AVON TECHNOLOGIES PLC

Register to unlock more data on OkredoRegister

AVON TECHNOLOGIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00032965

Incorporation date

23/12/1890

Size

Group

Contacts

Registered address

Registered address

Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon17/02/2026
Resolutions
dot icon11/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon02/07/2025
Satisfaction of charge 000329650012 in full
dot icon31/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon20/03/2025
Resolutions
dot icon18/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon11/12/2024
Appointment of Miss Zoe Elizabeth Holland as a secretary on 2024-12-02
dot icon11/12/2024
Termination of appointment of Miles Ingrey-Counter as a secretary on 2024-12-02
dot icon30/07/2024
Change of name notice
dot icon30/07/2024
Certificate of change of name
dot icon08/04/2024
Appointment of Ms Magdalene Sarah Brereton as a director on 2024-04-01
dot icon02/04/2024
Confirmation statement made on 2024-02-26 with updates
dot icon02/04/2024
Termination of appointment of Chloe Patricia Ponsonby as a director on 2024-03-31
dot icon18/02/2024
Resolutions
dot icon16/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Group of companies' accounts made up to 2022-10-01
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 icon26/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2022
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 icon04/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/03/2022
Purchase of own shares.
dot icon24/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon23/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2022
Resolutions
dot icon03/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon12/07/2021
Certificate of change of name
dot icon28/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon05/03/2021
Register inspection address has been changed from 29 Wellington Street Link Group, Unit 10, Central Square Leeds LS1 4DL England to 29 Wellington Street Link Group, Unit 10, Central Square Leeds LS1 4DL
dot icon05/03/2021
Register inspection address has been changed from Link Asset Services, the Registry Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Link Group, Unit 10, Central Square Leeds LS1 4DL
dot icon05/03/2021
Resolutions
dot icon01/03/2021
Memorandum and Articles of Association
dot icon22/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon01/02/2021
Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 2021-01-29
dot icon12/01/2021
Appointment of Mr Victor Manuel Chavez as a director on 2020-12-01
dot icon12/01/2021
Termination of appointment of David Roger Evans as a director on 2020-12-02
dot icon07/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Resolutions
dot icon14/09/2020
Registration of charge 000329650012, created on 2020-09-11
dot icon01/05/2020
Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 2020-05-01
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon10/03/2020
Appointment of Mr Bruce Mckenzie Thompson as a director on 2020-03-01
dot icon10/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon07/02/2020
Resolutions
dot icon21/11/2019
Director's details changed for Mr Petrus Rudolf Maria Vervaat on 2019-11-10
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon01/03/2019
Auditor's resignation
dot icon08/02/2019
Resolutions
dot icon06/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon12/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon12/03/2018
Register inspection address has been changed from Capita Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services, the Registry Beckenham Road Beckenham BR3 4TU
dot icon09/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Resolutions
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 icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon17/02/2017
