AVK UK LIMITED

Register to unlock more data on OkredoRegister

AVK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01838290

Incorporation date

03/08/1984

Size

Full

Contacts

Registered address

Registered address

8 Rushmills, Northampton, Northants NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1984)
dot icon16/04/2026
Appointment of Mr Paul Henry Boyden as a director on 2026-04-16
dot icon25/02/2026
Director's details changed for Mr Paul Jennings on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Lars Kudsk on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr John Paul Hubbard on 2026-02-25
dot icon04/01/2026
Full accounts made up to 2025-09-30
dot icon17/11/2025
Termination of appointment of Gayle Broadhurst as a secretary on 2025-11-13
dot icon17/11/2025
Appointment of Mr Nicholas Graham Tew as a secretary on 2025-11-13
dot icon17/11/2025
Appointment of Mr Nicholas Graham Tew as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Gayle Broadhurst as a director on 2025-11-13
dot icon20/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/01/2025
Full accounts made up to 2024-09-30
dot icon13/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/06/2024
Full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon08/01/2022
Full accounts made up to 2021-09-30
dot icon30/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon09/03/2021
Full accounts made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon09/07/2020
Appointment of Mr Martin Roy Greenhalgh as a director on 2020-06-08
dot icon09/07/2020
Director's details changed for Mr Paul Jennings on 2020-06-08
dot icon31/03/2020
Full accounts made up to 2019-09-30
dot icon04/11/2019
Termination of appointment of Richard Charles Stone as a director on 2019-07-26
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon17/01/2019
Full accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2018-10-01 with no updates
dot icon30/05/2018
Appointment of Miss Gayle Broadhurst as a secretary on 2018-05-18
dot icon30/05/2018
Appointment of Miss Gayle Broadhurst as a director on 2018-05-18
dot icon26/05/2018
Termination of appointment of Janet Stasch as a director on 2018-05-15
dot icon26/05/2018
Termination of appointment of Janet Stasch as a secretary on 2018-05-15
dot icon08/05/2018
Full accounts made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon27/02/2017
Termination of appointment of Niels Aage Kjaer as a director on 2017-02-15
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/08/2016
Auditor's resignation
dot icon13/06/2016
Full accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Niels Aage Kjaer on 2015-12-10
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon08/04/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Satisfaction of charge 3 in full
dot icon08/04/2015
Satisfaction of charge 2 in full
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/05/2014
Accounts made up to 2013-09-30
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/06/2013
Auditor's resignation
dot icon31/05/2013
Accounts made up to 2012-09-30
dot icon02/05/2013
Auditor's resignation
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/02/2012
Accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/01/2011
Accounts for a medium company made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon26/05/2010
Accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Richard Charles Stone on 2009-10-01
dot icon18/01/2010
Director's details changed for Niels Aage Kjaer on 2009-10-01
dot icon18/01/2010
Director's details changed for Paul Jennings on 2009-10-01
dot icon18/01/2010
Director's details changed for Janet Stasch on 2009-10-01
dot icon18/01/2010
Director's details changed for John Paul Hubbard on 2009-10-01
dot icon04/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon13/01/2009
Return made up to 01/12/08; full list of members
dot icon21/05/2008
Accounts for a medium company made up to 2007-09-30
dot icon18/01/2008
Return made up to 01/12/07; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: po box 143 8 rushmills northampton NN4 7ZU
dot icon17/10/2007
Certificate of change of name
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon19/04/2007
Accounts for a medium company made up to 2006-09-30
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon10/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon11/01/2006
Return made up to 01/12/05; full list of members
dot icon15/06/2005
Accounts made up to 2004-09-30
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon17/11/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon27/05/2004
Accounts made up to 2003-09-30
dot icon08/01/2004
Return made up to 18/12/03; full list of members
