Background WavePink WaveYellow Wave

AVON METALS LIMITED (04135396)

AVON METALS LIMITED (04135396) is an active UK company. incorporated on 4 January 2001. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 3 other business activities. AVON METALS LIMITED has been registered for 25 years. Current directors include BREWER, Philip John, LEWIS, Richard, MCALISTER-MARTIN, Richard John and 2 others.

Company Number
04135396
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
Ashville Road, Gloucestershire, GL2 5DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BREWER, Philip John, LEWIS, Richard, MCALISTER-MARTIN, Richard John, MUNNOCH, Steven Peter, REID, Walter
SIC Codes
24100, 24420, 46720, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON METALS LIMITED

AVON METALS LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 3 other business activities. AVON METALS LIMITED was registered 25 years ago.(SIC: 24100, 24420, 46720, 46770)

Status

active

Active since 25 years ago

Company No

04135396

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

LEAFMEAD LIMITED
From: 4 January 2001To: 24 January 2001
Contact
Address

Ashville Road Gloucester Gloucestershire, GL2 5DA,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Apr 12
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 19
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Secretary
Appointed 01 Feb 2025

BREWER, Philip John

Active
Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 09 Mar 2010

LEWIS, Richard

Active
Ashville Road, GloucestershireGL2 5DA
Born February 1984
Director
Appointed 01 May 2017

MCALISTER-MARTIN, Richard John

Active
Ashville Road, GloucestershireGL2 5DA
Born June 1967
Director
Appointed 01 May 2017

MUNNOCH, Steven Peter

Active
Ashville Road, GloucestershireGL2 5DA
Born March 1978
Director
Appointed 01 Apr 2006

REID, Walter

Active
Cody Business Centre, LondonE16 4TL
Born February 1955
Director
Appointed 19 Jan 2001

JONES, Robin John

Resigned
Ashville Road, GloucestershireGL2 5DA
Secretary
Appointed 14 Feb 2001
Resigned 01 Feb 2025

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jan 2001
Resigned 19 Jan 2001

EVANS, David

Resigned
Montford The Stanley, GloucesterGL4 8DU
Born November 1957
Director
Appointed 14 Feb 2001
Resigned 31 Mar 2006

JONES, Neil William

Resigned
Cheal House 30 Broadleys Road, GloucesterGL4 3YW
Born July 1964
Director
Appointed 14 Feb 2001
Resigned 29 Mar 2005

MARTIN, Stephen John

Resigned
17 Grayston Close, TewkesburyGL20 8AY
Born November 1961
Director
Appointed 01 Apr 2006
Resigned 10 Mar 2010

REID, Joseph

Resigned
13 Raleigh Close, LondonNW4 2SX
Born July 1924
Director
Appointed 14 Feb 2001
Resigned 18 Jun 2008

VERDON, James William

Resigned
Ashville Road, GloucestershireGL2 5DA
Born July 1952
Director
Appointed 01 Apr 2006
Resigned 10 Apr 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jan 2001
Resigned 19 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
South Crescent, LondonE16 4TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022

Mr Walter Reid

Ceased
Cody Business Centre, LondonE16 4TL
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
South Crescent, LondonE16 4TL

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Medium
11 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Medium
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Medium
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
27 November 2008
AAAnnual Accounts
Legacy
21 August 2008
288cChange of Particulars
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 December 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
88(2)R88(2)R
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
6 November 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
122122
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
225Change of Accounting Reference Date
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Incorporation Company
4 January 2001
NEWINCIncorporation