UKBizDB.co.uk

AVONWOOD DEVELOPMENTS LIMITED

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

This company is commonly known as Avonwood Developments Limited. The company was founded 34 years ago and was given the registration number 02570711. The firm's registered office is in WIMBORNE. You can find them at Knoll Technology Centre, Stapehill, Wimborne, Dorset. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:AVONWOOD DEVELOPMENTS LIMITED
Company Number:02570711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Knoll Technology Centre, Stapehill, Wimborne, Dorset, BH21 7ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoll Technology Centre, Stapehill, Wimborne, BH21 7ND

Secretary24 January 2004Active
Cherry Cottage, 28 Chipperfield Road, Kings Langley, England, WD4 9JA

Director01 June 2011Active
Knoll Technology Centre, Stapehill, Wimborne, BH21 7ND

Director-Active
Knoll Technology Centre, Stapehill, Wimborne, BH21 7ND

Director-Active
Witchampton House, Witchampton, Wimborne, BH21 5AP

Secretary-Active
Trotwood Cottage, Gaunts Common, Wimborne, BH21 4JN

Secretary21 September 1992Active
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU

Corporate Secretary04 September 2001Active
The Lodge Badgworth Arena, Badgworth Lane, Badgworth, BS26 2QU

Director01 November 2001Active
Westways Farm, Gracious Pond Road, Chobham, GU24 8HH

Director04 September 2001Active
Manor Farm House, Lower Daggons Lane, Damerham, England, SP6 3HN

Director14 October 2011Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director04 September 2001Active
7 Grove Road, Isleworth, TW7 4JJ

Director06 May 2003Active
35 Appleby Crescent, Knaresborough, HG5 9LS

Director04 March 2002Active
Winterfold Byers Lane, South Godstone, England, RH9 8JH

Director04 March 2002Active
19 Padstow Drive, Bramhall, Stockport, SK7 2HU

Director31 July 2003Active
Jalna, Crabgate Lane Skellow, Doncaster, DN6 8RA

Director04 September 2001Active
Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, ST9 9AH

Director06 May 2003Active
Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, ST9 9AH

Director06 November 2002Active

People with Significant Control

Mr Robert Victor Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Knoll Technology Centre, Wimborne, BH21 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Marilyn Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 2016
Nationality:British
Address:Knoll Technology Centre, Wimborne, BH21 7ND
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.