About

Registered Number: 02342820
Date of Incorporation: 03/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Halt View, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD,

 

Established in 1989, Avon Silk Mills Ltd have registered office in Cirencester, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Davies, Jonathan Simon, Davies, Jonathan Simon James, Jamieson, Katherine May, Moore, Jeremy Paul, Majeed, Eamomnn, Weedon, Beryl Ann, Danesi, Patricia Carolyn, De Mars, Sophia Mary, Ellis, Rosemary Valerie, Halsey, Rosemary Gordon, Knott, Ian James, Mitchell, Ann, Obrien, Noel Brendan, Scott, Christopher John, Searle, Richard John, Wright, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jonathan Simon James 30 March 2008 - 1
JAMIESON, Katherine May 28 April 2019 - 1
MOORE, Jeremy Paul 17 April 2015 - 1
DANESI, Patricia Carolyn 02 March 1998 16 December 1999 1
DE MARS, Sophia Mary 19 July 1992 11 July 1993 1
ELLIS, Rosemary Valerie 02 March 1997 22 October 2015 1
HALSEY, Rosemary Gordon 13 March 2005 01 July 2016 1
KNOTT, Ian James 05 March 2000 01 January 2001 1
MITCHELL, Ann 09 July 1995 02 March 1997 1
OBRIEN, Noel Brendan 04 March 2001 10 March 2003 1
SCOTT, Christopher John N/A 19 July 1992 1
SEARLE, Richard John N/A 31 March 1996 1
WRIGHT, Michael John 11 July 1993 09 July 1995 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Jonathan Simon 22 October 2015 - 1
MAJEED, Eamomnn 21 July 1991 19 July 1992 1
WEEDON, Beryl Ann 17 October 1994 17 August 2007 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 20 June 2019
PSC01 - N/A 03 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
PSC07 - N/A 03 May 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 20 May 2018
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 02 April 2017
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AP01 - Appointment of director 22 May 2016
AA - Annual Accounts 21 April 2016
AP03 - Appointment of secretary 22 October 2015
AD01 - Change of registered office address 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AR01 - Annual Return 20 June 2015
AP01 - Appointment of director 25 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 14 July 2009
353 - Register of members 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 15 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 09 March 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 03 September 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
287 - Change in situation or address of Registered Office 31 May 1996
AA - Annual Accounts 02 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1995
288 - N/A 16 August 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 28 June 1995
288 - N/A 31 October 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 21 July 1994
288 - N/A 02 August 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 28 June 1993
287 - Change in situation or address of Registered Office 26 May 1993
AA - Annual Accounts 19 October 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 06 August 1991
288 - N/A 06 August 1991
363b - Annual Return 06 August 1991
363(287) - N/A 06 August 1991
AA - Annual Accounts 12 November 1990
288 - N/A 04 July 1990
288 - N/A 04 July 1990
288 - N/A 04 July 1990
363 - Annual Return 04 July 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
MEM/ARTS - N/A 24 April 1989
CERTNM - Change of name certificate 04 April 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
NEWINC - New incorporation documents 03 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.