Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON MATERIAL SUPPLIES LIMITED
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
02808339
Private Limited Company
Active

Company Overview

About Avon Material Supplies Ltd
AVON MATERIAL SUPPLIES LIMITED was founded on 1993-04-13 and has its registered office in Wimborne. The organisation's status is listed as "Active". Avon Material Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON MATERIAL SUPPLIES 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.
Companies with same name AVON MATERIAL SUPPLIES LIMITED
The following companies were found which have the same name as AVON MATERIAL SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AVON MATERIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
LYNDA ANN MARINER
Company Secretary 1993-05-05
KEVIN HAWKINS
Director 2016-06-01
IAN MARINER
Director 1993-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KEVIN MANSTON
Director 1994-08-01 1996-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-13 1993-05-05
INSTANT COMPANIES LIMITED
Nominated Director 1993-04-13 1993-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HAWKINS AVON MATERIAL SUPPLIES (PLANT HIRE) LIMITED Director 2016-06-01 CURRENT 1999-08-23 Active
KEVIN HAWKINS COMMERCIAL RECYCLING (SOUTHERN) LIMITED Director 2016-01-26 CURRENT 2008-05-15 Active
KEVIN HAWKINS AVON MATERIAL SUPPLIES (TRANSPORT) LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
IAN MARINER AVON MATERIAL SUPPLIES (HOLDINGS) LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
IAN MARINER AVON MATERIAL SUPPLIES (TRANSPORT) LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
IAN MARINER SOUTHWOOD COMMERCIAL PROPERTY LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-16
IAN MARINER SOUTHWOOD WASTE MANAGEMENT LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-05-31
IAN MARINER COMMERCIAL RECYCLING (SOUTHERN) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
IAN MARINER AVON MATERIAL SUPPLIES (PLANT HIRE) LIMITED Director 2001-03-01 CURRENT 1999-08-23 Active
IAN MARINER COMMERCIAL RECYCLING LIMITED Director 2000-06-16 CURRENT 2000-06-02 Liquidation

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
2024-01-09CESSATION OF IAN MARINER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Notification of Avon Material Supplies (Holdings) Limited as a person with significant control on 2024-01-09
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP England
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-03DIRECTOR APPOINTED MRS JANETTE LEACH
2022-05-03DIRECTOR APPOINTED MR JAMES JOHN HOWARTH
2022-05-03AP01DIRECTOR APPOINTED MRS JANETTE LEACH
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MR STUART MARINER
2019-11-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE
2016-06-01AP01DIRECTOR APPOINTED MR KEVIN HAWKINS
2016-06-01AP01DIRECTOR APPOINTED MR KEVIN HAWKINS
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-10-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-17AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-29AR0114/04/14 ANNUAL RETURN FULL LIST
2014-05-29CH01Director's details changed for Mr Ian Mariner on 2014-04-30
2014-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA ANN MARINER on 2014-04-30
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA ANN MARINER on 2012-07-11
2012-07-11CH01Director's details changed for Mr Ian Mariner on 2012-07-11
2012-04-27AR0114/04/12 ANNUAL RETURN FULL LIST
2012-01-24MG01Particulars of a mortgage or charge / charge no: 1
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0114/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0114/04/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-30363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / LYNDA MARINER / 05/11/2007
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MARINER / 05/11/2007
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-26363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-19363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363aRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-20363aRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-02363aRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-16363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-25ORES04£ NC 1000/10000 29/11/
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN
2001-01-25123NC INC ALREADY ADJUSTED 29/11/00
2001-01-25SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/00
2001-01-25ORES14£9998 CAPITALISED 29/11/00
2001-01-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-2588(2)RAD 29/11/00--------- £ SI 9998@1=9998 £ IC 2/10000
2000-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/00
2000-04-19363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-05363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-12288cDIRECTOR'S PARTICULARS CHANGED
1998-06-12363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1998-06-12288cSECRETARY'S PARTICULARS CHANGED
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-25363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-18288bDIRECTOR RESIGNED
1996-05-16363sRETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-16363sRETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1995-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/94
1995-02-04288NEW DIRECTOR APPOINTED
1995-01-25CERTNMCOMPANY NAME CHANGED M.L. AGGREGATES LIMITED CERTIFICATE ISSUED ON 26/01/95
1995-01-25Company name changed M.L. aggregates LIMITED\certificate issued on 26/01/95
1995-01-25Company name changed\certificate issued on 25/01/95
1994-05-16363sRETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS
1993-05-21CERTNMCOMPANY NAME CHANGED CLEVERMUTUAL TRADING LIMITED CERTIFICATE ISSUED ON 24/05/93
1993-05-21Company name changed\certificate issued on 21/05/93
1993-05-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-19Registered office changed on 19/05/93 from:\2 baches st london N1 6UB
1993-05-19Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MATERIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Intangible Assets
Patents
We have not found any records of AVON MATERIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON MATERIAL SUPPLIES LIMITED
Trademarks
We have not found any records of AVON MATERIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVON MATERIAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £661 Materials - Work order use
Borough of Poole 2017-2 GBP £401 Materials
Borough of Poole 2017-1 GBP £76 Materials
Borough of Poole 2016-12 GBP £662 Materials
Borough of Poole 2016-11 GBP £2,637 Aggregates
Borough of Poole 2016-10 GBP £3,829 Aggregates
Borough of Poole 2016-8 GBP £757 Aggregates
Borough of Poole 2016-7 GBP £33 Aggregates
Borough of Poole 2016-6 GBP £193 Aggregates
Borough of Poole 2015-10 GBP £18 Aggregates
Borough of Poole 2015-8 GBP £36 Aggregates
Borough of Poole 2015-5 GBP £400 Aggregates
Borough of Poole 2015-4 GBP £43 Aggregates
Southampton City Council 2015-3 GBP £1,320 Materials - Work order use
Southampton City Council 2015-2 GBP £786 Materials - Work order use
Borough of Poole 2014-12 GBP £128 Aggregates
Southampton City Council 2014-11 GBP £1,412 Materials - Work order use
Borough of Poole 2014-11 GBP £42 Aggregates
Borough of Poole 2014-10 GBP £292 Aggregates
Borough of Poole 2014-9 GBP £201 Aggregates
Borough of Poole 2014-5 GBP £730 Tipping Charges
Borough of Poole 2014-4 GBP £209 Aggregates
Borough of Poole 2014-3 GBP £261 Aggregates
Borough of Poole 2013-5 GBP £41 Aggregates
Borough of Poole 2012-9 GBP £6,766
Borough of Poole 2011-10 GBP £3,065
Borough of Poole 2011-9 GBP £1,104
Borough of Poole 2011-8 GBP £648

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.

Outgoings
Business Rates/Property Tax
No properties were found where AVON MATERIAL SUPPLIES 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 MATERIAL SUPPLIES 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 MATERIAL SUPPLIES 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.