Background WavePink WaveYellow Wave

AVONCROSS LIMITED (03777195)

AVONCROSS LIMITED (03777195) is an active UK company. incorporated on 26 May 1999. with registered office in Newark. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AVONCROSS LIMITED has been registered for 26 years. Current directors include CHRISTENSEN, Lars Goettrup, HAGUE, Kevin, HANDLEY, Peter Anthony and 1 others.

Company Number
03777195
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Hawton Lane, Newark, NG24 3BU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHRISTENSEN, Lars Goettrup, HAGUE, Kevin, HANDLEY, Peter Anthony, MACDONALD, Alistair James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONCROSS LIMITED

AVONCROSS LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AVONCROSS LIMITED was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03777195

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Hawton Lane Balderton Newark, NG24 3BU,

Previous Addresses

1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
From: 11 September 2015To: 22 April 2022
Devine House 1299-1301 London Rd Leigh on Sea Essex SS9 2AD
From: 26 May 1999To: 11 September 2015
Timeline

14 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Funding Round
Dec 09
Loan Secured
Mar 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHRISTENSEN, Lars Goettrup

Active
Hasselager Alle, Viby J
Born September 1963
Director
Appointed 05 Apr 2022

HAGUE, Kevin

Active
Balderton, NewarkNG24 3BU
Born November 1978
Director
Appointed 05 Apr 2022

HANDLEY, Peter Anthony

Active
Balderton, NewarkNG24 3BU
Born May 1971
Director
Appointed 05 Apr 2022

MACDONALD, Alistair James

Active
Balderton, NewarkNG24 3BU
Born January 1980
Director
Appointed 01 Jun 2023

FORD, Christopher John

Resigned
Southend On SeaSS1 1EG
Secretary
Appointed 20 Jul 1999
Resigned 05 Apr 2022

NEWTON, Douglas Oliver

Resigned
124 Grand Parade, Leigh On SeaSS9 1EE
Secretary
Appointed 27 Jul 1999
Resigned 25 Jul 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 26 May 1999
Resigned 20 Jul 1999

FORD, Christopher John

Resigned
Southend On SeaSS1 1EG
Born June 1947
Director
Appointed 20 Jul 1999
Resigned 05 Apr 2022

NEWTON, Jeffrey Lawrence

Resigned
Southend On SeaSS1 1EG
Born September 1961
Director
Appointed 20 Jul 1999
Resigned 05 Apr 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 26 May 1999
Resigned 20 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Balderton, NewarkNG24 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Jeffrey Lawrence Newton

Ceased
Southend On SeaSS1 1EG
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Incorporation Company
26 May 1999
NEWINCIncorporation