About

Registered Number: 00861145
Date of Incorporation: 11/10/1965 (58 years and 6 months ago)
Company Status: Active
Registered Address: Lower Wield House, Lower Wield, Alresford, Hampshire, SO24 9RX

 

Having been setup in 1965, Avon Capital Ltd has its registered office in Alresford. We do not know the number of employees at Avon Capital Ltd. The business has 4 directors listed as Saville, David John, Parnell, Kenneth Benjamin, Purnell, Beryl May June, Wilson Gunn, Sharon Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNELL, Kenneth Benjamin N/A 27 November 1992 1
PURNELL, Beryl May June 21 June 1993 17 December 1998 1
WILSON GUNN, Sharon Ann 01 August 2003 09 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SAVILLE, David John 08 December 2004 03 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 27 December 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2010
AA - Annual Accounts 02 January 2010
SH06 - Notice of cancellation of shares 10 December 2009
SH03 - Return of purchase of own shares 10 December 2009
RESOLUTIONS - N/A 23 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2009
CAP-SS - N/A 23 October 2009
SH19 - Statement of capital 23 October 2009
TM01 - Termination of appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
363s - Annual Return 04 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
RESOLUTIONS - N/A 29 March 2004
MEM/ARTS - N/A 29 March 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
SA - Shares agreement 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
395 - Particulars of a mortgage or charge 01 September 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
123 - Notice of increase in nominal capital 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 20 March 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
CERTNM - Change of name certificate 13 March 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
225 - Change of Accounting Reference Date 12 June 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 19 March 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 09 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 08 February 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 17 January 1994
288 - N/A 05 July 1993
288 - N/A 02 April 1993
AA - Annual Accounts 21 January 1993
288 - N/A 21 January 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
288 - N/A 31 May 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 17 March 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 27 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 22 March 1989
288 - N/A 15 July 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 11 March 1988
288 - N/A 24 March 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 27 February 1987
MISC - Miscellaneous document 01 November 1970
NEWINC - New incorporation documents 11 October 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 October 2007 Outstanding

N/A

Mortgage 31 January 2006 Outstanding

N/A

Debenture deed 15 January 2004 Outstanding

N/A

Mortgage deed 07 January 2004 Fully Satisfied

N/A

Subordination deed 22 August 2003 Fully Satisfied

N/A

Subordination deed 24 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.