AVON RACING LTD

Register to unlock more data on OkredoRegister

AVON RACING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11021167

Incorporation date

19/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Beeches Stables, Sutton Veny, Nr Bath BA12 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2017)
dot icon25/03/2026
Registered office address changed from 1 Kilmarsh Road London W6 0PL England to The Beeches Stables Sutton Veny Nr Bath BA12 7BY on 2026-03-25
dot icon04/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/05/2024
Address of person with significant control Mr Milton Francis Harris changed to 11021167 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon08/05/2024
Registered office address changed from The Beeches, Deverill Road, Sutton Veny, Uk the Beeches Deverill Rd Sutton Veny Whiltshire BA12 7BY United Kingdom to 1 Kilmarsh Road London W6 0PL on 2024-05-08
dot icon08/05/2024
Registered office address changed from 1 Kilmarsh Road London W6 0PL England to 1 Kilmarsh Road London W6 0PL on 2024-05-08
dot icon24/03/2024
Termination of appointment of Nicholas John Allen as a director on 2024-03-24
dot icon24/03/2024
Appointment of Mr Milton Francis Harris as a director on 2024-03-24
dot icon22/03/2024
Registered office address changed from 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to The Beeches, Deverill Road, Sutton Veny, Uk the Beeches Deverill Rd Sutton Veny Whiltshire BA12 7BY on 2024-03-22
dot icon27/02/2024
Termination of appointment of Milton Francis Harris as a director on 2024-02-27
dot icon11/12/2023
Appointment of Mr Nicholas John Allen as a director on 2023-12-05
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon26/09/2023
Change of details for Mr Milton Francis Harris as a person with significant control on 2023-09-01
dot icon26/09/2023
Director's details changed for Mr Milton Francis Harris on 2023-09-01
dot icon26/09/2023
Register inspection address has been changed from The Beeches Hostel Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY England to The Beeches Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon27/05/2022
Previous accounting period extended from 2021-08-31 to 2022-02-28
dot icon25/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon22/10/2021
Register(s) moved to registered office address 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
dot icon22/10/2021
Register inspection address has been changed from 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to The Beeches Hostel Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY
dot icon21/10/2021
Registered office address changed from 33a Castle Close Manor Lane Deeside Flintshire CH5 3QX Wales to 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 2021-10-21
dot icon20/10/2021
Notification of Milton Francis Harris as a person with significant control on 2021-10-01
dot icon20/10/2021
Cessation of John Peter Naylor as a person with significant control on 2021-10-01
dot icon20/10/2021
Cessation of Jozef James Kowalewski as a person with significant control on 2021-10-01
dot icon19/10/2021
Appointment of Mr Milton Francis Harris as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of Jozef James Kowalewski as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of John Peter Naylor as a secretary on 2021-10-01
dot icon19/10/2021
Termination of appointment of John Peter Naylor as a director on 2021-10-01
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Register(s) moved to registered inspection location 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
dot icon08/10/2019
Register inspection address has been changed to 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
dot icon27/09/2019
Registered office address changed from 113 Shipston Road Stratford-upon-Avon CV37 7LW England to 33a Castle Close Manor Lane Deeside Flintshire CH53QX on 2019-09-27
dot icon25/09/2019
Appointment of Mr John Peter Naylor as a secretary on 2019-09-25
dot icon25/09/2019
Notification of Jozef James Kowalewski as a person with significant control on 2019-09-25
dot icon25/09/2019
Notification of John Peter Naylor as a person with significant control on 2019-09-25
dot icon25/09/2019
Cessation of Nicholas John Allen as a person with significant control on 2019-09-25
dot icon25/09/2019
Termination of appointment of Nicholas John Allen as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mr Jozef James Kowalewski as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mr John Peter Naylor as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Nicholas John Allen as a secretary on 2019-09-25
dot icon14/08/2019
Accounts for a dormant company made up to 2018-08-31
dot icon15/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-08-31
dot icon29/11/2018
Change of details for Mr Nicholas John Allen as a person with significant control on 2018-11-29
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/10/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon0 % *

* during past year

Cash in Bank

£17,545.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
26/09/2024
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
35.15K
-
0.00
-
-
2023
18
72.78K
-
0.00
17.55K
-
2023
18
72.78K
-
0.00
17.55K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

72.78K £Ascended107.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas Allen
Director
19/10/2017 - 25/09/2019
33
Nicholas Allen
Director
05/12/2023 - 24/03/2024
33
Kowalewski, Jozef James
Director
25/09/2019 - 01/10/2021
11
Naylor, John Peter
Director
25/09/2019 - 01/10/2021
22
Mr Milton Francis Harris
Director
01/10/2021 - 27/02/2024
6

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 RACING LTD

AVON RACING LTD is an(a) Active company incorporated on 19/10/2017 with the registered office located at The Beeches Stables, Sutton Veny, Nr Bath BA12 7BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON RACING LTD?

toggle

AVON RACING LTD is currently Active. It was registered on 19/10/2017 .

Where is AVON RACING LTD located?

toggle

AVON RACING LTD is registered at The Beeches Stables, Sutton Veny, Nr Bath BA12 7BY.

What does AVON RACING LTD do?

toggle

AVON RACING LTD operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

How many employees does AVON RACING LTD have?

toggle

AVON RACING LTD had 18 employees in 2023.

What is the latest filing for AVON RACING LTD?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 1 Kilmarsh Road London W6 0PL England to The Beeches Stables Sutton Veny Nr Bath BA12 7BY on 2026-03-25.