AVON ROAD MARK LIMITED

Register to unlock more data on OkredoRegister

AVON ROAD MARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170894

Incorporation date

12/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerstone House Midland Way, Thornbury, Bristol BS35 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Change of details for a person with significant control
dot icon28/04/2025
Change of share class name or designation
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon25/04/2025
Particulars of variation of rights attached to shares
dot icon11/04/2025
Appointment of Mrs Tina Holbrook as a director on 2025-04-10
dot icon11/04/2025
Appointment of Mr Lee John Morrison as a director on 2025-04-10
dot icon07/04/2025
Change of details for a person with significant control
dot icon04/04/2025
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 2025-04-04
dot icon04/04/2025
Director's details changed for Mr Christopher Philip Holbrook on 2025-04-04
dot icon04/04/2025
Secretary's details changed for Mr Christopher Philip Holbrook on 2025-04-04
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon08/02/2024
Appointment of Mr Christopher Philip Holbrook as a secretary on 2023-11-01
dot icon08/02/2024
Termination of appointment of Philip Garth Lazenbury as a secretary on 2023-11-01
dot icon08/02/2024
Termination of appointment of Philip Garth Lazenbury as a director on 2023-11-01
dot icon31/10/2023
Notification of Christopher Philip Holbrook as a person with significant control on 2016-04-06
dot icon31/10/2023
Cessation of Philip Garth Lazenbury as a person with significant control on 2023-10-31
dot icon31/10/2023
Change of details for Mr Christopher Philip Holbrook as a person with significant control on 2023-10-31
dot icon27/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/11/2020
Change of details for a person with significant control
dot icon25/11/2020
Director's details changed for Mr Philip Garth Lazenbury on 2020-11-20
dot icon25/11/2020
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon25/11/2020
Change of details for Mr Philip Garth Lazenbury as a person with significant control on 2020-11-20
dot icon25/11/2020
Director's details changed for Mr Christopher Philip Holbrook on 2020-11-20
dot icon25/11/2020
Secretary's details changed for Mr Philip Garth Lazenbury on 2020-11-20
dot icon02/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/02/2016
Registered office address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 2016-02-09
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Philip Garth Lazenbury on 2010-03-31
dot icon31/03/2010
Director's details changed for Christopher Philip Holbrook on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Philip Garth Lazenbury on 2010-03-31
dot icon19/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/10/2009
Registered office address changed from Boydwick Cottage Barrow Hill Wick Bristol BS30 5RH on 2009-10-20
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/03/2007
Return made up to 12/03/07; full list of members
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 12/03/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 12/03/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 12/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/03/2002
Return made up to 12/03/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2001
Return made up to 12/03/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon09/03/2000
Return made up to 12/03/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-04-30
dot icon15/03/1999
Return made up to 12/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-04-30
dot icon09/03/1998
Return made up to 12/03/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-04-30
dot icon12/03/1997
Return made up to 12/03/97; full list of members
dot icon25/04/1996
Ad 16/04/96--------- £ si 9998@1=9998 £ ic 4/10002
dot icon11/04/1996
Ad 29/03/96--------- £ si 2@1=2 £ ic 2/4
dot icon11/04/1996
Accounting reference date notified as 30/04
dot icon18/03/1996
Secretary resigned
dot icon12/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-29.88 % *

* during past year

Cash in Bank

£172,419.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
190.67K
-
0.00
244.59K
-
2022
14
189.95K
-
0.00
245.91K
-
2023
14
187.44K
-
0.00
172.42K
-
2023
14
187.44K
-
0.00
172.42K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

187.44K £Descended-1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.42K £Descended-29.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazenbury, Philip Garth
Director
12/03/1996 - 01/11/2023
-
Morrison, Lee John
Director
10/04/2025 - Present
4
Holbrook, Christopher Philip
Secretary
01/11/2023 - Present
-
Lazenbury, Philip Garth
Secretary
12/03/1996 - 01/11/2023
-
Holbrook, Christopher Philip
Director
12/03/1996 - Present
-

Persons with Significant Control

3
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 ROAD MARK LIMITED

AVON ROAD MARK LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at Cornerstone House Midland Way, Thornbury, Bristol BS35 2BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON ROAD MARK LIMITED?

toggle

AVON ROAD MARK LIMITED is currently Active. It was registered on 12/03/1996 .

Where is AVON ROAD MARK LIMITED located?

toggle

AVON ROAD MARK LIMITED is registered at Cornerstone House Midland Way, Thornbury, Bristol BS35 2BS.

What does AVON ROAD MARK LIMITED do?

toggle

AVON ROAD MARK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does AVON ROAD MARK LIMITED have?

toggle

AVON ROAD MARK LIMITED had 14 employees in 2023.

What is the latest filing for AVON ROAD MARK LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with updates.