AVONMOUTH SHIPPING AND SALVAGE LIMITED

Register to unlock more data on OkredoRegister

AVONMOUTH SHIPPING AND SALVAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01717263

Incorporation date

22/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greensplott Road, Chittening Estate, Bristol BS11 0YBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1983)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon17/02/2025
Cancellation of shares. Statement of capital on 2025-02-06
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Memorandum and Articles of Association
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Memorandum and Articles of Association
dot icon17/02/2025
Sub-division of shares on 2025-02-06
dot icon26/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon09/02/2024
Change of details for John Raymond Cox as a person with significant control on 2023-12-22
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon01/02/2024
Change of share class name or designation
dot icon24/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon03/01/2018
Director's details changed for John Raymond Mark Cox on 2017-12-21
dot icon06/09/2017
Change of share class name or designation
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon10/11/2016
Termination of appointment of Matthew Cox as a director on 2016-01-31
dot icon19/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon22/01/2013
Change of share class name or designation
dot icon22/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon30/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon30/12/2010
Secretary's details changed for John Raymond Mark Cox on 2010-12-21
dot icon07/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Matthew Cox on 2009-12-21
dot icon14/01/2010
Director's details changed for John Raymond Mark Cox on 2009-12-21
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon30/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/01/2008
Return made up to 21/12/07; full list of members
dot icon04/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
£ ic 200/100 14/03/07 £ sr 100@1=100
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Secretary resigned;director resigned
dot icon05/01/2007
Return made up to 21/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon21/02/2006
Return made up to 21/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon13/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/12/2004
Return made up to 21/12/04; full list of members
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/05/2003
Accounts for a small company made up to 2002-07-31
dot icon27/04/2003
Return made up to 31/12/02; full list of members
dot icon24/04/2003
Ad 16/07/02--------- £ si 100@1=100 £ ic 100/200
dot icon24/04/2003
Nc inc already adjusted 16/07/02
dot icon24/04/2003
Resolutions
dot icon02/06/2002
Full accounts made up to 2001-07-31
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon29/11/2001
Registered office changed on 29/11/01 from: number one whiteladies road, clifton bristol BS8 1NU
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: barley house oakfield grove clifton bristol BS8 2BN
dot icon14/11/2000
Accounts for a small company made up to 2000-07-31
dot icon11/01/2000
Accounts for a small company made up to 1999-07-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1998
Return made up to 31/12/98; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-07-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-07-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-07-31
dot icon17/10/1996
Particulars of mortgage/charge
dot icon20/08/1996
Accounts for a small company made up to 1995-07-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon01/02/1995
Registered office changed on 01/02/95 from: greensplott road chittening estate avonmouth bristol, BS11 oyb
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Accounts for a small company made up to 1993-07-31
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-07-31
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon09/12/1991
Accounts for a small company made up to 1991-07-31
dot icon28/06/1991
Accounts for a small company made up to 1990-07-31
dot icon28/06/1991
Registered office changed on 28/06/91 from: unit B4 worthy road chittening estate avonmouth bristol
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon17/05/1990
Accounts for a small company made up to 1989-07-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1989
Return made up to 21/12/88; full list of members
dot icon19/12/1988
Accounts for a small company made up to 1988-07-31
dot icon19/12/1988
Accounts for a small company made up to 1987-07-31
dot icon17/11/1987
Full accounts made up to 1986-07-31
dot icon29/10/1987
Director resigned;new director appointed
dot icon29/10/1987
Secretary resigned;new secretary appointed
dot icon29/10/1987
Return made up to 27/07/87; full list of members
dot icon19/07/1986
Return made up to 31/03/86; full list of members
dot icon19/07/1986
Return made up to 25/05/84; full list of members
dot icon19/07/1986
Return made up to 12/06/85; full list of members
dot icon19/07/1986
Registered office changed on 19/07/86 from: 18 badminton road downend bristol BS16 6BQ
dot icon22/05/1986
Accounts for a small company made up to 1985-07-31
dot icon08/09/1983
Certificate of change of name
dot icon22/04/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-3.16 % *

* during past year

Cash in Bank

£550,629.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
745.67K
-
0.00
539.31K
-
2022
8
877.47K
-
0.00
568.59K
-
2023
8
784.31K
-
0.00
550.63K
-
2023
8
784.31K
-
0.00
550.63K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

784.31K £Descended-10.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.63K £Descended-3.16 % *

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
Cox, John Raymond Mark
Director
14/03/2007 - Present
1

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+
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 AVONMOUTH SHIPPING AND SALVAGE LIMITED

AVONMOUTH SHIPPING AND SALVAGE LIMITED is an(a) Active company incorporated on 22/04/1983 with the registered office located at Greensplott Road, Chittening Estate, Bristol BS11 0YB. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMOUTH SHIPPING AND SALVAGE LIMITED?

toggle

AVONMOUTH SHIPPING AND SALVAGE LIMITED is currently Active. It was registered on 22/04/1983 .

Where is AVONMOUTH SHIPPING AND SALVAGE LIMITED located?

toggle

AVONMOUTH SHIPPING AND SALVAGE LIMITED is registered at Greensplott Road, Chittening Estate, Bristol BS11 0YB.

What does AVONMOUTH SHIPPING AND SALVAGE LIMITED do?

toggle

AVONMOUTH SHIPPING AND SALVAGE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AVONMOUTH SHIPPING AND SALVAGE LIMITED have?

toggle

AVONMOUTH SHIPPING AND SALVAGE LIMITED had 8 employees in 2023.

What is the latest filing for AVONMOUTH SHIPPING AND SALVAGE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.