AVONTIDE LIMITED

Register to unlock more data on OkredoRegister

AVONTIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817364

Incorporation date

12/05/1993

Size

Dormant

Contacts

Registered address

Registered address

81 Rayns Way, Watermead Business Park, Syston, Leicestershire LE7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon23/09/2025
Termination of appointment of Paul Horton as a director on 2025-09-15
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/11/2024
Appointment of Mr Adam John Leak as a secretary on 2024-11-26
dot icon25/11/2024
Director's details changed for Mr Ivan James Trevor on 2024-11-25
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon04/07/2024
Termination of appointment of Davinder Billing as a secretary on 2024-07-04
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/06/2023
Termination of appointment of Oliver Joseph Hall as a secretary on 2023-05-22
dot icon05/06/2023
Appointment of Mr Davinder Billing as a secretary on 2023-05-22
dot icon29/03/2023
Appointment of Mr Oliver Joseph Hall as a director on 2023-03-22
dot icon15/11/2022
Termination of appointment of William Francis Gannon as a director on 2022-11-15
dot icon15/11/2022
Appointment of Mr Paul Horton as a director on 2022-11-15
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/08/2019
Termination of appointment of Mark Edward Plyte as a director on 2019-08-05
dot icon05/08/2019
Appointment of Mr Ivan James Trevor as a director on 2019-08-05
dot icon13/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon11/02/2019
Termination of appointment of Zarana Gandhi as a secretary on 2019-02-08
dot icon11/02/2019
Appointment of Mr Oliver Joseph Hall as a secretary on 2019-02-08
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2018
Appointment of Mrs Zarana Gandhi as a secretary on 2018-05-31
dot icon13/06/2018
Termination of appointment of Tom Clark as a secretary on 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/09/2017
Appointment of Mr William Francis Gannon as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Donal Murphy as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Peter Ablett as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of James Henry Cubbon as a director on 2017-09-18
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Appointment of Tom Clark as a secretary on 2016-05-10
dot icon12/05/2016
Termination of appointment of Mark Ian Albert Cullum as a secretary on 2016-05-10
dot icon22/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Mark Ian Albert Cullum as a secretary
dot icon18/06/2014
Termination of appointment of Lee Woodhouse as a secretary
dot icon21/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr James Henry Cubbon on 2012-05-14
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr James Henry Cubbon on 2011-05-16
dot icon16/05/2011
Director's details changed for Mr Donal Murphy on 2011-05-16
dot icon16/05/2011
Director's details changed for Peter Ablett on 2011-05-16
dot icon16/05/2011
Director's details changed for Mark Edward Plyte on 2011-05-16
dot icon16/05/2011
Secretary's details changed for Lee Shelley Woodhouse on 2011-05-16
dot icon13/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon28/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/06/2009
Return made up to 12/05/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from 12 launceston court dunheved road south thornton heath surrey CR7 6AD
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/12/2008
Return made up to 28/06/07; no change of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from 81 rayns way syston leicester leicestershire LE7 1PF
dot icon14/10/2008
Director appointed donal murphy
dot icon02/10/2008
Director appointed mark edward plyte
dot icon02/10/2008
Director appointed james henry cubbon
dot icon02/10/2008
Appointment terminated director patrick kilmartin
dot icon02/10/2008
Appointment terminated secretary peter ablett
dot icon02/10/2008
Secretary appointed lee shelley woodhouse
dot icon01/09/2008
Return made up to 12/05/08; no change of members
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon08/08/2007
Return made up to 12/05/07; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-09-30
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon02/06/2006
Return made up to 12/05/06; full list of members
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Auditor's resignation
dot icon26/05/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon26/05/2006
Registered office changed on 26/05/06 from: c/o ballard dale syree watson LLP, 11C kingswood road hampton lovett, droitwich worcestershire WR9 0QH
dot icon26/05/2006
Secretary resigned;director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: salter house 11A kingswood road hampton lovett droitwich worcestershire WR9 0QH
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon12/05/2005
Return made up to 12/05/05; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-09-30
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Return made up to 12/05/04; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-09-30
dot icon11/06/2003
Return made up to 12/05/03; full list of members
dot icon07/08/2002
Accounts for a small company made up to 2001-09-30
dot icon09/05/2002
Return made up to 12/05/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon15/05/2001
Return made up to 12/05/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon18/05/2000
Return made up to 12/05/00; full list of members
dot icon22/07/1999
Secretary resigned
dot icon04/07/1999
Accounts for a small company made up to 1998-09-30
dot icon17/05/1999
Return made up to 12/05/99; no change of members
dot icon14/04/1999
Ad 23/03/99--------- £ si 600000@1=600000 £ ic 1000/601000
dot icon14/04/1999
Nc inc already adjusted 23/03/99
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Resolutions
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon29/06/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon08/06/1998
Return made up to 12/05/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-06-30
dot icon05/03/1998
New secretary appointed
dot icon16/05/1997
Return made up to 12/05/97; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-06-30
dot icon09/05/1996
Return made up to 12/05/96; change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-06-30
dot icon12/05/1995
Return made up to 12/05/95; no change of members
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 icon19/12/1994
Full group accounts made up to 1994-06-30
dot icon06/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
New secretary appointed
dot icon02/08/1994
Secretary resigned
dot icon19/07/1994
Return made up to 12/05/94; full list of members
dot icon19/12/1993
Accounting reference date notified as 30/06
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Ad 13/10/93--------- £ si 998@1=998 £ ic 2/1000
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon20/10/1993
Particulars of mortgage/charge
dot icon25/06/1993
Secretary resigned;new secretary appointed
dot icon25/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Memorandum and Articles of Association
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon16/06/1993
£ nc 100/10000 09/06/93
dot icon16/06/1993
Registered office changed on 16/06/93 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon12/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cubbon, James Henry
Director
29/09/2008 - 17/09/2017
35
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
11/05/1993 - 08/06/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
11/05/1993 - 08/06/1993
2796
Kilmartin, Patrick Jeremy
Director
15/05/2006 - 29/09/2008
23
Donald, Neil Scott
Director
13/10/1993 - 03/04/1998
33

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 AVONTIDE LIMITED

AVONTIDE LIMITED is an(a) Active company incorporated on 12/05/1993 with the registered office located at 81 Rayns Way, Watermead Business Park, Syston, Leicestershire LE7 1PF. There are currently 3 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 AVONTIDE LIMITED?

toggle

AVONTIDE LIMITED is currently Active. It was registered on 12/05/1993 .

Where is AVONTIDE LIMITED located?

toggle

AVONTIDE LIMITED is registered at 81 Rayns Way, Watermead Business Park, Syston, Leicestershire LE7 1PF.

What does AVONTIDE LIMITED do?

toggle

AVONTIDE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVONTIDE LIMITED?

toggle

The latest filing was on 23/09/2025: Termination of appointment of Paul Horton as a director on 2025-09-15.