AVON GROUP MANUFACTURING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2TL

Company number 01562118
Status Active
Incorporation Date 18 May 1981
Company Type Private Limited Company
Address THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 015621180010, created on 15 August 2016. The most likely internet sites of AVON GROUP MANUFACTURING LIMITED are www.avongroupmanufacturing.co.uk, and www.avon-group-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Avon Group Manufacturing Limited is a Private Limited Company. The company registration number is 01562118. Avon Group Manufacturing Limited has been working since 18 May 1981. The present status of the company is Active. The registered address of Avon Group Manufacturing Limited is The Avon Building Units 137 145 South Liberty Lane Bedminster Bristol Avon Bs3 2tl. . PATEL, Ashok Ravjibhai is a Secretary of the company. LEWIS, Maria is a Director of the company. PATEL, Ahok Ravjibhai is a Director of the company. RUSHIN, Mark Andrew is a Director of the company. Secretary RUSHIN, Alan has been resigned. Secretary RUSHIN, Mark Andrew has been resigned. Secretary LINDLEY JOHNSTONE SOLICITORS LIMITED has been resigned. Director LUMSDEN, Barry has been resigned. Director RUSHIN, Alan has been resigned. Director RUSHIN, James David has been resigned. Director RUSHIN, Patricia Anne has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PATEL, Ashok Ravjibhai
Appointed Date: 07 June 2010

Director
LEWIS, Maria
Appointed Date: 01 December 2013
53 years old

Director
PATEL, Ahok Ravjibhai
Appointed Date: 07 June 2010
68 years old

Director
RUSHIN, Mark Andrew
Appointed Date: 12 June 1992
54 years old

Resigned Directors

Secretary
RUSHIN, Alan
Resigned: 30 December 1996

Secretary
RUSHIN, Mark Andrew
Resigned: 31 March 1998
Appointed Date: 30 December 1996

Secretary
LINDLEY JOHNSTONE SOLICITORS LIMITED
Resigned: 09 September 2010
Appointed Date: 12 June 1998

Director
LUMSDEN, Barry
Resigned: 01 October 1993
Appointed Date: 01 June 1993
65 years old

Director
RUSHIN, Alan
Resigned: 30 December 1996
Appointed Date: 31 March 1995
79 years old

Director
RUSHIN, James David
Resigned: 09 April 1997
Appointed Date: 05 April 1996
50 years old

Director
RUSHIN, Patricia Anne
Resigned: 30 December 1996
79 years old

Persons With Significant Control

Avon Group Manufacturing (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVON GROUP MANUFACTURING LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
02 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Registration of charge 015621180010, created on 15 August 2016
06 Aug 2016
Satisfaction of charge 9 in full
06 Aug 2016
Satisfaction of charge 5 in full
...
... and 117 more events
19 May 1987
New director appointed

03 Apr 1987
Accounting reference date extended from 30/09 to 31/03

27 Nov 1986
Annual return made up to 14/11/86

17 Dec 1985
Company name changed\certificate issued on 17/12/85
18 May 1981
Incorporation

AVON GROUP MANUFACTURING LIMITED Charges

15 August 2016
Charge code 0156 2118 0010
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 September 2009
Guarantee & debenture
Delivered: 15 September 2009
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Guarantee & debenture
Delivered: 16 October 2008
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2007
Guarantee & debenture
Delivered: 11 January 2007
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1991
Fixed charge supplemental to a debenture dated 24-1-1990
Delivered: 7 May 1991
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
25 January 1991
Legal charge
Delivered: 7 February 1991
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: Industrial unit aiken st barton hill bristol avon title…
24 January 1990
Debenture
Delivered: 31 January 1990
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1989
Legal charge
Delivered: 20 June 1989
Status: Satisfied on 13 July 1991
Persons entitled: Midland Bank PLC
Description: 8 aiken street barton hill bristol avon.
3 November 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied on 14 June 2007
Persons entitled: Bath Investment & Building Society
Description: L/H land and buildings at aiken street barton hill, bristol.
10 March 1983
Charge
Delivered: 16 March 1983
Status: Satisfied on 13 July 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…