About

Registered Number: 04135396
Date of Incorporation: 04/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Ashville Road, Gloucester, Gloucestershire, GL2 5DA

 

Avon Metals Ltd was registered on 04 January 2001 and has its registered office in Gloucestershire. Jones, Robin John, Lewis, Richard, Mcalister-martin, Richard John, Munnoch, Steven Peter, Evans, David, Jones, Neil William, Martin, Stephen John, Verdon, James William are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Richard 01 May 2017 - 1
MCALISTER-MARTIN, Richard John 01 May 2017 - 1
MUNNOCH, Steven Peter 01 April 2006 - 1
EVANS, David 14 February 2001 31 March 2006 1
JONES, Neil William 14 February 2001 29 March 2005 1
MARTIN, Stephen John 01 April 2006 10 March 2010 1
VERDON, James William 01 April 2006 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robin John 14 February 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 16 October 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 16 November 2012
SH01 - Return of Allotment of shares 17 April 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 11 November 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 30 November 2009
RESOLUTIONS - N/A 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
363s - Annual Return 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
RESOLUTIONS - N/A 16 January 2002
225 - Change of Accounting Reference Date 06 November 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
RESOLUTIONS - N/A 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2001
395 - Particulars of a mortgage or charge 14 February 2001
225 - Change of Accounting Reference Date 13 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
287 - Change in situation or address of Registered Office 25 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
CERTNM - Change of name certificate 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.