AVALON (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AVALON (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773923

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire SK9 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon28/10/2025
Appointment of Mr Stephen Neil Anthony Rowland as a secretary on 2025-10-14
dot icon23/10/2025
Appointment of Mr Nicholas John Redman as a director on 2025-10-14
dot icon23/10/2025
Appointment of Mr Barry William Floyd as a director on 2025-10-14
dot icon23/10/2025
Appointment of Mr Stephen Rowland as a director on 2025-10-14
dot icon23/10/2025
Appointment of Mr Keith Graham as a director on 2025-10-14
dot icon23/10/2025
Director's details changed for Mr Jason Peter Gardner on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr Stephen Rowland on 2025-10-14
dot icon23/10/2025
Satisfaction of charge 2 in full
dot icon14/10/2025
Termination of appointment of Susan Janet Stevenson as a director on 2025-10-14
dot icon14/10/2025
Termination of appointment of Jonathan Paul Simpson as a director on 2025-10-14
dot icon19/06/2025
Full accounts made up to 2024-09-30
dot icon30/05/2025
Register(s) moved to registered office address Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd
dot icon30/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon04/07/2024
Full accounts made up to 2023-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon14/06/2023
Current accounting period extended from 2023-06-30 to 2023-09-30
dot icon02/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon05/01/2023
Termination of appointment of Colette Marie Porter as a director on 2022-12-31
dot icon02/08/2022
Full accounts made up to 2021-06-30
dot icon09/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon18/02/2022
Appointment of Mr Jonathan Paul Simpson as a director on 2022-01-04
dot icon23/06/2021
Full accounts made up to 2020-06-30
dot icon16/06/2021
Termination of appointment of Steven Townsley as a director on 2021-06-03
dot icon14/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon26/03/2020
Full accounts made up to 2019-06-30
dot icon21/11/2019
Appointment of Mr Steven Townsley as a director on 2019-11-01
dot icon28/10/2019
Termination of appointment of Peter Brian Leech as a director on 2019-10-23
dot icon28/10/2019
Termination of appointment of Mark Dugdale as a director on 2019-10-23
dot icon15/08/2019
Appointment of Mrs Colette Marie Porter as a director on 2019-07-26
dot icon11/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon10/05/2019
Appointment of Ms Susan Janet Stevenson as a director on 2019-05-01
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon05/10/2018
Termination of appointment of Paul Ernest Howard Wilson as a director on 2018-07-20
dot icon02/08/2018
Termination of appointment of Joanne Darbyshire as a director on 2018-07-31
dot icon11/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon29/05/2018
Registration of charge 037739230003, created on 2018-05-24
dot icon07/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/04/2017
Full accounts made up to 2016-06-30
dot icon23/11/2016
Appointment of Mr Paul Ernest Howard Wilson as a director on 2016-11-15
dot icon06/07/2016
Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
dot icon06/07/2016
Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
dot icon16/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Mark Dugdale on 2016-05-19
dot icon10/03/2016
Termination of appointment of Steven Chambers as a director on 2016-02-22
dot icon08/01/2016
Full accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon04/07/2014
Appointment of Mrs Joanne Darbyshire as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-06-30
dot icon18/06/2013
Auditor's resignation
dot icon07/05/2013
Auditor's resignation
dot icon22/01/2013
Termination of appointment of John Shepherd as a director
dot icon22/01/2013
Appointment of John Shepherd as a director
dot icon22/01/2013
Termination of appointment of Simon Webber as a secretary
dot icon22/01/2013
Appointment of Steven Chambers as a director
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Statement of company's objects
dot icon03/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon29/03/2012
Appointment of Mr Jason Peter Gardner as a director
dot icon29/03/2012
Termination of appointment of Michael Cooper as a director
dot icon16/09/2011
Termination of appointment of Simon Webber as a director
dot icon09/09/2011
Appointment of Mr Peter Brian Leech as a director
dot icon12/08/2011
Auditor's resignation
dot icon13/07/2011
Appointment of Mr Simon Timothy Christopher Webber as a director
dot icon13/07/2011
Appointment of Mr Simon Webber as a secretary
dot icon13/07/2011
Termination of appointment of Clare Cooper as a secretary
dot icon13/07/2011
Appointment of Mr Mark Dugdale as a director
dot icon22/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon22/06/2011
Director's details changed for Michael Cooper on 2010-12-01
dot icon10/03/2011
Termination of appointment of Clare Cooper as a director
dot icon28/02/2011
Termination of appointment of Martin Hyman as a director
dot icon19/01/2011
Appointment of Mr Martin Barry Hyman as a director
dot icon19/01/2011
Accounts for a small company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon14/06/2010
Director's details changed for Clare Cooper on 2010-05-19
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon05/01/2010
Termination of appointment of David Shalom as a director
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2009
Registered office changed on 17/06/2009 from edge house 34 hough lane wilmslow cheshire SK9 2LH
dot icon10/06/2009
Return made up to 19/05/09; full list of members
dot icon05/03/2009
Full accounts made up to 2008-06-30
dot icon27/11/2008
Director appointed david michael shalom
dot icon27/08/2008
Return made up to 19/05/08; full list of members
dot icon27/08/2008
Appointment terminated director duncan walker
dot icon30/04/2008
Secretary appointed clare cooper
dot icon24/04/2008
Accounts for a small company made up to 2007-06-30
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon22/06/2007
Return made up to 19/05/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-06-30
dot icon16/11/2006
Secretary resigned
dot icon26/05/2006
Return made up to 19/05/06; full list of members
dot icon21/11/2005
Accounts for a small company made up to 2005-06-30
dot icon19/09/2005
New director appointed
dot icon21/06/2005
Return made up to 19/05/05; full list of members
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New director appointed
dot icon29/03/2005
Accounts for a small company made up to 2004-06-30
dot icon17/09/2004
New secretary appointed
dot icon10/05/2004
Return made up to 19/05/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon16/09/2003
Return made up to 19/05/03; full list of members
dot icon16/09/2003
Ad 01/06/02--------- £ si 6000@1=6000 £ ic 2/6002
dot icon05/03/2003
Accounts for a small company made up to 2002-06-30
dot icon05/08/2002
Certificate of change of name
dot icon08/07/2002
Auditor's resignation
dot icon12/06/2002
Return made up to 19/05/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-06-30
dot icon14/09/2001
Accounts for a small company made up to 2000-06-30
dot icon12/06/2001
Return made up to 19/05/01; full list of members
dot icon27/12/2000
Registered office changed on 27/12/00 from: portland buildings, 127/129 portland street, manchester M1 4PZ
dot icon24/07/2000
Return made up to 19/05/00; full list of members
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Colette Marie
Director
25/07/2019 - 30/12/2022
8
Wilson, Paul Ernest Howard
Director
14/11/2016 - 19/07/2018
30
Shalom, David Michael
Director
08/11/2008 - 30/12/2009
27
Redman, Nicholas John
Director
14/10/2025 - Present
14
Darbyshire, Joanne
Director
03/07/2014 - 30/07/2018
7

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALON (EUROPE) LIMITED

AVALON (EUROPE) LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire SK9 3ND. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON (EUROPE) LIMITED?

toggle

AVALON (EUROPE) LIMITED is currently Active. It was registered on 19/05/1999 .

Where is AVALON (EUROPE) LIMITED located?

toggle

AVALON (EUROPE) LIMITED is registered at Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire SK9 3ND.

What does AVALON (EUROPE) LIMITED do?

toggle

AVALON (EUROPE) LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for AVALON (EUROPE) LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr Stephen Neil Anthony Rowland as a secretary on 2025-10-14.