AVISON YOUNG WORKPLACE LIMITED

Register to unlock more data on OkredoRegister

AVISON YOUNG WORKPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691291

Incorporation date

04/01/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Brindley Place, Birmingham, West Midlands B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1999)
dot icon13/04/2026
Secretary's details changed for Mrs Usha De Sousa on 2026-04-01
dot icon02/03/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon29/09/2025
Termination of appointment of Nicholas Paul Walkley as a director on 2025-09-22
dot icon17/09/2025
Appointment of Ms Joanne Megan Davis as a director on 2025-09-17
dot icon08/08/2025
Appointment of Mr Simon Sangha as a director on 2025-08-07
dot icon21/07/2025
Termination of appointment of Matthew Stirling as a director on 2025-07-08
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Registration of charge 036912910015, created on 2025-05-23
dot icon23/04/2025
Appointment of Mr Bryan Duncan as a director on 2025-04-23
dot icon23/04/2025
Appointment of Mrs Victoria Tate as a director on 2025-04-23
dot icon23/04/2025
Appointment of Mr Martin Dockrill as a director on 2025-04-23
dot icon22/04/2025
Registration of charge 036912910014, created on 2025-04-11
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Adrian William Brooks as a director on 2024-08-27
dot icon26/04/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon22/04/2024
Full accounts made up to 2022-12-31
dot icon30/03/2024
Resolutions
dot icon30/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Satisfaction of charge 036912910002 in full
dot icon21/03/2024
Satisfaction of charge 036912910003 in full
dot icon21/03/2024
Satisfaction of charge 036912910005 in full
dot icon21/03/2024
Satisfaction of charge 036912910006 in full
dot icon21/03/2024
Satisfaction of charge 036912910007 in full
dot icon21/03/2024
Satisfaction of charge 036912910008 in full
dot icon19/03/2024
Satisfaction of charge 036912910004 in full
dot icon19/03/2024
Satisfaction of charge 036912910009 in full
dot icon13/03/2024
Registration of charge 036912910012, created on 2024-03-12
dot icon13/03/2024
Registration of charge 036912910013, created on 2024-03-12
dot icon12/03/2024
Registration of charge 036912910010, created on 2024-03-12
dot icon12/03/2024
Registration of charge 036912910011, created on 2024-03-12
dot icon09/02/2024
Termination of appointment of Jason Richard Sibthorpe as a director on 2024-01-30
dot icon15/01/2024
Statement of company's objects
dot icon05/09/2023
Registration of charge 036912910009, created on 2023-08-21
dot icon01/09/2023
Registration of charge 036912910008, created on 2023-08-31
dot icon15/08/2023
Termination of appointment of Christopher Richard Dumas as a director on 2023-08-14
dot icon15/08/2023
Registration of charge 036912910006, created on 2023-08-11
dot icon15/08/2023
Registration of charge 036912910007, created on 2023-08-11
dot icon18/05/2023
Appointment of Mr Stephen Cresswell as a director on 2023-05-05
dot icon18/05/2023
Appointment of Mr Matthew Stirling as a director on 2023-05-05
dot icon18/05/2023
Appointment of Mr Nicholas Paul Walkley as a director on 2023-05-05
dot icon17/01/2023
Termination of appointment of Robert Slaughter as a secretary on 2022-12-01
dot icon17/01/2023
Appointment of Mrs Nicole White as a secretary on 2022-12-01
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Paul Holcombe as a director on 2022-08-10
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Termination of appointment of Gerard Gregory Hughes as a director on 2021-06-10
dot icon12/03/2021
Appointment of Mr Robert Slaughter as a secretary on 2021-03-11
dot icon12/03/2021
Termination of appointment of Ian Padbury as a secretary on 2021-03-11
dot icon12/03/2021
Appointment of Mrs Usha De Sousa as a secretary on 2021-03-11
dot icon01/02/2021
Resolutions
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon19/10/2020
Secretary's details changed for Ian Padbury on 2020-10-19
dot icon02/04/2020
Appointment of Mr Ricardo Jenkins as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Sharna Soor as a director on 2020-03-30
dot icon02/03/2020
Change of details for Gva Grimley Limited as a person with significant control on 2020-03-02
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Memorandum and Articles of Association
dot icon12/02/2019
Resolutions
dot icon07/02/2019
Registration of charge 036912910004, created on 2019-01-31
dot icon07/02/2019
Registration of charge 036912910005, created on 2019-01-31
dot icon06/02/2019
Registration of charge 036912910003, created on 2019-01-31
dot icon05/02/2019
Registration of charge 036912910002, created on 2019-01-31
dot icon04/02/2019
Appointment of Mr Jason Richard Sibthorpe as a director on 2019-01-31
dot icon04/02/2019
Appointment of Sharna Soor as a director on 2019-01-31
dot icon28/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon03/10/2017
Appointment of Mr Paul Holcombe as a director on 2017-10-02
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Appointment of Mr Gerard Gregory Hughes as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of Sebastian Happel as a director on 2017-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon19/12/2016
Termination of appointment of Malcolm John Whetstone as a director on 2016-12-19
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Termination of appointment of Robert John Bould as a director on 2016-02-18
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Auditor's resignation
dot icon13/04/2015
Miscellaneous
dot icon27/03/2015
Appointment of Mr Sebastian Happel as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Donald Smith as a director on 2015-03-27
dot icon23/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Donald Smith as a director
dot icon08/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-04-30
dot icon06/02/2013
Full accounts made up to 2012-04-30
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Steven Lee as a director
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/11/2011
Resolutions
dot icon14/11/2011
Statement of company's objects
dot icon20/10/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon04/10/2011
Director's details changed for Anthony Burchett on 2011-10-03
dot icon06/09/2011
Termination of appointment of Ndiana Ekpo as a secretary
dot icon06/09/2011
Termination of appointment of Steven Whyman as a director
dot icon06/09/2011
Termination of appointment of Mark Manning as a director
dot icon06/09/2011
Resignation of an auditor
dot icon06/09/2011
Registered office address changed from 3 Brindleyplace Birmingham West Midlands B1 2JB United Kingdom on 2011-09-06
dot icon06/09/2011
Appointment of Ian Padbury as a secretary
dot icon06/09/2011
Appointment of Mr Robert John Bould as a director
dot icon06/09/2011
Appointment of Mr Malcolm John Whetstone as a director
dot icon06/09/2011
Appointment of Mr Steven Daniel Lee as a director
dot icon30/08/2011
Registered office address changed from York House 45 Seymour Street London W1H 7LX on 2011-08-30
dot icon30/08/2011
Certificate of change of name
dot icon01/08/2011
Director's details changed for Mr Steven Whyman on 2011-08-01
dot icon01/08/2011
Director's details changed for Mark Manning on 2011-08-01
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2011
Termination of appointment of Warwick Smith as a director
dot icon11/04/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2010-01-04 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Gary Martin as a director
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Termination of appointment of Barry Winfield as a director
dot icon31/03/2010
Termination of appointment of Robert Flood as a director
dot icon12/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon03/03/2010
Director's details changed for Mr Steven Whyman on 2010-03-01
dot icon03/03/2010
Appointment of Mr Steven Whyman as a director
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon04/11/2009
Appointment of Mark Manning as a director
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon17/02/2009
Return made up to 04/01/09; full list of members
dot icon09/02/2009
Full accounts made up to 2008-03-31
dot icon25/07/2008
Appointment terminated director george lilley
dot icon13/03/2008
Return made up to 04/01/08; full list of members
dot icon15/02/2008
Location of register of members
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Ad 09/02/07--------- £ si 200000@1=200000 £ ic 51000/251000
dot icon16/03/2007
Nc inc already adjusted 09/02/07
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon05/02/2007
Return made up to 04/01/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Registered office changed on 06/07/05 from: innovation centre keele science park, university of keele newcastle under lyme staffordshire ST5 5NB
dot icon06/07/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 04/01/05; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/01/2004
Return made up to 04/01/04; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 04/01/03; full list of members
dot icon02/10/2002
Ad 18/09/02--------- £ si 40000@1=40000 £ ic 11000/51000
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
Certificate of change of name
dot icon11/03/2002
Resolutions
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon02/02/2002
Resolutions
dot icon02/02/2002
Resolutions
dot icon02/02/2002
New director appointed
dot icon02/02/2002
Return made up to 04/01/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon28/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Return made up to 04/01/01; full list of members
dot icon19/02/2001
Ad 28/01/01--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon31/01/2001
Director's particulars changed
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
New director appointed
dot icon20/09/2000
Registered office changed on 20/09/00 from: winton house stoke road stoke on trent staffordshire ST4 2RW
dot icon21/08/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon21/04/2000
Accounts for a small company made up to 2000-01-31
dot icon17/02/2000
Return made up to 04/01/00; full list of members
dot icon17/02/2000
Secretary's particulars changed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New secretary appointed
dot icon25/01/2000
New director appointed
dot icon12/11/1999
Registered office changed on 12/11/99 from: rowley house gravelly hill ashley market drayton salop TF9 4PN
dot icon10/09/1999
Ad 14/07/99--------- £ si 998@1=998 £ ic 1/999
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
New director appointed
dot icon16/03/1999
Certificate of change of name
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Registered office changed on 23/02/99 from: berkeley court berkeley road newcastle under lyme staffordshire ST5 1TT
dot icon04/01/1999
Incorporation

