Avon Magnetics Limited HASSOCKS


Founded in 1992, Avon Magnetics, classified under reg no. 02771234 is an active company. Currently registered at Unit 2 Mid Sussex Business Park Folders Lane East BN6 8SE, Hassocks the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Richard J., Mia T. and Gillian S.. Of them, Richard J., Mia T., Gillian S. have been with the company the longest, being appointed on 16 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avon Magnetics Limited Address / Contact

Office Address Unit 2 Mid Sussex Business Park Folders Lane East
Office Address2 Ditchling
Town Hassocks
Post code BN6 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771234
Date of Incorporation Mon, 7th Dec 1992
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Richard J.

Position: Director

Appointed: 16 December 2022

Mia T.

Position: Director

Appointed: 16 December 2022

Gillian S.

Position: Director

Appointed: 16 December 2022

John A.

Position: Director

Appointed: 01 March 2019

Resigned: 16 December 2022

Lynn A.

Position: Director

Appointed: 01 March 2019

Resigned: 16 December 2022

Robert G.

Position: Secretary

Appointed: 31 December 2002

Resigned: 01 March 2019

William W.

Position: Director

Appointed: 01 July 1997

Resigned: 01 March 2019

Donald F.

Position: Director

Appointed: 07 December 1992

Resigned: 28 September 1998

Eileen M.

Position: Secretary

Appointed: 07 December 1992

Resigned: 31 December 2002

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1992

Resigned: 07 December 1992

Michael H.

Position: Director

Appointed: 07 December 1992

Resigned: 12 April 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Avon Holdings Limited from Oxford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is William W. This PSC owns 75,01-100% shares.

Avon Holdings Limited

Cranbrook House 287/291 Banbury Road, Oxford, OX2 7JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11738617
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William W.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 424 2651 523 662      
Balance Sheet
Cash Bank On Hand 782 408693 114803 297756 76380 052285 98887 515
Current Assets1 340 5191 339 0921 480 6281 685 8732 973 2833 353 5043 542 8523 533 583
Debtors432 160367 658524 123589 9971 929 3992 990 3372 965 2153 122 635
Net Assets Liabilities 1 523 6621 577 3561 695 7292 134 0102 575 2032 916 5233 305 719
Other Debtors 19 30240 80416 9361 332 1822 364 4562 525 1522 543 227
Property Plant Equipment 481 543511 495490 929157 651179 271155 699166 066
Total Inventories 189 026263 391292 579287 121283 115291 649323 433
Cash Bank In Hand682 124782 408      
Net Assets Liabilities Including Pension Asset Liability1 424 2651 523 662      
Stocks Inventory226 235189 026      
Tangible Fixed Assets489 091481 543      
Reserves/Capital
Called Up Share Capital6 0006 000      
Profit Loss Account Reserve1 418 2651 517 662      
Shareholder Funds1 424 2651 523 662      
Other
Secured Debts68 53837 827      
Total Fixed Assets Additions 27 090      
Total Fixed Assets Cost Or Valuation818 433845 523      
Total Fixed Assets Depreciation329 342363 980      
Total Fixed Assets Depreciation Charge In Period 34 638      
Accrued Liabilities Deferred Income    24 84236 88356 61947 329
Accumulated Depreciation Impairment Property Plant Equipment 363 980372 800404 741393 665408 724435 554461 586
Additions Other Than Through Business Combinations Property Plant Equipment  92 76721 265    
Average Number Employees During Period 45455056635646
Balances Amounts Owed By Related Parties  10 1404 978    
Balances Amounts Owed To Related Parties 98      
Bank Borrowings Overdrafts 66 99477 35333 354  137 500 
Corporation Tax Payable 34 81925 90018 954    
Creditors 245 282395 120469 510-747 945-719 925-597 640-373 165
Depreciation Rate Used For Property Plant Equipment  1515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 1967 543    
Disposals Property Plant Equipment  53 9959 890    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 03619 86315 194    
Increase From Depreciation Charge For Year Property Plant Equipment  44 01639 484 26 39226 83026 032
Net Current Assets Liabilities1 015 7221 093 8101 085 5081 216 3632 225 3382 633 5792 945 2123 160 418
Operating Lease Payments Owing    47 16946 68044 67342 500
Other Creditors 42 980121 836199 658233 333216 66729 16775 229
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     -11 333  
Other Disposals Property Plant Equipment     -12 631  
Other Taxation Social Security Payable 50 47973 28384 504165 641164 619227 864116 304
Prepayments Accrued Income    6 11016 61732 27730 284
Property Plant Equipment Gross Cost 845 523884 295895 670551 316587 995591 253627 652
Provisions For Liabilities Balance Sheet Subtotal    -15 646-20 980-17 721-20 765
Taxation Including Deferred Taxation Balance Sheet Subtotal 13 86414 14411 563    
Total Additions Including From Business Combinations Property Plant Equipment     49 3103 25836 399
Total Assets Less Current Liabilities1 504 8131 575 3531 597 0031 707 2922 382 9892 812 8503 100 9113 326 484
Trade Creditors Trade Payables 50 01096 748133 040116 825119 89794 196134 303
Trade Debtors Trade Receivables 348 356483 319573 061591 107609 264407 786549 124
Advances Credits Directors3 6659810 1404 978  15 000122
Advances Credits Made In Period Directors 23710 238     
Advances Credits Repaid In Period Directors 4 000      
Creditors Due After One Year Total Noncurrent Liabilities68 53837 827      
Creditors Due Within One Year Total Current Liabilities324 797245 282      
Fixed Assets489 091481 543      
Provisions For Liabilities Charges12 01013 864      
Tangible Fixed Assets Additions 27 090      
Tangible Fixed Assets Cost Or Valuation818 433845 523      
Tangible Fixed Assets Depreciation329 342363 980      
Tangible Fixed Assets Depreciation Charge For Period 34 638      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 30th Sep 2023
filed on: 4th, March 2024
Free Download (10 pages)

Company search