Background WavePink WaveYellow Wave

AVON BARRIER CORPORATION LIMITED (08860774)

AVON BARRIER CORPORATION LIMITED (08860774) is an active UK company. incorporated on 24 January 2014. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AVON BARRIER CORPORATION LIMITED has been registered for 12 years. Current directors include DACHTLER, Mark Andrew, Mr., JEFFREY, Louise, JEFFREY, Paul Andrew and 1 others.

Company Number
08860774
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
43 Charlcombe Rise, Bristol, BS20 8NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DACHTLER, Mark Andrew, Mr., JEFFREY, Louise, JEFFREY, Paul Andrew, MONEY, Wayne Adrian
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON BARRIER CORPORATION LIMITED

AVON BARRIER CORPORATION LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AVON BARRIER CORPORATION LIMITED was registered 12 years ago.(SIC: 28990)

Status

active

Active since 12 years ago

Company No

08860774

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

CASTLE WARD HOLDINGS LIMITED
From: 24 January 2014To: 20 February 2014
Contact
Address

43 Charlcombe Rise Portishead Bristol, BS20 8NB,

Previous Addresses

147 South Liberty Lane Bristol BS3 2TL England
From: 15 July 2024To: 12 March 2025
149 South Liberty Lane Bristol BS3 2TL
From: 18 September 2014To: 15 July 2024
195 South Liberty Lane Bristol BS3 2TN England
From: 7 April 2014To: 18 September 2014
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 25 February 2014To: 7 April 2014
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 24 January 2014To: 25 February 2014
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Share Issue
Feb 14
Funding Round
Feb 15
Director Joined
Sept 17
Director Left
Apr 18
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Loan Secured
Jun 19
Funding Round
Mar 20
Funding Round
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 24
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Share Issue
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
10
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DACHTLER, Mark Andrew, Mr.

Active
South Liberty Lane, BristolBS3 2TL
Born April 1963
Director
Appointed 13 Sept 2023

JEFFREY, Louise

Active
Charlcombe Rise, BristolBS20 8NB
Born February 1966
Director
Appointed 14 Aug 2025

JEFFREY, Paul Andrew

Active
Charlcombe Rise, BristolBS20 8NB
Born January 1964
Director
Appointed 19 Feb 2025

MONEY, Wayne Adrian

Active
St. Huberts Close, Gerrards CrossSL9 7EN
Born December 1948
Director
Appointed 14 Aug 2025

ALEXANDER, Christopher James Bernard

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1974
Director
Appointed 24 Jan 2014
Resigned 06 Jan 2021

BALE, Paul Russell

Resigned
South Liberty Lane, BristolBS3 2TL
Born January 1965
Director
Appointed 31 Aug 2017
Resigned 14 Jul 2021

GRUNWALD, Thorsten

Resigned
South Liberty Lane, BristolBS3 2TL
Born August 1959
Director
Appointed 14 Jul 2021
Resigned 05 Sept 2023

HERRMANN, Jens

Resigned
Tenner Berg 35, Velbert42551
Born September 1980
Director
Appointed 18 Oct 2021
Resigned 20 Mar 2023

JEFFREY, Paul Andrew

Resigned
South Liberty Lane, BristolBS3 2TL
Born January 1964
Director
Appointed 19 Feb 2014
Resigned 19 Mar 2018

MILLAR, Malcolm James Ewan

Resigned
South Liberty Lane, BristolBS3 2TL
Born February 1974
Director
Appointed 24 Jan 2014
Resigned 14 Jul 2021

POHL, Bernhard

Resigned
Salzkotten, Salzkotten33154
Born July 1959
Director
Appointed 01 Jan 2023
Resigned 30 Sept 2024

TALSMA, Caroline

Resigned
South Liberty Lane, BristolBS3 2TL
Born February 1967
Director
Appointed 14 Jul 2021
Resigned 01 Jan 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Andrew Jeffrey

Active
Charlcombe Rise, BristolBS20 8NB
Born January 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Feb 2025
250 03, Helsingborg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 19 Feb 2025

Mr Malcolm James Ewan Millar

Ceased
South Liberty Lane, BristolBS3 2TL
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mr Christopher James Bernard Alexander

Ceased
South Liberty Lane, BristolBS3 2TL
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mr Paul Andrew Jeffrey

Ceased
South Liberty Lane, BristolBS3 2TL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Capital Alter Shares Consolidation
13 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
26 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Resolution
18 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Resolution
13 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2014
NEWINCIncorporation