AVDEL UK LIMITED

Register to unlock more data on OkredoRegister

AVDEL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00315076

Incorporation date

11/06/1936

Size

Full

Contacts

Registered address

Registered address

43 Hardwick Grange, Woolston, Warrington WA1 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1936)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon09/05/2025
Secretary's details changed for Mr Steven John Costello on 2025-05-09
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Change of details for Avdel Holding Limited as a person with significant control on 2023-05-20
dot icon26/05/2023
Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield England S9 1XE to 43 Hardwick Grange Woolston Warrington WA1 4RF on 2023-05-26
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Secretary's details changed for Mr Steven John Costello on 2022-07-22
dot icon15/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon21/05/2021
Termination of appointment of Amit Kumar Sood as a director on 2021-05-01
dot icon21/05/2021
Appointment of Mr Christopher Andrew Magson as a director on 2021-05-01
dot icon10/02/2021
Appointment of Mr John William Ross as a director on 2021-01-04
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon06/10/2020
Termination of appointment of Karen Maria Kane as a director on 2020-10-02
dot icon12/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon12/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon24/04/2019
Appointment of Miss Karen Maria Kane as a director on 2019-04-16
dot icon01/10/2018
Termination of appointment of John Joseph Feetenby as a director on 2018-09-30
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Satisfaction of charge 6 in full
dot icon31/05/2018
Termination of appointment of Daran John Hopper as a director on 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon01/11/2016
Director's details changed for Daran John Hopper on 2016-11-01
dot icon01/11/2016
Director's details changed for Mr John Joseph Feetenby on 2016-11-01
dot icon01/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Mark Richard Smiley as a director on 2016-10-31
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mark Richard Smiley on 2015-01-08
dot icon21/01/2015
Appointment of Mark Richard Smiley as a director on 2015-01-08
dot icon20/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon01/12/2014
Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 2014-12-01
dot icon15/10/2014
Termination of appointment of Michael Anthony Tyll as a director on 2014-09-25
dot icon08/09/2014
Auditor's resignation
dot icon01/09/2014
Miscellaneous
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon12/05/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon06/01/2014
Resolutions
dot icon16/12/2013
Appointment of Mr Steven John Costello as a secretary
dot icon16/12/2013
Termination of appointment of Fred Hayhurst as a secretary
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Appointment of Mr Michael Anthony Tyll as a director
dot icon19/09/2013
Termination of appointment of Paul Teo as a director
dot icon26/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon30/05/2013
Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS England
dot icon29/05/2013
Appointment of Mr John Mitchell Cowley as a director
dot icon29/05/2013
Appointment of Ms Susan Stubbs as a director
dot icon29/05/2013
Appointment of Mr Amit Kumar Sood as a director
dot icon29/05/2013
Appointment of Mr Fred Hayhurst as a secretary
dot icon29/05/2013
Termination of appointment of Daran Hopper as a secretary
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon11/11/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/03/2011
Appointment of Daran John Hopper as a director
dot icon09/03/2011
Appointment of Daran John Hopper as a secretary
dot icon01/03/2011
Termination of appointment of Simon Thomas as a secretary
dot icon01/03/2011
Termination of appointment of Simon Thomas as a director
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon25/10/2010
Statement of company's objects
dot icon25/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon14/10/2010
Resolutions
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Simon Francis Thomas as a secretary
dot icon25/08/2010
Appointment of Simon Francis Thomas as a director
dot icon25/08/2010
Appointment of Paul Randy Boon Cheong Teo as a director
dot icon20/08/2010
Termination of appointment of Eva Kalawski as a secretary
dot icon20/08/2010
Termination of appointment of Ian Downie as a director
dot icon20/08/2010
Termination of appointment of Eva Kalawski as a director
dot icon10/08/2010
Resolutions
dot icon21/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2010
Director's details changed for Mr John Feetenby on 2010-04-14
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon01/04/2010
Appointment of Mr John Feetenby as a director
dot icon01/04/2010
Termination of appointment of Martin Kunz as a director
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 16/05/09; full list of members
dot icon15/07/2009
Director's change of particulars / martin kunz / 02/04/2007
dot icon10/12/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Return made up to 16/05/08; full list of members
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
New director appointed
dot icon23/02/2007
Ad 12/02/07--------- £ si [email protected]=10731000 £ ic 10070574/20801574
dot icon23/02/2007
Nc inc already adjusted 12/02/07
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon22/12/2006
Certificate of change of name
dot icon23/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon11/08/2006
Director resigned
dot icon04/08/2006
Ad 26/07/06--------- £ si [email protected]=8710574 £ ic 1360000/10070574
