AVONWOOD DEVELOPMENTS LIMITED
Overview
| Company Name | AVONWOOD DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02570711 |
| 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 AVONWOOD DEVELOPMENTS LIMITED?
- Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is AVONWOOD DEVELOPMENTS LIMITED located?
| Registered Office Address | Knoll Technology Centre Stapehill BH21 7ND Wimborne Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVONWOOD DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEELRAY NO. 32 LIMITED | Dec 24, 1990 | Dec 24, 1990 |
What are the latest accounts for AVONWOOD DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AVONWOOD DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for AVONWOOD DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 6 pages | RP01CS01 | ||||||
Confirmation statement made on Jan 07, 2025 with updates | 5 pages | CS01 | ||||||
Change of details for Mr Robert Victor Thomas as a person with significant control on Aug 14, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mrs Linda Marilyn Thomas as a person with significant control on Aug 14, 2024 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Jan 07, 2024 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Termination of appointment of Peter John Sutton Brooks as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Jan 07, 2022 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||
Director's details changed for Mr Peter John Sutton Brooks on Jun 08, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 24, 2017 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||
Confirmation statement made on Dec 24, 2016 with updates | 7 pages | CS01 | ||||||
| ||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||
Who are the officers of AVONWOOD DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Linda Marilyn | Secretary | Knoll Technology Centre Stapehill BH21 7ND Wimborne Dorset | British | 25141860001 | ||||||
| BHAGRATH, Mandeep Singh | Director | 28 Chipperfield Road WD4 9JA Kings Langley Cherry Cottage Hertfordshire England | England | British | 164447580001 | |||||
| THOMAS, Linda Marilyn | Director | Knoll Technology Centre Stapehill BH21 7ND Wimborne Dorset | United Kingdom | British | 25141860001 | |||||
| THOMAS, Robert Victor | Director | Knoll Technology Centre Stapehill BH21 7ND Wimborne Dorset | United Kingdom | British | 52842280001 | |||||
| RAYMOND, John Roland | Secretary | Witchampton House Witchampton BH21 5AP Wimborne Dorset | British | 8605900001 | ||||||
| THOMAS, Linda Marilyn | Secretary | Trotwood Cottage Gaunts Common BH21 4JN Wimborne Dorset | British | 25141860001 | ||||||
| SECRETARIAT SECRETARIES LIMITED | Secretary | Frogmore Hall Frogmore Park SG14 3RU Watton On Stone Hertfordshire | 70053320010 | |||||||
| BARNETT, Mark Peter | Director | The Lodge Badgworth Arena Badgworth Lane BS26 2QU Badgworth Somerset | England | British | 109218620001 | |||||
| BIDDLE, Paul Richard | Director | Westways Farm Gracious Pond Road GU24 8HH Chobham Surrey | England | British | 72898660001 | |||||
| BROOKS, Peter John Sutton | Director | Lower Daggons Lane SP6 3HN Damerham Manor Farm House Hants England | United Kingdom | British | 41626680008 | |||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||
| MCKAY, Barry Samuel | Director | 7 Grove Road TW7 4JJ Isleworth Middlesex | British | 42510220002 | ||||||
| SLEDGE, Derek Charles | Director | 35 Appleby Crescent HG5 9LS Knaresborough North Yorkshire | England | British | 81229700001 | |||||
| SMITH, Andrew William | Director | Winterfold Byers Lane RH9 8JH South Godstone Surrey England | England | English | 52718610001 | |||||
| WILLIAMSON, Clive James Murray | Director | 19 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 36771760001 | ||||||
| WISE, Brian | Director | Jalna Crabgate Lane Skellow DN6 8RA Doncaster Yorkshire | British | 78217150001 | ||||||
| WORTHINGTON, Geoffrey John | Director | Tudor House Blackwood Hill Farm Blackwood Hill ST9 9AH Endon Staffordshire | British | 85844580001 | ||||||
| WORTHINGTON, Geoffrey John | Director | Tudor House Blackwood Hill Farm Blackwood Hill ST9 9AH Endon Staffordshire | British | 85844580001 |
Who are the persons with significant control of AVONWOOD DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Victor Thomas | Apr 06, 2016 | Knoll Technology Centre Stapehill BH21 7ND Wimborne Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Linda Marilyn Thomas | Apr 06, 2016 | Brackley Close Bournemouth International Airport BH23 6SE Christchurch 4 Dorset United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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