AVON SCANNING AND PLANNING LIMITED

Register to unlock more data on OkredoRegister

AVON SCANNING AND PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02343678

Incorporation date

06/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Londonderry Farm, Willsbridge, Bristol BS30 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1989)
dot icon27/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/06/2024
Director's details changed for Mrs Vanessa Hawkins on 2024-06-18
dot icon19/06/2024
Director's details changed for Mr David John Hawkins on 2024-06-18
dot icon19/06/2024
Change of details for Mrs Vanessa Hawkins as a person with significant control on 2024-06-18
dot icon19/06/2024
Change of details for Mr David John Hawkins as a person with significant control on 2024-06-18
dot icon19/06/2024
Secretary's details changed for Mrs Vanessa Hawkins on 2024-06-18
dot icon19/06/2024
Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Unit 14 Londonderry Farm Willsbridge Bristol BS30 6EL on 2024-06-19
dot icon26/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon27/07/2022
Registration of charge 023436780019, created on 2022-07-21
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/06/2022
Director's details changed for Mr David John Hawkins on 2022-06-28
dot icon28/06/2022
Director's details changed for Mrs Vanessa Hawkins on 2022-06-28
dot icon28/06/2022
Change of details for Mr David John Hawkins as a person with significant control on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Mrs Vanessa Hawkins on 2022-06-28
dot icon28/06/2022
Registered office address changed from Redwood House Bristol Road Keynsham Bristol BS31 2WB United Kingdom to 173 Trajectus Way Keynsham Bristol BS31 2FY on 2022-06-28
dot icon28/06/2022
Change of details for Mrs Vanessa Hawkins as a person with significant control on 2022-06-28
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon20/12/2021
Registration of charge 023436780018, created on 2021-12-16
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/03/2020
Registration of charge 023436780017, created on 2020-03-06
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon31/01/2020
Registration of charge 023436780016, created on 2020-01-29
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon03/01/2018
Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ to Redwood House Bristol Road Keynsham Bristol BS31 2WB on 2018-01-03
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/11/2016
Registration of charge 023436780015, created on 2016-11-17
dot icon25/10/2016
Registration of charge 023436780014, created on 2016-10-12
dot icon04/08/2016
Satisfaction of charge 5 in full
dot icon04/08/2016
Satisfaction of charge 8 in full
dot icon04/08/2016
Satisfaction of charge 7 in full
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/07/2016
Satisfaction of charge 4 in full
dot icon04/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mrs Vanessa Hawkins on 2010-03-03
dot icon03/03/2010
Director's details changed for David John Hawkins on 2010-03-03
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from redwood house bristol road keynsham bristol BS31 2WB
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/02/2008
Return made up to 06/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: lennox house 3 pierrepont street bath somerset BA1 1LB
dot icon30/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Return made up to 06/02/07; full list of members
dot icon05/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/06/2006
Registered office changed on 29/06/06 from: 27-28 monmouth street bath BA1 2AP
dot icon27/05/2006
Particulars of mortgage/charge
dot icon01/03/2006
Return made up to 06/02/06; full list of members
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Secretary resigned;director resigned
dot icon21/12/2005
Director resigned
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/03/2005
Return made up to 06/02/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/02/2004
Return made up to 06/02/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/02/2003
Return made up to 06/02/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/08/2002
Registered office changed on 08/08/02 from: lilliput house fosseway, midsomer norton radstock BA3 4BB
dot icon13/03/2002
Return made up to 06/02/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon12/06/2001
Registered office changed on 12/06/01 from: the triangle paulton bristol BS39 7LE
dot icon21/02/2001
Return made up to 06/02/01; full list of members
dot icon27/12/2000
Particulars of mortgage/charge
dot icon25/07/2000
Accounts for a small company made up to 1999-10-31
dot icon25/07/2000
Return made up to 06/02/00; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/02/1999
Return made up to 06/02/99; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-10-31
dot icon24/02/1998
Return made up to 06/02/98; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-10-31
dot icon13/03/1997
Return made up to 06/02/97; no change of members
dot icon13/09/1996
Particulars of mortgage/charge
dot icon13/06/1996
Particulars of mortgage/charge
dot icon19/02/1996
Accounts for a small company made up to 1995-10-31
dot icon19/02/1996
Return made up to 06/02/96; no change of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon14/08/1995
Accounts for a small company made up to 1994-10-31
dot icon28/03/1995
Return made up to 06/02/95; full list of members
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1993-10-31
dot icon01/08/1994
Declaration of satisfaction of mortgage/charge
dot icon01/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Particulars of mortgage/charge
dot icon03/06/1994
Return made up to 06/02/94; full list of members
dot icon24/05/1994
Registered office changed on 24/05/94 from: 80A radstock road midsomer norton bath BA3 2AR
dot icon24/05/1994
Director resigned
dot icon24/05/1994
Director resigned
dot icon27/04/1993
Return made up to 06/02/93; no change of members
dot icon15/04/1993
Full accounts made up to 1992-10-31
dot icon06/01/1993
Particulars of mortgage/charge
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon19/05/1992
Full accounts made up to 1991-10-31
dot icon14/04/1992
Return made up to 06/02/91; full list of members
dot icon14/04/1992
Return made up to 06/02/92; no change of members
dot icon31/07/1991
Full accounts made up to 1990-10-31
dot icon05/06/1991
Full accounts made up to 1989-10-31
dot icon05/06/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon05/04/1991
Return made up to 06/08/90; full list of members
dot icon13/11/1990
Ad 18/10/90--------- £ si 10000@1=10000 £ ic 80000/90000
dot icon13/11/1990
Resolutions
dot icon08/10/1990
Director resigned
dot icon10/05/1990
Particulars of mortgage/charge
dot icon15/02/1990
Ad 07/12/89--------- £ si 79998@1=79998 £ ic 2/80000
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon31/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1989
Director resigned;new director appointed
dot icon31/10/1989
Registered office changed on 31/10/89 from: 70/74,city road london EC1Y 2DQ
dot icon26/10/1989
Certificate of change of name
dot icon25/10/1989
Nc inc already adjusted
dot icon25/10/1989
Resolutions
dot icon20/10/1989
New director appointed
dot icon20/10/1989
New director appointed
dot icon06/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-93.33 % *

