AVOCADO RESEARCH CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

AVOCADO RESEARCH CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682211

Incorporation date

29/01/1992

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1992)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon22/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/09/2023
Termination of appointment of Nicola Joanne Burbidge as a director on 2023-09-01
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Statement by Directors
dot icon16/04/2021
Statement of capital on 2021-04-16
dot icon16/04/2021
Solvency Statement dated 01/04/21
dot icon16/04/2021
Resolutions
dot icon25/03/2021
Appointment of Nicola Joanne Burbidge as a director on 2021-03-22
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon21/01/2021
Full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Julie Wynn Butterfield as a director on 2020-05-29
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Julie Wynn Butterfield as a director on 2019-02-28
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon06/11/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Resolutions
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/01/2017
Full accounts made up to 2016-03-31
dot icon01/04/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon11/02/2016
Particulars of variation of rights attached to shares
dot icon11/02/2016
Change of share class name or designation
dot icon11/02/2016
Statement of company's objects
dot icon11/02/2016
Resolutions
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Kevin Neil Wheeler as a director on 2015-11-16
dot icon20/11/2015
Appointment of David John Norman as a director on 2015-11-16
dot icon16/11/2015
Auditor's resignation
dot icon28/10/2015
Auditor's resignation
dot icon08/10/2015
Appointment of Lucie Mary Katja Grant as a director on 2015-09-30
dot icon08/10/2015
Appointment of Nicholas Ince as a director on 2015-09-30
dot icon08/10/2015
Appointment of Kevin Neil Wheeler as a director on 2015-09-30
dot icon08/10/2015
Appointment of Rhona Gregg as a secretary on 2015-09-30
dot icon08/10/2015
Termination of appointment of Julie Wynn Butterfield as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of John Bailey Fowler as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of Dennis Gareth Jones as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of Simon Farrant as a secretary on 2015-09-30
dot icon08/10/2015
Termination of appointment of Simon Farrant as a director on 2015-09-30
dot icon08/10/2015
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-10-08
dot icon08/10/2015
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-09-30
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon16/09/2015
Resolutions
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon10/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Dennis Gareth Jones as a director
dot icon09/07/2014
Termination of appointment of Robert Macleod as a director
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon26/11/2013
Miscellaneous
dot icon11/11/2013
Miscellaneous
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon04/02/2013
Appointment of Julie Wynn Butterfield as a director
dot icon04/02/2013
Termination of appointment of Barry Singelais as a director
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of John Bailey Fowler as a director
dot icon12/10/2011
Termination of appointment of Nicholas Garner as a director
dot icon25/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon26/11/2010
Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 2010-11-26
dot icon09/07/2010
Appointment of Robert James Macleod as a director
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/01/2010
Director's details changed for Barry Charles Singelais on 2010-01-16
dot icon21/01/2010
Director's details changed for Nicholas Paul Garner on 2010-01-16
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon19/10/2009
Secretary's details changed for Simon Farrant on 2009-10-01
dot icon19/10/2009
Director's details changed for Barry Charles Singelais on 2009-10-01
dot icon19/10/2009
Director's details changed for Simon Farrant on 2009-10-01
dot icon19/10/2009
Director's details changed for Nicholas Paul Garner on 2009-10-01
dot icon08/09/2009
Director appointed nicholas paul howard garner
dot icon25/07/2009
Appointment terminated director david morgan
dot icon10/07/2009
Appointment terminated director pelham hawker
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon02/01/2009
Full accounts made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon05/02/2007
Return made up to 16/01/07; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 16/01/06; full list of members
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Return made up to 16/01/05; full list of members
dot icon06/01/2005
New director appointed
dot icon25/11/2004
New director appointed
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Return made up to 16/01/04; full list of members
dot icon17/02/2004
Director resigned
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 16/01/03; full list of members
dot icon30/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon19/04/2002
New director appointed
dot icon21/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
Registered office changed on 04/03/02 from: shore road port of heysham industrial park heysham lancashire LA3 2XY
dot icon06/02/2002
£ ic 16095/15297 30/01/02 £ sr 798@1=798
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon27/01/2002
Return made up to 16/01/02; full list of members
dot icon17/12/2001
Accounts for a medium company made up to 2001-04-30
dot icon08/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon19/01/2001
Return made up to 16/01/01; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
Secretary resigned
dot icon18/02/1999
Return made up to 29/01/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-04-30
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Ad 26/11/98--------- £ si 4995@1=4995 £ ic 1100/6095
dot icon06/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon04/02/1998
Return made up to 29/01/98; no change of members
dot icon30/01/1997
Return made up to 29/01/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-04-30
dot icon06/02/1996
Return made up to 29/01/96; no change of members
dot icon15/12/1995
Accounts for a small company made up to 1995-04-30
dot icon01/11/1995
Particulars of mortgage/charge
dot icon13/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/02/1995
Return made up to 29/01/95; no change of members
dot icon13/02/1995
Registered office changed on 13/02/95 from: priory close st mary's gate lancaster LA1 1XB
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
New director appointed
dot icon15/02/1994
Return made up to 29/01/94; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1993-04-30
dot icon03/11/1993
Ad 05/10/93--------- £ si 1100@1=1100 £ ic 10000/11100
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Resolutions
dot icon19/10/1993
£ nc 10000/50000 01/10/93
dot icon19/05/1993
Ad 12/05/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/02/1993
Return made up to 29/01/93; full list of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Accounting reference date notified as 30/04
dot icon04/02/1992
Secretary resigned
dot icon29/01/1992
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
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/09/2015 - Present
2455
Ahmed, Syed Waqas
Director
23/03/2020 - Present
176
Norman, David John
Director
16/11/2015 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
31/10/2018 - Present
185
Mr Eric Wildsmith
Director
04/02/1992 - 30/05/2003
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 AVOCADO RESEARCH CHEMICALS LIMITED

AVOCADO RESEARCH CHEMICALS LIMITED is an(a) Active company incorporated on 29/01/1992 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 AVOCADO RESEARCH CHEMICALS LIMITED?

toggle

AVOCADO RESEARCH CHEMICALS LIMITED is currently Active. It was registered on 29/01/1992 .

Where is AVOCADO RESEARCH CHEMICALS LIMITED located?

toggle

AVOCADO RESEARCH CHEMICALS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does AVOCADO RESEARCH CHEMICALS LIMITED do?

toggle

AVOCADO RESEARCH CHEMICALS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for AVOCADO RESEARCH CHEMICALS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.