AVENBURY (DUDLEY) LIMITED

Register to unlock more data on OkredoRegister

AVENBURY (DUDLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398613

Incorporation date

06/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Ballards Drive, Upper Colwall, Malvern WR13 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon07/10/2024
Cessation of Alpha Stanway Finance Limited as a person with significant control on 2024-09-24
dot icon07/10/2024
Notification of Alpha Stanway Holdings Limited as a person with significant control on 2024-09-24
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to The Stables Ballards Drive Upper Colwall Malvern WR13 6PP on 2021-12-06
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon12/02/2020
Registration of charge 073986130009, created on 2020-02-10
dot icon30/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon07/09/2017
Registration of charge 073986130007, created on 2017-08-24
dot icon07/09/2017
Registration of charge 073986130008, created on 2017-08-24
dot icon26/08/2017
Registration of charge 073986130003, created on 2017-08-24
dot icon26/08/2017
Registration of charge 073986130001, created on 2017-08-24
dot icon26/08/2017
Registration of charge 073986130002, created on 2017-08-24
dot icon26/08/2017
Registration of charge 073986130005, created on 2017-08-24
dot icon26/08/2017
Registration of charge 073986130006, created on 2017-08-24
dot icon26/08/2017
Registration of charge 073986130004, created on 2017-08-24
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Registered office address changed from Europa House 72-74 Northwood Street Birmingham B3 1TT to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 2017-05-23
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr James Dominic Pearson on 2014-10-01
dot icon09/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/06/2012
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon28/03/2012
Certificate of change of name
dot icon24/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon24/02/2011
Appointment of Mr James Dominic Pearson as a director
dot icon05/11/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon05/11/2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-11-05
dot icon06/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.89M
-
0.00
37.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
06/10/2010 - 05/11/2010
19640
Pearson, James Dominic
Director
01/11/2010 - Present
11

Persons with Significant Control

3
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 AVENBURY (DUDLEY) LIMITED

AVENBURY (DUDLEY) LIMITED is an(a) Active company incorporated on 06/10/2010 with the registered office located at The Stables Ballards Drive, Upper Colwall, Malvern WR13 6PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENBURY (DUDLEY) LIMITED?

toggle

AVENBURY (DUDLEY) LIMITED is currently Active. It was registered on 06/10/2010 .

Where is AVENBURY (DUDLEY) LIMITED located?

toggle

AVENBURY (DUDLEY) LIMITED is registered at The Stables Ballards Drive, Upper Colwall, Malvern WR13 6PP.

What does AVENBURY (DUDLEY) LIMITED do?

toggle

AVENBURY (DUDLEY) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVENBURY (DUDLEY) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-06 with no updates.