AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

Register to unlock more data on OkredoRegister

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732806

Incorporation date

13/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-Upon-Avon, Warwickshire CV37 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon26/03/2026
Termination of appointment of Eric Chism as a director on 2025-11-17
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon11/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon11/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon11/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon11/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon21/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon21/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon21/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon21/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon31/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon15/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon24/03/2021
Full accounts made up to 2020-06-30
dot icon04/06/2020
Statement of capital on 2020-06-04
dot icon04/06/2020
Statement by Directors
dot icon04/06/2020
Solvency Statement dated 26/05/20
dot icon04/06/2020
Resolutions
dot icon24/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon20/04/2020
Full accounts made up to 2019-06-30
dot icon24/01/2020
Appointment of Mr Eric Chism as a director on 2020-01-07
dot icon19/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon18/05/2017
Resolutions
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon23/01/2017
Appointment of Wendrell Waller Dye as a director on 2017-01-01
dot icon20/01/2017
Termination of appointment of Jeffrey Douglas Schlaman as a director on 2017-01-01
dot icon25/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon20/04/2016
Full accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon01/05/2015
Director's details changed for Mr Christopher Paul Hill on 2015-04-02
dot icon27/03/2015
Full accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon21/04/2014
Registered office address changed from Grantham Hatchery Gonerby Moor Grantham Lincolnshire NG32 2AB on 2014-04-21
dot icon06/03/2014
Full accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon30/10/2012
Appointment of Blake Kenneth Williamson as a secretary
dot icon30/10/2012
Appointment of Mr Blake Kenneth Williamson as a director
dot icon30/10/2012
Termination of appointment of Christopher Lea as a director
dot icon30/10/2012
Termination of appointment of Christopher Hill as a secretary
dot icon02/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-06-30
dot icon30/08/2011
Resolutions
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon20/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon02/03/2011
Resolutions
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon13/01/2011
Resolutions
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon01/07/2010
Resolutions
dot icon27/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon16/06/2009
Appointment terminated director ian panton
dot icon10/06/2009
Director appointed jeffrey douglas schlaman
dot icon26/05/2009
Resolutions
dot icon19/05/2009
Return made up to 04/04/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/05/2008
Return made up to 04/04/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/06/2007
Return made up to 04/04/07; no change of members
dot icon02/05/2007
Full accounts made up to 2006-06-30
dot icon22/08/2006
Memorandum and Articles of Association
dot icon22/08/2006
Resolutions
dot icon15/06/2006
Return made up to 04/04/06; full list of members
dot icon20/10/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 04/04/05; full list of members
dot icon29/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon22/10/2003
Secretary resigned;director resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New secretary appointed
dot icon26/06/2003
Memorandum and Articles of Association
dot icon21/06/2003
New director appointed
dot icon17/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
New director appointed
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Registered office changed on 10/06/03 from: 21 holborn viaduct london EC1A 2DY
dot icon10/06/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/06/2003
S-div 30/05/03
dot icon28/05/2003
Certificate of change of name
dot icon13/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Christopher Paul
Director
30/05/2003 - Present
16
Williamson, Blake Kenneth
Director
26/10/2012 - Present
10
Schlaman, Jeffrey Douglas
Director
31/05/2009 - 01/01/2017
10
Dye, Wendrell Waller
Director
01/01/2017 - Present
11
Chism, Eric
Director
07/01/2020 - 17/11/2025
1

Persons with Significant Control

0

No PSC data available.

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 AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED is an(a) Active company incorporated on 13/04/2003 with the registered office located at Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-Upon-Avon, Warwickshire CV37 8BH. 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 AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED?

toggle

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED is currently Active. It was registered on 13/04/2003 .

Where is AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED located?

toggle

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED is registered at Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-Upon-Avon, Warwickshire CV37 8BH.

What does AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED do?

toggle

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED?

toggle

The latest filing was on 11/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.