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
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holcombe, Paul
Director
02/10/2017 - 10/08/2022
5
Smith, Donald
Director
26/06/2014 - 27/03/2015
22
Whyman, Steven
Director
01/03/2010 - 26/08/2011
20
Bould, Robert John
Director
26/08/2011 - 18/02/2016
26
Lee, Steven Daniel
Director
26/08/2011 - 28/09/2012
64

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 AVISON YOUNG WORKPLACE LIMITED

AVISON YOUNG WORKPLACE LIMITED is an(a) Active company incorporated on 04/01/1999 with the registered office located at 3 Brindley Place, Birmingham, West Midlands B1 2JB. There are currently 10 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 AVISON YOUNG WORKPLACE LIMITED?

toggle

AVISON YOUNG WORKPLACE LIMITED is currently Active. It was registered on 04/01/1999 .

Where is AVISON YOUNG WORKPLACE LIMITED located?

toggle

AVISON YOUNG WORKPLACE LIMITED is registered at 3 Brindley Place, Birmingham, West Midlands B1 2JB.

What does AVISON YOUNG WORKPLACE LIMITED do?

toggle

AVISON YOUNG WORKPLACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVISON YOUNG WORKPLACE LIMITED?

toggle

The latest filing was on 13/04/2026: Secretary's details changed for Mrs Usha De Sousa on 2026-04-01.