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

AVONCROSS ORNAMENTALS LIMITED

Pagham Road, Lagness, Chichester, WEST SUSSEX, PO20 1LL,
Company Registration Number
03942469
Private Limited Company
Active

Company Overview

About Avoncross Ornamentals Ltd
AVONCROSS ORNAMENTALS LIMITED was founded on 2000-03-08 and has its registered office in Chichester. The organisation's status is listed as "Active". Avoncross Ornamentals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AVONCROSS ORNAMENTALS LIMITED
 
Legal Registered Office
Pagham Road
Lagness
Chichester
WEST SUSSEX
PO20 1LL
Other companies in WR11
 
Filing Information
Company Number 03942469
Company ID Number 03942469
Date formed 2000-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2026-03-08
Return next due 2027-03-22
Type of accounts DORMANT
VAT Number /Sales tax ID GB551276645  
Last Datalog update: 2026-03-26 12:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONCROSS ORNAMENTALS 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.

Company Officers of AVONCROSS ORNAMENTALS LIMITED

Current Directors
Officer Role Date Appointed
FRANK JOSEPH KINSELLA
Director 2015-04-30
ALEXANDER WILLIAM JOHN NEWEY
Director 2016-04-08
MARTYN PAUL IDRIS THOMAS
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON VALENTINE SOAVE
Company Secretary 2015-04-30 2016-04-08
LUIGI PETER SOAVE
Director 2000-03-08 2016-04-08
ANTONIO JOHN SOAVE
Company Secretary 2008-04-01 2015-04-27
ANTONIO JOHN SOAVE
Director 2000-03-08 2015-04-27
PAUL DUNCAN JEANES
Director 2000-03-08 2013-02-01
VIVIEN ANN SOAVE
Company Secretary 2000-03-08 2008-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-03-08 2000-03-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-03-08 2000-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILLIAM JOHN NEWEY MY GREEN GARDEN LIMITED Director 2015-07-08 CURRENT 2010-01-29 Active
ALEXANDER WILLIAM JOHN NEWEY NEWEY LIMITED Director 2015-02-23 CURRENT 1987-12-23 Active
ALEXANDER WILLIAM JOHN NEWEY NEW FOREST PLANTS LTD Director 2015-02-23 CURRENT 2004-06-07 Active
ALEXANDER WILLIAM JOHN NEWEY NEW PLACE NURSERIES LIMITED Director 2015-02-23 CURRENT 1986-03-20 Active
ALEXANDER WILLIAM JOHN NEWEY PEBBLE MANAGEMENT SERVICES LIMITED Director 2014-12-05 CURRENT 2014-11-21 Active
ALEXANDER WILLIAM JOHN NEWEY GREOSN LTD Director 2014-11-07 CURRENT 2014-11-07 Active
ALEXANDER WILLIAM JOHN NEWEY YOUNG PLANTS LIMITED Director 1994-05-06 CURRENT 1941-06-20 Active
MARTYN PAUL IDRIS THOMAS MY GREEN GARDEN LIMITED Director 2015-07-08 CURRENT 2010-01-29 Active
MARTYN PAUL IDRIS THOMAS NEWEY LIMITED Director 2015-02-23 CURRENT 1987-12-23 Active
MARTYN PAUL IDRIS THOMAS NEW FOREST PLANTS LTD Director 2015-02-23 CURRENT 2004-06-07 Active
MARTYN PAUL IDRIS THOMAS NEW PLACE NURSERIES LIMITED Director 2015-02-23 CURRENT 1986-03-20 Active
MARTYN PAUL IDRIS THOMAS PEBBLE MANAGEMENT SERVICES LIMITED Director 2014-12-05 CURRENT 2014-11-21 Active
MARTYN PAUL IDRIS THOMAS GREOSN LTD Director 2014-11-07 CURRENT 2014-11-07 Active
MARTYN PAUL IDRIS THOMAS YOUNG PLANTS LIMITED Director 2013-04-16 CURRENT 1941-06-20 Active
MARTYN PAUL IDRIS THOMAS MOONS RESTAURANTS (2011) LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2013-10-22
MARTYN PAUL IDRIS THOMAS OUT & OUT INNS LIMITED Director 1999-07-28 CURRENT 1999-03-29 Active
MARTYN PAUL IDRIS THOMAS SOUS VIDE LIMITED Director 1998-10-22 CURRENT 1998-09-25 Liquidation
MARTYN PAUL IDRIS THOMAS MOONS RESTAURANTS LIMITED Director 1997-05-01 CURRENT 1996-12-13 Liquidation

