Background WavePink WaveYellow Wave

AVON SPECIALTY METALS LIMITED (08165136)

AVON SPECIALTY METALS LIMITED (08165136) is an active UK company. incorporated on 2 August 2012. with registered office in Gloucester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 1 other business activities. AVON SPECIALTY METALS LIMITED has been registered for 13 years. Current directors include BREWER, Philip John, LEWIS, Richard, MUNNOCH, Steven Peter and 1 others.

Company Number
08165136
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Unit 2, Centurion Industrial Estate, Gloucester, GL2 5HY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
BREWER, Philip John, LEWIS, Richard, MUNNOCH, Steven Peter, REID, Walter
SIC Codes
38120, 46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON SPECIALTY METALS LIMITED

AVON SPECIALTY METALS LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Gloucester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 1 other business activity. AVON SPECIALTY METALS LIMITED was registered 13 years ago.(SIC: 38120, 46720)

Status

active

Active since 13 years ago

Company No

08165136

LTD Company

Age

13 Years

Incorporated 2 August 2012

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 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Unit 2, Centurion Industrial Estate Empire Way Gloucester, GL2 5HY,

Previous Addresses

Ashville Works Ashville Road Gloucester GL2 5DA
From: 2 August 2012To: 15 July 2019
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
May 14
Share Issue
May 14
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 23
Owner Exit
Jul 25
Owner Exit
Jul 25
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 04 Sept 2012

LEWIS, Richard

Active
Empire Way, GloucesterGL2 5HY
Born February 1984
Director
Appointed 20 Apr 2017

MUNNOCH, Steven Peter

Active
Empire Way, GloucesterGL2 5HY
Born March 1978
Director
Appointed 04 Sept 2012

REID, Walter

Active
Cody Business Centre, LondonE16 4TL
Born February 1955
Director
Appointed 02 Aug 2012

BOWMAN, Daniel Karl

Resigned
Empire Way, GloucesterGL2 5HY
Born August 1989
Director
Appointed 29 Oct 2019
Resigned 22 Dec 2023

CUTLER, Steven David

Resigned
Empire Way, GloucesterGL2 5HY
Born January 1972
Director
Appointed 20 Apr 2017
Resigned 30 Jan 2020

MIDGLEY, Stephen James

Resigned
Ashville Road, GloucesterGL2 5DA
Born January 1963
Director
Appointed 12 Dec 2012
Resigned 02 Mar 2015

VERDON, James William

Resigned
Ashville Road, GloucesterGL2 5DA
Born July 1952
Director
Appointed 20 Apr 2017
Resigned 15 Mar 2018

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
Ashville Road, GloucesterGL2 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 07 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 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
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
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 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 Updates
16 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Resolution
7 March 2013
RESOLUTIONSResolutions
Legacy
26 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Incorporation Company
2 August 2012
NEWINCIncorporation