Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON GROUP MANUFACTURING (HOLDINGS) LIMITED
Company Information for

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED

THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL,
Company Registration Number
03006740
Private Limited Company
Active

Company Overview

About Avon Group Manufacturing (holdings) Ltd
AVON GROUP MANUFACTURING (HOLDINGS) LIMITED was founded on 1995-01-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Avon Group Manufacturing (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AVON GROUP MANUFACTURING (HOLDINGS) LIMITED
 
Legal Registered Office
THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE
BEDMINSTER
BRISTOL
AVON
BS3 2TL
Other companies in BS3
 
Previous Names
P.P.I.M. LIMITED08/09/2008
Filing Information
Company Number 03006740
Company ID Number 03006740
Date formed 1995-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 01:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON GROUP MANUFACTURING (HOLDINGS) 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 GROUP MANUFACTURING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ASHOK RAVJIBHAI PATEL
Company Secretary 2010-06-07
KEVIN HARROP
Director 2017-12-01
MARIA LEWIS
Director 2017-12-01
AHSOK RAVJIBHAI PATEL
Director 2010-06-07
MARK ANDREW RUSHIN
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
LINDLEY JOHNSTONE SOLICITORS LIMITED
Company Secretary 2007-08-08 2016-01-04
JOHN FREDERICK FEW
Company Secretary 2005-08-29 2007-08-08
KEITH STEPHEN EVANS
Director 1999-04-06 2007-08-08
JOHN FREDERICK FEW
Director 1995-01-06 2007-08-08
DONALD JAMES WEEKS
Company Secretary 2001-05-01 2005-08-28
CHRISTOPHER DAVID CHESS
Company Secretary 1997-07-31 2001-05-01
JOHN FREDERICK FEW
Company Secretary 1995-01-06 1997-07-31
BRIAN QUENTIN COLLER
Director 1995-01-06 1997-07-31
CLIFFORD DONALD WING
Company Secretary 1995-01-06 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA LEWIS PARK HILL PROPERTY INVESTMENTS LIMITED Director 2017-11-01 CURRENT 2017-10-23 Active
MARK ANDREW RUSHIN D.C. MOULDINGS LIMITED Director 2007-08-08 CURRENT 1997-11-11 Dissolved 2014-01-14
MARK ANDREW RUSHIN P.P. INJECTION MOULDS & MOULDINGS LIMITED Director 2007-08-08 CURRENT 1986-09-25 Active
MARK ANDREW RUSHIN AVON ENGINEERED RUBBER LIMITED Director 2007-07-02 CURRENT 2007-06-22 Active
MARK ANDREW RUSHIN P & D MANUFACTURING LIMITED Director 2005-04-06 CURRENT 1995-03-21 Active
MARK ANDREW RUSHIN PRECISION CUT RUBBER COMPANY LIMITED Director 1996-07-24 CURRENT 1996-05-13 Dissolved 2014-01-14
MARK ANDREW RUSHIN AVON GROUP MANUFACTURING LIMITED Director 1992-06-12 CURRENT 1981-05-18 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
2023-11-22Appointment of Mr Les Kozel as company secretary on 2023-11-09
2023-11-22Termination of appointment of Ashok Ravjibhai Patel on 2023-11-09
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ASHOK RAVJIBHAI PATEL
2023-08-17CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-09CH01Director's details changed for Ahsok Ravjibhai Patel on 2022-08-01
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN DENTON TOOSEY
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20DIRECTOR APPOINTED MR CHARLES JOHN DENTON TOOSEY
2021-12-20AP01DIRECTOR APPOINTED MR CHARLES JOHN DENTON TOOSEY
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-07-20AAMDAmended group accounts made up to 2020-03-31
2021-07-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES01ADOPT ARTICLES 08/06/21
2021-04-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY THOMAS
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-07PSC04Change of details for Mark Andrew Rushin as a person with significant control on 2018-08-07
2018-06-14RES13Resolutions passed:
  • Purchase of property by the subsidiary company park hill property investments LIMITED 30/03/2018
2018-01-11CH01Director's details changed for Ahsok Ravjibhai Patel on 2018-01-10
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 10/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AHSOK RAVJIBHAI PATEL / 10/01/2018
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR ASHOK RAVJIBHAI PATEL on 2018-01-10
2017-12-28AP01DIRECTOR APPOINTED KEVIN HARROP
2017-12-28AP01DIRECTOR APPOINTED MARIA LEWIS
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 30 Vale Lane Bedminster Bristol Avon BS3 5RU
2016-01-28TM02Termination of appointment of Lindley Johnstone Solicitors Limited on 2016-01-04
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-14AR0107/08/15 ANNUAL RETURN FULL LIST
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25SH0128/01/15 STATEMENT OF CAPITAL GBP 10000
2015-01-13AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030067400002
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030067400002
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-18AR0106/01/13 FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-20AR0106/01/12 FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0106/01/11 FULL LIST
2010-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 06/10/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE READING HOUSE 11 ALEXANDRA ROAD CLEVEDON NORTH SOMERSET BS21 7QH
2010-09-09AP01DIRECTOR APPOINTED AHSOK RAVJIBHAI PATEL
2010-09-09AP03SECRETARY APPOINTED ASHOK RAVJIBHAI PATEL
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 11 GREAT GEORGE STREET BRISTOL AVON BS1 5RR
2010-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-13AR0106/01/10 FULL LIST
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDLEY JOHNSTONE SOLICITORS LIMITED / 06/01/2010
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-03363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS; AMEND
2009-01-09363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08
2008-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-0488(2)AD 09/10/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-09-17RES13AGREEMENT 22/08/2008
2008-09-05CERTNMCOMPANY NAME CHANGED P.P.I.M. LIMITED CERTIFICATE ISSUED ON 08/09/08
2008-03-20363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-28288bDIRECTOR RESIGNED
2007-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/03/08
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 65 ST MARYS STREET CHIPPENHAM WILTSHIRE SN15 3JF
2007-01-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-15363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288bSECRETARY RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-20363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-14363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-14363(288)SECRETARY RESIGNED
2002-01-14363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-15363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-01-19363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-27288aNEW DIRECTOR APPOINTED
1999-01-18363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-08288aNEW SECRETARY APPOINTED
1998-03-26288bDIRECTOR RESIGNED
1998-02-20363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVON GROUP MANUFACTURING (HOLDINGS) 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 GROUP MANUFACTURING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Satisfied GLYNWED PIPE SYSTEMS LIMITED
GUARANTEE & DEBENTURE 2009-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-30
Annual Accounts
2020-03-31

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 GROUP MANUFACTURING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AVON GROUP MANUFACTURING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON GROUP MANUFACTURING (HOLDINGS) LIMITED
Trademarks
We have not found any records of AVON GROUP MANUFACTURING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON GROUP MANUFACTURING (HOLDINGS) 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 (70100 - Activities of head offices) as AVON GROUP MANUFACTURING (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AVON GROUP MANUFACTURING (HOLDINGS) 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 GROUP MANUFACTURING (HOLDINGS) 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 GROUP MANUFACTURING (HOLDINGS) 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.