Background WavePink WaveYellow Wave

AVON PROTECTION LIMITED (02676395)

AVON PROTECTION LIMITED (02676395) is an active UK company. incorporated on 10 January 1992. with registered office in Melksham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AVON PROTECTION LIMITED has been registered for 34 years. Current directors include CASHIN, Richard John, SCLATER, Mark Josceline.

Company Number
02676395
Status
active
Type
ltd
Incorporated
10 January 1992
Age
34 years
Address
Hq, Hampton Park West, Melksham, SN12 6NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CASHIN, Richard John, SCLATER, Mark Josceline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON PROTECTION LIMITED

AVON PROTECTION LIMITED is an active company incorporated on 10 January 1992 with the registered office located in Melksham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AVON PROTECTION LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02676395

LTD Company

Age

34 Years

Incorporated 10 January 1992

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 15 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

AVON TECHNOLOGIES LIMITED
From: 2 February 2021To: 30 July 2024
AVON GROUP LIMITED
From: 20 April 2009To: 2 February 2021
AVON VIBRATION MANAGEMENT SYSTEMS LIMITED
From: 2 May 1996To: 20 April 2009
AVON-CLEVITE LIMITED
From: 23 April 1992To: 2 May 1996
HACKREMCO (NO.743) LIMITED
From: 10 January 1992To: 23 April 1992
Contact
Address

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

Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Capital Update
Oct 11
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HOLLAND, Zoe Elizabeth

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Secretary
Appointed 02 Dec 2024

CASHIN, Richard John

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born December 1975
Director
Appointed 31 Mar 2022

SCLATER, Mark Josceline

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1972
Director
Appointed 16 Jan 2023

FAIRBAIRN, Peter John

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

INGREY-COUNTER, Miles

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Secretary
Appointed 01 Oct 2007
Resigned 02 Dec 2024

MARTIN, Christopher Leonard

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

BARTELS KROMREY, Detlev

Resigned
Ganselandweg Wa, Lower Saxony
Born February 1955
Director
Appointed 23 Jul 2002
Resigned 30 Jun 2004

BEDFORD, David Andrew William

Resigned
9 Meadowfield, Bradford On AvonBA15 1PL
Born February 1945
Director
Appointed N/A
Resigned 30 Jun 2006

FAIRBAIRN, Peter John

Resigned
18a The Rank, TrowbridgeBA14 9RP
Born May 1950
Director
Appointed 01 Sept 2005
Resigned 30 Sept 2007

GRAY, James

Resigned
400 Stonyridge Drive, SanduskyFOREIGN
Born May 1942
Director
Appointed N/A
Resigned 19 Apr 1996

HOLLAND, Zoe Elizabeth

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born December 1984
Director
Appointed 02 Dec 2024
Resigned 17 Mar 2026

INGREY-COUNTER, Miles

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born October 1973
Director
Appointed 01 Aug 2006
Resigned 02 Dec 2024

JAMES, Michael John

Resigned
8 Holyrood Close, TrowbridgeBA14 0JT
Born February 1948
Director
Appointed 08 Dec 1998
Resigned 25 Jul 2002

KEVETH, Nicholas James

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born July 1969
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2022

KING, Ian Robert

Resigned
32a Park Lane, CorshamSN13 9LG
Born January 1956
Director
Appointed 18 Nov 2002
Resigned 31 Jul 2004

LEWIS, Andrew Gregory

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born August 1971
Director
Appointed 08 Sept 2008
Resigned 30 Nov 2016

MCDONALD, Paul Anthony

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born June 1974
Director
Appointed 01 Dec 2016
Resigned 30 Sept 2022

POLLAZZI, Roger

Resigned
Road 1 Box 170, New HopeFOREIGN
Born September 1937
Director
Appointed N/A
Resigned 19 Apr 1996

RAYNER, Paul Adrian

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1961
Director
Appointed 01 Dec 2016
Resigned 01 Jun 2017

RENNIE, Robert Sangster

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1964
Director
Appointed 01 Dec 2015
Resigned 15 Feb 2017

RICHARDS, Leeland

Resigned
1901 East Lake, Cadillac
Born July 1964
Director
Appointed 09 Sept 2005
Resigned 25 Aug 2006

SLABBERT, Peter Charles

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1962
Director
Appointed 19 Aug 2005
Resigned 30 Sept 2015

STACEY, Brian

Resigned
Highclere Bannerdown Close, BathBA1 7JN
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 1993

STEAD, Terence Keith Parsons

Resigned
Derry Close 1 The Derry, SwindonSN6 6PW
Born November 1949
Director
Appointed 06 Jan 2003
Resigned 08 Sept 2008

STONE, Stephen John

Resigned
7 The Street, MelkshamSN12 8PR
Born February 1950
Director
Appointed N/A
Resigned 23 Jul 2002

WILLCOX, Stephen Joseph

Resigned
Oriel House 27 The Rank, TrowbridgeBA14 9RP
Born November 1946
Director
Appointed 01 Jul 2004
Resigned 19 Aug 2005

WILLCOX, Stephen Joseph

Resigned
Oriel House 27 The Rank, TrowbridgeBA14 9RP
Born November 1946
Director
Appointed 01 Apr 1993
Resigned 08 Dec 1998

Persons with significant control

1

Hampton Park West, 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

155

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Certificate Change Of Name Company
30 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
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
Resolution
2 February 2021
RESOLUTIONSResolutions
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
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 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
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2013
AAAnnual Accounts
Legacy
13 June 2013
AGREEMENT2AGREEMENT2
Legacy
13 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Legacy
19 October 2011
SH20SH20
Legacy
19 October 2011
CAP-SSCAP-SS
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 October 2011
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
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 Secretary Company With Change Date
23 July 2010
CH03Change of Secretary 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
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2008
288cChange of Particulars
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Resolution
24 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
287Change of Registered Office
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Miscellaneous
2 May 1996
MISCMISC
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
14 January 1993
363b363b
Legacy
20 November 1992
287Change of Registered Office
Legacy
28 October 1992
128(4)128(4)
Legacy
10 September 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Memorandum Articles
19 May 1992
MEM/ARTSMEM/ARTS
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
88(2)R88(2)R
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
123Notice of Increase in Nominal Capital
Legacy
19 May 1992
224224
Legacy
30 April 1992
287Change of Registered Office
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1992
NEWINCIncorporation