Resolutions
dot icon17/02/2017
Resolutions
dot icon17/02/2017
Resolutions
dot icon17/02/2017
Resolutions
dot icon17/02/2017
Resolutions
dot icon15/02/2017
Appointment of Mr Paul Anthony Mcdonald as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Robert Sangster Rennie as a director on 2017-02-15
dot icon09/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon01/12/2016
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 icon06/06/2016
Register(s) moved to registered inspection location Capita Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU
dot icon16/03/2016
Annual return made up to 2016-02-26 no member list
dot icon16/03/2016
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0DA United Kingdom to Capita Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU
dot icon15/03/2016
Register(s) moved to registered office address Hampton Park West Semington Road Melksham Wiltshire SN12 6NB
dot icon15/03/2016
Appointment of Lady Chloe Patricia Ponsonby as a director on 2016-03-01
dot icon19/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon19/02/2016
Resolutions
dot icon19/02/2016
Resolutions
dot icon19/02/2016
Resolutions
dot icon16/02/2016
Termination of appointment of Richard Kenneth Wood as a director on 2016-01-26
dot icon02/12/2015
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 icon02/04/2015
Annual return made up to 2015-02-26 no member list
dot icon10/03/2015
Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 2015-03-01
dot icon06/03/2015
Satisfaction of charge 8 in full
dot icon12/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon12/02/2015
Resolutions
dot icon12/02/2015
Termination of appointment of Stella Jane Pirie as a director on 2015-01-29
dot icon15/11/2014
Satisfaction of charge 11 in full
dot icon23/08/2014
Satisfaction of charge 9 in full
dot icon05/03/2014
Annual return made up to 2014-02-26 no member list
dot icon11/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/02/2014
Resolutions
dot icon28/11/2013
Director's details changed for Mrs Stella Jane Pirie on 2013-11-28
dot icon28/11/2013
Director's details changed for Mr Andrew Gregory Lewis on 2013-11-28
dot icon28/11/2013
Director's details changed for David Roger Evans on 2013-11-28
dot icon28/11/2013
Director's details changed for Mr Peter Charles Slabbert on 2013-11-28
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon17/04/2013
Annual return made up to 2013-02-26 no member list
dot icon21/02/2013
Termination of appointment of Richard Needham as a director
dot icon14/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon14/02/2013
Resolutions
dot icon31/12/2012
Appointment of Mr Richard Kenneth Wood as a director
dot icon06/03/2012
Annual return made up to 2012-02-26 no member list
dot icon06/03/2012
Register(s) moved to registered inspection location
dot icon06/03/2012
Director's details changed for The Rt. Hon Sir Richard Francis Needham on 2012-02-02
dot icon06/03/2012
Register inspection address has been changed
dot icon06/03/2012
Director's details changed for David Roger Evans on 2012-02-02
dot icon08/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon14/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon07/03/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-09-28
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon28/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Andrew Gregory Lewis on 2010-04-13
dot icon28/04/2010
Secretary's details changed for Mr Miles Ingrey-Counter on 2010-02-26
dot icon11/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/05/2009
Return made up to 26/02/09; full list of members
dot icon08/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon08/02/2009
Resolutions
dot icon08/02/2009
Resolutions
dot icon08/02/2009
