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

AVALON FRESH LIMITED

Riley House Unit 6 Forli Strada, Alwalton, Peterborough, PE7 3HH,
Company Registration Number
02862369
Private Limited Company
Active

Company Overview

About Avalon Fresh Ltd
AVALON FRESH LIMITED was founded on 1993-10-14 and has its registered office in Peterborough. The organisation's status is listed as "Active". Avalon Fresh 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
AVALON FRESH LIMITED
 
Legal Registered Office
Riley House Unit 6 Forli Strada
Alwalton
Peterborough
PE7 3HH
Other companies in TN12
 
Previous Names
AVALON PRODUCE LIMITED16/07/2021
NORMAN COLLETT LIMITED12/05/2015
Filing Information
Company Number 02862369
Company ID Number 02862369
Date formed 1993-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts SMALL
VAT Number /Sales tax ID GB974833477  
Last Datalog update: 2024-05-09 11:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVALON FRESH 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 AVALON FRESH LIMITED
The following companies were found which have the same name as AVALON FRESH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVALON FRESH INCORPORATED California Unknown

Company Officers of AVALON FRESH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MORRIS
Company Secretary 2016-11-01
DANIEL SEAN BARKER
Director 2015-04-28
ASHLEY PHILIP BERNHARD
Director 1997-09-01
CHRISTOPHER BROWNING
Director 2015-04-28
GILES BLACKBURNE CANNON
Director 2015-04-28
SEAN NICHOLAS CHARLTON
Director 2015-04-28
JAMES THOMAS ALAN SMITH
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL SADLER
Company Secretary 2004-01-09 2016-11-01
RONALD JAMES GREEN
Director 1997-09-01 2015-04-28
NIGEL EDWARD HORTON JENNER
Director 2005-07-01 2015-04-28
ANDREW MICHAEL SADLER
Director 1997-09-01 2015-04-28
SEAN JAMES TOLTON
Director 1997-09-01 2015-04-28
DEAN TUNBRIDGE
Director 2009-04-04 2011-03-31
NORMAN WILLIAM COLLETT
Director 1994-01-10 2007-06-25
MICHAEL WILLIAM MCGRATH
Director 1994-01-10 2007-06-25
DAVID ANTHONY BYRNE
Company Secretary 1999-10-11 2004-01-09
NORMAN WILLIAM COLLETT
Company Secretary 1994-01-10 1999-10-11
ALAN ROBERT WILLIAM
Director 1994-01-10 1997-07-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1993-10-14 1993-12-02
DOUGLAS NOMINEES LIMITED
Nominated Director 1993-10-14 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY PHILIP BERNHARD NORMAN COLLETT LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2017-01-17
ASHLEY PHILIP BERNHARD GIFTED THINGS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-01-05
ASHLEY PHILIP BERNHARD AGRISCO LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-01-03
ASHLEY PHILIP BERNHARD NORMAN COLLETT INTERNATIONAL SERVICES LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
ASHLEY PHILIP BERNHARD FARM FOCUS LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2018-06-12
ASHLEY PHILIP BERNHARD TRANSFESA TRADING LIMITED Director 2009-11-19 CURRENT 2009-11-19 Liquidation
ASHLEY PHILIP BERNHARD CREATIVE PRODUCE SOLUTIONS LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active
ASHLEY PHILIP BERNHARD ORCHARD FRUITS DIRECT LIMITED Director 2009-09-28 CURRENT 2009-07-23 Active
ASHLEY PHILIP BERNHARD TOTAL TOPFRUIT LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
ASHLEY PHILIP BERNHARD TOTAL FRUIT LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
ASHLEY PHILIP BERNHARD COLLETT FRESH LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
ASHLEY PHILIP BERNHARD COUNTY LOCAL LIMITED Director 2009-02-11 CURRENT 2008-05-06 Dissolved 2017-01-17
ASHLEY PHILIP BERNHARD TRANSFESA INVESTMENTS LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active - Proposal to Strike off
GILES BLACKBURNE CANNON GSR FRUITS LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active
GILES BLACKBURNE CANNON APPLE GROWERS ASSOCIATION (WEST KENT) LIMITED Director 1994-05-11 CURRENT 1938-02-12 Active

