About

Registered Number: 01330727
Date of Incorporation: 20/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: 45 Playford Road, Rushmere St. Andrew, Ipswich, IP4 5RJ,

 

Having been setup in 1977, Avoncrown Ltd are based in Ipswich, it has a status of "Active". Avoncrown Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTE, Jonathan Paul 01 January 2002 - 1
PENNOCK, Donald George N/A 30 November 1998 1
PENNOCK, Patricia Margaret N/A 02 August 1994 1
Secretary Name Appointed Resigned Total Appointments
HASTE, Helen Jane 10 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 01 November 2017
MR01 - N/A 21 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AP03 - Appointment of secretary 10 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 13 November 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 February 2006
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 25 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 03 October 2000
AUD - Auditor's letter of resignation 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
363s - Annual Return 23 January 1998
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 01 February 1997
395 - Particulars of a mortgage or charge 13 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 27 October 1995
288 - N/A 24 October 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 25 October 1994
288 - N/A 08 September 1994
395 - Particulars of a mortgage or charge 07 February 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 30 September 1992
395 - Particulars of a mortgage or charge 26 March 1992
363b - Annual Return 20 February 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 24 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1991
363 - Annual Return 07 January 1991
288 - N/A 05 December 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
RESOLUTIONS - N/A 28 October 1988
363 - Annual Return 24 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 August 1988
123 - Notice of increase in nominal capital 31 August 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 08 March 1988
395 - Particulars of a mortgage or charge 08 February 1988
395 - Particulars of a mortgage or charge 26 November 1987
AA - Annual Accounts 25 November 1987
395 - Particulars of a mortgage or charge 29 June 1987
395 - Particulars of a mortgage or charge 25 June 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

Legal charge 12 November 2004 Outstanding

N/A

Legal charge 11 April 2003 Outstanding

N/A

Legal charge 05 December 2001 Outstanding

N/A

Legal mortgage 07 February 1996 Outstanding

N/A

Legal mortgage 01 February 1994 Outstanding

N/A

Legal mortgage 23 March 1992 Outstanding

N/A

Legal mortgage 22 January 1988 Fully Satisfied

N/A

Legal mortgage 09 November 1987 Outstanding

N/A

Legal mortgage 10 June 1987 Outstanding

N/A

Equitable charge 10 June 1987 Fully Satisfied

N/A

Legal mortgage 14 April 1986 Outstanding

N/A

Legal mortgage 30 January 1986 Outstanding

N/A

Legal mortgage 06 December 1985 Outstanding

N/A

Legal mortgage 04 December 1985 Outstanding

N/A

Legal mortgage 29 June 1985 Outstanding

N/A

Legal charge 01 June 1985 Fully Satisfied

N/A

Mortgage debenture 25 April 1984 Fully Satisfied

N/A

Legal mortgage 23 March 1984 Outstanding

N/A

Legal mortgage 18 March 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.