* during past year

Cash in Bank

£4,493.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
274.88K
-
0.00
67.37K
-
2022
0
279.84K
-
0.00
4.49K
-
2022
0
279.84K
-
0.00
4.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

279.84K £Ascended1.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49K £Descended-93.33 % *

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
Mrs Vanessa Hawkins
Director
01/09/1992 - Present
-
Palmer, Susan
Director
01/09/1992 - 29/04/1994
-
Whitburn, Gillian Elizabeth Anne
Director
01/09/1992 - 12/12/2005
-
Hawkins, Vanessa
Secretary
12/12/2005 - Present
-

Persons with Significant Control

2
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 SCANNING AND PLANNING LIMITED

AVON SCANNING AND PLANNING LIMITED is an(a) Active company incorporated on 06/02/1989 with the registered office located at Unit 14 Londonderry Farm, Willsbridge, Bristol BS30 6EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON SCANNING AND PLANNING LIMITED?

toggle

AVON SCANNING AND PLANNING LIMITED is currently Active. It was registered on 06/02/1989 .

Where is AVON SCANNING AND PLANNING LIMITED located?

toggle

AVON SCANNING AND PLANNING LIMITED is registered at Unit 14 Londonderry Farm, Willsbridge, Bristol BS30 6EL.

What does AVON SCANNING AND PLANNING LIMITED do?

toggle

AVON SCANNING AND PLANNING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVON SCANNING AND PLANNING LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-04 with no updates.