Background WavePink WaveYellow Wave

AVON BUSINESS PARKS LIMITED (02112500)

AVON BUSINESS PARKS LIMITED (02112500) is an active UK company. incorporated on 19 March 1987. with registered office in Paulton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVON BUSINESS PARKS LIMITED has been registered for 39 years. Current directors include OGDEN, Nicholas David, THORNER, Roderick Barry, THORNER, Sharon.

Company Number
02112500
Status
active
Type
ltd
Incorporated
19 March 1987
Age
39 years
Address
Old Mills House, Paulton, BS39 7SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OGDEN, Nicholas David, THORNER, Roderick Barry, THORNER, Sharon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON BUSINESS PARKS LIMITED

AVON BUSINESS PARKS LIMITED is an active company incorporated on 19 March 1987 with the registered office located in Paulton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVON BUSINESS PARKS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02112500

LTD Company

Age

39 Years

Incorporated 19 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BULKALERT LIMITED
From: 19 March 1987To: 6 November 1987
Contact
Address

Old Mills House Old Mills Paulton, BS39 7SU,

Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Director Joined
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THORNER, Roderick Barry

Active
Kemlyn House, BathBA3 2UD
Secretary
Appointed 19 Dec 2003

OGDEN, Nicholas David

Active
PO BOX 27, BristolBS2 8RR
Born November 1951
Director
Appointed N/A

THORNER, Roderick Barry

Active
Kemlyn House, BathBA3 2UD
Born September 1961
Director
Appointed 20 Jan 2006

THORNER, Sharon

Active
Old Mills House, PaultonBS39 7SU
Born March 1963
Director
Appointed 01 Sept 2025

OBERN, David William

Resigned
77 Ash Lane, WellsBA5 2LW
Secretary
Appointed N/A
Resigned 19 Dec 2003

THORNER, Graham Douglas

Resigned
Broadlands Abbey Road, BathBA3 4HY
Born March 1936
Director
Appointed N/A
Resigned 20 Jan 2006

Persons with significant control

1

Mr Roderick Barry Thorner

Active
Old Mills House, PaultonBS39 7SU
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Administrative Restoration Company
17 August 2018
RT01RT01
Gazette Dissolved Compulsory
17 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
15 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
225(1)225(1)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
22 April 1993
88(2)R88(2)R
Legacy
22 April 1993
123Notice of Increase in Nominal Capital
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1992
225(1)225(1)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
22 February 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
6 November 1989
88(2)R88(2)R
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
363363
Legacy
31 August 1988
225(1)225(1)
Memorandum Articles
26 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
224224
Legacy
7 July 1987
395Particulars of Mortgage or Charge
Memorandum Articles
18 June 1987
MEM/ARTSMEM/ARTS
Resolution
12 June 1987
RESOLUTIONSResolutions
Legacy
2 June 1987
287Change of Registered Office
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation