Avonwood Developments Limited WIMBORNE


Avonwood Developments started in year 1990 as Private Limited Company with registration number 02570711. The Avonwood Developments company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Wimborne at Knoll Technology Centre. Postal code: BH21 7ND.

Currently there are 3 directors in the the firm, namely Mandeep B., Robert T. and Linda T.. In addition one secretary - Linda T. - is with the company. Currently 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.

Avonwood Developments Limited Address / Contact

Office Address Knoll Technology Centre
Office Address2 Stapehill
Town Wimborne
Post code BH21 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02570711
Date of Incorporation Mon, 24th Dec 1990
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mandeep B.

Position: Director

Appointed: 01 June 2011

Linda T.

Position: Secretary

Appointed: 24 January 2004

Robert T.

Position: Director

Appointed: 24 December 1991

Linda T.

Position: Director

Appointed: 24 December 1991

Peter B.

Position: Director

Appointed: 14 October 2011

Resigned: 11 December 2023

Clive W.

Position: Director

Appointed: 31 July 2003

Resigned: 23 January 2004

Geoffrey W.

Position: Director

Appointed: 06 May 2003

Resigned: 23 January 2004

Barry M.

Position: Director

Appointed: 06 May 2003

Resigned: 23 January 2004

Geoffrey W.

Position: Director

Appointed: 06 November 2002

Resigned: 06 May 2003

Andrew S.

Position: Director

Appointed: 04 March 2002

Resigned: 06 November 2002

Derek S.

Position: Director

Appointed: 04 March 2002

Resigned: 06 May 2003

Mark B.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2003

Secretariat Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2001

Resigned: 23 January 2004

Geoffrey M.

Position: Director

Appointed: 04 September 2001

Resigned: 01 November 2001

Brian W.

Position: Director

Appointed: 04 September 2001

Resigned: 27 February 2002

Paul B.

Position: Director

Appointed: 04 September 2001

Resigned: 05 March 2002

Linda T.

Position: Secretary

Appointed: 21 September 1992

Resigned: 04 September 2001

John R.

Position: Secretary

Appointed: 24 December 1991

Resigned: 21 September 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Robert T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Linda T. This PSC owns 25-50% shares.

Robert T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Linda T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-302015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     223 152478 608638 626552 217
Current Assets990 975 1 054 8091 054 809683 2061 386 9871 618 3631 852 8101 943 028
Debtors442 175 323 824323 824257 981454 907516 374490 777594 895
Net Assets Liabilities     1 839 7351 686 2461 936 2871 776 977
Other Debtors     96 338115 556122 602220 301
Property Plant Equipment     89 00579 84369 246181 683
Total Inventories     708 928623 381723 407 
Cash Bank In Hand1 141 241 280241 280101 676    
Intangible Fixed Assets1 011 9821 011 9821 085 7991 085 7991 234 560    
Net Assets Liabilities Including Pension Asset Liability1 349 878 1 620 6411 620 6411 621 795    
Stocks Inventory547 659 489 705489 705323 549    
Tangible Fixed Assets9 2859 2856 9636 963195 838    
Reserves/Capital
Called Up Share Capital13 857 13 85713 85713 857    
Profit Loss Account Reserve1 026 024 1 296 7871 296 7871 297 941    
Other
Accumulated Amortisation Impairment Intangible Assets     2 152 0522 345 7542 549 0412 762 052
Accumulated Depreciation Impairment Property Plant Equipment     644 253668 081689 474697 291
Additions Other Than Through Business Combinations Intangible Assets      134 9793 2503 250
Additions Other Than Through Business Combinations Property Plant Equipment      14 97610 796151 749
Average Number Employees During Period     26232325
Bank Borrowings Overdrafts      212 121170 455125 000
Creditors     280 000492 121450 455485 642
Dividends Paid On Shares     985 042   
Fixed Assets1 021 273 1 092 7681 092 7681 430 4041 074 0531 006 1681 001 846918 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases     27 950742 733684 519597 105
Increase From Amortisation Charge For Year Intangible Assets      193 702203 287213 011
Increase From Depreciation Charge For Year Property Plant Equipment      23 93021 39335 108
Intangible Assets     985 042926 319932 592736 819
Intangible Assets Gross Cost     3 137 0943 272 0733 481 6333 498 871
Investments Fixed Assets6 6666688
Investments In Group Undertakings Participating Interests     6688
Net Current Assets Liabilities628 605 827 873827 873504 8001 045 6821 186 4691 397 3151 378 569
Other Creditors     280 000280 000280 000360 642
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      102 27 291
Other Disposals Property Plant Equipment      310 31 495
Other Taxation Social Security Payable     43 59259 36941 97233 887
Property Plant Equipment Gross Cost     733 258747 924758 720878 974
Provisions For Liabilities Balance Sheet Subtotal      14 27012 41934 460
Total Assets Less Current Liabilities1 649 878 1 920 6411 920 6411 935 2042 119 7352 192 6372 399 1612 297 079
Trade Creditors Trade Payables     189 469221 348218 864297 742
Trade Debtors Trade Receivables     358 569400 818368 175374 594
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets       37 375 
Bank Borrowings Overdrafts Secured74 777        
Capital Employed1 349 878 1 620 6411 620 6411 621 795    
Creditors Due After One Year300 000 300 000300 000313 409    
Creditors Due Within One Year362 370 226 936226 936178 406    
Intangible Fixed Assets Additions   300 259326 230    
Intangible Fixed Assets Aggregate Amortisation Impairment 926 135 1 152 5771 330 046    
Intangible Fixed Assets Amortisation Charged In Period   226 442177 469    
Intangible Fixed Assets Cost Or Valuation 1 938 117 2 238 3762 564 606    
Number Shares Allotted   13 85713 857    
Par Value Share   11    
Share Capital Allotted Called Up Paid13 857 13 85713 85713 857    
Share Premium Account309 997 309 997309 997309 997    
Tangible Fixed Assets Additions    206 912    
Tangible Fixed Assets Cost Or Valuation 481 242 481 242688 154    
Tangible Fixed Assets Depreciation 471 957 474 279492 316    
Tangible Fixed Assets Depreciation Charged In Period   2 32218 037    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements