AVON SILK MILLS LIMITED
Overview
| Company Name | AVON SILK MILLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02342820 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVON SILK MILLS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AVON SILK MILLS LIMITED located?
| Registered Office Address | Waterloo House 18 The Waterloo GL7 2PY Cirencester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVON SILK MILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITYWORTHY RESIDENTS MANAGEMENT LIMITED | Feb 03, 1989 | Feb 03, 1989 |
What are the latest accounts for AVON SILK MILLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVON SILK MILLS LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for AVON SILK MILLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Simon Davies as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Simon James Davies as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Cessation of Jonathan Simon James Davies as a person with significant control on Nov 08, 2024 | 1 pages | PSC07 | ||
Appointment of Ms Stevie-Anne Porter as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Ms Maria Fernanda Miranda Perez as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Registered office address changed from Halt View Chesterton Lane Cirencester Gloucestershire GL7 1YD England to Waterloo House 18 the Waterloo Cirencester GL7 2PY on Jan 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Cessation of Samir Alexander Addadahine as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Samir Alexander Addadahine as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Notification of John Christopher Powell as a person with significant control on Aug 11, 2021 | 2 pages | PSC01 | ||
Notification of Samir Alexander Addadahine as a person with significant control on Aug 11, 2021 | 2 pages | PSC01 | ||
Appointment of Mr John Christopher Powell as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr Samir Alexander Addadahine as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Notification of Margaret Helena Mason as a person with significant control on Jun 08, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Jeffrey Warren Hand as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Cessation of Jeffrey Warren Hand as a person with significant control on Jun 08, 2021 | 1 pages | PSC07 | ||
Who are the officers of AVON SILK MILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Margaret Helena | Director | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | England | British | 282596280001 | |||||
| MIRANDA PEREZ, Maria Fernanda | Director | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | England | Chilean | 324840490001 | |||||
| MOORE, Jeremy Paul, Mr. | Director | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | England | British | 197117400002 | |||||
| PORTER, Stevie-Anne | Director | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | England | British | 324840510001 | |||||
| POWELL, John Christopher | Director | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | England | British | 286166730001 | |||||
| DAVIES, Jonathan Simon, Mr. | Secretary | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | 202049510001 | |||||||
| DE MARS, Sophia Mary | Secretary | 3 The Outer Mill Avon Silk Mills SN16 9LP Malmesbury Wilts | British | Clinical Nurse Specialist | 29432680001 | |||||
| ELLIS, Howard William Hancock, Mr. | Secretary | Whitegarth Chambers 37 The Uplands IG10 1NQ Loughton Essex | British | Chartered Accountant (Retired) | 49029490001 | |||||
| ELLIS, Howard William Hancock, Mr. | Secretary | Whitegarth Chambers 37 The Uplands IG10 1NQ Loughton Essex | British | 49029490001 | ||||||
| MAJEED, Eamomnn | Secretary | 27 Stanmore Mount Burley LS4 2RH Leeds West Yorkshire | British | 82066460001 | ||||||
| WEEDON, Beryl Ann | Secretary | 24 Cutwell GL8 8EB Tetbury Gloucestershire | British | 40828970003 | ||||||
| ADDADAHINE, Samir Alexander | Director | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | England | British | Chartered Accountant | 286166620001 | ||||
| BOSTWICK, Timothy Paul | Director | 5 Outer Silk Mills SN16 9LP Malmesbury Wiltshire | British | Accountant | 33398360002 | |||||
| DANESI, Patricia Carolyn | Director | 5 Outer Silk Mills SN16 9LP Malmesbury Wiltshire | Usa | Engineer | 57874620001 | |||||
| DAVIES, Jonathan Simon James | Director | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | England | British | Self Employed Retailer | 129492320001 | ||||
| DE MARS, Sophia Mary | Director | 3 The Outer Mill Avon Silk Mills SN16 9LP Malmesbury Wilts | British | Clinical Nurse Specialist | 29432680001 | |||||
| ELLIS, Rosemary Valerie | Director | White Garth 37 The Uplands IG10 1NQ Loughton Essex | United Kingdom | British | Housewife | 52219630001 | ||||
| HALSEY, Rosemary Gordon | Director | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | United Kingdom | British | Retired | 104044020001 | ||||
| HAND, Jeffrey Warren | Director | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | England | British | Physicist | 74403780001 | ||||
| JAMIESON, Katherine May | Director | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | England | British | Company Director | 258167670001 | ||||
| KNOTT, Ian James | Director | 9 Outer Silk Mills SN16 9LP Malmesbury Wiltshire | British | Raf | 69393480001 | |||||
| LAWTON, Thomas Alexander | Director | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | England | British | Inventor | 110420150001 | ||||
| MALLABAND, Kathryn | Director | 7 Blicks Close Hullavington SN14 6HQ Chippenham Wiltshire | United Kingdom | British | Teacher | 51386760001 | ||||
| MITCHELL, Ann | Director | Flat 3 Outer Silk Mills SN16 9LP Malmesbury Wiltshire | British | Retired | 44293920001 | |||||
| OBRIEN, Noel Brendan | Director | Flat 7 Outer Silk Mills SN16 9LP Malmesbury Wiltshire | Irish | Engineer | 74894460001 | |||||
| SCOTT, Christopher John | Director | Flat 9 The Outer Mill Avon Silk Mills SN16 9LP Malmesbury Wiltshire | British | Engineering Consultant | 68702140001 | |||||
| SEARLE, Richard John | Director | Flat 7 The Outer Mill Avon Silk Mills SN16 9LP Malmesbury Wiltshire | British | Network Analyst | 14404500001 | |||||
| WRIGHT, Michael John | Director | 6 The Outer Mill Avon Silk Mills SN16 9LP Malmesbury Wiltshire | British | Royal Air Force Officer | 35715670001 |
Who are the persons with significant control of AVON SILK MILLS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Samir Alexander Addadahine | Aug 11, 2021 | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Christopher Powell | Aug 11, 2021 | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Helena Mason | Jun 08, 2021 | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katherine May Jamieson | Apr 28, 2019 | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Alexander Lawton | Apr 02, 2017 | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeffrey Warren Hand | Apr 17, 2016 | Chesterton Lane GL7 1YD Cirencester Halt View Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Simon James Davies | Apr 06, 2016 | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeremy Paul Moore | Apr 06, 2016 | 18 The Waterloo GL7 2PY Cirencester Waterloo House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0