AVOCET NATURAL CAPITAL PLC

Register to unlock more data on OkredoRegister

AVOCET NATURAL CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09520380

Incorporation date

31/03/2015

Size

Full

Contacts

Registered address

Registered address

9, Rudby Lea, Hutton Rudby, Yarm, North YorkshireCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2015)
dot icon23/10/2023
Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 2023-10-19
dot icon23/10/2023
Registered office address changed from , 25 Palace Street Berwick-upon-Tweed, Northumberland, TD15 1HN, England to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2023-10-23
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Registered office address changed from , 120-124 Towngate, Leyland, PR25 2LQ, England to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2022-04-01
dot icon31/03/2022
Secretary's details changed for Eirlys Lloyd Company Services Ltd on 2022-03-30
dot icon18/03/2022
Appointment of Therapeus Limited as a director on 2022-03-17
dot icon08/02/2022
Termination of appointment of Martin Frank Frost as a director on 2022-02-03
dot icon05/05/2021
Notification of a person with significant control statement
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon18/10/2020
Cessation of Martin Frank Frost as a person with significant control on 2020-01-30
dot icon28/09/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon06/09/2020
Registered office address changed from , 120-124 Towngate, Leland, Preston, Lancashire, PR25 2LQ, England to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2020-09-06
dot icon10/08/2020
Registered office address changed from , 36 Bar Street, Scarborough, YO11 2HT, England to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2020-08-10
dot icon22/07/2020
Full accounts made up to 2018-12-27
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon26/05/2020
Auditor's resignation
dot icon02/04/2020
Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
dot icon02/04/2020
Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
dot icon31/03/2020
Registered office address changed from , 25 Palace Street, Berwick-upon-Tweed, Northumberland, TD15 1HN, United Kingdom to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2019-12-09 with updates
dot icon27/03/2020
Cessation of Avocet Ip Limited as a person with significant control on 2019-03-01
dot icon27/03/2020
Cessation of Avocet Infinite Plc as a person with significant control on 2019-07-01
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon04/11/2019
Notification of Martin Frank Frost as a person with significant control on 2019-11-02
dot icon03/11/2019
Statement of capital following an allotment of shares on 2019-11-02
dot icon03/11/2019
Statement of capital following an allotment of shares on 2019-11-02
dot icon24/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon26/06/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-28
dot icon22/02/2019
Resolutions
dot icon10/12/2018
Change of details for Avocet Ip Limited as a person with significant control on 2018-12-08
dot icon09/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon09/12/2018
Notification of Avocet Ip Limited as a person with significant control on 2018-12-08
dot icon08/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon08/12/2018
Termination of appointment of Janet Orr Frost as a director on 2018-12-07
dot icon08/12/2018
Termination of appointment of Rose Mary Jennings as a director on 2018-12-07
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/09/2017
Commence business and borrow
dot icon13/09/2017
Trading certificate for a public company
dot icon19/07/2017
Resolutions
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/12/2016
Appointment of Mrs Rose Mary Jennings as a director on 2016-09-07
dot icon01/12/2016
Appointment of Mrs Janet Orr Frost as a director on 2016-09-07
dot icon29/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/12/2015
Registered office address changed from , 25 Palace Street Berwick upon Tweed, Northumberland, TA15 1HN, England to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2015-12-15
dot icon14/12/2015
Director's details changed for Mr. Martin Frank Frost on 2015-08-11
dot icon14/12/2015
Termination of appointment of Martin Frost as a secretary on 2015-11-25
dot icon14/12/2015
Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 2015-11-25
dot icon25/11/2015
Appointment of Mr Martin Frost as a secretary on 2015-08-11
dot icon25/11/2015
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2015-08-11
dot icon25/11/2015
Registered office address changed from , Regency House Westminster Place, York Business Park, York, YO26 6RW, England to 9, Rudby Lea Hutton Rudby Yarm North Yorkshire on 2015-11-25
dot icon27/08/2015
Appointment of Turner Little Company Secretaries Limited as a secretary on 2015-03-31
dot icon25/08/2015
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2015-08-11
dot icon31/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2018
dot iconNext confirmation date
20/10/2021
dot iconLast change occurred
27/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2018
dot iconNext account date
26/12/2019
dot iconNext due on
28/12/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2015 - 11/08/2015
557
Dr James Robert Jennings
Director
31/03/2015 - Present
24
EIRLYS LLOYD COMPANY SERVICES LTD
Corporate Secretary
25/11/2015 - 19/10/2023
19
AVOCET NATURAL CAPITAL PLC
Corporate Secretary
31/03/2015 - 11/08/2015
-
Orr Frost, Janet
Director
07/09/2016 - 07/12/2018
4

Persons with Significant Control

3
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 AVOCET NATURAL CAPITAL PLC

AVOCET NATURAL CAPITAL PLC is an(a) Active company incorporated on 31/03/2015 with the registered office located at 9, Rudby Lea, Hutton Rudby, Yarm, North Yorkshire. 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 AVOCET NATURAL CAPITAL PLC?

toggle

AVOCET NATURAL CAPITAL PLC is currently Active. It was registered on 31/03/2015 .

Where is AVOCET NATURAL CAPITAL PLC located?

toggle

AVOCET NATURAL CAPITAL PLC is registered at 9, Rudby Lea, Hutton Rudby, Yarm, North Yorkshire.

What does AVOCET NATURAL CAPITAL PLC do?

toggle

AVOCET NATURAL CAPITAL PLC operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for AVOCET NATURAL CAPITAL PLC?

toggle

The latest filing was on 23/10/2023: Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 2023-10-19.