AVON PLYWOOD LIMITED

Register to unlock more data on OkredoRegister

AVON PLYWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734569

Incorporation date

27/06/1983

Size

Dormant

Contacts

Registered address

Registered address

45-47 Ashley Road, Bournemouth BH1 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1983)
dot icon21/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon17/04/2026
Termination of appointment of Jeremy Russell Clark as a director on 2026-04-10
dot icon17/04/2026
Appointment of Mr Brandon James Carr as a director on 2026-04-10
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/01/2024
Director's details changed for Mr James Richard Sherborne on 2024-01-26
dot icon25/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/07/2022
Appointment of Mr Jeremy Russell Clark as a director on 2022-07-06
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/08/2020
Appointment of Mr Brandon James Carr as a secretary on 2020-08-01
dot icon04/08/2020
Termination of appointment of Raymond John Pride as a secretary on 2020-07-31
dot icon04/08/2020
Termination of appointment of Raymond John Pride as a director on 2020-07-31
dot icon02/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon02/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon02/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon02/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon19/08/2019
Termination of appointment of Lee Michael Wright as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Ian James Brailey as a director on 2019-08-19
dot icon19/08/2019
Secretary's details changed for Mr Raymond John Pride on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr Lee Michael Wright on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr James Richard Sherborne on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr Charles John Sherborne on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr Raymond John Pride on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr Ian James Brailey on 2019-08-16
dot icon19/08/2019
Registered office address changed from Pixash Works Pixash Lane Keynsham Bristol BS31 1TP to 45-47 Ashley Road Bournemouth BH1 4LG on 2019-08-19
dot icon24/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/04/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon29/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-07-31
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon10/08/2017
Notification of Sydenhams Ltd as a person with significant control on 2017-07-31
dot icon10/08/2017
Notification of James Richard Sherborne as a person with significant control on 2017-07-31
dot icon10/08/2017
Notification of Charles John Sherborne as a person with significant control on 2017-07-31
dot icon10/08/2017
Appointment of Mr Lee Michael Wright as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr Ian James Brailey as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr Raymond John Pride as a secretary on 2017-07-31
dot icon09/08/2017
Appointment of Mr Raymond John Pride as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr James Richard Sherborne as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr Charles John Sherborne as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Lynda Williams as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Susan Kathleen Toogood as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Chris Toogood as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Paul Williams as a secretary on 2017-07-31
dot icon09/08/2017
Termination of appointment of Paul Williams as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr Paul Williams as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Lee Michael Wright as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of James Richard Sherborne as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Charles John Sherborne as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Raymond John Pride as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Raymond John Pride as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Ian James Brailey as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mrs Susan Kathleen Toogood as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr Chris Toogood as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mrs Lynda Williams as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr Paul Williams as a director on 2017-07-31
dot icon31/07/2017
Cessation of Paul Williams as a person with significant control on 2017-07-31
dot icon31/07/2017
Cessation of Christopher Toogood as a person with significant control on 2017-07-31
dot icon31/07/2017
Appointment of Mr Raymond John Pride as a secretary on 2017-07-31
dot icon31/07/2017
Appointment of Mr Lee Michael Wright as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr Ian James Brailey as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr Charles John Sherborne as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr James Richard Sherborne as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Paul Williams as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Susan Kathleen Toogood as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Christopher Toogood as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Lynda Williams as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Paul Williams as a director on 2017-07-31
dot icon03/07/2017
Satisfaction of charge 4 in full
dot icon03/07/2017
Satisfaction of charge 2 in full
dot icon03/07/2017
Satisfaction of charge 3 in full
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/08/2014
Secretary's details changed for Paul Williams on 2013-10-01
dot icon11/08/2014
Director's details changed for Susan Kathleen Toogood on 2014-05-01
dot icon11/08/2014
Director's details changed for Christopher Toogood on 2013-10-01
dot icon11/08/2014
Director's details changed for Lynda Williams on 2014-05-01
dot icon11/08/2014
Director's details changed for Paul Williams on 2013-10-01
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/06/2014
Director's details changed for Paul Williams on 2014-05-01
dot icon04/06/2014
Director's details changed for Christopher Toogood on 2014-05-01
dot icon04/06/2014
Secretary's details changed for Paul Williams on 2014-05-01
dot icon04/06/2014
Appointment of Lynda Williams as a director
dot icon04/06/2014
Appointment of Susan Kathleen Toogood as a director
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Christopher Toogood on 2010-08-01
dot icon10/08/2010
Director's details changed for Paul Williams on 2010-08-01
dot icon30/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Director and secretary's change of particulars / paul williams / 30/09/2008
dot icon02/02/2009
Director and secretary's change of particulars / paul williams / 30/09/2008
dot icon20/10/2008
Return made up to 01/08/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 01/08/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 01/08/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 01/08/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/03/2005
Registered office changed on 16/03/05 from: pixash works pixash lane keynsham bristol BS18 1TP
dot icon03/09/2004
Return made up to 09/08/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
£ sr 52@1 21/07/03
dot icon31/08/2003
Return made up to 09/08/03; full list of members
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 09/08/02; full list of members
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Secretary resigned;director resigned
dot icon05/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Return made up to 09/08/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon08/09/2000
Return made up to 09/08/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon31/08/1999
Return made up to 09/08/99; no change of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon10/09/1998
Return made up to 09/08/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Return made up to 09/08/97; no change of members
dot icon04/09/1996
Return made up to 09/08/96; no change of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon08/09/1995
Return made up to 09/08/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon12/09/1994
Return made up to 09/08/94; no change of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon29/08/1993
Return made up to 09/08/93; no change of members
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Return made up to 09/08/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Return made up to 09/08/91; no change of members
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon27/04/1990
Full accounts made up to 1989-12-31
dot icon06/09/1989
Return made up to 09/08/89; full list of members
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon10/08/1989
Registered office changed on 10/08/89 from: britannic house 33/35 baldwin street bristol BS1 1RG
dot icon12/04/1989
Full accounts made up to 1987-12-31
dot icon12/04/1989
Full accounts made up to 1986-12-31
dot icon29/12/1988
Return made up to 30/06/88; full list of members
dot icon04/06/1988
Particulars of mortgage/charge
dot icon04/06/1988
Particulars of mortgage/charge
dot icon14/09/1987
Return made up to 30/06/87; full list of members
dot icon27/06/1983
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
2
152.00
-
0.00
-
-
2023
3
152.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sherborne, Charles John
Director
31/07/2017 - Present
18
Sherborne, James Richard
Director
31/07/2017 - Present
20
Clark, Jeremy Russell
Director
06/07/2022 - 10/04/2026
8
Carr, Brandon James
Director
10/04/2026 - Present
8

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 PLYWOOD LIMITED

AVON PLYWOOD LIMITED is an(a) Active company incorporated on 27/06/1983 with the registered office located at 45-47 Ashley Road, Bournemouth BH1 4LG. There are currently 3 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 PLYWOOD LIMITED?

toggle

AVON PLYWOOD LIMITED is currently Active. It was registered on 27/06/1983 .

Where is AVON PLYWOOD LIMITED located?

toggle

AVON PLYWOOD LIMITED is registered at 45-47 Ashley Road, Bournemouth BH1 4LG.

What does AVON PLYWOOD LIMITED do?

toggle

AVON PLYWOOD LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for AVON PLYWOOD LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2026-03-31.