AVNET (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

AVNET (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341058

Incorporation date

30/01/1989

Size

Full

Contacts

Registered address

Registered address

Avnet House, Rutherford Close, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon15/01/2026
Full accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-29
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon11/06/2024
Full accounts made up to 2023-07-01
dot icon07/06/2024
Termination of appointment of Mark Mckrell as a director on 2024-06-06
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon08/02/2023
Full accounts made up to 2022-07-02
dot icon23/11/2022
Termination of appointment of Thomas Ludaescher as a director on 2022-11-22
dot icon23/11/2022
Appointment of Mr Mark Kempf as a director on 2022-11-23
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/02/2022
Full accounts made up to 2021-07-03
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon08/06/2021
Full accounts made up to 2020-06-27
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/12/2019
Full accounts made up to 2019-06-29
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon26/06/2019
Statement by Directors
dot icon26/06/2019
Statement of capital on 2019-06-26
dot icon26/06/2019
Solvency Statement dated 26/06/19
dot icon26/06/2019
Resolutions
dot icon08/05/2019
Appointment of Mr Darrel Scott Jackson as a director on 2019-04-30
dot icon08/05/2019
Termination of appointment of Harvey Woodford as a director on 2019-04-30
dot icon22/12/2018
Full accounts made up to 2018-06-30
dot icon22/10/2018
Appointment of Mr Thomas Ludaescher as a director on 2018-10-16
dot icon22/10/2018
Appointment of Mr Harvey Woodford as a director on 2018-10-16
dot icon22/10/2018
Termination of appointment of Peter Bielefeld as a director on 2018-10-16
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon21/12/2017
Full accounts made up to 2017-07-01
dot icon03/08/2017
Appointment of Mr Mark Mckrell as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of William Read Crowell as a director on 2017-08-01
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/12/2016
Full accounts made up to 2016-07-02
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon15/01/2016
Full accounts made up to 2015-06-27
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-06-28
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-06-29
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/04/2013
Appointment of Mr William Read Crowell as a director
dot icon29/03/2013
Termination of appointment of Raymond Sadowski as a director
dot icon14/12/2012
Full accounts made up to 2012-06-30
dot icon28/11/2012
Termination of appointment of Jun Li as a secretary
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/08/2012
Director's details changed for Raymond John Sadowski on 2012-08-01
dot icon02/08/2012
Director's details changed for Peter Bielefeld on 2012-08-01
dot icon02/08/2012
Secretary's details changed for Jun Li on 2012-08-01
dot icon24/01/2012
Full accounts made up to 2011-07-02
dot icon22/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-15
dot icon22/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-02
dot icon20/12/2011
Second filing of SH01 previously delivered to Companies House
dot icon20/12/2011
Resolutions
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon26/01/2011
Resolutions
dot icon14/12/2010
Full accounts made up to 2010-07-03
dot icon02/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon19/01/2010
Full accounts made up to 2009-06-27
dot icon18/08/2009
Return made up to 01/08/09; full list of members
dot icon10/02/2009
Full accounts made up to 2008-06-29
dot icon08/10/2008
Return made up to 01/08/08; full list of members
dot icon02/01/2008
Full accounts made up to 2007-07-01
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon23/03/2007
Full accounts made up to 2006-07-02
dot icon02/03/2007
Return made up to 01/08/06; full list of members
dot icon12/12/2006
Full accounts made up to 2005-07-01
dot icon30/08/2006
Statement of affairs
dot icon30/08/2006
Ad 30/06/06--------- £ si 4430000@1=4430000 £ ic 23126630/27556630
dot icon25/07/2006
Nc inc already adjusted 30/06/06
dot icon25/07/2006
Resolutions
dot icon12/07/2006
Full accounts made up to 2004-07-02
dot icon06/12/2005
Return made up to 01/08/05; full list of members
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon17/08/2004
Return made up to 01/08/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-06-27
dot icon06/05/2004
Delivery ext'd 3 mth 27/06/03
dot icon02/09/2003
Return made up to 01/08/03; full list of members
dot icon22/08/2003
Full accounts made up to 2002-06-28
dot icon22/08/2003
Full accounts made up to 2001-06-29
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
