AVON VALLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVON VALLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06637109

Incorporation date

03/07/2008

Size

Medium

Contacts

Registered address

Registered address

C/O THE WILTON CARPET FACTORY LTD, King Street, Wilton, Salisbury, Wiltshire SP2 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon23/03/2026
Accounts for a medium company made up to 2025-08-31
dot icon10/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon09/04/2025
Accounts for a medium company made up to 2024-08-31
dot icon10/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon23/04/2024
Full accounts made up to 2023-08-31
dot icon14/07/2023
Full accounts made up to 2022-08-31
dot icon13/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon19/10/2022
Satisfaction of charge 066371090005 in full
dot icon22/09/2022
Registration of charge 066371090006, created on 2022-09-20
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon10/05/2022
Full accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon13/09/2021
Termination of appointment of David Clemo as a director on 2021-07-12
dot icon13/09/2021
Termination of appointment of Peter Francis Lecount as a director on 2021-07-12
dot icon13/09/2021
Termination of appointment of Peter Francis Lecount as a secretary on 2021-07-12
dot icon13/05/2021
Accounts for a small company made up to 2020-08-29
dot icon23/11/2020
Satisfaction of charge 066371090003 in full
dot icon24/09/2020
Confirmation statement made on 2020-07-03 with updates
dot icon04/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon22/11/2019
Notification of Wylye Valley Holdings Limited as a person with significant control on 2019-11-15
dot icon22/11/2019
Cessation of Peter Francis Lecount as a person with significant control on 2019-11-15
dot icon22/11/2019
Cessation of David Clemo as a person with significant control on 2019-11-15
dot icon22/11/2019
Cessation of Christopher Simon Brammall as a person with significant control on 2019-11-15
dot icon17/10/2019
Registration of charge 066371090005, created on 2019-10-17
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-09-01
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon26/02/2018
Group of companies' accounts made up to 2017-09-02
dot icon18/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon28/03/2017
Group of companies' accounts made up to 2016-09-03
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/03/2016
Registration of charge 066371090004, created on 2016-03-29
dot icon22/01/2016
Group of companies' accounts made up to 2015-08-29
dot icon28/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr David Clemo on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Peter Francis Lecount on 2015-07-28
dot icon28/07/2015
Secretary's details changed for Mr Peter Francis Lecount on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Christopher Simon Brammall on 2015-07-28
dot icon21/04/2015
Group of companies' accounts made up to 2014-08-30
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon08/01/2014
Miscellaneous
dot icon05/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon14/06/2013
Registration of charge 066371090003
dot icon08/01/2013
Group of companies' accounts made up to 2012-09-01
dot icon18/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon09/01/2012
Group of companies' accounts made up to 2011-09-03
dot icon13/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon20/01/2011
Group of companies' accounts made up to 2010-08-28
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Peter Francis Lecount on 2009-10-01
dot icon06/04/2010
Group of companies' accounts made up to 2009-08-29
dot icon10/07/2009
Return made up to 03/07/09; full list of members
dot icon09/07/2009
Director and secretary's change of particulars / peter lecount / 09/07/2009
dot icon09/07/2009
Director's change of particulars / david clemo / 09/07/2009
dot icon11/02/2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon11/02/2009
Resolutions
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Certificate of change of name
dot icon24/09/2008
Registered office changed on 24/09/2008 from king street wilton wiltshire SP2 0AY
dot icon22/09/2008
Statement of affairs
dot icon22/09/2008
Ad 01/09/08\gbp si 38997@1=38997\gbp ic 3/39000\
dot icon03/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
1.59K
-
2022
1
1.36M
-
140.00K
5.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brammall, Christopher Simon
Director
03/07/2008 - Present
22

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 VALLEY HOLDINGS LIMITED

AVON VALLEY HOLDINGS LIMITED is an(a) Active company incorporated on 03/07/2008 with the registered office located at C/O THE WILTON CARPET FACTORY LTD, King Street, Wilton, Salisbury, Wiltshire SP2 0AY. There is currently 1 active director 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 VALLEY HOLDINGS LIMITED?

toggle

AVON VALLEY HOLDINGS LIMITED is currently Active. It was registered on 03/07/2008 .

Where is AVON VALLEY HOLDINGS LIMITED located?

toggle

AVON VALLEY HOLDINGS LIMITED is registered at C/O THE WILTON CARPET FACTORY LTD, King Street, Wilton, Salisbury, Wiltshire SP2 0AY.

What does AVON VALLEY HOLDINGS LIMITED do?

toggle

AVON VALLEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVON VALLEY HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a medium company made up to 2025-08-31.