About

Registered Number: 03082499
Date of Incorporation: 21/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Barn 2 Newland Farm, Brown Heath Lane Newland, Droitwich, Worcestershire, WR9 7JF

 

Founded in 1995, Avon Valley Cottages Ltd have registered office in Droitwich in Worcestershire, it's status at Companies House is "Active". There are 21 directors listed as Fisher, Sally, Handley Potts, Anna Victoria, Hayes, Sarah, Laidler, Rodney John, Pownall, Philip George, Toone, Susan Hornby, Walkup, Sarah Lesley, Watson Brousson, Rosamond Clare, Burgess, Kenneth Harold, Constable, Georgina, Davis-berry, Rosalind Jane, Day, Katie, Fradley, Christopher William John, Gibbs, Jane Catherine, Leadbitter, Christopher Jon, Morland, Bruce Jonathan, Morris, David William Alessandro, Stirling, Christiaan Graham, Stuchfield, Philip, Voaden, Claire Suzanne, Watt, Carol Vernon for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Sally 01 July 2015 - 1
HANDLEY POTTS, Anna Victoria 09 August 2012 - 1
HAYES, Sarah 12 January 2020 - 1
LAIDLER, Rodney John 11 February 2018 - 1
POWNALL, Philip George 28 February 1997 - 1
TOONE, Susan Hornby 01 January 2005 - 1
WALKUP, Sarah Lesley 23 October 2018 - 1
WATSON BROUSSON, Rosamond Clare 09 December 2015 - 1
BURGESS, Kenneth Harold 15 January 1997 27 August 1999 1
CONSTABLE, Georgina 21 February 1998 26 June 2009 1
DAVIS-BERRY, Rosalind Jane 28 February 1997 22 December 2004 1
DAY, Katie 15 July 2001 24 May 2002 1
FRADLEY, Christopher William John 28 February 1997 01 August 1997 1
GIBBS, Jane Catherine 14 July 2015 22 October 2018 1
LEADBITTER, Christopher Jon 28 February 1997 30 November 1997 1
MORLAND, Bruce Jonathan 26 June 2009 23 June 2015 1
MORRIS, David William Alessandro 30 April 2004 23 June 2015 1
STIRLING, Christiaan Graham 28 February 1997 05 April 2004 1
STUCHFIELD, Philip 31 July 2004 21 May 2012 1
VOADEN, Claire Suzanne 01 April 1997 16 October 2019 1
WATT, Carol Vernon 05 April 2004 21 March 2017 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 12 January 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 11 February 2018
CS01 - N/A 15 July 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 17 July 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AD01 - Change of registered office address 05 April 2013
TM02 - Termination of appointment of secretary 24 March 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 04 December 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 02 June 2000
288b - Notice of resignation of directors or secretaries 17 September 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 28 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 03 June 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
RESOLUTIONS - N/A 26 September 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 September 1996
MEM/ARTS - N/A 27 July 1995
288 - N/A 27 July 1995
NEWINC - New incorporation documents 21 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.