£ nc 9600000/23226530 27/09/02
dot icon16/07/2003
Director resigned
dot icon28/04/2003
Secretary resigned;director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon24/10/2002
Return made up to 01/08/02; full list of members
dot icon16/08/2002
Auditor's resignation
dot icon10/08/2001
Return made up to 01/08/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-06-30
dot icon04/06/2001
Location of register of members
dot icon04/06/2001
Registered office changed on 04/06/01 from: 6 meadway court rutherford close stevenage hertfordshire SG1 2EF
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon22/08/2000
Return made up to 01/08/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-07-02
dot icon30/06/2000
Full accounts made up to 1998-06-30
dot icon31/08/1999
Return made up to 01/08/99; no change of members
dot icon29/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Secretary's particulars changed;director's particulars changed
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed
dot icon31/10/1998
Full accounts made up to 1997-06-27
dot icon17/08/1998
Return made up to 01/08/98; full list of members
dot icon06/07/1998
Director resigned
dot icon24/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon10/12/1997
Resolutions
dot icon14/11/1997
Certificate of change of name
dot icon20/10/1997
Registered office changed on 20/10/97 from: premier business park croft head row whitebirk inustrial estate blackburn lancs BB1 5SL
dot icon02/09/1997
Return made up to 01/08/97; change of members
dot icon16/06/1997
Full group accounts made up to 1996-06-28
dot icon30/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon03/04/1997
Full accounts made up to 1995-06-30
dot icon24/10/1996
Location of register of members
dot icon04/09/1996
Return made up to 01/08/96; full list of members
dot icon15/07/1996
Full group accounts made up to 1994-07-01
dot icon14/05/1996
New secretary appointed
dot icon25/08/1995
Return made up to 01/08/95; no change of members
dot icon30/03/1995
Full group accounts made up to 1993-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Registered office changed on 21/10/94 from: glenfield park site 2 blakewater road blackburn BB1 5QH
dot icon22/08/1994
Return made up to 01/08/94; change of members
dot icon10/05/1994
Delivery ext'd 3 mth 30/06/93
dot icon10/03/1994
Full accounts made up to 1992-06-30
dot icon31/08/1993
Return made up to 01/08/93; full list of members
dot icon12/02/1993
Director resigned;new director appointed
dot icon07/09/1992
Return made up to 01/08/92; no change of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon30/01/1992
Registered office changed on 30/01/92 from: glenfield park 2 northrop avenue blackburn BB1 5QF.
dot icon04/09/1991
New director appointed
dot icon21/08/1991
Return made up to 01/08/91; full list of members
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Ad 20/06/91--------- £ si 9500000@1=9500000 £ ic 100/9500100
dot icon05/08/1991
£ nc 100000/9600000 20/06/91
dot icon01/05/1991
Accounts for a medium company made up to 1990-06-30
dot icon09/08/1990
Return made up to 01/08/90; full list of members
dot icon12/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1990
Ad 24/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1990
Registered office changed on 02/02/90 from: fourth floor 9 cheapside london EC2V 6AD
dot icon02/02/1990
Accounting reference date extended from 31/03 to 30/06
dot icon22/09/1989
Resolutions
dot icon21/09/1989
Director resigned;new director appointed
dot icon21/09/1989
£ nc 100/100000
dot icon15/09/1989
Memorandum and Articles of Association
dot icon15/09/1989
Resolutions
dot icon15/06/1989
Certificate of change of name
dot icon15/06/1989
Certificate of change of name
dot icon30/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bielefeld, Peter
Director
04/03/2003 - 15/10/2018
26
Sadowski, Raymond John
Director
31/01/1993 - 28/03/2013
42
Kempf, Mark
Director
23/11/2022 - Present
10
Wilson, David John
Secretary
26/06/1995 - 28/01/1999
3
Taylor, Ronald Neil
Secretary
30/06/2005 - 23/10/2007
3

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 AVNET (HOLDINGS) LTD

AVNET (HOLDINGS) LTD is an(a) Active company incorporated on 30/01/1989 with the registered office located at Avnet House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF. 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 AVNET (HOLDINGS) LTD?

toggle

AVNET (HOLDINGS) LTD is currently Active. It was registered on 30/01/1989 .

Where is AVNET (HOLDINGS) LTD located?

toggle

AVNET (HOLDINGS) LTD is registered at Avnet House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF.

What does AVNET (HOLDINGS) LTD do?

toggle

AVNET (HOLDINGS) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVNET (HOLDINGS) LTD?

toggle

The latest filing was on 15/01/2026: Full accounts made up to 2025-06-30.