Background WavePink WaveYellow Wave

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED (03006740)

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED (03006740) is an active UK company. incorporated on 6 January 1995. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVON GROUP MANUFACTURING (HOLDINGS) LIMITED has been registered for 31 years. Current directors include HARROP, Kevin, LEWIS, Maria, RUSHIN, Mark Andrew and 1 others.

Company Number
03006740
Status
active
Type
ltd
Incorporated
6 January 1995
Age
31 years
Address
The Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARROP, Kevin, LEWIS, Maria, RUSHIN, Mark Andrew, THOMAS, Stephen Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED is an active company incorporated on 6 January 1995 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVON GROUP MANUFACTURING (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03006740

LTD Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

P.P.I.M. LIMITED
From: 6 January 1995To: 8 September 2008
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Previous Addresses

30 Vale Lane Bedminster Bristol Avon BS3 5RU
From: 12 October 2010To: 14 April 2016
the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH
From: 18 January 2010To: 12 October 2010
11 Great George Street Bristol Avon BS1 5RR
From: 6 January 1995To: 18 January 2010
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Sept 10
Loan Secured
Feb 14
Loan Cleared
Nov 14
Funding Round
Feb 15
Loan Cleared
Aug 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Nov 23
Loan Secured
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 09 Nov 2023

HARROP, Kevin

Active
South Liberty Lane, BristolBS3 2TL
Born May 1965
Director
Appointed 01 Dec 2017

LEWIS, Maria

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 01 Dec 2017

RUSHIN, Mark Andrew

Active
South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 06 Aug 2007

THOMAS, Stephen Anthony

Active
South Liberty Lane, BristolBS3 2TL
Born January 1975
Director
Appointed 01 Apr 2021

CHESS, Christopher David

Resigned
12 Deansway, ChippenhamSN15 1QZ
Secretary
Appointed 31 Jul 1997
Resigned 01 May 2001

FEW, John Frederick

Resigned
93 Netherstreet, ChippenhamSN15 2DW
Secretary
Appointed 29 Aug 2005
Resigned 08 Aug 2007

FEW, John Frederick

Resigned
93 Netherstreet, ChippenhamSN15 2DW
Secretary
Appointed 06 Jan 1995
Resigned 31 Jul 1997

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 07 Jun 2010
Resigned 09 Nov 2023

WEEKS, Donald James

Resigned
50 Morrison Street, SwindonSN2 2EP
Secretary
Appointed 01 May 2001
Resigned 28 Aug 2005

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 06 Jan 1995
Resigned 06 Jan 1995

LINDLEY JOHNSTONE SOLICITORS LIMITED

Resigned
The Reading House, ClevedonBS21 7QH
Corporate secretary
Appointed 08 Aug 2007
Resigned 04 Jan 2016

COLLER, Brian Quentin

Resigned
6 Riverside Drive, ChippenhamSN15 3XS
Born July 1937
Director
Appointed 06 Jan 1995
Resigned 31 Jul 1997

EVANS, Keith Stephen

Resigned
10 Richmond Close, DevizesSN10 2RR
Born July 1951
Director
Appointed 06 Apr 1999
Resigned 08 Aug 2007

FEW, John Frederick

Resigned
93 Netherstreet, ChippenhamSN15 2DW
Born September 1946
Director
Appointed 06 Jan 1995
Resigned 08 Aug 2007

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 07 Jun 2010
Resigned 09 Nov 2023

TOOSEY, Charles John Denton

Resigned
South Liberty Lane, BristolBS3 2TL
Born November 1967
Director
Appointed 05 Dec 2021
Resigned 04 Mar 2022

Persons with significant control

1

Mark Andrew Rushin

Active
137-145 South Liberty Lane, BristolBS3 2TL
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
20 July 2021
AAMDAAMD
Memorandum Articles
16 July 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
2 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
4 November 2008
88(3)88(3)
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Resolution
17 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
1 September 2007
155(6)b155(6)b
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
287Change of Registered Office
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288cChange of Particulars
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Statement Of Affairs
17 May 1995
SASA
Legacy
17 May 1995
88(2)O88(2)O
Legacy
17 May 1995
88(2)O88(2)O
Legacy
13 April 1995
88(2)P88(2)P
Legacy
13 April 1995
88(2)P88(2)P
Legacy
8 March 1995
224224
Memorandum Articles
8 March 1995
MEM/ARTSMEM/ARTS
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
288288
Incorporation Company
6 January 1995
NEWINCIncorporation