Background WavePink WaveYellow Wave

AVONCROFT ENTERPRISES LIMITED (03303524)

AVONCROFT ENTERPRISES LIMITED (03303524) is an active UK company. incorporated on 16 January 1997. with registered office in Stoke Heath, Bromsgrove. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AVONCROFT ENTERPRISES LIMITED has been registered for 29 years. Current directors include ARMSTRONG, Mark Andrew, SMART, Ivan Mark, WILLEMS, Zoe Monique.

Company Number
03303524
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
Avoncroft Museum Of Historic, Stoke Heath, Bromsgrove, B60 4JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ARMSTRONG, Mark Andrew, SMART, Ivan Mark, WILLEMS, Zoe Monique
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONCROFT ENTERPRISES LIMITED

AVONCROFT ENTERPRISES LIMITED is an active company incorporated on 16 January 1997 with the registered office located in Stoke Heath, Bromsgrove. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AVONCROFT ENTERPRISES LIMITED was registered 29 years ago.(SIC: 56101)

Status

active

Active since 29 years ago

Company No

03303524

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Avoncroft Museum Of Historic Buildings, Redditch Road Stoke Heath, Bromsgrove, B60 4JR,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ARMSTRONG, Mark Andrew

Active
Avoncroft Museum Of Historic, Stoke Heath, BromsgroveB60 4JR
Born June 1959
Director
Appointed 31 Mar 2022

SMART, Ivan Mark

Active
Avoncroft Museum Of Historic, Stoke Heath, BromsgroveB60 4JR
Born April 1964
Director
Appointed 10 Jul 2023

WILLEMS, Zoe Monique

Active
Avoncroft Museum Of Historic, Stoke Heath, BromsgroveB60 4JR
Born May 1973
Director
Appointed 15 Feb 2021

GUPWELL, Christopher John

Resigned
Woodlands Earls Common Road, RedditchB96 6TB
Secretary
Appointed 24 Nov 1999
Resigned 22 Nov 2021

MACKENZIE, Patricia Jane

Resigned
1 Frone Cottage, MalvernWR13 6ED
Secretary
Appointed 16 Jan 1997
Resigned 16 Jan 1997

NOBLE, Michael Howard Wallis

Resigned
4 St John Street, BromsgroveB61 8QX
Secretary
Appointed 16 Jan 1997
Resigned 24 Nov 1999

CARTER, Simon Richard Lloyd

Resigned
86 Redditch Road, BromsgroveB60 4JR
Born May 1969
Director
Appointed 27 Mar 2007
Resigned 29 Feb 2020

DAYER, John Arnold

Resigned
16 The Oaklands, DroitwichWR9 8AD
Born May 1930
Director
Appointed 16 Oct 2002
Resigned 07 May 2003

DIAMOND, Peter Michael, Dr

Resigned
5 Anchorage Road, Sutton ColdfieldB74 2PJ
Born August 1942
Director
Appointed 30 Jun 2005
Resigned 19 Jul 2015

GEE, Kathryn Olive Perry

Resigned
High Street, RedditchB96 6HN
Born July 1951
Director
Appointed 25 Jan 2017
Resigned 01 Apr 2023

GILL, Angela Lorraine

Resigned
8 Corbett Drive, BromsgroveB60 4EJ
Born September 1971
Director
Appointed 02 Feb 2005
Resigned 16 Feb 2007

GUPWELL, Christopher John

Resigned
Woodlands Earls Common Road, RedditchB96 6TB
Born March 1941
Director
Appointed 16 Jan 1997
Resigned 22 Nov 2021

HILL, Michael Andrew

Resigned
Forge Mill Road, RedditchB98 8HP
Born October 1964
Director
Appointed 27 Sept 2017
Resigned 15 Jun 2020

NOBLE, Michael Howard Wallis

Resigned
4 St John Street, BromsgroveB61 8QX
Born March 1939
Director
Appointed 16 Jan 1997
Resigned 24 Nov 1999

PENN, Simon Andrew Christopher, Dr

Resigned
Hill End Cottage Avoncroft Museum, BromsgroveB60 4JR
Born May 1959
Director
Appointed 01 Jan 1998
Resigned 08 May 2004

REX, Peter James

Resigned
Seaford House, PershoreWR10 2LQ
Born July 1924
Director
Appointed 24 Nov 1999
Resigned 30 Jun 2005

ROBINSON, David Nicholas

Resigned
Avoncroft Museum Of Historic, Stoke Heath, BromsgroveB60 4JR
Born December 1969
Director
Appointed 31 Mar 2022
Resigned 16 Jun 2025

SHANNON, Sean Patrick

Resigned
Scaife Road, BromsgroveB60 3SB
Born September 1948
Director
Appointed 22 Jan 2007
Resigned 13 May 2015

THOMAS, Michael Gavin Lynam

Resigned
2 Stephenson Terrace, WorcesterWR1 3EA
Born August 1936
Director
Appointed 16 Jan 1997
Resigned 31 Dec 1997

WILSON, Janet Elizabeth

Resigned
3 Lea Close, WorcesterWR3 7PR
Born December 1939
Director
Appointed 02 Feb 2005
Resigned 16 Jul 2017

WOOLLEY, Michael Anthony

Resigned
Oak Tree Lodge, Barnt GreenB45 8HB
Born April 1942
Director
Appointed 30 Jun 2005
Resigned 26 Apr 2022

Persons with significant control

1

Redditch Road, BromsgroveB60 4JR

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
88(2)R88(2)R
Legacy
19 July 2000
88(2)R88(2)R
Legacy
23 June 2000
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
21 June 2000
AAMDAAMD
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
12 August 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
287Change of Registered Office
Incorporation Company
16 January 1997
NEWINCIncorporation