Company Information for AVON MATERIAL SUPPLIES LIMITED
UNIT 26-28 THORNE WAY, WOOLSBRIDGE INDUSTRIAL ESTATE, THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6FB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AVON MATERIAL SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 26-28 THORNE WAY, WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6FB Other companies in BH22 | |
Company Number | 02808339 | |
---|---|---|
Company ID Number | 02808339 | |
Date formed | 1993-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 14:34:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED | UNIT 26-28 THORNE WAY, WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6FB | Active | Company formed on the 2012-08-14 | |
AVON MATERIAL SUPPLIES (PLANT HIRE) LIMITED | UNIT 26-28 THORNE WAY, WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6FB | Active | Company formed on the 1999-08-23 | |
AVON MATERIAL SUPPLIES (TRANSPORT) LIMITED | UNIT 26-28 THORNE WAY, WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6FB | Active | Company formed on the 2011-06-07 |
Officer | Role | Date Appointed |
---|---|---|
LYNDA ANN MARINER |
||
KEVIN HAWKINS |
||
IAN MARINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN KEVIN MANSTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVON MATERIAL SUPPLIES (PLANT HIRE) LIMITED | Director | 2016-06-01 | CURRENT | 1999-08-23 | Active | |
COMMERCIAL RECYCLING (SOUTHERN) LIMITED | Director | 2016-01-26 | CURRENT | 2008-05-15 | Active | |
AVON MATERIAL SUPPLIES (TRANSPORT) LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
AVON MATERIAL SUPPLIES (TRANSPORT) LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
SOUTHWOOD COMMERCIAL PROPERTY LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Dissolved 2016-08-16 | |
SOUTHWOOD WASTE MANAGEMENT LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Dissolved 2016-05-31 | |
COMMERCIAL RECYCLING (SOUTHERN) LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Active | |
AVON MATERIAL SUPPLIES (PLANT HIRE) LIMITED | Director | 2001-03-01 | CURRENT | 1999-08-23 | Active | |
COMMERCIAL RECYCLING LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF IAN MARINER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Avon Material Supplies (Holdings) Limited as a person with significant control on 2024-01-09 | ||
REGISTERED OFFICE CHANGED ON 11/09/23 FROM Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP England | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
DIRECTOR APPOINTED MRS JANETTE LEACH | ||
DIRECTOR APPOINTED MR JAMES JOHN HOWARTH | ||
AP01 | DIRECTOR APPOINTED MRS JANETTE LEACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART MARINER | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE | |
AP01 | DIRECTOR APPOINTED MR KEVIN HAWKINS | |
AP01 | DIRECTOR APPOINTED MR KEVIN HAWKINS | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Mariner on 2014-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA ANN MARINER on 2014-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/14 FROM 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA ANN MARINER on 2012-07-11 | |
CH01 | Director's details changed for Mr Ian Mariner on 2012-07-11 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARINER / 05/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARINER / 05/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
ORES04 | £ NC 1000/10000 29/11/ | |
287 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN | |
123 | NC INC ALREADY ADJUSTED 29/11/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/00 | |
ORES14 | £9998 CAPITALISED 29/11/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/11/00--------- £ SI 9998@1=9998 £ IC 2/10000 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/00 | |
363s | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/94 | ||
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED M.L. AGGREGATES LIMITED CERTIFICATE ISSUED ON 26/01/95 | |
Company name changed M.L. aggregates LIMITED\certificate issued on 26/01/95 | ||
Company name changed\certificate issued on 25/01/95 | ||
363s | RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CLEVERMUTUAL TRADING LIMITED CERTIFICATE ISSUED ON 24/05/93 | |
Company name changed\certificate issued on 21/05/93 | ||
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
Registered office changed on 19/05/93 from:\2 baches st london N1 6UB | ||
Director resigned;new director appointed |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1092773 | Active | Licenced property: KNIGHTON LANE KNIGHTON FARM WIMBORNE GB BH21 3AS;EVERCREECH SOUTHWOOD RECYCLING CENTRE SHEPTON MALLET GB BA4 6LX;MAGNA ROAD CANFORD RECYCLING CENTRE WIMBORNE GB BH21 3AP;PYLANDS LANE NAOMI FARM BURSLEDON SOUTHAMPTON BURSLEDON GB SO31 1BH;SPURLINGS INDUSTRIAL ESTATE, UNIT 3 SPURLINGS ROAD FAREHAM SPURLINGS ROAD GB PO17 6AB. Correspondance address: MAGNA ROAD CANFORD RECYCLING CENTRE WIMBORNE GB BH21 3AP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 MATERIAL SUPPLIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Materials - Work order use |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Southampton City Council | |
|
Materials - Work order use |
Southampton City Council | |
|
Materials - Work order use |
Borough of Poole | |
|
Aggregates |
Southampton City Council | |
|
Materials - Work order use |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Tipping Charges |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
Aggregates |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |