AVA ROSE HAMILTON BRIDAL GOWNS UK LTD

Register to unlock more data on OkredoRegister

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966215

Incorporation date

27/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

11 Thornesgate Mews, Wakefield WF2 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon25/04/2026
Statement of capital following an allotment of shares on 2026-04-06
dot icon25/04/2026
Statement of capital following an allotment of shares on 2026-04-06
dot icon25/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon22/04/2026
Micro company accounts made up to 2025-07-31
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon18/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon14/05/2024
Registered office address changed from The Bridgewater Primet Bridge Colne BB8 9NG England to 11 Thornesgate Mews Wakefield WF2 8FJ on 2024-05-14
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon20/06/2023
Registration of charge 079662150002, created on 2023-06-09
dot icon31/05/2023
Registration of charge 079662150001, created on 2023-05-24
dot icon17/04/2023
Appointment of Miss Ava Loretta Chappell as a director on 2023-04-06
dot icon17/04/2023
Appointment of Miss Niamh Annabel Worden as a director on 2023-04-06
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon22/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon27/01/2023
Previous accounting period shortened from 2022-08-29 to 2022-07-31
dot icon06/07/2022
Micro company accounts made up to 2021-08-29
dot icon25/04/2022
Previous accounting period shortened from 2021-08-30 to 2021-08-29
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-08-30
dot icon30/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-08-30
dot icon05/07/2020
Director's details changed for Mrs Paula Chappell on 2020-07-05
dot icon05/07/2020
Change of details for Mrs Paula Chappell as a person with significant control on 2020-07-05
dot icon05/07/2020
Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to The Bridgewater Primet Bridge Colne BB8 9NG on 2020-07-05
dot icon13/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon07/07/2019
Resolutions
dot icon04/07/2019
Micro company accounts made up to 2018-08-30
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon24/05/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon17/08/2018
Micro company accounts made up to 2017-08-30
dot icon18/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon26/03/2018
Previous accounting period extended from 2017-07-31 to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon08/03/2018
Change of details for Mrs Paula Chappell as a person with significant control on 2018-03-08
dot icon08/03/2018
Director's details changed for Mrs Paula Chappell on 2018-03-08
dot icon28/02/2018
Registered office address changed from C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2018-02-28
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/02/2017
Resolutions
dot icon09/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon06/05/2016
Register inspection address has been changed from C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to 11 Kirkgate Silsden Keighley West Yorkshire BD20 0AJ
dot icon06/05/2016
Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2016-05-06
dot icon06/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon06/05/2016
Director's details changed for Paula Chappell on 2016-02-01
dot icon18/06/2015
Termination of appointment of Rebecca Fay Young as a director on 2015-06-18
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/05/2015
Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 2015-05-05
dot icon17/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2013
Previous accounting period shortened from 2013-02-28 to 2012-08-31
dot icon04/03/2013
Register(s) moved to registered inspection location
dot icon04/03/2013
Register inspection address has been changed
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/09/2012
Appointment of Miss Rebecca Fay Young as a director
dot icon27/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.78K
-
0.00
-
-
2022
14
49.11K
-
0.00
-
-
2023
14
60.91K
-
0.00
-
-
2023
14
60.91K
-
0.00
-
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

60.91K £Ascended24.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Paula
Director
27/02/2012 - Present
8
Young, Rebecca Fay
Director
20/09/2012 - 18/06/2015
1
Worden, Niamh Annabel
Director
06/04/2023 - Present
1
Chappell, Ava Loretta
Director
06/04/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVA ROSE HAMILTON BRIDAL GOWNS UK LTD

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD is an(a) Active company incorporated on 27/02/2012 with the registered office located at 11 Thornesgate Mews, Wakefield WF2 8FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AVA ROSE HAMILTON BRIDAL GOWNS UK LTD?

toggle

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD is currently Active. It was registered on 27/02/2012 .

Where is AVA ROSE HAMILTON BRIDAL GOWNS UK LTD located?

toggle

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD is registered at 11 Thornesgate Mews, Wakefield WF2 8FJ.

What does AVA ROSE HAMILTON BRIDAL GOWNS UK LTD do?

toggle

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does AVA ROSE HAMILTON BRIDAL GOWNS UK LTD have?

toggle

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD had 14 employees in 2023.

What is the latest filing for AVA ROSE HAMILTON BRIDAL GOWNS UK LTD?

toggle

The latest filing was on 25/04/2026: Statement of capital following an allotment of shares on 2026-04-06.