Background WavePink WaveYellow Wave

AVON RUBBER PENSION TRUST LIMITED (01473599)

AVON RUBBER PENSION TRUST LIMITED (01473599) is an active UK company. incorporated on 17 January 1980. with registered office in Melksham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AVON RUBBER PENSION TRUST LIMITED has been registered for 46 years. Current directors include FIELDING, Eric, HARRAL, Michael William, INGREY-COUNTER, Miles and 2 others.

Company Number
01473599
Status
active
Type
ltd
Incorporated
17 January 1980
Age
46 years
Address
Hq, Hampton Park West, Melksham, SN12 6NB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FIELDING, Eric, HARRAL, Michael William, INGREY-COUNTER, Miles, LITTLE, David Stanley, FALCON TRUSTEES LLP
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON RUBBER PENSION TRUST LIMITED

AVON RUBBER PENSION TRUST LIMITED is an active company incorporated on 17 January 1980 with the registered office located in Melksham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AVON RUBBER PENSION TRUST LIMITED was registered 46 years ago.(SIC: 96090)

Status

active

Active since 46 years ago

Company No

01473599

LTD Company

Age

46 Years

Incorporated 17 January 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CONMAID LIMITED
From: 17 January 1980To: 31 December 1980
Contact
Address

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

Timeline

22 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
May 11
Director Left
May 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Sept 15
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INGREY-COUNTER, Miles

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Secretary
Appointed 01 Oct 2007

FIELDING, Eric

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born July 1950
Director
Appointed 02 Oct 1997

HARRAL, Michael William

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born July 1960
Director
Appointed 18 May 2017

INGREY-COUNTER, Miles

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born October 1973
Director
Appointed 01 Apr 2007

LITTLE, David Stanley

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born October 1957
Director
Appointed 01 Oct 2013

FALCON TRUSTEES LLP

Active
Bell Lane, LewesBN7 1JU
Corporate director
Appointed 01 Apr 2025

FAIRBAIRN, Peter John

Resigned
18a The Rank, TrowbridgeBA14 9RP
Secretary
Appointed 01 Jan 2003
Resigned 30 Sept 2007

MARTIN, Christopher Leonard

Resigned
Top Barn, CorshamSN13 8QF
Secretary
Appointed N/A
Resigned 31 Dec 2002

BRADBEER, John Roger

Resigned
Highfield 3 High Bannerdown, BathBA1 7JY
Born August 1930
Director
Appointed N/A
Resigned 30 Mar 2001

CATHREW, George Christopher

Resigned
35 St Johns Crescent, TrowbridgeBA14 9EZ
Born September 1935
Director
Appointed N/A
Resigned 09 May 1995

DREW, Stephen Frederick

Resigned
21 Moor Park, CorshamSN13 9YJ
Born January 1947
Director
Appointed 14 Mar 1997
Resigned 31 Dec 2000

DREWETT, Clive Bromley

Resigned
38 Station Road, CorshamSN13 9EY
Born April 1937
Director
Appointed N/A
Resigned 14 Mar 1997

FAIRBAIRN, Peter John

Resigned
18a The Rank, TrowbridgeBA14 9RP
Born May 1950
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2007

FIDLER, Lindsey James

Resigned
22 Corsham Road, ChippenhamSN15 2NA
Born September 1937
Director
Appointed 09 May 1995
Resigned 31 Jul 1997

HARGREAVES, Jason Lee

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born June 1970
Director
Appointed 01 Nov 2009
Resigned 23 May 2011

HARPER, John Sidney

Resigned
13 Raby Place, BathBA2 4EW
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 1994

HARRYMAN, Michael Frederick

Resigned
16 Brompton Court, MelkshamSN12 6TH
Born November 1935
Director
Appointed N/A
Resigned 31 Jul 1997

HATTON, Brian

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born June 1945
Director
Appointed 20 Oct 2005
Resigned 01 Oct 2013

HATTON, Brian David John

Resigned
1 Swan Road, CorshamSN13 9LT
Born June 1945
Director
Appointed N/A
Resigned 02 Oct 1997

HOLLAND, Zoe Elizabeth

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born December 1984
Director
Appointed 18 May 2017
Resigned 02 Dec 2024

HUNT, Roger

Resigned
Fairlea The Village, BristolBS40 7AD
Born November 1944
Director
Appointed 01 Feb 2001
Resigned 23 Nov 2001

JAFFE, Michael Ian

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born September 1964
Director
Appointed 17 Jan 2025
Resigned 01 Apr 2025

LEWIS, Andrew Gregory

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born August 1971
Director
Appointed 14 Nov 2008
Resigned 01 Sept 2015

LEWIS, Andrew Gregory

Resigned
Emet Grove, BristolBS16 7EH
Born August 1971
Director
Appointed 08 Sept 2008
Resigned 08 Sept 2008

MARTIN, Christopher Leonard

Resigned
Top Barn, CorshamSN13 8QF
Born December 1942
Director
Appointed 03 Jan 1995
Resigned 31 Dec 2002

MATTHEWS-DEMERS, Sarah Louise

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born August 1975
Director
Appointed 23 May 2011
Resigned 31 Dec 2016

MCPHIE, Iain Allan Hamish

Resigned
20, Bradford On AvonBA15 2PZ
Born April 1942
Director
Appointed 14 Mar 1997
Resigned 20 Jan 1999

MOCK, David

Resigned
21 Weatherly Avenue, BathBA2 2PF
Born November 1944
Director
Appointed 14 Mar 1997
Resigned 20 May 2005

MORRELL, William Clifford Charles

Resigned
12 Southway, Westbury
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 1995

SLABBERT, Peter Charles

Resigned
1 Tivoli Lawn, CheltenhamGL50 2TG
Born November 1962
Director
Appointed 01 Jul 2005
Resigned 08 Sept 2008

SLABBERT, Peter Charles

Resigned
1 Tivoli Lawn, CheltenhamGL50 2TG
Born November 1962
Director
Appointed 01 Jul 2005
Resigned 14 Nov 2008

SMART, Sarah

Resigned
3 Conway Crescent, MelkshamSN12 6BB
Born August 1963
Director
Appointed 01 Apr 1995
Resigned 14 Mar 1997

STEAD, Terence Keith Parsons

Resigned
Derry Close 1 The Derry, SwindonSN6 6PW
Born November 1949
Director
Appointed 11 Sept 2007
Resigned 11 Sept 2007

STEAD, Terence Keith Parsons

Resigned
Derry Close 1 The Derry, SwindonSN6 6PW
Born November 1949
Director
Appointed 20 Jan 1999
Resigned 01 Jul 2005

STEVENS, John

Resigned
West View Bollands Hill, MelkshamSN12 6NJ
Born May 1939
Director
Appointed N/A
Resigned 31 Jul 1997

Persons with significant control

1

Semington Road, MelkshamSN12 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 August 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
287Change of Registered Office
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
15 July 1998
288cChange of Particulars
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
2 June 1998
288cChange of Particulars
Memorandum Articles
9 February 1998
MEM/ARTSMEM/ARTS
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1997
AAAnnual Accounts
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
6 September 1990
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
31 October 1987
363363
Legacy
17 June 1987
288288
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Incorporation Company
17 January 1980
NEWINCIncorporation