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
2026-03-26CONFIRMATION STATEMENT MADE ON 08/03/26, WITH NO UPDATES
2025-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2025-04-23APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM JOHN NEWEY
2025-04-23Appointment of Mr Simon Robert Bingham as company secretary on 2025-03-24
2025-04-23DIRECTOR APPOINTED MR SIMON ROBERT BINGHAM
2025-04-23APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL IDRIS THOMAS
2024-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-13CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-01-23Director's details changed for Mr Alexander William John Newey on 2024-01-23
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-25PSC05Change of details for Roundstone Nurseries Limited as a person with significant control on 2019-02-12
2019-02-07PSC07CESSATION OF PEBBLE MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC02Notification of Roundstone Nurseries Limited as a person with significant control on 2019-01-24
2019-01-29PSC07CESSATION OF LOUISA KINSELLA AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH KINSELLA
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Whitehall Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BW England
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 67500
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039424690003
2018-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039424690002
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 67500
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 67500
2016-05-24AR0108/03/16 FULL LIST
2016-05-24AR0108/03/16 FULL LIST
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Almswood House 93 High Street Evesham Worcestershire WR11 4DU
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI SOAVE
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY SHARON SOAVE
2016-04-11AP01DIRECTOR APPOINTED MR MARTYN PAUL IDRIS THOMAS
2016-04-11AP01DIRECTOR APPOINTED MR ALEX NEWEY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI SOAVE
2016-04-11AP01DIRECTOR APPOINTED MR MARTYN PAUL IDRIS THOMAS
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY SHARON SOAVE
2016-04-11AP01DIRECTOR APPOINTED MR ALEX NEWEY
2015-06-15AP01DIRECTOR APPOINTED MR FRANK JOSEPH KINSELLA
2015-06-15AP03Appointment of Mrs Sharon Valentine Soave as company secretary on 2015-04-30
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02SH03Purchase of own shares
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 67500
2015-05-11SH06Cancellation of shares. Statement of capital on 2015-04-27 GBP 67,500
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO JOHN SOAVE
2015-05-01TM02Termination of appointment of Antonio John Soave on 2015-04-27
2015-03-23AR0108/03/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 135000
2014-04-15AR0108/03/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15AR0108/03/13 FULL LIST
2013-02-22SH0622/02/13 STATEMENT OF CAPITAL GBP 135000
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-19RES13PURCHASE CONTRACT BE APPROVED 01/02/2013
2013-02-19RES13PURCHASE CONTRACT BE APPROVED 01/02/2013
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEANES
2012-08-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-26AR0108/03/12 FULL LIST
2011-07-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-10AR0108/03/11 FULL LIST
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0108/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIGI PETER SOAVE / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO JOHN SOAVE / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN JEANES / 01/10/2009
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONIO JOHN SOAVE / 01/10/2009
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-04-11288aSECRETARY APPOINTED ANTONIO SOAVE
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY VIVIEN SOAVE
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO SOAVE / 01/03/2008
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-07-06123NC INC ALREADY ADJUSTED 24/03/00
2000-07-06SRES01ALTER ARTICLES 24/03/00
2000-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-06ORES04
2000-07-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/00
2000-07-0688(2)R
2000-05-22225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-05-16395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31288bSECRETARY RESIGNED
2000-03-31288bDIRECTOR RESIGNED
2000-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1033391 Active Licenced property: BRETFORTON ROAD AVONCROSS ORNAMENTALS LTD BADSEY EVESHAM BADSEY GB WR11 7XQ;THE CROSS NURSERIES AVONCROSS ORNAMENTALS OFFENHAM EVESHAM OFFENHAM GB WR11 8RB. Correspondance address: BADSEY BRETFORTON ROAD EVESHAM GB WR11 7XQ

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 AVONCROSS ORNAMENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 22,734
Creditors Due Within One Year 2012-12-31 £ 196,051
Creditors Due Within One Year 2011-12-31 £ 221,760
Provisions For Liabilities Charges 2012-12-31 £ 56,905
Provisions For Liabilities Charges 2011-12-31 £ 68,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2021-12-31

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 AVONCROSS ORNAMENTALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 202,500
Called Up Share Capital 2011-12-31 £ 202,500
Cash Bank In Hand 2012-12-31 £ 216,235
Cash Bank In Hand 2011-12-31 £ 206,376
Current Assets 2012-12-31 £ 490,458
Current Assets 2011-12-31 £ 366,462
Debtors 2012-12-31 £ 154,577
Debtors 2011-12-31 £ 33,326
Fixed Assets 2012-12-31 £ 502,929
Fixed Assets 2011-12-31 £ 651,842
Secured Debts 2012-12-31 £ 23,300
Secured Debts 2011-12-31 £ 46,035
Shareholder Funds 2012-12-31 £ 740,431
Shareholder Funds 2011-12-31 £ 705,759
Stocks Inventory 2012-12-31 £ 119,646
Stocks Inventory 2011-12-31 £ 126,760
Tangible Fixed Assets 2012-12-31 £ 386,930
Tangible Fixed Assets 2011-12-31 £ 441,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVONCROSS ORNAMENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONCROSS ORNAMENTALS LIMITED
Trademarks
We have not found any records of AVONCROSS ORNAMENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONCROSS ORNAMENTALS 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as AVONCROSS ORNAMENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVONCROSS ORNAMENTALS 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 AVONCROSS ORNAMENTALS 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 AVONCROSS ORNAMENTALS 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.