 - 12/04/2024
-
Redding, Derek
Director
01/07/2022 - 01/04/2025
-
Gay, Sarah
Director
22/04/2024 - Present
-
Spittlehouse, Antony Gavin
Director
01/04/2023 - 12/04/2024
6
Taylor, Alan Stuart
Director
12/04/2024 - Present
2

Persons with Significant Control

21
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 OUTDOOR ACTIVITIES CLUB

AVON OUTDOOR ACTIVITIES CLUB is an(a) Active company incorporated on 28/09/2012 with the registered office located at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL. There are currently 5 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 OUTDOOR ACTIVITIES CLUB?

toggle

AVON OUTDOOR ACTIVITIES CLUB is currently Active. It was registered on 28/09/2012 .

Where is AVON OUTDOOR ACTIVITIES CLUB located?

toggle

AVON OUTDOOR ACTIVITIES CLUB is registered at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL.

What does AVON OUTDOOR ACTIVITIES CLUB do?

toggle

AVON OUTDOOR ACTIVITIES CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AVON OUTDOOR ACTIVITIES CLUB?

toggle

The latest filing was on 19/04/2026: Cessation of Christopher Mark Burnley as a person with significant control on 2026-03-20.