Background WavePink WaveYellow Wave

ABERGAVENNY AREA COMMUNITY ORCHARDS AND GARDENS CIC (07768414)

ABERGAVENNY AREA COMMUNITY ORCHARDS AND GARDENS CIC (07768414) is an active UK company. incorporated on 9 September 2011. with registered office in Abergavenny. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 1 other business activities. ABERGAVENNY AREA COMMUNITY ORCHARDS AND GARDENS CIC has been registered for 14 years. Current directors include BILSBOROUGH, Simon, Dr, BROCKLESBY, Mary Ann Shelley, Cllr, BURCH, Sara Jane and 8 others.

Company Number
07768414
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2011
Age
14 years
Address
17 Mount Street, Abergavenny, NP7 7DT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BILSBOROUGH, Simon, Dr, BROCKLESBY, Mary Ann Shelley, Cllr, BURCH, Sara Jane, DAVIES, Jeffrey William, DAVIES, Robert William Jeffrey, GODFREY-DAVIES, Rosie, HANNAY, Patrick John Stewart, HOLDER, Susan Jane, HUDSON, Heulwen, JONES, Shirley Susan, WOODROW, Jessica
SIC Codes
01130, 01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERGAVENNY AREA COMMUNITY ORCHARDS AND GARDENS CIC

ABERGAVENNY AREA COMMUNITY ORCHARDS AND GARDENS CIC is an active company incorporated on 9 September 2011 with the registered office located in Abergavenny. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 1 other business activity. ABERGAVENNY AREA COMMUNITY ORCHARDS AND GARDENS CIC was registered 14 years ago.(SIC: 01130, 01240)

Status

active

Active since 14 years ago

Company No

07768414

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

17 Mount Street Abergavenny, NP7 7DT,

Previous Addresses

57 Old Barn Way Abergavenny Monmoutshire NP7 6EB Wales
From: 3 October 2016To: 26 September 2018
17 Park Crescent Abergavenny Monmouthshire NP7 5th
From: 9 September 2011To: 3 October 2016
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

12 Active
8 Resigned

GODFREY-DAVIES, Rosie

Active
Chapel Road, AbergavennyNP7 7DS
Secretary
Appointed 20 Jul 2025

BILSBOROUGH, Simon, Dr

Active
Mount Street, AbergavennyNP7 7DT
Born December 1963
Director
Appointed 05 Dec 2016

BROCKLESBY, Mary Ann Shelley, Cllr

Active
Mount Street, AbergavennyNP7 7DT
Born August 1959
Director
Appointed 11 May 2013

BURCH, Sara Jane

Active
Mount Street, AbergavennyNP7 7DT
Born June 1967
Director
Appointed 09 Sept 2011

DAVIES, Jeffrey William

Active
Chapel Road, AbergavennyNP7 7DS
Born December 1951
Director
Appointed 11 May 2012

DAVIES, Robert William Jeffrey

Active
Maes Y Gwartha Road, AbergavennyNP7 0EU
Born July 1980
Director
Appointed 20 Jul 2025

GODFREY-DAVIES, Rosie

Active
Chapel Road, AbergavennyNP7 7DS
Born March 1953
Director
Appointed 23 May 2020

HANNAY, Patrick John Stewart

Active
Lower Monk Street, AbergavennyNP7 5NA
Born December 1948
Director
Appointed 23 May 2020

HOLDER, Susan Jane

Active
Sunnybank, AbergavennyNP7 5YE
Born December 1969
Director
Appointed 01 Nov 2011

HUDSON, Heulwen

Active
Park Avenue, AbergavennyNP7 5SP
Born August 1984
Director
Appointed 23 May 2020

JONES, Shirley Susan

Active
Mount Street, AbergavennyNP7 7DT
Born March 1957
Director
Appointed 11 May 2013

WOODROW, Jessica

Active
Park Crescent, AbergavennyNP7 0LR
Born May 1995
Director
Appointed 20 Jul 2025

BILSBOROUGH, Simon

Resigned
Mount Street, AbergavennyNP7 7DT
Secretary
Appointed 23 May 2020
Resigned 20 Jul 2025

BURCH, Sara Jane

Resigned
Mount Street, AbergavennyNP7 7DT
Secretary
Appointed 09 Sept 2011
Resigned 23 May 2020

BARNETT, Elizabeth Mary

Resigned
Wyndham Road, AbergavennyNP7 6AF
Born February 1963
Director
Appointed 11 May 2013
Resigned 15 May 2014

BRAMLEY, Thomas Stephen

Resigned
Chapel Road, AbergavennyNP7 7DS
Born September 1961
Director
Appointed 11 May 2013
Resigned 11 May 2014

JONES, David Bryn

Resigned
Twyncynghordy Place, BrynmawrNP23 4HX
Born April 1965
Director
Appointed 09 Sept 2011
Resigned 01 Jun 2012

JONES, Laurence Raymond

Resigned
Mount Street, AbergavennyNP7 7DT
Born January 1942
Director
Appointed 01 Nov 2011
Resigned 13 Dec 2014

LLEWELLYN DIXON, Elizabeth Jane

Resigned
Cae Pen Y Dre, AbergavennyNP7 5UP
Born December 1949
Director
Appointed 03 May 2016
Resigned 23 May 2020

SHIVEL, Jean

Resigned
Gladys Place The Cutting, AbergavennyNP7 9NH
Born May 1951
Director
Appointed 09 Sept 2011
Resigned 30 Sept 2012
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
24 September 2014
AAMDAAMD
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Incorporation Community Interest Company
9 September 2011
CICINCCICINC