AVEBE UK LIMITED

Register to unlock more data on OkredoRegister

AVEBE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892833

Incorporation date

28/11/1966

Size

Small

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1966)
dot icon19/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon28/12/2025
Accounts for a small company made up to 2025-07-31
dot icon19/03/2025
Accounts for a small company made up to 2024-07-31
dot icon17/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon26/04/2024
Accounts for a small company made up to 2023-07-31
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon18/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-07-31
dot icon25/02/2022
Accounts for a small company made up to 2021-07-31
dot icon18/02/2022
Termination of appointment of Winanda Betten as a director on 2021-04-01
dot icon17/02/2022
Appointment of Mr Erik Menno Elderman as a director on 2020-09-01
dot icon16/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon27/09/2021
Director's details changed for Mr Colin David Herman Brown on 2021-09-27
dot icon15/07/2021
Registered office address changed from The Barns South End Goxhill North Lincolnshire DN19 7LZ to 483 Green Lanes London N13 4BS on 2021-07-15
dot icon07/07/2021
Appointment of Mr Lennart Van Der Ree as a director on 2021-03-01
dot icon06/07/2021
Termination of appointment of Lennart Van Der Ree as a director on 2021-03-01
dot icon06/07/2021
Termination of appointment of Johan Peter Russchen as a director on 2021-03-01
dot icon06/07/2021
Termination of appointment of Alan Gilbert Fielding as a director on 2021-03-01
dot icon21/06/2021
Director's details changed for Mr Colin Davin Herman Brown on 2021-06-19
dot icon21/06/2021
Termination of appointment of Fokko Greven as a director on 2021-03-01
dot icon21/06/2021
Notification of Avebe Ua as a person with significant control on 2021-03-01
dot icon21/06/2021
Appointment of Mr Colin Davin Herman Brown as a director on 2021-03-01
dot icon21/06/2021
Appointment of Ms Winanda Betten as a director on 2021-03-01
dot icon21/06/2021
Appointment of Mr Lennart Van Der Ree as a director on 2021-03-01
dot icon08/06/2021
Termination of appointment of Alan Gilbert Fielding as a secretary on 2021-03-01
dot icon08/06/2021
Cessation of Alan Gilbert Fielding as a person with significant control on 2021-03-01
dot icon19/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2020-07-31
dot icon30/04/2020
Accounts for a small company made up to 2019-07-31
dot icon27/02/2020
Auditor's resignation
dot icon20/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon20/02/2020
Director's details changed for Mr Johan Peter Russchen on 2014-01-09
dot icon07/05/2019
Accounts for a small company made up to 2018-07-31
dot icon21/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon14/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon22/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-07-31
dot icon20/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon20/02/2016
Register inspection address has been changed from C/O Steve Jenkinson Unit 28 Jackson Place Humberston Grimsby South Humberside DN36 4AS England to 14 Abbey Park Road Grimsby South Humberside DN32 0HR
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon26/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon26/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/01/2014
Appointment of Mr Johan Peter Russchen as a director
dot icon25/01/2014
Register inspection address has been changed from C/O S Jenkinson 38 Southfield Road Holton-Le-Clay Grimsby South Humberside DN36 5YG United Kingdom
dot icon09/12/2013
Appointment of Mr Fokko Greven as a director
dot icon09/12/2013
Termination of appointment of Gerrit Pierik as a director
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon22/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon22/03/2013
Register(s) moved to registered office address
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon26/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon25/03/2012
Register inspection address has been changed from C/O S Jenkinson 8 Ormsby Close Cleethorpes South Humberside DN35 9PE United Kingdom
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon25/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon25/02/2011
Secretary's details changed for Alan Gilbert Fielding on 2011-01-01
dot icon25/02/2011
Director's details changed for Alan Gilbert Fielding on 2011-01-01
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon27/04/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Alan Gilbert Fielding on 2010-02-08
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Mr Gerrit Bernhard Pierik on 2010-02-08
dot icon01/04/2009
Full accounts made up to 2008-07-31
dot icon03/03/2009
Director appointed mr gerrit bernhard pierik
dot icon02/03/2009
Appointment terminated director gerben meursing
dot icon13/01/2009
Return made up to 11/01/09; full list of members
dot icon09/06/2008
Return made up to 11/01/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-07-31
dot icon15/08/2007
Full accounts made up to 2006-07-31
dot icon12/03/2007
Return made up to 11/01/07; no change of members
dot icon06/09/2006
Full accounts made up to 2005-07-31
dot icon15/03/2006
Return made up to 11/01/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 8 ormsby close cleethorpes north east lincolnshire DN35 9PE