Resolutions
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon28/10/2008
Director's change of particulars / peter slabbert / 21/04/2008
dot icon26/09/2008
Appointment terminated director terence stead
dot icon26/09/2008
Director appointed mr andrew gregory lewis
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/03/2008
Return made up to 26/02/08; bulk list available separately
dot icon15/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon05/12/2007
Director resigned
dot icon03/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Ad 15/11/07--------- £ si 15877@1=15877 £ ic 29050485/29066362
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon24/09/2007
Ad 11/09/07--------- £ si 783@1=783 £ ic 29049702/29050485
dot icon05/09/2007
Ad 06/08/07--------- £ si 7917@1=7917 £ ic 29041785/29049702
dot icon11/07/2007
Ad 13/06/07--------- £ si 666191@1=666191 £ ic 28375594/29041785
dot icon04/07/2007
Ad 21/06/07--------- £ si 35631@1=35631 £ ic 28339963/28375594
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
New director appointed
dot icon03/05/2007
Ad 01/06/05--------- £ si 283708@1
dot icon03/05/2007
Ad 07/06/05--------- £ si 4902@1
dot icon03/05/2007
Ad 14/06/05--------- £ si 2546@1
dot icon03/05/2007
Ad 18/07/05--------- £ si 1026@1
dot icon03/05/2007
Ad 09/08/05--------- £ si 5092@1
dot icon03/05/2007
Ad 02/11/05--------- £ si 1781@1
dot icon03/05/2007
Ad 02/11/05--------- £ si 4029@1
dot icon03/05/2007
Ad 15/05/06--------- £ si 3924@1
dot icon03/05/2007
Ad 28/04/06--------- £ si 6232@1
dot icon03/05/2007
Ad 26/06/06--------- £ si 1349@1
dot icon03/05/2007
Ad 09/08/06--------- £ si 85517@1
dot icon03/05/2007
Ad 15/08/06--------- £ si 765@1
dot icon03/05/2007
Ad 24/08/06--------- £ si 14213@1
dot icon03/05/2007
Ad 15/09/06--------- £ si 6015@1
dot icon03/05/2007
Ad 10/10/06--------- £ si 30241@1
dot icon03/05/2007
Ad 20/10/06--------- £ si 4662@1
dot icon03/05/2007
Ad 23/10/06--------- £ si 7126@1
dot icon03/05/2007
Ad 01/12/06--------- £ si 7708@1
dot icon03/05/2007
Ad 08/01/07--------- £ si 1977@1
dot icon03/05/2007
Ad 26/01/07--------- £ si 2930@1
dot icon03/05/2007
Ad 13/02/07--------- £ si 502@1
dot icon03/05/2007
Ad 13/02/07--------- £ si 27048@1
dot icon03/05/2007
Ad 13/02/07--------- £ si 7649@1
dot icon03/05/2007
Ad 19/02/07--------- £ si 4002@1
dot icon03/05/2007
Ad 27/02/07--------- £ si 1075@1=1075 £ ic 28338888/28339963
dot icon03/04/2007
Return made up to 26/02/07; bulk list available separately
dot icon08/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon01/09/2006
Particulars of mortgage/charge
dot icon24/03/2006
Return made up to 26/02/06; bulk list available separately
dot icon02/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Memorandum and Articles of Association
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon23/01/2006
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon20/10/2005
Registered office changed on 20/10/05 from: manvers house, kingston road, bradford on avon, wiltshire BA15 1AA
dot icon04/08/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon23/05/2005
Director's particulars changed
dot icon19/05/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 26/02/05; bulk list available separately
dot icon09/03/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon28/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon16/07/2004
Director resigned
dot icon23/03/2004
Return made up to 26/02/04; bulk list available separately
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon17/01/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/04/2003
Auditor's resignation
dot icon27/03/2003
Return made up to 26/02/03; bulk list available separately
dot icon04/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon20/01/2003
New secretary appointed
