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

AVONHURST INVESTMENT BROKERS LIMITED

Edmund House, Rugby Road, Leamington Spa, WARWICKSHIRE, CV32 6EL,
Company Registration Number
03971981
Private Limited Company
Active

Company Overview

About Avonhurst Investment Brokers Ltd
AVONHURST INVESTMENT BROKERS LIMITED was founded on 2000-04-13 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Avonhurst Investment Brokers Limited is a Private Limited Company registered in 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
AVONHURST INVESTMENT BROKERS LIMITED
 
Legal Registered Office
Edmund House
Rugby Road
Leamington Spa
WARWICKSHIRE
CV32 6EL
Other companies in CV32
 
Filing Information
Company Number 03971981
Company ID Number 03971981
Date formed 2000-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-20 14:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONHURST INVESTMENT BROKERS 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 AVONHURST INVESTMENT BROKERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW DE MINCKWITZ
Company Secretary 2000-04-13
JOHN ROBERT COLLIS DAVIES
Director 2002-04-12
MICHAEL ANDREW DE MINCKWITZ
Director 2000-04-13
ANDREW GERRARD PITMAN
Director 2000-05-01
STEPHEN PAUL STUCHFIELD
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN DIERSON GODFREY
Director 2000-04-13 2000-06-28
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-04-13 2000-04-13
L & A REGISTRARS LIMITED
Nominated Director 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW DE MINCKWITZ MARSHALL JAMES LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active
MICHAEL ANDREW DE MINCKWITZ GERRARD STUART HOLDINGS LIMITED Company Secretary 2000-02-22 CURRENT 2000-02-22 Active
MICHAEL ANDREW DE MINCKWITZ ROBERT HOWELL LIMITED Company Secretary 1998-11-11 CURRENT 1997-11-26 Active
JOHN ROBERT COLLIS DAVIES ST. PETER'S URBAN VILLAGE TRUST Director 2018-07-18 CURRENT 1984-08-07 Active
JOHN ROBERT COLLIS DAVIES WROXALL PRIVATE OFFICE LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
JOHN ROBERT COLLIS DAVIES MACKENZIE GIBSON LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2016-03-22
JOHN ROBERT COLLIS DAVIES MARSHALL JAMES LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
JOHN ROBERT COLLIS DAVIES GERRARD STUART FINANCIAL SERVICES LIMITED Director 2002-06-21 CURRENT 1996-12-10 Active
JOHN ROBERT COLLIS DAVIES GERRARD STUART HOLDINGS LIMITED Director 2002-03-15 CURRENT 2000-02-22 Active
JOHN ROBERT COLLIS DAVIES ROBERT HOWELL LIMITED Director 2002-02-14 CURRENT 1997-11-26 Active
JOHN ROBERT COLLIS DAVIES GREY MILL SERVICES LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
MICHAEL ANDREW DE MINCKWITZ WROXALL PRIVATE OFFICE LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
MICHAEL ANDREW DE MINCKWITZ PENSION PAPERWORK LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
MICHAEL ANDREW DE MINCKWITZ WROXALL ESTATES LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
MICHAEL ANDREW DE MINCKWITZ BRITISH CONSULTANCY CHARITABLE TRUST Director 2011-03-31 CURRENT 2005-07-04 Dissolved 2017-07-04
MICHAEL ANDREW DE MINCKWITZ MACKENZIE GIBSON LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2016-03-22
MICHAEL ANDREW DE MINCKWITZ MARSHALL JAMES LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
MICHAEL ANDREW DE MINCKWITZ BRITISH CONSULTANCY LIMITED Director 2006-03-01 CURRENT 2001-06-07 Dissolved 2016-11-29
MICHAEL ANDREW DE MINCKWITZ CENTRIC (UK) LIMITED Director 2003-11-27 CURRENT 2003-11-27 Active - Proposal to Strike off
MICHAEL ANDREW DE MINCKWITZ GERRARD STUART HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
MICHAEL ANDREW DE MINCKWITZ GERRARD STUART FINANCIAL SERVICES LIMITED Director 1998-11-17 CURRENT 1996-12-10 Active
MICHAEL ANDREW DE MINCKWITZ ROBERT HOWELL LIMITED Director 1998-11-11 CURRENT 1997-11-26 Active
MICHAEL ANDREW DE MINCKWITZ GOURMET FOODS LIMITED Director 1994-11-18 CURRENT 1994-11-18 Active
ANDREW GERRARD PITMAN MARSHALL JAMES LIMITED Director 2016-11-01 CURRENT 2007-09-18 Active
ANDREW GERRARD PITMAN A.C. SOVEREIGN FINANCIAL SERVICES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW GERRARD PITMAN GERRARD STUART HOLDINGS LIMITED Director 2000-08-01 CURRENT 2000-02-22 Active
ANDREW GERRARD PITMAN ROBERT HOWELL LIMITED Director 1998-11-11 CURRENT 1997-11-26 Active
ANDREW GERRARD PITMAN GERRARD STUART FINANCIAL SERVICES LIMITED Director 1996-12-10 CURRENT 1996-12-10 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
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CH01Director's details changed for Mr Andrew Gerrard Pitman on 2021-06-24
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mr Stephen Paul Stuchfield on 2017-02-10
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-16ANNOTATIONClarification
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0113/04/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0113/04/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0113/04/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0113/04/12 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0113/04/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Mr Stephen Paul Stuchfield on 2010-06-06
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0113/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01Director's details changed for Mr Stephen Paul Stuchfield on 2009-10-01
2009-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aReturn made up to 13/04/09; full list of members
2009-03-11288aDirector appointed mr stephen paul stuchfield
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-10-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-05-16363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2001-06-19363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20288bDIRECTOR RESIGNED
2001-03-15288bDIRECTOR RESIGNED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-05288bDIRECTOR RESIGNED
2000-06-05288bSECRETARY RESIGNED
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AVONHURST INVESTMENT BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AVONHURST INVESTMENT BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-04-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 AVONHURST INVESTMENT BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of AVONHURST INVESTMENT BROKERS LIMITED registering or being granted any patents
Domain Names

AVONHURST INVESTMENT BROKERS LIMITED owns 1 domain names.

avonhurstib.co.uk  

Trademarks
We have not found any records of AVONHURST INVESTMENT BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONHURST INVESTMENT BROKERS 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 (64999 - Financial intermediation not elsewhere classified) as AVONHURST INVESTMENT BROKERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AVONHURST INVESTMENT BROKERS 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 AVONHURST INVESTMENT BROKERS 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 AVONHURST INVESTMENT BROKERS 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.