Avoncross Ornamentals Limited CHICHESTER


Avoncross Ornamentals started in year 2000 as Private Limited Company with registration number 03942469. The Avoncross Ornamentals company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chichester at Pagham Road. Postal code: PO20 1LL.

The company has 2 directors, namely Alexander N., Martyn T.. Of them, Alexander N., Martyn T. have been with the company the longest, being appointed on 8 April 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WR11 7XQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1033391 . It is located at Avoncross Ornamentals, The Cross Nurseries, Evesham with a total of 4 carsand 2 trailers. It has two locations in the UK.

Avoncross Ornamentals Limited Address / Contact

Office Address Pagham Road
Office Address2 Lagness
Town Chichester
Post code PO20 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03942469
Date of Incorporation Wed, 8th Mar 2000
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 24 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, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Alexander N.

Position: Director

Appointed: 08 April 2016

Martyn T.

Position: Director

Appointed: 08 April 2016

Sharon S.

Position: Secretary

Appointed: 30 April 2015

Resigned: 08 April 2016

Frank K.

Position: Director

Appointed: 30 April 2015

Resigned: 13 December 2018

Antonio S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 27 April 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2000

Resigned: 08 March 2000

Paul J.

Position: Director

Appointed: 08 March 2000

Resigned: 01 February 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 March 2000

Resigned: 08 March 2000

Luigi S.

Position: Director

Appointed: 08 March 2000

Resigned: 08 April 2016

Antonio S.

Position: Director

Appointed: 08 March 2000

Resigned: 27 April 2015

Vivien S.

Position: Secretary

Appointed: 08 March 2000

Resigned: 01 April 2008

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Newey Limited from Chichester. The abovementioned PSC is categorised 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 one in the PSC register is Pebble Management Services Limited that put Stratford-Upon-Avon, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Louisa K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Newey Limited

Newlands Pagham Road, Lagness, Chichester, PO20 1LL

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 02207753
Notified on 24 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pebble Management Services Limited

Whitehall Farm Alderminster, Stratford-Upon-Avon, Warwickshire, CV37 8BW, United Kingdom

Legal authority Companies Acts
Legal form Private Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 09300360
Notified on 8 April 2016
Ceased on 24 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Louisa K.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Luigi S.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth705 759740 431486 341611 138384 643 
Balance Sheet
Cash Bank On Hand    43 390129 248
Debtors33 326154 577123 598179 019144 786208 196
Other Debtors    119 67234 291
Property Plant Equipment    423 983222 524
Total Inventories    171 500293 089
Cash Bank In Hand206 376216 23580 792243 21743 390 
Current Assets366 462490 458336 851509 836359 676 
Net Assets Liabilities Including Pension Asset Liability705 759740 431486 341611 138384 643 
Stocks Inventory126 760119 646132 46187 600171 500 
Tangible Fixed Assets441 266386 930443 043462 442423 982 
Reserves/Capital
Called Up Share Capital202 500202 500135 000135 00067 500 
Profit Loss Account Reserve503 259537 931351 341476 138317 143 
Shareholder Funds705 759740 431486 341611 138384 643 
Other
Accumulated Depreciation Impairment Property Plant Equipment    490 478194 380
Corporation Tax Payable    77 07258 477
Creditors    356 345461 316
Increase From Depreciation Charge For Year Property Plant Equipment     44 305
Other Creditors    210 861212 991
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     340 403
Other Disposals Property Plant Equipment     520 403
Other Taxation Social Security Payable    4 3793 716
Property Plant Equipment Gross Cost    914 460416 904
Total Additions Including From Business Combinations Property Plant Equipment     22 847
Trade Creditors Trade Payables    64 033186 132
Trade Debtors Trade Receivables    25 114173 905
Creditors Due After One Year22 734  100 000  
Creditors Due Within One Year221 760196 051223 071184 704356 344 
Fixed Assets651 842502 929443 043   
Investments Fixed Assets210 576115 999    
Net Current Assets Liabilities144 702294 407113 780325 1323 332 
Number Shares Allotted 3 0002 0002 0001 000 
Par Value Share 1111 
Provisions For Liabilities Charges68 05156 90570 48276 43642 671 
Secured Debts46 03523 300    
Share Capital Allotted Called Up Paid3 0003 0002 0002 0001 000 
Tangible Fixed Assets Additions 2 042104 30371 926  
Tangible Fixed Assets Cost Or Valuation1 007 2311 009 2731 107 0761 179 002914 460 
Tangible Fixed Assets Depreciation565 965622 343664 033716 560490 478 
Tangible Fixed Assets Depreciation Charged In Period 56 37846 27052 527  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 580   
Tangible Fixed Assets Disposals  6 500   
Total Assets Less Current Liabilities796 544797 336556 823787 574427 314 
Advances Credits Directors    103 093 

Transport Operator Data

Avoncross Ornamentals
Address The Cross Nurseries , Offenham
City Evesham
Post code WR11 8RB
Vehicles 2
Trailers 1
Avoncross Ornamentals Ltd
Address Bretforton Road , Badsey
City Evesham
Post code WR11 7XQ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 21st, September 2023
Free Download (4 pages)

Company search