AVONWOOD DEVELOPMENTS LIMITED

AVONWOOD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVONWOOD DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02570711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVONWOOD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELRAY NO. 32 LIMITEDDec 24, 1990Dec 24, 1990

    What are the latest accounts for AVONWOOD DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AVONWOOD DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for AVONWOOD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 07, 2026 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    6 pagesRP01CS01

    Confirmation statement made on Jan 07, 2025 with updates

    5 pagesCS01

    Change of details for Mr Robert Victor Thomas as a person with significant control on Aug 14, 2024

    2 pagesPSC04

    Change of details for Mrs Linda Marilyn Thomas as a person with significant control on Aug 14, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jan 07, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Termination of appointment of Peter John Sutton Brooks as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Jan 07, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 07, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Jan 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    16 pagesAA

    Director's details changed for Mr Peter John Sutton Brooks on Jun 08, 2018

    2 pagesCH01

    Confirmation statement made on Dec 24, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Dec 24, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Oct 23, 2025Replaced A replacement CS01 (Information about people with significant control (PSC) change) was registered on 23/10/2025 as the original contained an error

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Who are the officers of AVONWOOD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Linda Marilyn
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    Secretary
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    British25141860001
    BHAGRATH, Mandeep Singh
    28 Chipperfield Road
    WD4 9JA Kings Langley
    Cherry Cottage
    Hertfordshire
    England
    Director
    28 Chipperfield Road
    WD4 9JA Kings Langley
    Cherry Cottage
    Hertfordshire
    England
    EnglandBritish164447580001
    THOMAS, Linda Marilyn
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    Director
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    United KingdomBritish25141860001
    THOMAS, Robert Victor
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    Director
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    United KingdomBritish52842280001
    RAYMOND, John Roland
    Witchampton House
    Witchampton
    BH21 5AP Wimborne
    Dorset
    Secretary
    Witchampton House
    Witchampton
    BH21 5AP Wimborne
    Dorset
    British8605900001
    THOMAS, Linda Marilyn
    Trotwood Cottage
    Gaunts Common
    BH21 4JN Wimborne
    Dorset
    Secretary
    Trotwood Cottage
    Gaunts Common
    BH21 4JN Wimborne
    Dorset
    British25141860001
    SECRETARIAT SECRETARIES LIMITED
    Frogmore Hall
    Frogmore Park
    SG14 3RU Watton On Stone
    Hertfordshire
    Secretary
    Frogmore Hall
    Frogmore Park
    SG14 3RU Watton On Stone
    Hertfordshire
    70053320010
    BARNETT, Mark Peter
    The Lodge Badgworth Arena
    Badgworth Lane
    BS26 2QU Badgworth
    Somerset
    Director
    The Lodge Badgworth Arena
    Badgworth Lane
    BS26 2QU Badgworth
    Somerset
    EnglandBritish109218620001
    BIDDLE, Paul Richard
    Westways Farm
    Gracious Pond Road
    GU24 8HH Chobham
    Surrey
    Director
    Westways Farm
    Gracious Pond Road
    GU24 8HH Chobham
    Surrey
    EnglandBritish72898660001
    BROOKS, Peter John Sutton
    Lower Daggons Lane
    SP6 3HN Damerham
    Manor Farm House
    Hants
    England
    Director
    Lower Daggons Lane
    SP6 3HN Damerham
    Manor Farm House
    Hants
    England
    United KingdomBritish41626680008
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MCKAY, Barry Samuel
    7 Grove Road
    TW7 4JJ Isleworth
    Middlesex
    Director
    7 Grove Road
    TW7 4JJ Isleworth
    Middlesex
    British42510220002
    SLEDGE, Derek Charles
    35 Appleby Crescent
    HG5 9LS Knaresborough
    North Yorkshire
    Director
    35 Appleby Crescent
    HG5 9LS Knaresborough
    North Yorkshire
    EnglandBritish81229700001
    SMITH, Andrew William
    Winterfold Byers Lane
    RH9 8JH South Godstone
    Surrey
    England
    Director
    Winterfold Byers Lane
    RH9 8JH South Godstone
    Surrey
    England
    EnglandEnglish52718610001
    WILLIAMSON, Clive James Murray
    19 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Director
    19 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British36771760001
    WISE, Brian
    Jalna
    Crabgate Lane Skellow
    DN6 8RA Doncaster
    Yorkshire
    Director
    Jalna
    Crabgate Lane Skellow
    DN6 8RA Doncaster
    Yorkshire
    British78217150001
    WORTHINGTON, Geoffrey John
    Tudor House Blackwood Hill Farm
    Blackwood Hill
    ST9 9AH Endon
    Staffordshire
    Director
    Tudor House Blackwood Hill Farm
    Blackwood Hill
    ST9 9AH Endon
    Staffordshire
    British85844580001
    WORTHINGTON, Geoffrey John
    Tudor House Blackwood Hill Farm
    Blackwood Hill
    ST9 9AH Endon
    Staffordshire
    Director
    Tudor House Blackwood Hill Farm
    Blackwood Hill
    ST9 9AH Endon
    Staffordshire
    British85844580001

    Who are the persons with significant control of AVONWOOD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Victor Thomas
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    Apr 06, 2016
    Knoll Technology Centre
    Stapehill
    BH21 7ND Wimborne
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Linda Marilyn Thomas
    Brackley Close
    Bournemouth International Airport
    BH23 6SE Christchurch
    4
    Dorset
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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