Avon Protection Holdings Limited

DataGardener
live
Large Enterprise

Avon Protection Holdings Limited

00216584Private Limited With Share Capital

Hq, Hampton Park West, Semington Road, Melksham, SN126NB
Incorporated

02/10/1926

Company Age

99 years

Directors

5

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Avon Protection Holdings Limited (00216584) is a private limited with share capital incorporated on 02/10/1926 (99 years old) and registered in melksham, SN126NB. The company operates under SIC code 70100 and is classified as Large Enterprise.

Avon rubber overseas limited is a management consulting company based out of hq, hampton park west, melksham, wiltshire, united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 02/10/1926
SN126NB

Financial Overview

Total Assets

£206.30M

Liabilities

£43.51M

Net Assets

£162.79M

Cash

£373.0K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-05-2025
Legacy
Category:Accounts
Date:15-05-2025
Legacy
Category:Other
Date:15-05-2025
Legacy
Category:Other
Date:15-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-04-2024
Legacy
Category:Accounts
Date:16-04-2024
Legacy
Category:Other
Date:16-04-2024
Legacy
Category:Other
Date:16-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-07-2023
Legacy
Category:Accounts
Date:31-07-2023
Legacy
Category:Other
Date:31-07-2023
Legacy
Category:Other
Date:31-07-2023
Legacy
Category:Accounts
Date:04-07-2023
Legacy
Category:Other
Date:04-07-2023
Legacy
Category:Other
Date:04-07-2023
Legacy
Category:Other
Date:04-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Capital Allotment Shares
Category:Capital
Date:14-01-2023
Resolution
Category:Resolution
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Resolution
Category:Resolution
Date:23-03-2022
Capital Allotment Shares
Category:Capital
Date:23-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2022
Legacy
Category:Accounts
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2021
Resolution
Category:Resolution
Date:14-07-2021
Change Of Name Notice
Category:Change Of Name
Date:14-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Accounts
Date:09-07-2021
Capital Allotment Shares
Category:Capital
Date:07-10-2020
Resolution
Category:Resolution
Date:07-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-07-2020
Legacy
Category:Accounts
Date:08-07-2020
Legacy
Category:Other
Date:08-07-2020
Legacy
Category:Other
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Resolution
Category:Resolution
Date:24-10-2019
Capital Allotment Shares
Category:Capital
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-06-2019
Legacy
Category:Accounts
Date:14-06-2019
Legacy
Category:Other
Date:14-06-2019
Legacy
Category:Other
Date:14-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-06-2018
Legacy
Category:Accounts
Date:22-06-2018
Legacy
Category:Other
Date:22-06-2018
Legacy
Category:Other
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-05-2017
Legacy
Category:Accounts
Date:18-05-2017
Legacy
Category:Other
Date:18-05-2017
Legacy
Category:Other
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Resolution
Category:Resolution
Date:30-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2016
Legacy
Category:Accounts
Date:18-03-2016
Legacy
Category:Other
Date:18-03-2016
Legacy
Category:Other
Date:18-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-07-2015
Legacy
Category:Accounts
Date:13-07-2015
Legacy
Category:Other
Date:08-06-2015
Legacy
Category:Other
Date:08-06-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:26-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2014
Legacy
Category:Other
Date:25-06-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date13/05/2025
Latest Accounts30/09/2024

Trading Addresses

Hampton Park West, Semington Road, Melksham, Wiltshire, SN126NB

Contact

01225896300
Hq, Hampton Park West, Semington Road, Melksham, SN126NB