Background WavePink WaveYellow Wave

AVON VALLEY HOLDINGS LIMITED (06637109)

AVON VALLEY HOLDINGS LIMITED (06637109) is an active UK company. incorporated on 3 July 2008. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVON VALLEY HOLDINGS LIMITED has been registered for 17 years. Current directors include BRAMMALL, Christopher Simon.

Company Number
06637109
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
King Street, Salisbury, SP2 0AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAMMALL, Christopher Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON VALLEY HOLDINGS LIMITED

AVON VALLEY HOLDINGS LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVON VALLEY HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06637109

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Medium Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

AVON VALLEY HOLDINGS LTD
From: 3 July 2008To: 16 October 2008
Contact
Address

King Street Wilton Salisbury, SP2 0AY,

Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Loan Secured
Jun 13
Loan Secured
Mar 16
Loan Secured
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRAMMALL, Christopher Simon

Active
King Street, SalisburySP2 0AY
Born July 1954
Director
Appointed 03 Jul 2008

LECOUNT, Peter Francis

Resigned
King Street, SalisburySP2 0AY
Secretary
Appointed 03 Jul 2008
Resigned 12 Jul 2021

CLEMO, David

Resigned
King Street, SalisburySP2 0AY
Born October 1939
Director
Appointed 03 Jul 2008
Resigned 12 Jul 2021

LECOUNT, Peter Francis

Resigned
King Street, SalisburySP2 0AY
Born May 1956
Director
Appointed 03 Jul 2008
Resigned 12 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
King Street, SalisburySP2 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019

Mr Peter Francis Lecount

Ceased
King Street, SalisburySP2 0AY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Christopher Simon Brammall

Ceased
King Street, SalisburySP2 0AY
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr David Clemo

Ceased
King Street, SalisburySP2 0AY
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Medium
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
11 February 2009
225Change of Accounting Reference Date
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Memorandum Articles
23 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2008
287Change of Registered Office
Statement Of Affairs
22 September 2008
SASA
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
3 July 2008
NEWINCIncorporation