Background WavePink WaveYellow Wave

LONGACRE AVON LTD (12490061)

LONGACRE AVON LTD (12490061) is an active UK company. incorporated on 28 February 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LONGACRE AVON LTD has been registered for 6 years. Current directors include BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
12490061
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Unit 6 Lodge Causeway Trading Estate, Bristol, BS16 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE AVON LTD

LONGACRE AVON LTD is an active company incorporated on 28 February 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LONGACRE AVON LTD was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12490061

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 29 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

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 27 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 6 Lodge Causeway Trading Estate Fishponds Bristol, BS16 3JB,

Previous Addresses

1 Mercer Street London WC2H 9QJ United Kingdom
From: 28 February 2020To: 4 September 2020
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
Loan Secured
Mar 20
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Director Joined
Jan 24
Director Left
Apr 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
May 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRY, Joseph Richard Hainsworth

Active
Lodge Causeway Trading Estate, BristolBS16 3JB
Born April 1964
Director
Appointed 07 Jul 2021

CROWLEY, Jonathan

Active
Lodge Causeway Trading Estate, BristolBS16 3JB
Born September 1981
Director
Appointed 20 Jan 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Lodge Causeway Trading Estate, BristolBS16 3JB
Born April 1984
Director
Appointed 28 Feb 2020

CANTLEY, Stewart George

Resigned
Lodge Causeway Trading Estate, BristolBS16 3JB
Born January 1959
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2024

NICHOLSON, George Elliott

Resigned
Lodge Causeway Trading Estate, BristolBS16 3JB
Born January 1982
Director
Appointed 28 Feb 2020
Resigned 29 May 2025

SCOON, Nicholas Jeremy

Resigned
Lodge Causeway Trading Estate, BristolBS16 3JB
Born December 1965
Director
Appointed 10 Mar 2020
Resigned 09 Oct 2021

Persons with significant control

1

LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
31 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation