AVON VALLEY COUNTRY PARK LTD

Register to unlock more data on OkredoRegister

AVON VALLEY COUNTRY PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04784539

Incorporation date

02/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avon Valley Country Park Ltd Pixash Lane, Bath Rd,, Keynsham, Bristol BS31 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon30/03/2026
Amended total exemption full accounts made up to 2025-04-30
dot icon30/03/2026
Amended total exemption full accounts made up to 2024-04-30
dot icon30/03/2026
Amended total exemption full accounts made up to 2023-04-30
dot icon29/03/2026
Second filing for the termination of John Frederick Prouse Douglas as a director
dot icon29/03/2026
Second filing of Confirmation Statement dated 2025-06-02
dot icon21/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/07/2025
Cessation of John Frederick Prouse Douglas as a person with significant control on 2024-04-01
dot icon04/07/2025
Termination of appointment of John Frederick Prouse Douglas as a director on 2025-07-04
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon22/03/2022
Registered office address changed from , St Johns House, Castle Street, Taunton, TA1 4AY to Avon Valley Country Park Ltd Pixash Lane, Bath Rd, Keynsham Bristol BS31 1TP on 2022-03-22
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/04/2021
Director's details changed for Mr Harvey John Douglas on 2020-08-24
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon07/04/2020
Director's details changed for Mr Douglas Jeremy Douglas on 2020-03-20
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon07/06/2018
Cessation of Frederick John Jenkins as a person with significant control on 2017-11-14
dot icon13/04/2018
Change of details for Mr John Frederick Prouse Douglas as a person with significant control on 2017-11-14
dot icon13/04/2018
Change of details for Mr Douglas Jeremy Douglas as a person with significant control on 2017-11-14
dot icon13/04/2018
Cessation of Frederick John Jenkins as a person with significant control on 2017-11-14
dot icon13/04/2018
Change of details for Mr John Frederick Prouse Douglas as a person with significant control on 2017-06-03
dot icon12/04/2018
Notification of John Frederick Prouse Douglas as a person with significant control on 2017-06-03
dot icon12/04/2018
Notification of Frederick John Jenkins as a person with significant control on 2017-06-03
dot icon12/04/2018
Notification of Douglas Jeremy Douglas as a person with significant control on 2017-06-03
dot icon12/04/2018
Withdrawal of a person with significant control statement on 2018-04-12
dot icon05/04/2018
Appointment of Mr Harvey John Douglas as a director on 2018-04-05
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/12/2017
Termination of appointment of Frederick John Jenkins as a secretary on 2017-11-14
dot icon09/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Termination of appointment of Frederick John Jenkins as a director on 2016-08-24
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mr Douglas Jeremy Douglas on 2014-08-28
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/06/2014
Director's details changed for Frederick John Jenkins on 2014-05-01
dot icon12/05/2014
Appointment of Mr Douglas Jeremy Douglas as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon24/06/2010
Director's details changed for Frederick John Jenkins on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 02/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 02/06/08; full list of members
dot icon10/06/2008
Director and secretary's change of particulars / frederick jenkins / 03/06/2007
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/06/2007
Return made up to 02/06/07; no change of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/07/2006
Return made up to 02/06/06; full list of members
dot icon20/07/2006
Director's particulars changed
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Registered office changed on 20/07/06 from:\mitchells chartered accountants, st johns house, castle street, taunton, TA1 4AY
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/06/2005
Return made up to 02/06/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/07/2004
Return made up to 02/06/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Registered office changed on 22/01/04 from:\mitchells chartered accountants, 1 chartfield house castle street, taunton, TA1 4AS
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Accounting reference date shortened from 30/06/04 to 30/04/04
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
Director resigned
dot icon13/06/2003
Memorandum and Articles of Association
dot icon13/06/2003
Resolutions
dot icon02/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon38 *

* during past year

Number of employees

87
2023
change arrow icon-94.31 % *

* during past year

Cash in Bank

£26,694.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/06/2026
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
46
270.54K
-
0.00
331.15K
-
2022
49
517.15K
-
0.00
469.30K
-
2023
87
189.69K
-
0.00
26.69K
-
2023
87
189.69K
-
0.00
26.69K
-

Employees

2023

Employees

87 Ascended78 % *

Net Assets(GBP)

189.69K £Descended-63.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.69K £Descended-94.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Douglas Jeremy
Director
10/12/2013 - Present
12
Douglas, John Frederick Prouse
Director
02/06/2003 - 18/12/2024
1
Douglas, Harvey John
Director
05/04/2018 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AVON VALLEY COUNTRY PARK LTD

AVON VALLEY COUNTRY PARK LTD is an(a) Active company incorporated on 02/06/2003 with the registered office located at Avon Valley Country Park Ltd Pixash Lane, Bath Rd,, Keynsham, Bristol BS31 1TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON VALLEY COUNTRY PARK LTD?

toggle

AVON VALLEY COUNTRY PARK LTD is currently Active. It was registered on 02/06/2003 .

Where is AVON VALLEY COUNTRY PARK LTD located?

toggle

AVON VALLEY COUNTRY PARK LTD is registered at Avon Valley Country Park Ltd Pixash Lane, Bath Rd,, Keynsham, Bristol BS31 1TP.

What does AVON VALLEY COUNTRY PARK LTD do?

toggle

AVON VALLEY COUNTRY PARK LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does AVON VALLEY COUNTRY PARK LTD have?

toggle

AVON VALLEY COUNTRY PARK LTD had 87 employees in 2023.

What is the latest filing for AVON VALLEY COUNTRY PARK LTD?

toggle

The latest filing was on 30/03/2026: Amended total exemption full accounts made up to 2025-04-30.