AVIDHOME LIMITED

Register to unlock more data on OkredoRegister

AVIDHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585247

Incorporation date

25/02/1991

Size

Dormant

Contacts

Registered address

Registered address

31 Hospital Road, Riddlesden, Keighley BD20 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon04/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon15/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon06/03/2017
Registered office address changed from 3 Riverside Walk Ilkley West Yorkshire LS29 9HP to 31 Hospital Road Riddlesden Keighley BD20 5EP on 2017-03-06
dot icon15/07/2016
Accounts for a dormant company made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/02/2015
Registered office address changed from C/O M K Graham & Co Riverside Walk 3 Riverside Walk Ilkley West Yorkshire LS29 9HP to 3 Riverside Walk Ilkley West Yorkshire LS29 9HP on 2015-02-24
dot icon10/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon07/03/2013
Registered office address changed from C/O M K Graham & Co 3 Riverside Walk Riverside Walk Ilkley West Yorkshire LS29 9HP United Kingdom on 2013-03-07
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/03/2013
Registered office address changed from the Drill Hall 56 Leeds Road Ilkley West Yorkshire LS29 8EQ on 2013-03-06
dot icon01/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Robert Spencer on 2010-02-23
dot icon17/03/2010
Director's details changed for Mrs Elaine Spencer on 2010-02-23
dot icon11/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon20/03/2009
Return made up to 23/02/09; full list of members
dot icon02/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon28/02/2008
Return made up to 23/02/08; full list of members
dot icon27/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/04/2007
Return made up to 23/02/07; full list of members
dot icon08/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon20/06/2006
Accounts for a dormant company made up to 2005-02-28
dot icon19/05/2006
Return made up to 23/02/06; full list of members
dot icon09/04/2005
Return made up to 23/02/05; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2004-02-29
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon28/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon08/04/2003
Return made up to 23/02/03; full list of members
dot icon02/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon07/03/2002
Return made up to 23/02/02; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon26/02/2001
Return made up to 23/02/01; full list of members
dot icon03/01/2001
Accounts for a dormant company made up to 2000-02-29
dot icon15/03/2000
Return made up to 23/02/00; full list of members
dot icon15/12/1999
Full accounts made up to 1999-02-28
dot icon01/03/1999
Return made up to 23/02/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon17/03/1998
Return made up to 25/02/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon25/03/1997
Return made up to 25/02/97; no change of members
dot icon03/01/1997
Full accounts made up to 1996-02-28
dot icon07/04/1996
Registered office changed on 07/04/96 from: the drill hall 56 leeds road ilkley west yorkshire LS29 8ED
dot icon22/03/1996
Return made up to 25/02/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon10/03/1995
Return made up to 25/02/95; full list of members
dot icon09/05/1994
Return made up to 25/02/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1994-02-28
dot icon15/06/1993
Full accounts made up to 1993-02-28
dot icon19/03/1993
Return made up to 25/02/93; full list of members
dot icon07/05/1992
Full accounts made up to 1992-02-29
dot icon02/04/1992
Return made up to 25/02/92; full list of members
dot icon28/11/1991
Registered office changed on 28/11/91 from: altay house 869 high road finchley london N12 8QA
dot icon06/04/1991
Nc inc already adjusted 26/02/91
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon11/03/1991
Registered office changed on 11/03/91 from: 140 tabernacle street london EC2A 4SD
dot icon25/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Irene
Nominee Director
25/02/1991 - 26/02/1991
230
Spencer, Elaine
Director
26/02/1991 - Present
2
Ziprin, Geoffrey Charles
Nominee Secretary
25/02/1991 - 26/02/1991
165
Spencer, Robert Ernest
Secretary
26/02/1991 - Present
-

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 AVIDHOME LIMITED

AVIDHOME LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at 31 Hospital Road, Riddlesden, Keighley BD20 5EP. There are currently 2 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 AVIDHOME LIMITED?

toggle

AVIDHOME LIMITED is currently Active. It was registered on 25/02/1991 .

Where is AVIDHOME LIMITED located?

toggle

AVIDHOME LIMITED is registered at 31 Hospital Road, Riddlesden, Keighley BD20 5EP.

What does AVIDHOME LIMITED do?

toggle

AVIDHOME LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for AVIDHOME LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.