dot icon13/12/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon05/03/2002
Return made up to 26/02/02; bulk list available separately
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon07/01/2002
Group of companies' accounts made up to 2001-09-29
dot icon20/11/2001
Director's particulars changed
dot icon15/10/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon08/05/2001
Memorandum and Articles of Association
dot icon30/04/2001
Memorandum and Articles of Association
dot icon27/04/2001
Certificate of reduction of issued capital
dot icon27/04/2001
Court order
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon05/04/2001
Full group accounts made up to 2000-09-30
dot icon13/03/2001
Return made up to 26/02/01; bulk list available separately
dot icon14/02/2001
Director resigned
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon31/03/2000
Full group accounts made up to 1999-10-02
dot icon14/03/2000
Return made up to 26/02/00; bulk list available separately
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon17/08/1999
Location of register of members (non legible)
dot icon18/05/1999
Director's particulars changed
dot icon13/04/1999
Return made up to 26/02/99; bulk list available separately
dot icon13/04/1999
Full group accounts made up to 1998-10-03
dot icon10/02/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon19/10/1998
New director appointed
dot icon14/10/1998
Ad 07/09/98--------- £ si 942@1=942 £ ic 28218350/28219292
dot icon23/09/1998
Ad 07/09/98--------- £ si 942@1=942 £ ic 28217408/28218350
dot icon19/08/1998
Ad 31/07/98--------- £ si 23292@1=23292 £ ic 28194116/28217408
dot icon24/07/1998
Auditor's resignation
dot icon01/07/1998
Ad 28/05/98--------- £ si 10136@1=10136 £ ic 28183980/28194116
dot icon02/06/1998
Secretary's particulars changed
dot icon18/05/1998
Ad 05/05/98--------- £ si 3782@1=3782 £ ic 28180198/28183980
dot icon18/05/1998
Ad 17/04/98--------- £ si 7092@1=7092 £ ic 28173106/28180198
dot icon21/04/1998
Ad 09/04/98--------- £ si 19839@1=19839 £ ic 28153267/28173106
dot icon27/03/1998
Full group accounts made up to 1997-09-27
dot icon24/03/1998
Return made up to 26/02/98; bulk list available separately
dot icon24/03/1998
Ad 16/03/98--------- £ si 215267@1=215267 £ ic 27938000/28153267
dot icon19/03/1998
New director appointed
dot icon13/01/1998
Miscellaneous
dot icon12/01/1998
Director resigned
dot icon26/11/1997
Ad 10/11/97--------- £ si 7549@1=7549 £ ic 27933408/27940957
dot icon17/10/1997
Ad 06/10/97--------- £ si 306@1=306 £ ic 27933102/27933408
dot icon12/10/1997
Ad 15/09/97--------- £ si 2598@1=2598 £ ic 27930504/27933102
dot icon10/10/1997
Ad 26/09/97--------- £ si 10000@1=10000 £ ic 27920504/27930504
dot icon23/09/1997
Ad 10/09/97--------- £ si 3899@1=3899 £ ic 27916605/27920504
dot icon23/09/1997
Ad 12/09/97--------- £ si 28905@1=28905 £ ic 27887700/27916605
dot icon23/09/1997
Ad 26/08/97--------- £ si 108@1=108 £ ic 27887592/27887700
dot icon23/09/1997
Ad 01/09/97--------- £ si 15329@1=15329 £ ic 27872263/27887592
dot icon23/09/1997
Ad 18/08/97--------- £ si 4942@1=4942 £ ic 27867321/27872263
dot icon08/09/1997
Ad 16/07/97--------- £ si 1813@1=1813 £ ic 27865508/27867321
dot icon08/09/1997
Ad 16/07/97--------- £ si 3843@1=3843 £ ic 27861665/27865508
dot icon08/09/1997
Ad 11/08/97--------- £ si 7346@1=7346 £ ic 27854319/27861665
dot icon08/09/1997
Ad 01/08/97--------- £ si 1694@1=1694 £ ic 27852625/27854319
dot icon05/09/1997
Ad 25/07/97--------- £ si 5598@1=5598 £ ic 27847027/27852625
dot icon04/09/1997
Ad 25/07/97--------- £ si 18761@1=18761 £ ic 27828266/27847027
dot icon03/09/1997
New director appointed
dot icon22/07/1997
Ad 03/07/97--------- £ si 8396@1=8396 £ ic 27819870/27828266
dot icon22/07/1997
Ad 25/06/97--------- £ si 28455@1=28455 £ ic 27791415/27819870
dot icon05/07/1997
Ad 09/06/97--------- £ si 6061@1=6061 £ ic 27785354/27791415
