Background WavePink WaveYellow Wave

AVON-DYNAMIC CALIBRATION LIMITED (05268744)

AVON-DYNAMIC CALIBRATION LIMITED (05268744) is an active UK company. incorporated on 25 October 2004. with registered office in Shoreham-By-Sea. The company operates in the Construction sector, engaged in unknown sic code (42990). AVON-DYNAMIC CALIBRATION LIMITED has been registered for 21 years. Current directors include JANSEN, Yvo Jeroen, SPICK, Joanne Gillian.

Company Number
05268744
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
5 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
JANSEN, Yvo Jeroen, SPICK, Joanne Gillian
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON-DYNAMIC CALIBRATION LIMITED

AVON-DYNAMIC CALIBRATION LIMITED is an active company incorporated on 25 October 2004 with the registered office located in Shoreham-By-Sea. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). AVON-DYNAMIC CALIBRATION LIMITED was registered 21 years ago.(SIC: 42990)

Status

active

Active since 21 years ago

Company No

05268744

LTD Company

Age

21 Years

Incorporated 25 October 2004

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

AVON CALIBRATION SERVICES LIMITED
From: 25 October 2004To: 20 September 2009
Contact
Address

5 Cecil Pashley Way Shoreham Airport Shoreham-By-Sea, BN43 5FF,

Previous Addresses

Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ England
From: 18 November 2019To: 9 May 2025
, Unit 2 the Old Mill, Chapel Lane, Warmley, Bristol, BS15 4NQ
From: 30 October 2012To: 18 November 2019
, Station Road Workshops Station Road, Kingswood, Bristol, Avon, BS15 4PJ
From: 25 October 2004To: 30 October 2012
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
Jun 13
Loan Cleared
Mar 18
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Oct 23
Director Joined
Dec 23
Director Left
Mar 24
Funding Round
Oct 25
Loan Secured
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JANSEN, Yvo Jeroen

Active
Thijsseweg 11, Delft2629JA
Born January 1970
Director
Appointed 29 Sept 2023

SPICK, Joanne Gillian

Active
Thijsseweg 11, Delft2629JA
Born November 1968
Director
Appointed 29 Sept 2023

CASTREE, Suzanne Joyce

Resigned
Mangotsfield, BristolBS16 9JU
Secretary
Appointed 01 Oct 2005
Resigned 29 Sept 2023

GREGORY, Patricia Anne

Resigned
16 Fairfield Terrace, BathBA2 8HL
Secretary
Appointed 25 Oct 2004
Resigned 01 Oct 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Oct 2004
Resigned 25 Oct 2004

CAIRNEY, Jale

Resigned
The Old Mill, Chapel Lane, BristolBS15 4NQ
Born September 1970
Director
Appointed 12 Dec 2023
Resigned 26 Feb 2024

CASTREE, Jamieson Mark

Resigned
Mangotsfield, BristolBS16 9JU
Born August 1971
Director
Appointed 25 Oct 2004
Resigned 29 Sept 2023

CASTREE, Suzanne Joyce

Resigned
Mangotsfield, BristolBS16 9JU
Born September 1970
Director
Appointed 25 Oct 2004
Resigned 29 Sept 2023

GREGORY, Michael John

Resigned
16 Fairfield Terrace, BathBA2 8HL
Born May 1951
Director
Appointed 25 Oct 2004
Resigned 01 Oct 2005

GREGORY, Patricia Anne

Resigned
16 Fairfield Terrace, BathBA2 8HL
Born December 1948
Director
Appointed 25 Oct 2004
Resigned 01 Oct 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Oct 2004
Resigned 25 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Cecil Pashley Way, Shoreham-By-SeaBN43 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Mrs Suzanne Joyce Castree

Ceased
Mangotsfield, BristolBS16 9JU
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023

Mr Jamieson Mark Castree

Ceased
Mangotsfield, BristolBS16 9JU
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
21 September 2023
RP04AR01RP04AR01
Confirmation Statement
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
10 August 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
287Change of Registered Office
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation