Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON OUTDOOR ACTIVITIES CLUB
Company Information for

AVON OUTDOOR ACTIVITIES CLUB

C/O PJE CHARTERED ACCOUNTANTS, 2 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AL,
Company Registration Number
08233486
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Avon Outdoor Activities Club
AVON OUTDOOR ACTIVITIES CLUB was founded on 2012-09-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Avon Outdoor Activities Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
AVON OUTDOOR ACTIVITIES CLUB
 
Legal Registered Office
C/O PJE CHARTERED ACCOUNTANTS, 2 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AL
Other companies in BS8
 
Filing Information
Company Number 08233486
Company ID Number 08233486
Date formed 2012-09-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON OUTDOOR ACTIVITIES CLUB
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EXPERT TEN LIMITED   PJE MANAGEMENT SERVICES 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 AVON OUTDOOR ACTIVITIES CLUB

Current Directors
Officer Role Date Appointed
CLARE BLACKLEDGE
Director 2017-01-17
CATHY CAOLA
Director 2017-05-10
SARAH ELIZABETH GAY
Director 2016-03-26
KATHRYN SIAN JAMES
Director 2018-04-11
WINIFRED ELIN JONES
Director 2018-03-08
SIMON PETER MAHER
Director 2018-04-11
MATTHEW SIM
Director 2017-04-26
WENDY JANET SMITH
Director 2018-04-11
GUY ALLAN THOMAS
Director 2018-04-11
ANDREW WILSON
Director 2014-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE ROSEMARY HELEN COOKE
Director 2015-04-30 2018-04-11
ROBERT DAWKINS
Director 2017-04-25 2018-04-11
WENDY JANET SMITH
Director 2015-04-30 2018-03-08
STUART BARDSLEY
Director 2017-01-17 2017-04-25
KEITH ANDREW CHANT
Director 2016-03-26 2017-04-25
MATTHEW HUGHES
Director 2012-10-01 2017-04-25
DOUGAL MATTHEWS
Director 2016-03-26 2017-04-25
STEPHANIE BRADFIELD
Director 2014-04-01 2016-12-01
VANESSA HILLER
Director 2015-04-30 2016-10-16
CATHERINE MARGARET DOEL
Director 2013-04-01 2016-03-26
WINIFRED ELIN JONES
Director 2012-10-01 2016-03-26
KIRSTY LOUISE RICHARDSON
Director 2012-10-01 2016-03-26
ANNE-MARIE JENNIFER DEACON
Director 2013-04-01 2015-03-31
SARAH ELIZABETH GAY
Director 2014-04-01 2015-03-31
SHAUN WILLIAM GREY
Director 2013-04-15 2015-03-31
LUCIA CLAIRE MUNDINANO
Director 2012-10-01 2015-03-31
IWAN RHODRI SMITH
Director 2012-10-01 2015-03-31
ROBERT JOHN GILES
Director 2012-10-01 2014-07-01
KATHRYN SIAN JAMES
Director 2012-10-01 2014-04-01
KERR JAMES TEMBA
Director 2013-04-01 2014-04-01
MAURICE WILLIAM HOUKES
Director 2012-10-01 2013-04-01
JONATHAN STUART MADDICOTT
Director 2012-10-01 2013-04-01
DAVID ALEXANDER MURDOCH
Director 2012-10-01 2013-04-01
ESMIE JAYNE PLAYER
Director 2012-09-28 2013-04-01
CHARLES RICHARD SIMMS
Director 2012-09-28 2013-04-01

