Avon Freight Group Limited REDDITCH


Avon Freight Group started in year 1982 as Private Limited Company with registration number 01637990. The Avon Freight Group company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Redditch at 29 Heming Road. Postal code: B98 0DN. Since 2005-06-23 Avon Freight Group Limited is no longer carrying the name Avon Groupage.

At the moment there are 5 directors in the the company, namely Nicholas H., Emma-Jane A. and Dawn G. and others. In addition one secretary - Ninette P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul D. who worked with the the company until 1 July 2017.

This company operates within the B98 0DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0191584 . It is located at Avon Freight Terminal, Hemming Point, Redditch with a total of 60 carsand 30 trailers. It has two locations in the UK.

Avon Freight Group Limited Address / Contact

Office Address 29 Heming Road
Office Address2 Washford Industrial Estate
Town Redditch
Post code B98 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01637990
Date of Incorporation Tue, 25th May 1982
Industry Freight transport by road
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 April 2023

Emma-Jane A.

Position: Director

Appointed: 01 April 2023

Ninette P.

Position: Secretary

Appointed: 11 November 2022

Dawn G.

Position: Director

Appointed: 01 January 2003

Julie G.

Position: Director

Appointed: 16 December 1999

Simon P.

Position: Director

Appointed: 03 March 1999

Louise H.

Position: Director

Appointed: 01 July 2014

Resigned: 13 September 2019

Paul D.

Position: Director

Appointed: 03 March 1999

Resigned: 01 July 2017

Paul D.

Position: Secretary

Appointed: 03 March 1999

Resigned: 01 July 2017

Bernard O.

Position: Director

Appointed: 03 March 1999

Resigned: 01 July 2009

Patricia R.

Position: Director

Appointed: 30 June 1991

Resigned: 03 March 1999

Paul R.

Position: Director

Appointed: 30 June 1991

Resigned: 03 March 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Afg Holdco Limited from Redditch, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Linkchoice Ltd that put Redditch, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Afg Holdco Limited

29 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0DN, England

Legal authority Incorporated Under The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House For England And Wales
Registration number 14120913
Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linkchoice Ltd

29 Heming Road, Redditch, Worcestershire, B98 0DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 3365637
Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Avon Groupage June 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-30
Balance Sheet
Cash Bank On Hand814 5191 017 568635 493
Current Assets3 892 2384 188 2454 476 208
Debtors3 076 5193 170 6773 840 715
Net Assets Liabilities976 6371 354 9401 816 550
Other Debtors69 06490 07184 617
Property Plant Equipment782 882807 712844 395
Total Inventories1 200  
Other
Accumulated Depreciation Impairment Property Plant Equipment183 6661 523 340573 070
Amounts Owed By Group Undertakings1 293 2171 426 0171 746 134
Average Number Employees During Period 7480
Bank Borrowings Overdrafts760 951839 100665 148
Creditors1 081 427154 937185 988
Finance Lease Liabilities Present Value Total270 660154 937185 988
Fixed Assets789 784807 812844 495
Increase Decrease In Property Plant Equipment 221 233229 098
Increase From Depreciation Charge For Year Property Plant Equipment 285 803306 302
Investments Fixed Assets6 902100100
Net Current Assets Liabilities1 268 280702 0651 158 043
Other Creditors810 7671 032 616937 255
Other Investments Other Than Loans6 902100100
Other Taxation Social Security Payable292 048404 217465 520
Property Plant Equipment Gross Cost749 589970 8221 199 920
Total Additions Including From Business Combinations Property Plant Equipment 310 633342 985
Total Assets Less Current Liabilities2 058 0641 509 8772 002 538
Trade Creditors Trade Payables902 386945 0411 009 719
Trade Debtors Trade Receivables1 714 2381 654 5892 009 964

Transport Operator Data

Avon Freight Terminal
Address Hemming Point , Claybrook Drive
City Redditch
Post code B98 0FH
Vehicles 30
Trailers 15
Unit 29
Address Heming Road , Washford Industrial Estate
City Redditch
Post code B98 0DN
Vehicles 30
Trailers 15

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2023-06-30
filed on: 6th, February 2024
Free Download (20 pages)

Company search

Advertisements