About

Registered Number: 00857695
Date of Incorporation: 26/08/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: Mill Wharf Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF

 

Avon Navigation Trust was established in 1965, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Avon Navigation Trust has 37 directors listed as Main, Adrian, Borley, Richard Alan, Crane, Geoffrey Michael Alma, Cronin, Paul, Farr, Nicholas, Greer, David Charles, Hegarty, Jack, Lyons, Mark Harvey, Morgan, Brian Roy, Morgan, Diana, Alun Jones, Peter, Arman, Patrick William, Ball, Keith Robert, Chiffins, Stephen John, Clay, Roger, Cresswell, Robert John, Cresswell, Wendy, Dodson, Patricia Margaret, Evans, Donald Newton, Fox, Christopher Michael, Gray, Trevor Wilson, Hall, Dennis Norman Frederick, Harrison, Roger John, Higgins, Alison, Holroyd, John Francis, Holroyde, Geoffrey, Lindsey, David Roy, Macartney Filgate, John Desmond Hume, Miles, Michael, Oxley, Michael John, Pike, Colin Ashley Laughton, Rainbow, Peter Edwin, Rose, Edward George, Taylor, John Broughton, Thomas, Anthony John, Vickeridge, Dennis William John, Webber, Keith Edwin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLEY, Richard Alan 24 February 2009 - 1
CRANE, Geoffrey Michael Alma 06 June 2018 - 1
CRONIN, Paul 24 February 2009 - 1
FARR, Nicholas 06 April 2017 - 1
GREER, David Charles 24 March 2015 - 1
HEGARTY, Jack 24 August 2016 - 1
LYONS, Mark Harvey 20 June 2015 - 1
MORGAN, Brian Roy 24 February 2009 - 1
MORGAN, Diana 30 October 2010 - 1
ALUN JONES, Peter 22 May 1992 25 August 2005 1
ARMAN, Patrick William 03 April 1993 16 November 1993 1
BALL, Keith Robert N/A 03 April 1993 1
CHIFFINS, Stephen John 26 October 2013 22 September 2016 1
CLAY, Roger 22 May 1992 29 September 2001 1
CRESSWELL, Robert John N/A 22 May 1992 1
CRESSWELL, Wendy 30 July 2007 03 May 2017 1
DODSON, Patricia Margaret 03 December 2008 21 May 2013 1
EVANS, Donald Newton 03 April 1993 11 April 2015 1
FOX, Christopher Michael 22 May 1992 07 February 2006 1
GRAY, Trevor Wilson N/A 22 May 1992 1
HALL, Dennis Norman Frederick N/A 17 July 1993 1
HARRISON, Roger John 25 August 2005 21 June 2014 1
HIGGINS, Alison 26 January 2006 26 November 2013 1
HOLROYD, John Francis N/A 03 April 1993 1
HOLROYDE, Geoffrey 16 November 1993 19 April 2000 1
LINDSEY, David Roy 08 September 1993 29 September 2001 1
MACARTNEY FILGATE, John Desmond Hume 22 May 1992 29 September 2001 1
MILES, Michael N/A 29 October 1992 1
OXLEY, Michael John 03 April 1993 14 May 1996 1
PIKE, Colin Ashley Laughton 20 June 2015 05 September 2017 1
RAINBOW, Peter Edwin 15 January 1997 19 May 2000 1
ROSE, Edward George 19 May 2000 01 December 2005 1
TAYLOR, John Broughton 25 August 2005 03 December 2008 1
THOMAS, Anthony John 29 September 2001 30 July 2007 1
VICKERIDGE, Dennis William John N/A 22 May 1992 1
WEBBER, Keith Edwin 29 September 2001 19 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MAIN, Adrian 26 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 23 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AP03 - Appointment of secretary 26 August 2016
AUD - Auditor's letter of resignation 18 August 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 14 May 2010
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
MEM/ARTS - N/A 13 February 2009
CERTNM - Change of name certificate 30 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 05 July 2003
287 - Change in situation or address of Registered Office 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 05 May 1998
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
AA - Annual Accounts 04 May 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 01 May 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 08 April 1994
288 - N/A 07 March 1994
288 - N/A 08 November 1993
288 - N/A 08 November 1993
363s - Annual Return 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 22 March 1993
288 - N/A 25 November 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 17 September 1991
288 - N/A 31 July 1991
363a - Annual Return 17 May 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 28 January 1991
288 - N/A 13 January 1991
AA - Annual Accounts 08 October 1990
287 - Change in situation or address of Registered Office 08 August 1990
288 - N/A 16 July 1990
363 - Annual Return 16 July 1990
288 - N/A 05 March 1990
AA - Annual Accounts 13 September 1989
288 - N/A 16 August 1989
288 - N/A 21 July 1989
288 - N/A 21 July 1989
363 - Annual Return 21 July 1989
363 - Annual Return 13 June 1988
AA - Annual Accounts 25 May 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
NEWINC - New incorporation documents 26 August 1965

Mortgages & Charges

Description Date Status Charge by
Memorandum of charge over various dads of covenant. 12 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.