dot icon22/12/2005
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon23/07/2005
Full accounts made up to 2004-07-31
dot icon12/01/2005
Return made up to 11/01/05; full list of members
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon22/01/2004
Return made up to 11/01/04; full list of members
dot icon05/12/2003
Certificate of reduction of share premium
dot icon25/11/2003
Court order
dot icon22/09/2003
Resolutions
dot icon24/06/2003
Full accounts made up to 2002-07-31
dot icon17/03/2003
Auditor's resignation
dot icon06/03/2003
Return made up to 11/01/03; full list of members
dot icon01/02/2002
Full accounts made up to 2001-07-31
dot icon08/01/2002
Return made up to 11/01/02; full list of members
dot icon04/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-07-31
dot icon13/02/2001
Return made up to 11/01/01; full list of members
dot icon25/02/2000
Full accounts made up to 1999-07-31
dot icon12/01/2000
Return made up to 11/01/00; full list of members
dot icon17/04/1999
Full accounts made up to 1998-07-31
dot icon17/02/1999
Return made up to 11/01/99; no change of members
dot icon06/03/1998
Return made up to 11/01/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-07-31
dot icon11/02/1997
Return made up to 11/01/97; change of members
dot icon17/01/1997
Full accounts made up to 1996-07-31
dot icon15/02/1996
Return made up to 11/01/96; no change of members
dot icon07/12/1995
Full accounts made up to 1995-07-31
dot icon27/06/1995
New director appointed
dot icon31/03/1995
Director resigned
dot icon20/01/1995
Full accounts made up to 1994-07-31
dot icon11/01/1995
Return made up to 11/01/95; full list of members
dot icon15/04/1994
Full accounts made up to 1993-07-31
dot icon20/01/1994
Return made up to 11/01/94; no change of members
dot icon26/01/1993
Return made up to 11/01/93; no change of members
dot icon21/12/1992
Full accounts made up to 1992-07-31
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon10/04/1992
Director resigned;new director appointed
dot icon13/03/1992
Full accounts made up to 1991-07-27
dot icon31/01/1992
Return made up to 11/01/92; full list of members
dot icon28/10/1991
Particulars of contract relating to shares
dot icon28/10/1991
Ad 26/07/91--------- £ si 146154@1
dot icon24/09/1991
Ad 26/07/91--------- £ si 146154@1=146154 £ ic 100000/246154
dot icon16/09/1991
Nc inc already adjusted 26/07/91
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon04/03/1991
Registered office changed on 04/03/91 from: avebe house otterham quay rainham gillingham-kent ME8 7UU
dot icon01/03/1991
Resolutions
dot icon28/02/1991
Certificate of change of name
dot icon28/02/1991
Conve 12/02/91
dot icon28/02/1991
Certificate of change of name
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon27/02/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon27/02/1991
Director resigned
dot icon25/01/1991
Full accounts made up to 1990-07-28
dot icon16/01/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon16/01/1991
Return made up to 11/01/91; full list of members
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Full accounts made up to 1989-07-29
dot icon20/12/1989
Return made up to 29/11/89; full list of members
dot icon21/08/1989
Return made up to 18/10/88; full list of members
dot icon28/11/1988
Full accounts made up to 1988-07-30
dot icon25/07/1988
Accounts made up to 1988-01-02
dot icon25/07/1988
Return made up to 03/05/88; full list of members
dot icon17/05/1988
Accounting reference date shortened from 31/12 to 31/07
dot icon02/02/1988
Declaration of satisfaction of mortgage/charge
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Auditor's resignation
dot icon30/09/1987
Full accounts made up to 1986-12-27
dot icon20/07/1987
Return made up to 22/05/87; no change of members
dot icon20/07/1987
Director resigned;new director appointed
dot icon21/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
New director appointed
dot icon28/11/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-50.99 % *

* during past year

Cash in Bank

£13,199.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
887.65K
-
0.00
269.00K
-
2022
3
1.35M
-
0.00
26.93K
-
2023
3
2.12M
-
0.00
13.20K
-
2023
3
2.12M
-
0.00
13.20K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.12M £Ascended57.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.20K £Descended-50.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piest, Egbert
Director
01/05/1995 - 31/12/1997
1
Mr Alan Gilbert Fielding
Director
01/04/1992 - 01/03/2021
-
Brown, Colin David Herman
Director
01/03/2021 - Present
-
Betten, Winanda
Director
01/03/2021 - 01/04/2021
-
Elderman, Erik Menno
Director
01/09/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVEBE UK LIMITED

AVEBE UK LIMITED is an(a) Active company incorporated on 28/11/1966 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEBE UK LIMITED?

toggle

AVEBE UK LIMITED is currently Active. It was registered on 28/11/1966 .

Where is AVEBE UK LIMITED located?

toggle

AVEBE UK LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does AVEBE UK LIMITED do?

toggle

AVEBE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AVEBE UK LIMITED have?

toggle

AVEBE UK LIMITED had 3 employees in 2023.

What is the latest filing for AVEBE UK LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-11 with no updates.