Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVALON MOTOR CO LIMITED
Company Information for

AVALON MOTOR CO LIMITED

AVALON TRADING ESTATE, WELLS ROAD, GLASTONBURY, BA6 9AG,
Company Registration Number
02178029
Private Limited Company
Active

Company Overview

About Avalon Motor Co Ltd
AVALON MOTOR CO LIMITED was founded on 1987-10-14 and has its registered office in Glastonbury. The organisation's status is listed as "Active". Avalon Motor Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVALON MOTOR CO LIMITED
 
Legal Registered Office
AVALON TRADING ESTATE
WELLS ROAD
GLASTONBURY
BA6 9AG
Other companies in BA6
 
Telephone01458834856
 
Filing Information
Company Number 02178029
Company ID Number 02178029
Date formed 1987-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVALON MOTOR CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVALON MOTOR CO LIMITED
The following companies were found which have the same name as AVALON MOTOR CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVALON MOTOR COACHES, LLC 1000 CORPORATE POINTE STE 150 CULVER CITY CA 90230 Active Company formed on the 2019-03-28
AVALON MOTOR CO SOUTH WEST LIMITED AVALON MOTOR CO SOUTH WEST LIMITED WELLS ROAD GLASTONBURY BA6 9AG Active Company formed on the 2020-07-01

Company Officers of AVALON MOTOR CO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RUDDLE
Company Secretary 2005-02-25
ANDREW MARK EWING
Director 2011-05-20
ANTHONY KEVIN RUDDLE
Director 1991-07-05
KAYLEY RUDDLE
Director 2017-12-11
MATTHEW CRAIG RUDDLE
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JEAN RUDDLE
Company Secretary 1991-07-05 2005-02-25
ELIZABETH JEAN RUDDLE
Director 1991-07-05 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RUDDLE AVALON MOTOR SERVICES LIMITED Company Secretary 2005-02-25 CURRENT 1988-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Director's details changed for Mrs Kayley Marie Trippick on 2024-05-07
2023-10-06Director's details changed for Ms Kayley Marie Ruddle on 2023-10-06
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Memorandum articles filed
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-01-28APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EWING
2022-12-21Director's details changed for Mr Anthony Kevin Ruddle on 2022-12-21
2022-12-21Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2022-12-21
2022-12-21Director's details changed for Matthew Craig Ruddle on 2022-12-21
2022-12-21CH01Director's details changed for Mr Anthony Kevin Ruddle on 2022-12-21
2022-12-21PSC04Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2022-12-21
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW RUDDLE on 2022-08-11
2022-08-11PSC04Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2022-08-11
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW RUDDLE on 2021-04-22
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM Wells Road Glastonbury Somerset BA6 9AG
2021-04-22CH01Director's details changed for Mr Anthony Kevin Ruddle on 2021-04-22
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-03-16SH08Change of share class name or designation
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021780290009
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MS KAYLEY RUDDLE
2018-01-24SH10Particulars of variation of rights attached to shares
2018-01-24SH08Change of share class name or designation
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 90000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-04AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2015-12-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 90000
2015-07-15AR0110/07/15 ANNUAL RETURN FULL LIST
2014-10-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 90000
2014-07-16AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0110/07/13 ANNUAL RETURN FULL LIST
2013-04-03MG01Particulars of a mortgage or charge / charge no: 8
2012-09-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0110/07/12 ANNUAL RETURN FULL LIST
2011-10-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0110/07/11 ANNUAL RETURN FULL LIST
2011-07-14AP01DIRECTOR APPOINTED ANDREW MARK EWING
2011-07-11AP01DIRECTOR APPOINTED MATTHEW CRAIG RUDDLE
2011-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08RES01ADOPT ARTICLES 20/05/2011
2011-07-08RES13RE SECT 175 CA 2006 20/05/2011
2011-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-15AR0110/07/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEVIN RUDDLE / 10/07/2010
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-31363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-13363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-10363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-08-28363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-07-14363sRETURN MADE UP TO 05/07/02; NO CHANGE OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-10363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-03363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-09363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-07363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-30363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-06-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-04363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-07395PARTICULARS OF MORTGAGE/CHARGE
1994-07-07363sRETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS
1993-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-09363sRETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2004923 Active Licenced property: WELLS ROAD AVALON ACCIDENT REPAIR CENTRE GLASTONBURY GB BA6 9AQ. Correspondance address: WELLS ROAD AVALON MOTOR CO GLASTONBURY GB BA6 9AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVALON MOTOR CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-03-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-05-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1994-09-02 Satisfied LLOYDS BANK PLC
CHARGE 1991-04-30 Satisfied CHARTERED TRUST PLC
DEED 1991-04-09 Satisfied PSA WHOLESALE LIMITED
MORTGAGE 1991-02-12 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1988-02-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVALON MOTOR CO LIMITED

Intangible Assets
Patents
We have not found any records of AVALON MOTOR CO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AVALON MOTOR CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVALON MOTOR CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AVALON MOTOR CO LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where AVALON MOTOR CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVALON MOTOR CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVALON MOTOR CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.