AVARA FOODS LIMITED

Register to unlock more data on OkredoRegister

AVARA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10973868

Incorporation date

20/09/2017

Size

Group

Contacts

Registered address

Registered address

1 Willow Road, Brackley, Northamptonshire NN13 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2017)
dot icon26/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon06/02/2026
Director's details changed for Mr Andrew James Brodie on 2026-02-05
dot icon04/02/2026
Registration of charge 109738680004, created on 2026-02-04
dot icon07/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon18/08/2025
Director's details changed for Mr David Angus Neilson on 2025-08-18
dot icon12/06/2025
Director's details changed for Mr Christopher James Hall on 2025-06-01
dot icon12/06/2025
Director's details changed for Ms Sonia Elizabeth Pollock on 2025-06-01
dot icon12/06/2025
Director's details changed for Mr Andrew James Brodie on 2025-06-01
dot icon10/06/2025
Termination of appointment of David Hidson as a director on 2025-05-31
dot icon10/06/2025
Termination of appointment of Andrew Dawkins as a director on 2025-05-31
dot icon10/06/2025
Termination of appointment of Philip Edmund Proud as a director on 2025-05-31
dot icon10/06/2025
Appointment of Mr Robert John Jennings as a director on 2025-06-01
dot icon10/06/2025
Appointment of Mr Robert Peter Bywater as a director on 2025-06-01
dot icon10/06/2025
Appointment of Mr Julian Henry Culshaw as a director on 2025-06-01
dot icon14/03/2025
Appointment of Ms Sonia Elizabeth Pollock as a director on 2025-02-01
dot icon25/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon07/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/09/2023
Register inspection address has been changed to C/O Emw Law Llp Seebeck House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon25/09/2023
Register(s) moved to registered inspection location C/O Emw Law Llp Seebeck House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon08/06/2023
Second filing for the appointment of David Hidson as a director
dot icon31/05/2023
Termination of appointment of Deborah Jane Foster as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of John William Reed as a director on 2023-05-31
dot icon17/05/2023
Director's details changed for Mr Christopher James Hall on 2023-05-17
dot icon17/05/2023
Director's details changed for Mr Christopher James Hall on 2023-05-17
dot icon16/05/2023
Termination of appointment of Philip Murray Alexander Davidson as a director on 2023-04-19
dot icon15/05/2023
Appointment of Mr David Barry Hidson as a director on 2023-04-19
dot icon09/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon10/06/2022
Registration of charge 109738680003, created on 2022-06-08
dot icon21/01/2022
Group of companies' accounts made up to 2021-05-31
dot icon22/10/2021
Termination of appointment of David Keeble as a director on 2021-10-18
dot icon22/10/2021
Appointment of David Angus Neilson as a director on 2021-10-21
dot icon15/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/10/2021
Director's details changed for Mr John William Reed on 2021-10-01
dot icon29/01/2021
Group of companies' accounts made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon17/01/2020
Group of companies' accounts made up to 2019-05-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon18/09/2019
Director's details changed for Ms Deborah Jane Foster on 2019-09-17
dot icon21/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon31/10/2018
Registration of charge 109738680002, created on 2018-10-25
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon06/03/2018
Change of details for Viking Foods Limited as a person with significant control on 2018-01-29
dot icon06/03/2018
Director's details changed for Mr John William Reed on 2018-01-27
dot icon06/03/2018
Director's details changed for David Keeble on 2018-01-27
dot icon06/03/2018
Director's details changed for Mr Christopher James Hall on 2018-01-27
dot icon06/03/2018
Director's details changed for Ms Deborah Jane Foster on 2018-01-27
dot icon06/03/2018
Director's details changed for Mr Andrew Dawkins on 2018-01-27
dot icon06/03/2018
Director's details changed for Philip Murray Alexander Davidson on 2018-01-27
dot icon06/03/2018
Director's details changed for Andrew James Brodie on 2018-01-27
dot icon06/03/2018
Termination of appointment of Ian James Faccenda as a director on 2018-01-27
dot icon06/03/2018
Termination of appointment of Ian James Faccenda as a director on 2018-01-27
dot icon06/03/2018
Director's details changed for Ms Deborah Jane Foster on 2018-01-27
dot icon06/03/2018
Director's details changed for Philip Murray Alexander Davidson on 2018-01-27
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-27
dot icon08/02/2018
Current accounting period shortened from 2018-09-30 to 2018-05-31
dot icon08/02/2018
Appointment of Deborah Jane Foster as a director on 2018-01-27
dot icon08/02/2018
Appointment of David Keeble as a director on 2018-01-27
dot icon08/02/2018
Appointment of Mr John William Reed as a director on 2018-01-27
dot icon08/02/2018
Appointment of Andrew James Brodie as a director on 2018-01-27
dot icon08/02/2018
Appointment of Mr Philip Edmund Proud as a director on 2018-01-27
dot icon08/02/2018
Appointment of Mr Christopher James Hall as a director on 2018-01-27
dot icon08/02/2018
Appointment of Philip Murray Alexander Davidson as a director on 2018-01-27
dot icon31/01/2018
Registration of charge 109738680001, created on 2018-01-27
dot icon29/01/2018
Certificate of change of name
dot icon20/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hidson, David Barry
Director
01/06/2023 - 31/05/2025
8
Faccenda, Ian James
Director
20/09/2017 - 27/01/2018
46
Neilson, David Angus
Director
21/10/2021 - Present
7
Reed, John William
Director
27/01/2018 - 31/05/2023
15
Keeble, David
Director
27/01/2018 - 18/10/2021
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVARA FOODS LIMITED

AVARA FOODS LIMITED is an(a) Active company incorporated on 20/09/2017 with the registered office located at 1 Willow Road, Brackley, Northamptonshire NN13 7EX. There are currently 7 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 AVARA FOODS LIMITED?

toggle

AVARA FOODS LIMITED is currently Active. It was registered on 20/09/2017 .

Where is AVARA FOODS LIMITED located?

toggle

AVARA FOODS LIMITED is registered at 1 Willow Road, Brackley, Northamptonshire NN13 7EX.

What does AVARA FOODS LIMITED do?

toggle

AVARA FOODS LIMITED operates in the Processing and preserving of poultry meat (10.12 - SIC 2007) sector.

What is the latest filing for AVARA FOODS LIMITED?

toggle

The latest filing was on 26/02/2026: Group of companies' accounts made up to 2025-05-31.