AVON POLYMER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AVON POLYMER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00149360

Incorporation date

10/01/1918

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hq, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1918)
dot icon17/03/2026
Termination of appointment of Zoe Elizabeth Holland as a director on 2026-03-17
dot icon09/12/2025
Appointment of Mr Steven John Elwell as a director on 2025-12-01
dot icon15/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon15/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon15/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/12/2024
Termination of appointment of Miles Ingrey-Counter as a secretary on 2024-12-02
dot icon12/12/2024
Appointment of Miss Zoe Elizabeth Holland as a secretary on 2024-12-02
dot icon12/12/2024
Termination of appointment of Miles Ingrey-Counter as a director on 2024-12-02
dot icon12/12/2024
Appointment of Miss Zoe Elizabeth Holland as a director on 2024-12-02
dot icon07/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon30/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon16/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon16/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon16/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 01/10/22
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 01/10/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 01/10/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-10-01
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/06/2023
Change of details for Avon Rubber P.L.C. as a person with significant control on 2021-07-12
dot icon16/01/2023
Appointment of Mr Mark Josceline Sclater as a director on 2023-01-16
dot icon11/10/2022
Termination of appointment of Paul Anthony Mcdonald as a director on 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/04/2022
Appointment of Mr Richard John Cashin as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Nicholas James Keveth as a director on 2022-03-31
dot icon18/03/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon18/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon18/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon18/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon15/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon10/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon10/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon21/10/2020
Termination of appointment of Craig Sage as a director on 2020-07-02
dot icon21/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon21/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon21/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon21/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon14/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon14/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon14/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon14/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon09/04/2019
Termination of appointment of Leon Klapwijk as a director on 2019-03-26
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon22/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon22/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon22/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon22/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon12/07/2017
Appointment of Mr Leon Klapwijk as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Craig Sage as a director on 2017-07-11
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon26/06/2017
Notification of Avon Rubber P.L.C. as a person with significant control on 2016-04-06
dot icon01/06/2017
Appointment of Mr Nicholas James Keveth as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Paul Adrian Rayner as a director on 2017-06-01
dot icon26/05/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon26/05/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon18/05/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon18/05/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon15/02/2017
Termination of appointment of Robert Sangster Rennie as a director on 2017-02-15
dot icon06/12/2016
Appointment of Mr Paul Anthony Mcdonald as a director on 2016-12-01
dot icon05/12/2016
Appointment of Mr Paul Adrian Rayner as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Andrew Gregory Lewis as a director on 2016-11-30
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/04/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon15/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon15/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon15/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon21/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon18/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon14/03/2016
Appointment of Mr Robert Sangster Rennie as a director on 2015-12-01
dot icon01/10/2015
Termination of appointment of Peter Charles Slabbert as a director on 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon08/06/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon08/06/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon08/06/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon08/06/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon15/11/2014
Satisfaction of charge 8 in full
dot icon15/11/2014
Satisfaction of charge 7 in full
dot icon14/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/07/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon25/06/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon25/06/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon25/06/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon13/09/2013
Statement of capital on 2013-09-13
dot icon13/09/2013
Statement by directors
dot icon13/09/2013
Solvency statement dated 11/09/13
dot icon13/09/2013
Resolutions
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon13/09/2013
Resolutions
dot icon19/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon16/10/2012
Statement of capital on 2012-10-16
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon16/10/2012
Solvency statement dated 28/09/12
dot icon16/10/2012
Statement by directors
dot icon16/10/2012
Resolutions
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Andrew Gregory Lewis on 2010-04-01
dot icon23/07/2010
Director's details changed for Miles Ingrey-Counter on 2010-06-25
dot icon23/07/2010
Director's details changed for Mr Peter Charles Slabbert on 2010-06-25
dot icon23/07/2010
Secretary's details changed for Miles Ingrey-Counter on 2010-06-25
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon24/11/2009
Termination of appointment of Simon Wright as a director
dot icon31/07/2009
Return made up to 25/06/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-09-30
dot icon12/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon04/11/2008