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
2024-04-30DIRECTOR APPOINTED MISS SARAH GAY
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL WILSON
2024-04-30Change of details for Mr Christopher Mark Burnley as a person with significant control on 2024-04-22
2023-05-02DIRECTOR APPOINTED MR RICHARD BARNETT
2023-04-20APPOINTMENT TERMINATED, DIRECTOR MARIA ANN HENDRICKS
2023-04-10DIRECTOR APPOINTED MR CHRISTOPHER MARK BURNLEY
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PETER RYECROFT
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SUSAN FROST
2023-04-05DIRECTOR APPOINTED MR ANTONY GAVIN SPITTLEHOUSE
2023-04-05DIRECTOR APPOINTED MS REBECCA STEVENS
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-16AP01DIRECTOR APPOINTED MS SARAH WHITE
2022-04-12AP01DIRECTOR APPOINTED MR SHAUN WILLIAM GREY
2022-04-07AP01DIRECTOR APPOINTED MS SUSAN FROST
2022-04-07CH01Director's details changed for Mr Stephen Waiters on 2022-04-07
2022-04-06AP01DIRECTOR APPOINTED MR STEPHEN WAITERS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHY CAOLA
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SIAN JAMES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MS KATHERINE WILTSHIER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH GAY
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHARLOTTE METCALFE
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANET SMITH
2020-09-24AP01DIRECTOR APPOINTED MR CLINTON LEE JONES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MR RICHARD WESSON
2019-10-17AP01DIRECTOR APPOINTED MR RICHARD WESSON
2019-04-11MEM/ARTSARTICLES OF ASSOCIATION
2019-04-07AP01DIRECTOR APPOINTED MISS JOANNA CHARLOTTE METCALFE
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED ELIN JONES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIM
2018-04-16AP01DIRECTOR APPOINTED MR GUY ALLAN THOMAS
2018-04-14AP01DIRECTOR APPOINTED MISS KATHRYN SIAN JAMES
2018-04-14AP01DIRECTOR APPOINTED MS WENDY JANET SMITH
2018-04-14AP01DIRECTOR APPOINTED MR SIMON PETER MAHER
2018-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS
2018-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JANINE COOKE
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANET SMITH
2018-03-08AP01DIRECTOR APPOINTED MS WINIFRED ELIN JONES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-12PSC08Notification of a person with significant control statement
2017-10-12PSC07CESSATION OF ANDREW WILSON AS A PSC
2017-10-12PSC07CESSATION OF WENDY JANET SMITH AS A PSC
2017-10-12PSC07CESSATION OF DOUGAL MATTHEWS AS A PSC
2017-10-12PSC07CESSATION OF MATTHEW HUGHES AS A PSC
2017-10-12PSC07CESSATION OF VANESSA HILLER AS A PSC
2017-10-12PSC07CESSATION OF SARAH ELIZABETH GAY AS A PSC
2017-10-12PSC07CESSATION OF JANINE ROSEMARY HELEN COOKE AS A PSC
2017-09-15PSC07CESSATION OF KEITH ANDREW CHANT AS A PSC
2017-09-15PSC07CESSATION OF STEPHANIE BRADFIELD AS A PSC
2017-05-25AP01DIRECTOR APPOINTED MS CATHY CAOLA
2017-05-22AP01DIRECTOR APPOINTED MR ROBERT DAWKINS
2017-05-22AP01DIRECTOR APPOINTED MR MATTHEW SIM
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUGHES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHANT
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL MATTHEWS
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARDSLEY
2017-01-18AP01DIRECTOR APPOINTED MS CLARE BLACKLEDGE
2017-01-18AP01DIRECTOR APPOINTED MR STUART BARDSLEY
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HILLER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BRADFIELD
2016-12-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL DOUGAL MATTHEWS / 02/08/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH GAY / 02/08/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW CHANT / 02/08/2016
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLSEY
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY RICHARDSON
2016-06-13AP01DIRECTOR APPOINTED MR KEITH ANDREW CHANT
2016-06-13AP01DIRECTOR APPOINTED MR DOUGAL DOUGAL MATTHEWS
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 26/03/2016
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED JONES
2016-06-10AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH GAY
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DOEL
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-10AR0128/09/15 NO MEMBER LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA MUNDINANO
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IWAN SMITH
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILSON / 10/12/2015
2015-12-10AP01DIRECTOR APPOINTED MISS JANINE ROSEMARY HELEN COOKE
2015-12-10AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE RICHARDSON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GAY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE DEACON
2015-10-04AP01DIRECTOR APPOINTED WENDY JANET SMITH
2015-10-04AP01DIRECTOR APPOINTED VANESSA HILLER
2015-10-04AP01DIRECTOR APPOINTED DAVID WOOLSEY
2015-10-04AP01DIRECTOR APPOINTED MR ANDREW PAUL WILSON
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O PJE CHARTERED ACCOUNTANTS, 3 OAKFIELD COURT, OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07AR0128/09/14 NO MEMBER LIST
2014-10-07AP01DIRECTOR APPOINTED MR ANDREW PAUL WILSON
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILES
2014-06-20AP01DIRECTOR APPOINTED STEPHANIE BRADFIELD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HOUKES
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JAMES
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KERR TEMBA
2014-06-20AP01DIRECTOR APPOINTED SARAH GAY
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04AR0128/09/13 NO MEMBER LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUGHES / 01/10/2012
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O PJE CHARTERED ACCOUNTANTS 3 OAKFIELD COURT OAKFIELD ROAD CLIFT0N BRISTOL BS8 2BD
2013-05-10AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-05-09AP01DIRECTOR APPOINTED MR SHAUN WILLIAM GREY
2013-04-09AP01DIRECTOR APPOINTED MS CATHERINE MARGARET DOEL
2013-04-09AP01DIRECTOR APPOINTED MS ANNE-MARIE JENNIFER DEACON
2013-04-09AP01DIRECTOR APPOINTED MR KERR JAMES TEMBA
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURDOCH
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MADDICOTT
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ESMIE PLAYER
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMMS
2012-12-10AP01DIRECTOR APPOINTED KATHRYN SIAN JAMES
2012-12-10AP01DIRECTOR APPOINTED WINIFRED ELIN JONES
2012-12-10AP01DIRECTOR APPOINTED JONATHAN STUART MADDICOTT
2012-12-10AP01DIRECTOR APPOINTED DR DAVID ALEXANDER MURDOCH
2012-12-10AP01DIRECTOR APPOINTED ROBERT JOHN GILES
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD SIMMS / 16/11/2012
2012-11-14AP01DIRECTOR APPOINTED LUCIA CLAIRE MUNDINANO
2012-11-14AP01DIRECTOR APPOINTED IWAN RHODRI SMITH
2012-11-14AP01DIRECTOR APPOINTED MATTHEW HIGHES
2012-11-14AP01DIRECTOR APPOINTED MAURICE WILLIAM HOUKES
2012-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to AVON OUTDOOR ACTIVITIES CLUB 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 AVON OUTDOOR ACTIVITIES CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVON OUTDOOR ACTIVITIES CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 AVON OUTDOOR ACTIVITIES CLUB

Intangible Assets
Patents
We have not found any records of AVON OUTDOOR ACTIVITIES CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for AVON OUTDOOR ACTIVITIES CLUB
Trademarks
We have not found any records of AVON OUTDOOR ACTIVITIES CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON OUTDOOR ACTIVITIES CLUB. 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 (93199 - Other sports activities) as AVON OUTDOOR ACTIVITIES CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where AVON OUTDOOR ACTIVITIES CLUB 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 AVON OUTDOOR ACTIVITIES CLUB 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 AVON OUTDOOR ACTIVITIES CLUB 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1