Background WavePink WaveYellow Wave

AVON ENGINEERED RUBBER LIMITED (06290354)

AVON ENGINEERED RUBBER LIMITED (06290354) is an active UK company. incorporated on 22 June 2007. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). AVON ENGINEERED RUBBER LIMITED has been registered for 18 years. Current directors include LEWIS, Maria Jane, MINCHELLA, Vincent Bernard Sidney, RUSHIN, Mark Andrew.

Company Number
06290354
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
The Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
LEWIS, Maria Jane, MINCHELLA, Vincent Bernard Sidney, RUSHIN, Mark Andrew
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON ENGINEERED RUBBER LIMITED

AVON ENGINEERED RUBBER LIMITED is an active company incorporated on 22 June 2007 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). AVON ENGINEERED RUBBER LIMITED was registered 18 years ago.(SIC: 22190)

Status

active

Active since 18 years ago

Company No

06290354

LTD Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CROSSLINKS LIMITED
From: 11 July 2007To: 17 March 2008
AGM (MAERDY) LIMITED
From: 22 June 2007To: 11 July 2007
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Previous Addresses

30 Vale Lane Bedminster Bristol Avon BS3 5RU
From: 12 October 2010To: 14 April 2016
the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH
From: 18 January 2010To: 12 October 2010
the Reading House, 11 Alexandra Road, Clevedon North Somerset Bs21 7 Qh
From: 22 June 2007To: 18 January 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 10
Director Joined
Nov 12
Director Joined
Dec 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 15
Director Left
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Jan 21
Director Left
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 26 Oct 2023

LEWIS, Maria Jane

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 20 Jan 2021

MINCHELLA, Vincent Bernard Sidney

Active
South Liberty Lane, BristolBS3 2TL
Born December 1972
Director
Appointed 01 Oct 2025

RUSHIN, Mark Andrew

Active
South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 02 Jul 2007

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 07 Jun 2010
Resigned 26 Oct 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jun 2007
Resigned 25 Jun 2007

LINDLEY JOHNSTONE SOLICITORS LIMITED

Resigned
The Reading House, ClevedonBS21 7QH
Corporate secretary
Appointed 02 Jul 2007
Resigned 09 Sept 2010

HARROP, Kevin

Resigned
Ferndale, AberdareCF43 4FP
Born May 1965
Director
Appointed 30 Oct 2012
Resigned 07 Oct 2025

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 07 Jun 2010
Resigned 27 Oct 2023

SCARBROUGH, Frederick Stuart Dean

Resigned
Maerdy, FerndaleCF43 4FP
Born March 1957
Director
Appointed 01 Dec 2012
Resigned 04 Mar 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jun 2007
Resigned 25 Jun 2007

Persons with significant control

1

South Liberty Lane, BristolBS3 2TL

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
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 July 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Legacy
7 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
88(2)R88(2)R
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Legacy
10 October 2007
123Notice of Increase in Nominal Capital
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Memorandum Articles
16 July 2007
MEM/ARTSMEM/ARTS
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Incorporation Company
22 June 2007
NEWINCIncorporation