UKBizDB.co.uk

AVON POLYMER PRODUCTS LIMITED

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

This company is commonly known as Avon Polymer Products Limited. The company was founded 106 years ago and was given the registration number 00149360. The firm's registered office is in MELKSHAM. You can find them at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:AVON POLYMER PRODUCTS LIMITED
Company Number:00149360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1918
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Secretary01 October 2007Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director31 March 2022Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director24 May 2007Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director16 January 2023Active
18a The Rank, North Bradley, Trowbridge, BA14 9RP

Secretary01 January 2003Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Secretary-Active
3 Silver Street, Colerne, Chippenham, SN14 8DY

Director-Active
The Barn, New Road, Studley, Calne, SN11 9LT

Director01 June 1998Active
9 Meadowfield, Bradford On Avon, BA15 1PL

Director-Active
9 Damy Green, Neston, Corsham, SN13 9TN

Director01 April 1992Active
13 Raby Place, Bathwick Hill, Bath, BA2 4EW

Director-Active
Fairlea The Village, Burrington, Bristol, BS40 7AD

Director03 June 1996Active
8 Holyrood Close, Trowbridge, BA14 0JT

Director01 June 1998Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 June 2017Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director11 July 2017Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director08 September 2008Active
15a Haviland Grove, Bath, BA1 4JP

Director04 February 2000Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Director01 April 1992Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2016Active
20 Pinckney Green, Farleigh Wick, Bradford On Avon, BA15 2PZ

Director02 October 1995Active
5 Ison Close, Biddenham, MK40 4BH

Director-Active
1 Lansdown Park, Bath, BA1 5TG

Director08 December 1994Active
1 Lansdown Park, Bath, BA1 5TG

Director-Active
Winsford, 27 Sham Castle Lane, Bath, BA2 6JL

Director19 August 2005Active
Newlands, 8a Ebor Paddock, Calne, SN11 0JY

Director30 September 1993Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2016Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2015Active
Hampton Park West, Semington Road, Melksham, England, SN12 6NB

Director11 July 2017Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director20 January 2003Active
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW

Director20 January 1999Active
7 The Street, Broughton Gifford, Melksham, SN12 8PR

Director-Active
Wheat Glade House Woods Lane, Cliddesden, Basingstoke, RG25 2JG

Director01 April 1992Active
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP

Director-Active
The Old Dairy, Market Place, Box, Corsham, SN13 8PA

Director01 September 2005Active

People with Significant Control

Avon Protection Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hampton Park West, Semington Road, Melksham, England, SN12 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-31Accounts

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-18Accounts

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-03-18Other

Legacy.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-10Other

Legacy.

Download
2021-07-10Accounts

Legacy.

Download
2021-07-10Other

Legacy.

Download
2020-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.