dot icon03/07/2003
Accounts made up to 2002-09-30
dot icon04/02/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon13/01/2003
Return made up to 18/12/02; full list of members
dot icon18/06/2002
Accounts made up to 2001-09-30
dot icon11/01/2002
Return made up to 18/12/01; full list of members
dot icon26/10/2001
Director resigned
dot icon20/07/2001
Accounts made up to 2000-09-30
dot icon31/05/2001
Director resigned
dot icon11/01/2001
Certificate of change of name
dot icon19/12/2000
Return made up to 18/12/00; full list of members
dot icon08/06/2000
Accounts made up to 1999-09-30
dot icon12/04/2000
Auditor's resignation
dot icon17/01/2000
Return made up to 18/12/99; full list of members
dot icon05/11/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon21/07/1999
Resolutions
dot icon12/05/1999
£ sr 5000@1 11/08/97
dot icon12/05/1999
£ ic 105000/82250 15/02/99 £ sr 22750@1=22750
dot icon02/02/1999
Accounts made up to 1998-09-30
dot icon29/01/1999
New director appointed
dot icon16/12/1998
Return made up to 18/12/98; no change of members
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned
dot icon23/01/1998
Return made up to 18/12/97; full list of members
dot icon22/01/1998
Accounts made up to 1997-09-30
dot icon03/06/1997
Accounts made up to 1996-09-30
dot icon14/01/1997
Return made up to 18/12/96; no change of members
dot icon06/06/1996
Accounts made up to 1995-09-30
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New director appointed
dot icon08/01/1996
Return made up to 18/12/95; full list of members
dot icon28/01/1995
Return made up to 18/12/94; no change of members
dot icon28/01/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts made up to 1993-09-30
dot icon14/01/1994
Return made up to 18/12/93; full list of members
dot icon27/07/1993
Accounts made up to 1992-09-30
dot icon08/01/1993
Return made up to 18/12/92; no change of members
dot icon19/02/1992
Accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 16/12/91; full list of members
dot icon26/07/1991
Accounts made up to 1990-09-30
dot icon12/03/1991
Return made up to 27/12/90; no change of members
dot icon07/03/1991
Ad 14/02/91--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon17/02/1991
Resolutions
dot icon17/02/1991
£ nc 100000/500000 12/12/90
dot icon18/09/1990
Accounts made up to 1989-09-30
dot icon04/09/1990
Particulars of mortgage/charge
dot icon14/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Return made up to 18/12/89; full list of members
dot icon20/04/1990
Ad 04/04/90--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon20/04/1990
Nc inc already adjusted 04/01/90
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Resolutions
dot icon04/07/1989
Registered office changed on 04/07/89 from: 10 heronsford ladybridge drive northampton NN4 9XU
dot icon14/06/1989
Return made up to 15/01/89; full list of members
dot icon31/05/1989
Accounts made up to 1988-09-30
dot icon10/05/1989
Particulars of mortgage/charge
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Return made up to 01/03/88; full list of members
dot icon15/03/1988
Accounts made up to 1987-09-30
dot icon15/07/1987
Particulars of mortgage/charge
dot icon03/04/1987
Return made up to 11/12/86; full list of members
dot icon14/03/1987
Accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Accounts made up to 1985-09-30
dot icon08/10/1986
Registered office changed on 08/10/86 from: 10 heronsford ladybridge drive northampton NN4 9XU
dot icon16/09/1986
Registered office changed on 16/09/86 from: 302 wellingborough road northampton
dot icon20/05/1986
Registered office changed on 20/05/86 from: 10 heronsford ladybridge drive northampton NN4 9XU
dot icon03/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, John Paul
Director
01/10/2004 - Present
15
Kudsk, Lars
Director
01/09/2007 - Present
22
Warren, Robert John
Director
16/01/1996 - 18/10/2001
-
Greenhalgh, Martin Roy
Director
08/06/2020 - Present
6
Baggaley, Geoffrey Duncan
Director
03/01/1999 - 31/08/2007
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AVK UK LIMITED

AVK UK LIMITED is an(a) Active company incorporated on 03/08/1984 with the registered office located at 8 Rushmills, Northampton, Northants NN4 7YB. There are currently 6 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 AVK UK LIMITED?

toggle

AVK UK LIMITED is currently Active. It was registered on 03/08/1984 .

Where is AVK UK LIMITED located?

toggle

AVK UK LIMITED is registered at 8 Rushmills, Northampton, Northants NN4 7YB.

What does AVK UK LIMITED do?

toggle

AVK UK LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for AVK UK LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Paul Henry Boyden as a director on 2026-04-16.