AVONDALE (BRIDGWATER) LIMITED

Register to unlock more data on OkredoRegister

AVONDALE (BRIDGWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01440559

Incorporation date

30/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Avondale House, Sandown Close, Bridgwater, Somerset TA6 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1979)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon14/06/2024
Micro company accounts made up to 2024-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon28/06/2021
Director's details changed for Andrew Fry on 2021-03-15
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon19/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-16 no member list
dot icon18/08/2014
Annual return made up to 2014-08-16 no member list
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/08/2013
Annual return made up to 2013-08-16 no member list
dot icon05/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-08-16 no member list
dot icon08/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Termination of appointment of Andrew Fry as a secretary
dot icon14/02/2012
Appointment of Mr Martin Holmes as a secretary
dot icon23/09/2011
Annual return made up to 2011-08-16 no member list
dot icon25/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-08-16 no member list
dot icon12/11/2010
Annual return made up to 2010-01-18 no member list
dot icon12/11/2010
Director's details changed for Andrew Fry on 2010-01-01
dot icon18/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Termination of appointment of David Cook as a director
dot icon22/12/2009
Appointment of Mr David Cook as a director
dot icon22/12/2009
Termination of appointment of Christopher Reilly as a director
dot icon21/08/2009
Annual return made up to 16/08/09
dot icon18/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Annual return made up to 16/08/08
dot icon15/10/2007
Annual return made up to 16/08/07
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2006
Annual return made up to 16/08/06
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/08/2005
Annual return made up to 16/08/05
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2004
Annual return made up to 16/08/04
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2003
Annual return made up to 16/08/03
dot icon03/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/08/2002
Annual return made up to 16/08/02
dot icon29/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/08/2001
Annual return made up to 16/08/01
dot icon12/06/2001
Accounts made up to 2001-03-31
dot icon29/08/2000
Annual return made up to 16/08/00
dot icon23/08/2000
New director appointed
dot icon12/06/2000
Accounts made up to 2000-03-31
dot icon21/09/1999
Annual return made up to 16/08/99
dot icon18/06/1999
Director resigned
dot icon18/06/1999
New director appointed
dot icon01/06/1999
Accounts made up to 1999-03-31
dot icon08/02/1999
Resolutions
dot icon06/10/1998
Accounts made up to 1998-03-31
dot icon06/08/1998
Annual return made up to 16/08/98
dot icon18/09/1997
Accounts made up to 1997-03-31
dot icon18/08/1997
Annual return made up to 16/08/97
dot icon21/08/1996
Annual return made up to 23/08/96
dot icon06/08/1996
Accounts made up to 1996-03-31
dot icon18/10/1995
Annual return made up to 23/08/95
dot icon12/09/1995
Accounts made up to 1995-03-31
dot icon21/11/1994
Accounts made up to 1994-03-31
dot icon11/08/1994
Annual return made up to 23/08/94
dot icon25/08/1993
Annual return made up to 23/08/93
dot icon13/07/1993
Accounts made up to 1993-03-31
dot icon10/09/1992
Annual return made up to 23/08/92
dot icon12/08/1992
Accounts made up to 1992-03-31
dot icon30/08/1991
Annual return made up to 23/08/91
dot icon16/07/1991
Accounts made up to 1991-03-31
dot icon04/09/1990
Accounts made up to 1990-03-31
dot icon04/09/1990
Annual return made up to 23/08/90
dot icon25/09/1989
Accounts made up to 1989-03-31
dot icon25/09/1989
Annual return made up to 07/09/89
dot icon20/10/1988
Accounts made up to 1988-03-31
dot icon20/10/1988
Annual return made up to 13/10/88
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon02/09/1987
Accounts made up to 1987-03-31
dot icon02/09/1987
Annual return made up to 14/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Secretary resigned;new secretary appointed
dot icon19/07/1986
Annual return made up to 14/07/86
dot icon02/06/1986
Accounts made up to 1986-03-31
dot icon30/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-3.30 % *

* during past year

Cash in Bank

£10,703.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.05K
-
0.00
8.63K
-
2022
0
11.52K
-
0.00
11.07K
-
2023
0
10.55K
-
0.00
10.70K
-
2023
0
10.55K
-
0.00
10.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.55K £Descended-8.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.70K £Descended-3.30 % *

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
Fry, Andrew
Director
01/10/2007 - Present
-
Cann, Michael Clive
Director
09/06/1999 - 31/07/2000
-
Reilly, Christopher Robert
Director
11/08/2000 - 01/11/2009
-
Cook, David
Director
01/11/2009 - 18/01/2010
-
Holmes, Martin
Secretary
14/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONDALE (BRIDGWATER) LIMITED

AVONDALE (BRIDGWATER) LIMITED is an(a) Active company incorporated on 30/07/1979 with the registered office located at Avondale House, Sandown Close, Bridgwater, Somerset TA6 6BT. 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 AVONDALE (BRIDGWATER) LIMITED?

toggle

AVONDALE (BRIDGWATER) LIMITED is currently Active. It was registered on 30/07/1979 .

Where is AVONDALE (BRIDGWATER) LIMITED located?

toggle

AVONDALE (BRIDGWATER) LIMITED is registered at Avondale House, Sandown Close, Bridgwater, Somerset TA6 6BT.

What does AVONDALE (BRIDGWATER) LIMITED do?

toggle

AVONDALE (BRIDGWATER) 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 AVONDALE (BRIDGWATER) LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with no updates.