dot icon29/06/1997
New director appointed
dot icon25/06/1997
Miscellaneous
dot icon25/06/1997
Ad 03/06/97--------- £ si 900@1=900 £ ic 27785043/27785943
dot icon25/06/1997
Ad 06/06/97--------- £ si 12023@1=12023 £ ic 27773020/27785043
dot icon17/06/1997
Ad 19/05/97--------- £ si 29917@1=29917 £ ic 27743103/27773020
dot icon17/06/1997
Ad 09/05/97--------- £ si 7767@1=7767 £ ic 27735336/27743103
dot icon17/06/1997
Ad 27/05/97--------- £ si 10883@1=10883 £ ic 27724453/27735336
dot icon09/06/1997
Ad 01/05/97--------- £ si 187571@1=187571 £ ic 27536882/27724453
dot icon09/06/1997
Ad 01/05/97--------- £ si 1511@1=1511 £ ic 27535371/27536882
dot icon09/06/1997
Ad 28/04/97--------- £ si 5576@1=5576 £ ic 27529795/27535371
dot icon28/04/1997
Ad 01/04/97--------- £ si 7724@1=7724 £ ic 27522071/27529795
dot icon28/04/1997
Ad 16/04/97--------- £ si 1141@1=1141 £ ic 27520930/27522071
dot icon24/04/1997
Ad 07/04/97--------- £ si 12413@1=12413 £ ic 27508517/27520930
dot icon24/04/1997
Ad 02/04/97--------- £ si 15000@1=15000 £ ic 27493517/27508517
dot icon18/04/1997
Miscellaneous
dot icon15/04/1997
Return made up to 26/02/97; bulk list available separately
dot icon10/04/1997
Full group accounts made up to 1996-09-28
dot icon03/03/1997
Ad 14/02/97--------- £ si 15000@1=15000 £ ic 27130780/27145780
dot icon12/02/1997
Ad 10/02/97--------- £ si 25534@1=25534 £ ic 27105246/27130780
dot icon05/02/1997
Director resigned
dot icon05/02/1997
Director resigned
dot icon18/01/1997
Declaration of satisfaction of mortgage/charge
dot icon19/12/1996
Ad 26/11/96--------- £ si 785@1=785 £ ic 27104461/27105246
dot icon27/10/1996
Ad 24/09/96--------- £ si 747@1=747 £ ic 27103714/27104461
dot icon14/08/1996
Ad 23/07/96--------- £ si 389@1=389 £ ic 27103325/27103714
dot icon06/08/1996
Ad 16/07/96--------- £ si 1429@1=1429 £ ic 27101896/27103325
dot icon05/08/1996
Ad 26/07/96--------- £ si 5174@1=5174 £ ic 27096722/27101896
dot icon26/07/1996
Ad 01/07/96--------- premium £ si 1535@1=1535 £ ic 27095187/27096722
dot icon07/06/1996
Ad 10/05/96--------- £ si 6702@1=6702 £ ic 27088485/27095187
dot icon14/04/1996
Full group accounts made up to 1995-09-30
dot icon10/04/1996
Return made up to 26/02/96; bulk list available separately
dot icon23/11/1995
New director appointed
dot icon23/11/1995
Registered office changed on 23/11/95 from: bath road, melksham, wiltshire, SN12 8AA
dot icon12/06/1995
New director appointed
dot icon25/04/1995
Full group accounts made up to 1994-10-01
dot icon25/04/1995
Return made up to 26/02/95; bulk list available separately
dot icon17/02/1995
Director resigned
dot icon16/02/1995
Resolutions
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director's particulars changed
dot icon12/09/1994
New director appointed
dot icon24/03/1994
Return made up to 26/02/94; bulk list available separately
dot icon24/03/1994
Full group accounts made up to 1993-10-02
dot icon24/03/1994
Director resigned
dot icon02/03/1994
Resolutions
dot icon23/12/1993
New director appointed
dot icon20/10/1993
Director resigned
dot icon06/07/1993
Ad 27/05/93--------- £ si 5290849@1=5290849 £ ic 21618249/26909098
dot icon02/06/1993
Resolutions
dot icon02/06/1993
£ nc 27500000/38400000 27/05/93
dot icon13/05/1993
Listing of particulars
dot icon20/04/1993
Full group accounts made up to 1992-10-03
dot icon02/04/1993
Return made up to 26/02/93; bulk list available separately
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon09/04/1992
New director appointed
dot icon18/03/1992
Full group accounts made up to 1991-09-28
dot icon18/03/1992
Return made up to 26/02/92; full list of members
dot icon18/03/1992
Registered office changed on 18/03/92
dot icon16/03/1992
Director's particulars changed
dot icon21/02/1992
Memorandum and Articles of Association