Director's change of particulars / peter slabbert / 21/04/2008
dot icon10/10/2008
Director's change of particulars / andrew lewis / 10/10/2008
dot icon29/09/2008
Director appointed mr andrew gregory lewis
dot icon29/09/2008
Appointment terminated director terence stead
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
New secretary appointed
dot icon03/10/2007
Secretary resigned
dot icon28/06/2007
Return made up to 25/06/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon20/06/2007
Full accounts made up to 2006-09-30
dot icon25/05/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon03/08/2006
Director resigned
dot icon19/07/2006
Return made up to 25/06/06; full list of members
dot icon04/07/2006
Director resigned
dot icon02/06/2006
Full accounts made up to 2005-09-30
dot icon20/10/2005
Registered office changed on 20/10/05 from: manvers house, kingston road, bradford on avon, wiltshire BA15 1AA
dot icon14/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon14/07/2005
Return made up to 25/06/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-09-30
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon31/07/2003
New director appointed
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon29/07/2003
Return made up to 25/06/03; full list of members
dot icon30/06/2003
Director resigned
dot icon04/04/2003
Auditor's resignation
dot icon03/02/2003
Director resigned
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon09/07/2002
Return made up to 25/06/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-09-29
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon06/10/2000
Director resigned
dot icon08/08/2000
Resolutions
dot icon11/07/2000
Full accounts made up to 1999-10-02
dot icon11/07/2000
Return made up to 25/06/00; full list of members
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: bath rd., Melksham, wilts, SN12 8AA
dot icon29/07/1999
Return made up to 25/06/99; full list of members
dot icon21/07/1999
Director's particulars changed
dot icon20/07/1999
Full accounts made up to 1998-10-03
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon24/07/1998
Auditor's resignation
dot icon15/07/1998
Return made up to 25/06/98; full list of members
dot icon03/07/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon26/06/1998
Director resigned
dot icon15/06/1998
Full accounts made up to 1997-09-27
dot icon02/06/1998
Secretary's particulars changed;director's particulars changed
dot icon23/07/1997
Return made up to 25/06/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-09-28
dot icon01/04/1997
Director resigned
dot icon17/09/1996
New director appointed
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon30/07/1996
Return made up to 25/06/96; full list of members
dot icon23/11/1995
New director appointed
dot icon14/07/1995
Return made up to 25/06/95; no change of members
dot icon14/07/1995
Full accounts made up to 1994-10-01
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon06/01/1995
Director resigned
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Director's particulars changed
dot icon25/07/1994
Full accounts made up to 1993-10-02
dot icon25/07/1994
Return made up to 25/06/94; change of members
dot icon25/07/1994
Director resigned
dot icon19/11/1993
Resolutions
dot icon19/11/1993
£ nc 30867717/36367717 26/08/93
dot icon04/10/1993
Director resigned;new director appointed
dot icon12/07/1993
Return made up to 25/06/93; full list of members
dot icon12/07/1993
Full accounts made up to 1992-10-03
dot icon07/11/1992
Director resigned
dot icon14/09/1992
Nc inc already adjusted 04/05/92
dot icon23/07/1992
New director appointed
dot icon15/07/1992
Full accounts made up to 1991-09-28
dot icon15/07/1992
Return made up to 25/06/92; no change of members
dot icon10/07/1992
New director appointed
dot icon10/07/1992
New director appointed
dot icon16/03/1992
Director's particulars changed
dot icon04/03/1992
Certificate of change of name
dot icon03/09/1991
Full accounts made up to 1990-09-29
dot icon03/09/1991
Return made up to 25/06/91; full list of members
dot icon14/01/1991
Director resigned;new director appointed
dot icon05/09/1990
Director resigned
dot icon08/08/1990
Director's particulars changed
dot icon06/08/1990
Full accounts made up to 1989-09-30
dot icon06/08/1990
Return made up to 25/06/90; full list of members
dot icon19/06/1990
Director resigned;new director appointed
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Wd 17/10/89 ad 28/09/89--------- £ si 8810996@1=8810996 £ ic 189004/9000000
dot icon24/10/1989
£ nc 225000/9000000
dot icon31/08/1989
New director appointed
dot icon18/08/1989
New director appointed
dot icon17/08/1989
Return made up to 23/06/89; full list of members
dot icon17/08/1989
Full accounts made up to 1988-10-01
dot icon15/08/1989
Director resigned
dot icon09/09/1988
Return made up to 23/06/88; full list of members
dot icon09/09/1988
Full accounts made up to 1987-10-03
dot icon08/09/1988
Director resigned
dot icon01/08/1988
Director's particulars changed
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon09/11/1987
Director resigned;new director appointed
dot icon23/10/1987
Full accounts made up to 1986-09-27
dot icon23/10/1987
Return made up to 23/06/87; full list of members
dot icon01/10/1987
Director resigned
dot icon20/09/1986
Director resigned
dot icon30/07/1986
Full accounts made up to 1985-09-30
dot icon30/07/1986
Return made up to 23/06/86; full list of members
dot icon12/07/1986
New director appointed
dot icon02/07/1986
New director appointed
dot icon03/10/1977
Certificate of change of name
dot icon22/09/1977
Memorandum and Articles of Association
dot icon10/01/1918
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sclater, Mark Josceline
Director
16/01/2023 - Present
15
Rayner, Paul Adrian
Director
01/12/2016 - 01/06/2017
201
Slabbert, Peter Charles
Director
20/01/2003 - 30/09/2015
20
Ingrey-Counter, Miles
Director
24/05/2007 - 02/12/2024
17
Cashin, Richard John
Director
31/03/2022 - Present
5

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 POLYMER PRODUCTS LIMITED

AVON POLYMER PRODUCTS LIMITED is an(a) Active company incorporated on 10/01/1918 with the registered office located at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB. There are currently 4 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 POLYMER PRODUCTS LIMITED?

toggle

AVON POLYMER PRODUCTS LIMITED is currently Active. It was registered on 10/01/1918 .

Where is AVON POLYMER PRODUCTS LIMITED located?

toggle

AVON POLYMER PRODUCTS LIMITED is registered at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB.

What does AVON POLYMER PRODUCTS LIMITED do?

toggle

AVON POLYMER PRODUCTS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for AVON POLYMER PRODUCTS LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Zoe Elizabeth Holland as a director on 2026-03-17.