UKBizDB.co.uk

AVALON PRODUCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avalon Produce Limited. The company was founded 30 years ago and was given the registration number 02862369. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:AVALON PRODUCE LIMITED
Company Number:02862369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH

Secretary06 July 2021Active
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH

Director06 July 2021Active
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH

Director28 July 2021Active
58 Mount Ephraim Lane, London, SW16 1JD

Secretary11 October 1999Active
24 Moat Hall Villas, The Green Bearsted, Maidstone, ME14 4EB

Secretary10 January 1994Active
Friday Street Farm, Friday Street, East Sutton, Maidstone, United Kingdom, ME17 3DD

Secretary01 November 2016Active
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, England, ME17 3DD

Secretary09 January 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary14 October 1993Active
The Apple Shed, Friday Street, East Sutton, Maidstone, England, ME17 3DD

Director28 April 2015Active
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, England, ME17 3DD

Director01 September 1997Active
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH

Director06 July 2021Active
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD

Director28 April 2015Active
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH

Director06 July 2021Active
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD

Director28 April 2015Active
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD

Director28 April 2015Active
24 Moat Hall Villas, The Green Bearsted, Maidstone, ME14 4EB

Director10 January 1994Active
27 Le Temple Road, Paddock Wood, Tonbridge, TN12 6HY

Director01 September 1997Active
Lambourne House, Goudhurst Road, Marden, TN12 9NB

Director01 July 2005Active
32 Alliance Way, Paddock Wood, Tonbridge, TN12 6TY

Director10 January 1994Active
Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS

Director06 July 2021Active
Little Woodberrie, Broad Street, Icklesham, Winchelsea, England, TN36 4AS

Director01 September 1997Active
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD

Director28 April 2015Active
1 New Cottages, Sheephurst Lane, Marden, Tonbridge, TN12 9NY

Director01 September 1997Active
36, Meadow Road, Rushthall, Tunbridge Wells, TN4 8UL

Director04 April 2009Active
Apricus Cripple Street, Maidstone, ME15 6BA

Director10 January 1994Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director14 October 1993Active

People with Significant Control

Am Fresh Group Uk Limited
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:Riley House Unit 6, Forli Strada, Peterborough, England, PE7 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Avalon Growers Producer Organisation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bga House, Nottingham Road, Louth, United Kingdom, LN11 0WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Creative Produce Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riley House Unit 6, Forli Strada, Peterborough, England, PE7 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.