AVONSIDE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571747

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exe Box Matford Park Road, Matford, Exeter, Devon EX2 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon13/01/2026
Appointment of Mr David Philip Pike as a director on 2025-12-19
dot icon13/01/2026
Cessation of A Person with Significant Control as a person with significant control on 2025-12-19
dot icon12/01/2026
Registered office address changed from Unit F2 Avonside Enterprise Park New Broughton Road Melksham SN12 8BT to Exe Box Matford Park Road Matford Exeter Devon EX2 8FD on 2026-01-12
dot icon12/01/2026
Termination of appointment of Robert Jane as a director on 2025-12-19
dot icon12/01/2026
Termination of appointment of David John Howell-Higgins as a director on 2025-12-19
dot icon12/01/2026
Notification of Vista Stationery & Print Ltd as a person with significant control on 2025-12-19
dot icon12/01/2026
Cessation of David John Howell-Higgins as a person with significant control on 2025-12-19
dot icon12/01/2026
Appointment of Gillian Linda Richmond as a director on 2025-12-19
dot icon07/01/2026
Current accounting period shortened from 2026-05-31 to 2026-01-31
dot icon30/12/2025
Registration of charge 045717470002, created on 2025-12-19
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon14/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/10/2025
24/10/25 Statement of Capital gbp 1.02
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/10/2023
Change of details for a person with significant control
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon23/10/2023
Director's details changed for Mr Robert Jane on 2023-10-23
dot icon14/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon26/09/2018
Director's details changed for Mr David John Howell-Higgins on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Robert Jane on 2018-09-26
dot icon26/09/2018
Termination of appointment of Ken Turner as a secretary on 2018-09-26
dot icon13/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon08/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon21/10/2015
Resolutions
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Appointment of Mr Robert Jane as a director
dot icon15/04/2013
Sub-division of shares on 2013-03-19
dot icon28/03/2013
Resolutions
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon05/11/2010
Director's details changed for David John Howell-Higgins on 2010-11-01
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/11/2009
Director's details changed for David John Howell-Higgins on 2009-11-13
dot icon30/06/2009
Total exemption full accounts made up to 2009-05-31
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon01/12/2007
Return made up to 24/10/07; no change of members
dot icon12/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon06/11/2006
Return made up to 24/10/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2006-05-31
dot icon18/10/2005
Return made up to 24/10/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2005-05-31
dot icon08/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon14/10/2004
Return made up to 24/10/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon22/12/2003
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon19/12/2003
Return made up to 24/10/03; full list of members
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Registered office changed on 30/10/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon24/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-5.72 % *

* during past year

Cash in Bank

£345,307.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
105.77K
-
0.00
369.83K
-
2022
6
124.46K
-
0.00
366.24K
-
2023
6
159.93K
-
0.00
345.31K
-
2023
6
159.93K
-
0.00
345.31K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

159.93K £Ascended28.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.31K £Descended-5.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
24/10/2002 - 24/10/2002
1802
CFL DIRECTORS LIMITED
Nominee Director
24/10/2002 - 24/10/2002
1646
Mr David John Howell-Higgins
Director
24/10/2002 - 19/12/2025
1
Pike, David Philip
Director
19/12/2025 - Present
10
Richmond, Gillian Linda
Director
19/12/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVONSIDE PUBLISHING LIMITED

AVONSIDE PUBLISHING LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Exe Box Matford Park Road, Matford, Exeter, Devon EX2 8FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONSIDE PUBLISHING LIMITED?

toggle

AVONSIDE PUBLISHING LIMITED is currently Active. It was registered on 24/10/2002 .

Where is AVONSIDE PUBLISHING LIMITED located?

toggle

AVONSIDE PUBLISHING LIMITED is registered at Exe Box Matford Park Road, Matford, Exeter, Devon EX2 8FD.

What does AVONSIDE PUBLISHING LIMITED do?

toggle

AVONSIDE PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does AVONSIDE PUBLISHING LIMITED have?

toggle

AVONSIDE PUBLISHING LIMITED had 6 employees in 2023.

What is the latest filing for AVONSIDE PUBLISHING LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr David Philip Pike as a director on 2025-12-19.