AVONMINE LIMITED

Register to unlock more data on OkredoRegister

AVONMINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02389196

Incorporation date

25/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Gordon House, 3a Russell Terrace, Leamington Spa, Warwickshire CV31 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon16/04/2026
Administrative restoration application
dot icon16/04/2026
Micro company accounts made up to 2023-03-31
dot icon16/04/2026
Micro company accounts made up to 2024-03-31
dot icon16/04/2026
Micro company accounts made up to 2025-03-31
dot icon16/04/2026
Appointment of Sarah Louise Knott as a director on 2022-06-01
dot icon16/04/2026
Termination of appointment of Russell Aubrey Howard Allen as a director on 2022-06-01
dot icon16/04/2026
Confirmation statement made on 2023-05-04 with updates
dot icon16/04/2026
Confirmation statement made on 2024-05-04 with updates
dot icon16/04/2026
Confirmation statement made on 2025-05-04 with no updates
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon01/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Appointment of Miss Emily Nicole Lacey as a director on 2022-01-27
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Change of details for Mr Jamie Wood as a person with significant control on 2020-10-21
dot icon24/09/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon04/09/2019
Termination of appointment of Ian Charles Palmer as a director on 2018-10-01
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon18/04/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Mr Ian Charles Palmer as a director
dot icon01/12/2013
Termination of appointment of Linda Perry as a secretary
dot icon01/11/2013
Termination of appointment of Linda Perry as a director
dot icon01/11/2013
Appointment of Mr Jamie Wood as a secretary
dot icon10/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/07/2012
Termination of appointment of Linda Perry as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Sophie Hamilton as a secretary
dot icon15/08/2011
Appointment of Dr Linda Perry as a secretary
dot icon15/08/2011
Termination of appointment of Sophie Hamilton as a director
dot icon14/08/2011
Appointment of Mr Jamie Wood as a director
dot icon10/06/2011
Appointment of Dr Linda Joan Perry as a director
dot icon10/06/2011
Appointment of Dr Linda Joan Perry as a secretary
dot icon10/06/2011
Termination of appointment of Sophie Hamilton as a director
dot icon10/06/2011
Termination of appointment of Sophie Hamilton as a secretary
dot icon21/02/2011
Termination of appointment of Alison Bourton as a director
dot icon21/02/2011
Termination of appointment of Alison Bourton as a director
dot icon03/08/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/08/2010
Director's details changed for Alison Mackenzie Bourton on 2010-05-01
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Director's details changed for Sophie Hamilton on 2010-05-01
dot icon02/08/2010
Director's details changed for Alison Mackenzie Bourton on 2010-05-01
dot icon02/08/2010
Director's details changed for Russell Aubrey Howard Allen on 2010-05-01
dot icon25/05/2010
Appointment of Alison Mackenzie Bourton as a director
dot icon09/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/07/2009
Return made up to 11/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 11/05/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 11/05/07; change of members
dot icon20/09/2007
New director appointed
dot icon25/05/2007
New secretary appointed
dot icon14/05/2007
Secretary resigned;director resigned
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 11/05/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
New director appointed
dot icon09/06/2005
Return made up to 11/05/05; full list of members
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon19/04/2005
Secretary resigned;director resigned
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 11/05/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Secretary resigned;director resigned
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon13/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 11/05/02; full list of members
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 11/05/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/07/2000
Return made up to 11/05/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/08/1999
Return made up to 11/05/99; full list of members
dot icon11/08/1999
Registered office changed on 11/08/99
dot icon11/08/1999
New secretary appointed;new director appointed
dot icon11/08/1999
Director resigned
dot icon24/04/1999
Secretary resigned
dot icon02/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/08/1998
Return made up to 11/05/98; change of members
dot icon20/05/1998
New secretary appointed
dot icon10/05/1998
Registered office changed on 10/05/98 from:\flat 3 gordon house, 3A russell terrace, leamington spa, warwickshire W31 1EZ
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/06/1997
Return made up to 11/05/97; full list of members
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon18/04/1997
Director resigned
dot icon24/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon18/08/1996
Return made up to 11/05/96; no change of members
dot icon12/07/1996
Secretary resigned
dot icon19/06/1996
New director appointed
dot icon01/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/01/1996
Secretary resigned
dot icon04/05/1995
Return made up to 11/05/95; no change of members
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Return made up to 11/05/94; full list of members
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
Registered office changed on 12/05/94 from:\9 clarendon place, leamington spa, CV32 5QP
dot icon01/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon20/05/1993
Return made up to 11/05/93; no change of members
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon25/06/1992
Return made up to 25/05/92; full list of members
dot icon04/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/03/1992
Accounts for a dormant company made up to 1990-03-31
dot icon04/03/1992
Resolutions
dot icon20/01/1992
Ad 10/01/92--------- £ si 1@1=1 £ ic 2/3
dot icon14/01/1992
Return made up to 25/05/91; no change of members
dot icon12/08/1991
Return made up to 05/05/90; full list of members
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon12/07/1989
Registered office changed on 12/07/89 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon12/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon06/07/1989
£ nc 2/3
dot icon25/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.45K
-
0.00
-
-
2022
3
399.00
-
0.00
-
-
2022
3
399.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

399.00 £Descended-72.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Ralph Ventress
Director
23/08/2004 - 23/03/2007
6
Read, Simon Edward
Secretary
10/05/1994 - 29/12/1995
2
Allen, Russell Aubrey Howard
Director
06/06/1997 - 01/06/2022
2
Dobb, Caroline Claire
Director
01/04/1999 - 13/06/2003
-
Heath, Richard
Director
16/06/1996 - 25/10/2002
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVONMINE LIMITED

AVONMINE LIMITED is an(a) Active company incorporated on 25/05/1989 with the registered office located at Gordon House, 3a Russell Terrace, Leamington Spa, Warwickshire CV31 1EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMINE LIMITED?

toggle

AVONMINE LIMITED is currently Active. It was registered on 25/05/1989 .

Where is AVONMINE LIMITED located?

toggle

AVONMINE LIMITED is registered at Gordon House, 3a Russell Terrace, Leamington Spa, Warwickshire CV31 1EZ.

What does AVONMINE LIMITED do?

toggle

AVONMINE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does AVONMINE LIMITED have?

toggle

AVONMINE LIMITED had 3 employees in 2022.

What is the latest filing for AVONMINE LIMITED?

toggle

The latest filing was on 16/04/2026: Administrative restoration application.