Background WavePink WaveYellow Wave

AVONCROSS ORNAMENTALS LIMITED (03942469)

AVONCROSS ORNAMENTALS LIMITED (03942469) is an active UK company. incorporated on 8 March 2000. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. AVONCROSS ORNAMENTALS LIMITED has been registered for 26 years. Current directors include BINGHAM, Simon Robert.

Company Number
03942469
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Pagham Road, Chichester, PO20 1LL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BINGHAM, Simon Robert
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONCROSS ORNAMENTALS LIMITED

AVONCROSS ORNAMENTALS LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. AVONCROSS ORNAMENTALS LIMITED was registered 26 years ago.(SIC: 01110)

Status

active

Active since 26 years ago

Company No

03942469

LTD Company

Age

26 Years

Incorporated 8 March 2000

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Pagham Road Lagness Chichester, PO20 1LL,

Previous Addresses

Whitehall Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BW England
From: 13 April 2016To: 27 November 2018
Almswood House 93 High Street Evesham Worcestershire WR11 4DU
From: 8 March 2000To: 13 April 2016
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Feb 19
Loan Secured
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

SOAVE, Antonio John

Resigned
Almswood House, EveshamWR11 4DU
Secretary
Appointed 01 Apr 2008
Resigned 27 Apr 2015

SOAVE, Sharon Valentine

Resigned
93 High Street, WorcestershireWR11 4DU
Secretary
Appointed 30 Apr 2015
Resigned 08 Apr 2016

SOAVE, Vivien Ann

Resigned
127 Cheltenham Road, EveshamWR11 2LF
Secretary
Appointed 08 Mar 2000
Resigned 01 Apr 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Mar 2000
Resigned 08 Mar 2000

JEANES, Paul Duncan

Resigned
Almswood House, EveshamWR11 4DU
Born July 1959
Director
Appointed 08 Mar 2000
Resigned 01 Feb 2013

KINSELLA, Frank Joseph

Resigned
93 High Street, WorcestershireWR11 4DU
Born February 1971
Director
Appointed 30 Apr 2015
Resigned 13 Dec 2018

NEWEY, Alexander William John

Resigned
Lagness, ChichesterPO20 1LL
Born March 1965
Director
Appointed 08 Apr 2016
Resigned 24 Mar 2025

SOAVE, Antonio John

Resigned
Almswood House, EveshamWR11 4DU
Born November 1951
Director
Appointed 08 Mar 2000
Resigned 27 Apr 2015

SOAVE, Luigi Peter

Resigned
Almswood House, EveshamWR11 4DU
Born April 1954
Director
Appointed 08 Mar 2000
Resigned 08 Apr 2016

THOMAS, Martyn Paul Idris

Resigned
Lagness, ChichesterPO20 1LL
Born March 1966
Director
Appointed 08 Apr 2016
Resigned 24 Mar 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Mar 2000
Resigned 08 Mar 2000

Persons with significant control

4

1 Active
3 Ceased
Pagham Road, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2019
Alderminster, Stratford-Upon-AvonCV37 8BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Apr 2016
Ceased 24 Jan 2019

Mrs Louisa Kinsella

Ceased
Evesham Road, EveshamWR11 8SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Luigi Peter Soave

Ceased
Badsey, EveshamWR11 7XQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
2 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Capital Cancellation Shares
22 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2013
SH03Return of Purchase of Own Shares
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 July 2000
MEM/ARTSMEM/ARTS
Legacy
6 July 2000
88(2)R88(2)R
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
287Change of Registered Office
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Incorporation Company
8 March 2000
NEWINCIncorporation