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon18/10/1991
New director appointed
dot icon15/04/1991
Full group accounts made up to 1990-09-29
dot icon15/04/1991
Return made up to 01/03/91; bulk list available separately
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon10/05/1990
Ad 09/04/90--------- £ si 35@1=35 £ ic 21445012/21445047
dot icon10/05/1990
Ad 10/07/89--------- £ si 1300@1
dot icon09/04/1990
Full accounts made up to 1989-09-30
dot icon09/04/1990
Return made up to 26/02/90; bulk list available separately
dot icon09/03/1990
Ad 20/11/89--------- premium £ si 2530@1
dot icon09/03/1990
Ad 09/11/89--------- £ si 865@1
dot icon09/03/1990
Ad 20/11/89--------- premium £ si 425@1
dot icon09/03/1990
Ad 20/11/89--------- premium £ si 640@1
dot icon09/03/1990
Ad 20/11/89--------- premium £ si 810@1
dot icon07/03/1990
New director appointed
dot icon05/03/1990
Resolutions
dot icon05/03/1990
Resolutions
dot icon06/11/1989
New director appointed
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon04/08/1989
Statement of affairs
dot icon02/08/1989
Wd 25/07/89 ad 30/06/89--------- £ si 4170139@1
dot icon24/07/1989
Resolutions
dot icon21/07/1989
Listing of particulars
dot icon11/07/1989
Nc inc already adjusted
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon09/06/1989
Resolutions
dot icon07/04/1989
Full group accounts made up to 1988-10-01
dot icon07/04/1989
Return made up to 27/02/89; bulk list available separately
dot icon04/03/1989
Resolutions
dot icon04/03/1989
Director resigned
dot icon14/04/1988
Accounts made up to 1987-10-03
dot icon14/04/1988
Return made up to 29/02/88; bulk list available separately
dot icon16/03/1988
Resolutions
dot icon01/03/1988
Director resigned
dot icon09/10/1987
New director appointed
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon14/07/1987
Return of allotments
dot icon07/05/1987
Director resigned
dot icon02/04/1987
Group of companies' accounts made up to 1986-09-27
dot icon02/04/1987
Return made up to 23/02/87; full list of members
dot icon20/06/1986
Group of companies' accounts made up to 1985-09-28
dot icon29/03/1982
Accounts made up to 1981-10-30
dot icon23/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon23/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon13/03/1981
Accounts made up to 1980-09-27
dot icon11/03/1980
Accounts made up to 1979-09-29
dot icon02/03/1979
Accounts made up to 1978-09-30
dot icon06/03/1978
Accounts made up to 1977-10-01
dot icon05/03/1977
Accounts made up to 1975-09-27
dot icon05/01/1977
Accounts made up to 1976-10-02
dot icon08/10/1963
Certificate of change of name
dot icon01/01/1900
Miscellaneous
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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

11
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
Chavez, Victor Manuel
Director
01/12/2020 - Present
15
Brereton, Magdalene Sarah
Director
01/04/2024 - Present
10
Ponsonby, Chloe Patricia, Lady
Director
01/03/2016 - 31/03/2024
-

Persons with Significant Control

0

No PSC data available.

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 TECHNOLOGIES PLC

AVON TECHNOLOGIES PLC is an(a) Active company incorporated on 23/12/1890 with the registered office located at Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB. There are currently 7 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 TECHNOLOGIES PLC?

toggle

AVON TECHNOLOGIES PLC is currently Active. It was registered on 23/12/1890 .

Where is AVON TECHNOLOGIES PLC located?

toggle

AVON TECHNOLOGIES PLC is registered at Hampton Park West, Semington Road, Melksham, Wiltshire SN12 6NB.

What does AVON TECHNOLOGIES PLC do?

toggle

AVON TECHNOLOGIES PLC operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for AVON TECHNOLOGIES PLC?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.