Avoncrop Amenity Products Limited WINKFIELD


Avoncrop Amenity Products started in year 1990 as Private Limited Company with registration number 02463745. The Avoncrop Amenity Products company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Winkfield at 2 Millside Park. Postal code: SL4 4PX.

There is a single director in the firm at the moment - Johanna F., appointed on 19 March 2001. In addition, a secretary was appointed - Jennifer F., appointed on 26 March 2001. 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.

This company operates within the SL4 4PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1015094 . It is located at Unit 2, Millside Park, Windsor with a total of 3 cars.

Avoncrop Amenity Products Limited Address / Contact

Office Address 2 Millside Park
Office Address2 Crouch Lane
Town Winkfield
Post code SL4 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463745
Date of Incorporation Fri, 26th Jan 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jennifer F.

Position: Secretary

Appointed: 26 March 2001

Johanna F.

Position: Director

Appointed: 19 March 2001

Richard A.

Position: Director

Appointed: 15 August 2002

Resigned: 21 April 2017

Johanna F.

Position: Secretary

Appointed: 22 January 2001

Resigned: 26 March 2001

Rodney F.

Position: Director

Appointed: 01 December 1995

Resigned: 20 October 2017

David O.

Position: Secretary

Appointed: 01 December 1995

Resigned: 22 January 2001

David O.

Position: Director

Appointed: 26 January 1992

Resigned: 22 January 2001

James O.

Position: Secretary

Appointed: 26 January 1992

Resigned: 04 April 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Johanna M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jennifer F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rodney F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Johanna M.

Notified on 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer F.

Notified on 6 April 2016
Ceased on 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rodney F.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard Aitken (Seedsmen) Limited

20 Robert Drive, Govan, Glasgow, G51 3HE, Scotland

Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc061995
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand328 153291 688187 924
Current Assets871 191997 900871 037
Debtors247 820285 770265 294
Net Assets Liabilities33 789169 211118 684
Other Debtors66 50774 10783 677
Property Plant Equipment27 66422 45216 532
Total Inventories295 218420 442417 819
Other
Accumulated Amortisation Impairment Intangible Assets 300 000300 000
Accumulated Depreciation Impairment Property Plant Equipment182 229191 184199 122
Additions Other Than Through Business Combinations Property Plant Equipment 3 7432 018
Amortisation Rate Used For Intangible Assets 1010
Average Number Employees During Period131313
Creditors612 310600 570518 885
Depreciation Rate Used For Property Plant Equipment 2525
Future Minimum Lease Payments Under Non-cancellable Operating Leases414 071308 611223 732
Increase From Depreciation Charge For Year Property Plant Equipment 8 9557 938
Intangible Assets Gross Cost 300 000300 000
Net Current Assets Liabilities258 881397 330352 152
Number Shares Issued Fully Paid250 000250 000250 000
Other Creditors30 09239 00716 635
Other Taxation Social Security Payable61 04019 1748 691
Par Value Share 11
Property Plant Equipment Gross Cost209 893213 636215 654
Total Assets Less Current Liabilities286 545419 782368 684
Trade Creditors Trade Payables521 178542 389493 559
Trade Debtors Trade Receivables181 313211 663181 617

Transport Operator Data

Unit 2
Address Millside Park , Crouch Lane , Winkfield
City Windsor
Post code SL4 4PX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements