AVON PROTECTION LIMITED

Register to unlock more data on OkredoRegister

AVON PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676395

Incorporation date

10/01/1992

Size

Dormant

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 10/01/1992)
dot icon17/03/2026
Termination of appointment of Zoe Elizabeth Holland as a director on 2026-03-17
dot icon16/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon15/05/2025
Accounts for a dormant company 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
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 secretary on 2024-12-02
dot icon12/12/2024
Appointment of Miss Zoe Elizabeth Holland as a director on 2024-12-02
dot icon30/07/2024
Change of name notice
dot icon30/07/2024
Certificate of change of name
dot icon07/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon04/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon17/01/2023
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 2022-06-27 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 icon14/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/02/2021
Resolutions
dot icon08/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
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 icon18/05/2017
Accounts for a dormant company made up to 2016-09-30
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
Confirmation statement made on 2016-06-30 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2015-09-30
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 2015-06-30 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/06/2013
Audit exemption subsidiary accounts made up to 2012-10-01
dot icon13/06/2013
Notice of agreement to exemption from audit of accounts for period ending 01/10/12
dot icon13/06/2013
Audit exemption statement of guarantee by parent company for period ending 01/10/12
dot icon23/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Statement by directors
dot icon19/10/2011
Solvency statement dated 14/10/11
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Statement of capital on 2011-10-19
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/07/2010
Director's details changed for Miles Ingrey-Counter on 2010-06-25
dot icon23/07/2010
Secretary'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
Director's details changed for Mr Andrew Gregory Lewis on 2010-04-01
dot icon11/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon31/07/2009
Return made up to 30/06/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-09-30
dot icon16/04/2009
Certificate of change of name
dot icon04/11/2008
Director's change of particulars / peter slabbert / 21/04/2008
dot icon13/10/2008
Director appointed mr andrew gregory lewis
dot icon30/09/2008
Appointment terminated director terence stead
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-09-30
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Secretary resigned
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-09-30
dot icon25/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-09-30
dot icon08/11/2005
New director appointed
dot icon20/10/2005
Registered office changed on 20/10/05 from: manvers house kingston road bradford upon avon wiltshire BA15 1AA
dot icon29/09/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-09-30
dot icon15/11/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon08/07/2004
Director resigned
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-09-30
dot icon04/04/2003
Auditor's resignation
dot icon27/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon10/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-09-29
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon24/08/2000
Resolutions
dot icon11/07/2000
Full accounts made up to 1999-10-02
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon28/01/2000
Registered office changed on 28/01/00 from: bath road melksham wiltshire SN12 8AA
dot icon29/07/1999
Return made up to 30/06/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-10-03
dot icon18/12/1998
Director resigned
dot icon18/12/1998
New director appointed
dot icon24/07/1998
Auditor's resignation
dot icon15/07/1998
Return made up to 30/06/98; full list of members
dot icon02/06/1998
Secretary's particulars changed
dot icon30/05/1998
Full accounts made up to 1997-09-27
dot icon23/07/1997
Return made up to 30/06/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-09-28
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon30/07/1996
Return made up to 30/06/96; change of members
dot icon02/05/1996
Miscellaneous
dot icon01/05/1996
Certificate of change of name
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon14/07/1995
Return made up to 30/06/95; full list of members
dot icon14/07/1995
Full accounts made up to 1994-10-01
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 30/06/94; no change of members
dot icon12/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Full accounts made up to 1992-10-03
dot icon12/07/1993
Return made up to 30/06/93; no change of members
dot icon08/06/1993
Director resigned;new director appointed
dot icon14/01/1993
Return made up to 10/01/93; full list of members
dot icon20/11/1992
Registered office changed on 20/11/92 from: bath road melksham wiltshire. SN12 8AA
dot icon28/10/1992
Notice of assignment of name or new name to shares
dot icon10/09/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon19/05/1992
Memorandum and Articles of Association
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Ad 11/05/92--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon19/05/1992
£ nc 100/20000000 11/05/92
dot icon19/05/1992
Accounting reference date notified as 30/09
dot icon30/04/1992
Registered office changed on 30/04/92 from: barrington house 59/67 gresham street london EC2V 7JA
dot icon30/04/1992
Director resigned;new director appointed
dot icon30/04/1992
New director appointed
dot icon30/04/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Certificate of change of name
dot icon10/01/1992
Incorporation

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
Dormant
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sclater, Mark Josceline
Director
16/01/2023 - Present
15
King, Ian Robert
Director
17/11/2002 - 30/07/2004
15
Rayner, Paul Adrian
Director
30/11/2016 - 31/05/2017
201
Rennie, Robert Sangster
Director
30/11/2015 - 14/02/2017
2
Keveth, Nicholas James
Director
31/05/2017 - 30/03/2022
36

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 PROTECTION LIMITED

AVON PROTECTION LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB. 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 PROTECTION LIMITED?

toggle

AVON PROTECTION LIMITED is currently Active. It was registered on 10/01/1992 .

Where is AVON PROTECTION LIMITED located?

toggle

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

What does AVON PROTECTION LIMITED do?

toggle

AVON PROTECTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVON PROTECTION LIMITED?

toggle

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