logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Leach, Peter Charles
    Born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressWithers Steele, 6 Oaklands Court, Tiverton, Tiverton Business Park, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,539 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Mortimer, Judy
    Individual
    Officer
    icon of calendar 1999-05-07 ~ 2008-06-13
    OF - Secretary → CIF 0
  • 2
    Oatley, Emma Joanne
    Director born in June 1975
    Individual
    Officer
    icon of calendar 2018-11-20 ~ 2024-11-07
    OF - Director → CIF 0
  • 3
    Oatley, Sam
    Director born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-11 ~ 2024-01-08
    OF - Director → CIF 0
    Mr Sam Oatley
    Born in July 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Oatley, Erica Mary
    Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-11 ~ 2024-11-07
    OF - Director → CIF 0
    Oatley, Erica Mary
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-13 ~ 2024-11-07
    OF - Secretary → CIF 0
    Mrs Erica Mary Oatley
    Born in May 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mortimer, Nigel
    Company Director born in July 1956
    Individual
    Officer
    icon of calendar 1999-05-07 ~ 2008-06-13
    OF - Director → CIF 0
  • 6
    Oatley, Peter James
    Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-13 ~ 2024-11-07
    OF - Director → CIF 0
    Mr Peter Oatley
    Born in July 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-04-21 ~ 1999-05-07
    PE - Nominee Director → CIF 0
  • 8
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-04-21 ~ 1999-05-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AVON PRINTING SERVICES LIMITED

Previous name
SAXON STYLE LIMITED - 1999-05-18
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Intangible Assets
56,740 GBP2025-05-31
75,654 GBP2024-05-31
Property, Plant & Equipment
19,454 GBP2025-05-31
21,015 GBP2024-05-31
Fixed Assets
76,194 GBP2025-05-31
96,669 GBP2024-05-31
Total Inventories
25,500 GBP2025-05-31
7,000 GBP2024-05-31
Debtors
55,658 GBP2025-05-31
40,827 GBP2024-05-31
Cash at bank and in hand
22,139 GBP2025-05-31
13,233 GBP2024-05-31
Current Assets
103,297 GBP2025-05-31
61,060 GBP2024-05-31
Creditors
Amounts falling due within one year
-50,256 GBP2025-05-31
-24,967 GBP2024-05-31
Net Current Assets/Liabilities
53,041 GBP2025-05-31
36,093 GBP2024-05-31
Total Assets Less Current Liabilities
129,235 GBP2025-05-31
132,762 GBP2024-05-31
Creditors
Amounts falling due after one year
-56,343 GBP2025-05-31
-49,617 GBP2024-05-31
Net Assets/Liabilities
72,127 GBP2025-05-31
83,698 GBP2024-05-31
Equity
Called up share capital
100 GBP2025-05-31
100 GBP2024-05-31
Share premium
9,902 GBP2025-05-31
9,902 GBP2024-05-31
Retained earnings (accumulated losses)
62,125 GBP2025-05-31
73,696 GBP2024-05-31
Equity
72,127 GBP2025-05-31
83,698 GBP2024-05-31
Average Number of Employees
52024-06-01 ~ 2025-05-31
62023-06-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Net goodwill
189,133 GBP2025-05-31
189,133 GBP2024-05-31
Intangible Assets - Gross Cost
189,133 GBP2025-05-31
189,133 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
132,393 GBP2025-05-31
113,479 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
132,393 GBP2025-05-31
113,479 GBP2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
18,914 GBP2024-06-01 ~ 2025-05-31
Intangible Assets - Increase From Amortisation Charge for Year
18,914 GBP2024-06-01 ~ 2025-05-31
Intangible Assets
Net goodwill
56,740 GBP2025-05-31
75,654 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
635,714 GBP2025-05-31
635,714 GBP2024-05-31
Motor cars
17,871 GBP2025-05-31
17,871 GBP2024-05-31
Furniture and fittings
77,493 GBP2025-05-31
77,270 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
731,078 GBP2025-05-31
730,855 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
618,872 GBP2025-05-31
617,421 GBP2024-05-31
Motor cars
17,871 GBP2025-05-31
17,871 GBP2024-05-31
Furniture and fittings
74,881 GBP2025-05-31
74,547 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
711,624 GBP2025-05-31
709,839 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,451 GBP2024-06-01 ~ 2025-05-31
Furniture and fittings
334 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,785 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Plant and equipment
16,842 GBP2025-05-31
18,293 GBP2024-05-31
Furniture and fittings
2,612 GBP2025-05-31
2,723 GBP2024-05-31
Motor cars
-1 GBP2024-05-31

  • AVON PRINTING SERVICES LIMITED
    Info
    SAXON STYLE LIMITED - 1999-05-18
    Registered number 03756353
    icon of address10 Frome Road, Bradford-on-avon, Wiltshire BA15 1LB
    PRIVATE LIMITED COMPANY incorporated on 1999-04-21 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.