dot icon04/08/2006
Nc inc already adjusted 26/07/06
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
New secretary appointed
dot icon19/06/2006
Return made up to 16/05/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 16/05/05; full list of members
dot icon15/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/04/2005
Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1EZ
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon13/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/06/2004
Return made up to 16/05/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon15/10/2003
New director appointed
dot icon24/09/2003
Return made up to 16/05/03; full list of members
dot icon20/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/02/2003
Full accounts made up to 2001-12-31
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon16/08/2002
New director appointed
dot icon22/07/2002
Return made up to 16/05/02; full list of members
dot icon12/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/03/2002
Full accounts made up to 2000-12-31
dot icon29/11/2001
Director resigned
dot icon28/06/2001
Return made up to 16/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Director resigned
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Return made up to 16/05/00; full list of members
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon06/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon06/03/2000
Ad 23/09/99--------- £ si [email protected]=350000 £ ic 1010000/1360000
dot icon06/03/2000
£ nc 1010000/1360000 17/09/99
dot icon12/01/2000
New director appointed
dot icon22/12/1999
Full accounts made up to 1998-12-31
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon03/08/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon16/06/1999
Return made up to 16/05/99; full list of members
dot icon21/05/1999
Full accounts made up to 1997-12-31
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/08/1998
Certificate of change of name
dot icon07/07/1998
Return made up to 16/05/98; full list of members
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
New secretary appointed
dot icon11/04/1998
Full accounts made up to 1996-12-31
dot icon03/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon23/07/1997
Return made up to 16/05/97; no change of members
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon14/05/1997
New secretary appointed;new director appointed
dot icon14/05/1997
New director appointed
dot icon05/11/1996
Director's particulars changed
dot icon20/09/1996
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 16/05/96; no change of members
dot icon22/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon22/01/1996
Resolutions
dot icon12/01/1996
Certificate of change of name
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 16/05/95; full list of members
dot icon09/03/1995
Director resigned
dot icon03/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 16/05/94; no change of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 16/05/93; full list of members
dot icon01/03/1993
Director's particulars changed
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Return made up to 16/05/92; no change of members
dot icon30/04/1992
New director appointed
dot icon22/04/1992
Director resigned
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Director's particulars changed
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon30/05/1991
Return made up to 16/05/91; no change of members
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1990
Return made up to 16/05/90; full list of members
dot icon11/05/1990
New director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 13/07/89; full list of members
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon12/01/1989
Memorandum and Articles of Association
dot icon08/09/1988
Return made up to 18/08/88; full list of members
dot icon22/08/1988
Declaration of satisfaction of mortgage/charge
dot icon22/08/1988
Declaration of satisfaction of mortgage/charge
dot icon10/08/1988
Director resigned
dot icon07/06/1988
Certificate of change of name
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Declaration of satisfaction of mortgage/charge
dot icon27/08/1987
Return made up to 06/08/87; full list of members
dot icon24/04/1987
Particulars of mortgage/charge
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Declaration of satisfaction of mortgage/charge
dot icon29/09/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 31/07/86; full list of members
dot icon01/05/1961
Certificate of change of name
dot icon06/07/1936
Registered office changed on 06/07/36 from: registered office changed
dot icon11/06/1936
Incorporation
dot icon11/06/1936
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downie, Ian Michael Stuart
Director
18/12/2006 - 03/08/2010
168
George, Peter
Director
28/05/1999 - 31/10/2001
14
Thomas, Simon Francis
Director
03/08/2010 - 21/02/2011
17
Smith, Reginald Alistair
Director
28/01/2000 - 08/08/2003
7
Feetenby, John Joseph
Director
17/03/2010 - 30/09/2018
6

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 AVDEL UK LIMITED

AVDEL UK LIMITED is an(a) Active company incorporated on 11/06/1936 with the registered office located at 43 Hardwick Grange, Woolston, Warrington WA1 4RF. There are currently 3 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 AVDEL UK LIMITED?

toggle

AVDEL UK LIMITED is currently Active. It was registered on 11/06/1936 .

Where is AVDEL UK LIMITED located?

toggle

AVDEL UK LIMITED is registered at 43 Hardwick Grange, Woolston, Warrington WA1 4RF.

What does AVDEL UK LIMITED do?

toggle

AVDEL UK LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for AVDEL UK LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.