AVONSIDE ENERGY LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07035945

Incorporation date

05/10/2009

Size

Full

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2009)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon08/04/2025
Registration of charge 070359450006, created on 2025-04-08
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon12/06/2024
Change of details for Jcp Two Limited as a person with significant control on 2024-06-11
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon15/11/2023
Change of details for Jcp Two Limited as a person with significant control on 2023-11-01
dot icon09/10/2023
Director's details changed for Bill Rumble on 2022-09-09
dot icon27/09/2023
Registration of charge 070359450005, created on 2023-09-13
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon18/04/2023
Appointment of Mr Richard John Thompson as a director on 2023-04-14
dot icon18/04/2023
Appointment of Mr Graham Waller as a director on 2023-04-14
dot icon10/02/2023
Appointment of W7S Directors Limited as a director on 2023-02-09
dot icon10/02/2023
Termination of appointment of Gold Round Limited as a director on 2023-02-09
dot icon10/02/2023
Notification of W7S Directors Limited as a person with significant control on 2023-02-09
dot icon10/01/2023
Termination of appointment of Matthew Fuller as a director on 2022-12-16
dot icon06/01/2023
Secretary's details changed for Dover 24 Limited on 2022-11-02
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/11/2022
Registration of charge 070359450004, created on 2022-11-25
dot icon29/11/2022
Registration of charge 070359450003, created on 2022-11-25
dot icon28/10/2022
Change of details for Jcp Two Limited as a person with significant control on 2022-10-28
dot icon14/10/2022
Satisfaction of charge 070359450001 in full
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Memorandum and Articles of Association
dot icon23/09/2022
Notification of Jcp Two Limited as a person with significant control on 2022-09-09
dot icon23/09/2022
Termination of appointment of Edward Stanton as a director on 2022-09-09
dot icon15/09/2022
Registered office address changed from Avonside Roofing Ltd the Courtyard, Green Lane Heywood Lancashire OL10 2EX to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2022-09-15
dot icon15/09/2022
Termination of appointment of Keith Kershaw as a director on 2022-09-09
dot icon15/09/2022
Cessation of Avonside Group Services Limited as a person with significant control on 2022-09-09
dot icon15/09/2022
Appointment of Dover 24 Limited as a secretary on 2022-09-09
dot icon15/09/2022
Appointment of Bill Rumble as a director on 2022-09-09
dot icon15/09/2022
Appointment of Matthew Fuller as a director on 2022-09-09
dot icon15/09/2022
Appointment of Gold Round Limited as a director on 2022-09-09
dot icon12/09/2022
Registration of charge 070359450002, created on 2022-09-09
dot icon08/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon02/09/2022
Termination of appointment of Anthony Burke as a director on 2022-08-23
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/03/2022
Appointment of Mr Edward Stanton as a director on 2022-03-29
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/07/2021
Termination of appointment of Andrew Morley as a director on 2021-06-25
dot icon01/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon15/10/2020
Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 2020-10-15
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon23/12/2019
Registration of charge 070359450001, created on 2019-12-19
dot icon24/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon17/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Change of details for Avonside Group Services Limited as a person with significant control on 2016-04-06
dot icon14/08/2019
Appointment of Mr Andrew Morley as a director on 2019-08-01
dot icon01/08/2019
Resolutions
dot icon16/07/2019
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2019-06-03
dot icon03/06/2019
Memorandum and Articles of Association
dot icon03/06/2019
Resolutions
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon21/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon20/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Certificate of change of name
dot icon26/06/2014
Change of name notice
dot icon20/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/04/2013
Director's details changed for Mr Anthony Burke on 2013-04-23
dot icon23/04/2013
Director's details changed for Mr Keith Kershaw on 2013-04-23
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Registered office address changed from Independence House High Street Heywood Lancashire OL10 4HF United Kingdom on 2012-02-15
dot icon21/12/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon17/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2011
Previous accounting period shortened from 2011-10-31 to 2010-12-31
dot icon13/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon05/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

68
2022
change arrow icon0 % *

* during past year

Cash in Bank

£627,704.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
68
1.27M
-
0.00
627.70K
-
2022
68
1.27M
-
0.00
627.70K
-

Employees

2022

Employees

68 Ascended- *

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

627.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOLD ROUND LIMITED
Corporate Director
09/09/2022 - 09/02/2023
156
Kershaw, Keith
Director
05/10/2009 - 09/09/2022
36
Burke, Anthony
Director
05/10/2009 - 23/08/2022
43
Stanton, Edward
Director
29/03/2022 - 09/09/2022
27
Morley, Andrew
Director
01/08/2019 - 25/06/2021
47

Persons with Significant Control

4
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 AVONSIDE ENERGY LIMITED

AVONSIDE ENERGY LIMITED is an(a) Active company incorporated on 05/10/2009 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONSIDE ENERGY LIMITED?

toggle

AVONSIDE ENERGY LIMITED is currently Active. It was registered on 05/10/2009 .

Where is AVONSIDE ENERGY LIMITED located?

toggle

AVONSIDE ENERGY LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does AVONSIDE ENERGY LIMITED do?

toggle

AVONSIDE ENERGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AVONSIDE ENERGY LIMITED have?

toggle

AVONSIDE ENERGY LIMITED had 68 employees in 2022.

What is the latest filing for AVONSIDE ENERGY LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.