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028623690003
2023-12-07Notification of Am Fresh Group Uk Limited as a person with significant control on 2023-05-02
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNING
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GILES BLACKBURNE CANNON
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PHILIP BERNHARD
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-07-31SH08Change of share class name or designation
2021-07-31RES12Resolution of varying share rights or name
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
2021-07-28AP01DIRECTOR APPOINTED MR. JONATHAN MICHAEL HEDGE
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT PLAYER
2021-07-16RES15CHANGE OF COMPANY NAME 16/07/21
2021-07-16PSC05Change of details for Norman Collett Holdings Limited as a person with significant control on 2021-07-06
2021-07-16PSC07CESSATION OF AVALON GROWERS PRODUCER ORGANISATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15AP01DIRECTOR APPOINTED MR. LEE ROBERT CUNLIFFE
2021-07-15TM02Termination of appointment of Christopher Morris on 2021-07-06
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SEAN BARKER
2021-07-15AA01Current accounting period shortened from 31/03/22 TO 31/08/21
2021-07-15AP03Appointment of Mr. Amalio Fuster Fernandez-Delgado as company secretary on 2021-07-06
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICHOLAS CHARLTON
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-02CH01Director's details changed for Daniel Sean Barker on 2021-01-19
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS ALAN SMITH
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
2016-11-23AP03Appointment of Christopher Morris as company secretary on 2016-11-01
2016-11-17TM02Termination of appointment of Andrew Michael Sadler on 2016-11-01
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 3608
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028623690003
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028623690002
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3608
2015-10-30AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS ALAN SMITH / 01/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLAS CHARLTON / 01/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SEAN BARKER / 01/10/2015
2015-10-29AD03Registers moved to registered inspection location of The Apple Shed Friday Street Farm East Sutton Maidstone Kent ME17 3DD
2015-10-29AD02Register inspection address changed to The Apple Shed Friday Street Farm East Sutton Maidstone Kent ME17 3DD
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLAS CHARLTON / 01/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS ALAN SMITH / 01/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES BLACKBURNE CANNON / 01/10/2015
2015-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL SADLER on 2015-10-01
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWNING / 01/10/2015
2015-10-28CH01Director's details changed for Mr Ashley Philip Bernhard on 2015-10-01
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM NORMAN COLLETT HOUSE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT
2015-06-16AP01DIRECTOR APPOINTED JAMES THOMAS ALAN SMITH
2015-06-15AP01DIRECTOR APPOINTED GILES BLACKBURNE CANNON
2015-06-15AP01DIRECTOR APPOINTED MR SEAN NICHOLAS CHARLTON
2015-06-15AP01DIRECTOR APPOINTED CHRISTOPHER BROWNING
2015-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 3608
2015-05-19SH0128/04/15 STATEMENT OF CAPITAL GBP 3608
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-19RES01ADOPT ARTICLES 28/04/2015
2015-05-13AP01DIRECTOR APPOINTED DANIEL SEAN BARKER
2015-05-12RES15CHANGE OF NAME 28/04/2015
2015-05-12CERTNMCOMPANY NAME CHANGED NORMAN COLLETT LIMITED CERTIFICATE ISSUED ON 12/05/15
2015-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GREEN
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TOLTON
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SADLER
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JENNER
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1804
2014-10-29AR0111/10/14 FULL LIST
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SADLER / 18/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SADLER / 18/06/2014
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1804
2013-10-29AR0111/10/13 FULL LIST
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-22AR0111/10/12 FULL LIST
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-17AR0111/10/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HORTON JENNER / 31/10/2011
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TUNBRIDGE
2010-10-11AR0111/10/10 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-28AR0111/10/09 FULL LIST
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-02288aDIRECTOR APPOINTED MR DEAN TUNBRIDGE
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BERNARD / 18/02/2009
2008-10-28363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-01363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: UNIT W PADDOCK WOOD DISTRIBUTION CENTRE PADDOCK WOOD TONBRIDGE KENT TN12 6UU
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-12363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288bSECRETARY RESIGNED
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-03288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: HOP POCKET LANE PADDOCK WOOD TONBRIDGE KENT TN12 6DQ
2000-10-31363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22288bSECRETARY RESIGNED
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-03169£ IC 2344/2164 30/04/99 £ SR 180@1=180
1999-08-03169£ IC 2164/1984 31/12/98 £ SR 180@1=180
1999-08-03169£ IC 2524/2344 30/06/99 £ SR 180@1=180
1999-08-03169£ SR 180@1 30/09/98
1998-10-28363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-08-20169£ IC 3280/2524 22/07/98 £ SR 756@1=756
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30SRES13SHARE AGREEMENT 22/07/98
1997-10-29288bDIRECTOR RESIGNED
1997-10-29288cDIRECTOR'S PARTICULARS CHANGED
1997-10-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-10-23363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228702 Active Licenced property: WHEELBARROW PARK UNIT 7-10 PATTENDEN LANE MARDEN TONBRIDGE PATTENDEN LANE GB TN12 9QJ. Correspondance address: FRIDAY STREET FARM THE APPLE SHED FRIDAY STREET EAST SUTTON MAIDSTONE FRIDAY STREET GB ME17 3DD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228702 Active Licenced property: WHEELBARROW PARK UNIT 7-10 PATTENDEN LANE MARDEN TONBRIDGE PATTENDEN LANE GB TN12 9QJ. Correspondance address: FRIDAY STREET FARM THE APPLE SHED FRIDAY STREET EAST SUTTON MAIDSTONE FRIDAY STREET GB ME17 3DD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228702 Active Licenced property: WHEELBARROW PARK UNIT 7-10 PATTENDEN LANE MARDEN TONBRIDGE PATTENDEN LANE GB TN12 9QJ. Correspondance address: FRIDAY STREET FARM THE APPLE SHED FRIDAY STREET EAST SUTTON MAIDSTONE FRIDAY STREET GB ME17 3DD

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 AVALON FRESH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-05-17 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of AVALON FRESH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVALON FRESH LIMITED
Trademarks
We have not found any records of AVALON FRESH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVALON FRESH 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 (46310 - Wholesale of fruit and vegetables) as AVALON FRESH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVALON FRESH 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 AVALON FRESH 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 AVALON FRESH 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.