Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON SILK MILLS LIMITED
Company Information for

AVON SILK MILLS LIMITED

Waterloo House, 18 The Waterloo, Cirencester, GL7 2PY,
Company Registration Number
02342820
Private Limited Company
Active

Company Overview

About Avon Silk Mills Ltd
AVON SILK MILLS LIMITED was founded on 1989-02-03 and has its registered office in Cirencester. The organisation's status is listed as "Active". Avon Silk Mills Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVON SILK MILLS LIMITED
 
Legal Registered Office
Waterloo House
18 The Waterloo
Cirencester
GL7 2PY
Other companies in IG10
 
Filing Information
Company Number 02342820
Company ID Number 02342820
Date formed 1989-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-18 18:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON SILK MILLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVON SILK MILLS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON DAVIES
Company Secretary 2015-10-22
JONATHAN SIMON JAMES DAVIES
Director 2008-03-30
JEFFREY WARREN HAND
Director 2016-04-17
THOMAS ALEXANDER LAWTON
Director 2017-04-02
JEREMY PAUL MOORE
Director 2015-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY GORDON HALSEY
Director 2005-03-13 2016-07-01
HOWARD WILLIAM HANCOCK ELLIS
Company Secretary 2007-08-25 2015-10-22
ROSEMARY VALERIE ELLIS
Director 1997-03-02 2015-10-22
BERYL ANN WEEDON
Company Secretary 1994-10-17 2007-08-17
KATHRYN MALLABAND
Director 2002-02-24 2005-03-13
NOEL BRENDAN OBRIEN
Director 2001-03-04 2003-03-10
IAN JAMES KNOTT
Director 2000-03-05 2001-01-01
PATRICIA CAROLYN DANESI
Director 1998-03-02 1999-12-16
TIMOTHY PAUL BOSTWICK
Director 1996-03-31 1997-09-30
ANN MITCHELL
Director 1995-07-09 1997-03-02
RICHARD JOHN SEARLE
Director 1991-06-17 1996-03-31
MICHAEL JOHN WRIGHT
Director 1993-07-11 1995-07-09
SOPHIA MARY DE MARS
Company Secretary 1992-07-19 1994-10-17
SOPHIA MARY DE MARS
Director 1992-07-19 1993-07-11
EAMOMNN MAJEED
Company Secretary 1991-07-21 1992-07-19
CHRISTOPHER JOHN SCOTT
Director 1991-06-17 1992-07-19
HOWARD WILLIAM HANCOCK ELLIS
Company Secretary 1991-06-17 1991-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER LAWTON BUBBLEPIX LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Halt View Chesterton Lane Cirencester Gloucestershire GL7 1YD England
2023-06-18CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-18CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-17PSC07CESSATION OF SAMIR ALEXANDER ADDADAHINE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR ALEXANDER ADDADAHINE
2022-06-20CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIR ALEXANDER ADDADAHINE
2021-08-11AP01DIRECTOR APPOINTED MR SAMIR ALEXANDER ADDADAHINE
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HELENA MASON
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARREN HAND
2021-06-08PSC07CESSATION OF JEFFREY WARREN HAND AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28AP01DIRECTOR APPOINTED MRS MARGARET HELENA MASON
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAY JAMIESON
2021-02-16PSC07CESSATION OF KATHERINE MAY JAMIESON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MAY JAMIESON
2019-05-03AP01DIRECTOR APPOINTED MRS KATHERINE MAY JAMIESON
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER LAWTON
2019-05-03PSC07CESSATION OF THOMAS ALEXANDER LAWTON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON JAMES DAVIES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL MOORE
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WARREN HAND
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALEXANDER LAWTON
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 11
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER LAWTON
2017-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GORDON HALSEY
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 11
2016-06-21AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JONATHAN SIMON DAVIES / 17/06/2016
2016-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JONATHAN SIMON DAVIES / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY PAUL MOORE / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY PAUL MOORE / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GORDON HALSEY / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GORDON HALSEY / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON JAMES DAVIES / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON JAMES DAVIES / 17/06/2016
2016-05-22AP01DIRECTOR APPOINTED MR JEFFREY WARREN HAND
2016-05-22AP01DIRECTOR APPOINTED MR JEFFREY WARREN HAND
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AP03Appointment of Mr. Jonathan Simon Davies as company secretary on 2015-10-22
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM Whitegarth Chambers 37 the Uplands Loughton Essex IG10 1NQ
2015-10-22TM02APPOINTMENT TERMINATED, SECRETARY HOWARD ELLIS
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELLIS
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-20AR0117/06/15 FULL LIST
2015-04-25AP01DIRECTOR APPOINTED MR. JEREMY PAUL MOORE
2015-03-24AA31/12/14 TOTAL EXEMPTION FULL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-30AR0117/06/14 FULL LIST
2014-04-10AA31/12/13 TOTAL EXEMPTION FULL
2013-06-26AR0117/06/13 FULL LIST
2013-04-05AA31/12/12 TOTAL EXEMPTION FULL
2012-07-12AR0117/06/12 FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION FULL
2011-07-12AR0117/06/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2010-07-07AR0117/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GORDON HALSEY / 17/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY VALERIE ELLIS / 17/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON JAMES DAVIES / 17/06/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / HOWARD ELLIS / 16/06/2009
2009-03-18AA31/12/08 TOTAL EXEMPTION FULL
2008-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-17363sRETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION FULL
2008-04-10288aDIRECTOR APPOINTED JONATHAN SIMON JAMES DAVIES
2007-09-13288bSECRETARY RESIGNED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 24 CUTWELL TETBURY GLOUCESTERSHIRE GL8 8EB
2007-06-29363sRETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-16363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2004-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/04
2004-07-05363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: FLAT 2 THE OUTER MILL AVON SILK MILLS MALMESBURY WILTSHIRE SN16 9LP
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-27363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-03-25288bDIRECTOR RESIGNED
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-01363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-25363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09288bDIRECTOR RESIGNED
2000-06-23363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-12288aNEW DIRECTOR APPOINTED
2000-01-13288bDIRECTOR RESIGNED
1999-06-22363sRETURN MADE UP TO 17/06/99; CHANGE OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/98
1998-06-29363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-04-16288aNEW DIRECTOR APPOINTED
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-22288bDIRECTOR RESIGNED
1997-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-12363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-04-08288bDIRECTOR RESIGNED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-03363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-05-31288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AVON SILK MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVON SILK MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVON SILK MILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVON SILK MILLS LIMITED

Intangible Assets
Patents
We have not found any records of AVON SILK MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON SILK MILLS LIMITED
Trademarks
We have not found any records of AVON SILK MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON SILK MILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AVON SILK MILLS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AVON SILK MILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON SILK MILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON SILK MILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.