AVDEL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVDEL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00315076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVDEL UK LIMITED?

    • Manufacture of fasteners and screw machine products (25940) / Manufacturing

    Where is AVDEL UK LIMITED located?

    Registered Office Address
    43 Hardwick Grange
    Woolston
    WA1 4RF Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVDEL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEXTRON FASTENING SYSTEMS LIMITEDAug 06, 1998Aug 06, 1998
    AVDEL TEXTRON LIMITEDJan 12, 1996Jan 12, 1996
    AVDEL SYSTEMS LIMITEDJun 08, 1988Jun 08, 1988
    AVDEL LIMITEDJun 11, 1936Jun 11, 1936

    What are the latest accounts for AVDEL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AVDEL UK LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for AVDEL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Steven John Costello on May 09, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Change of details for Avdel Holding Limited as a person with significant control on May 20, 2023

    2 pagesPSC05

    Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield England S9 1XE to 43 Hardwick Grange Woolston Warrington WA1 4RF on May 26, 2023

    1 pagesAD01

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Secretary's details changed for Mr Steven John Costello on Jul 22, 2022

    1 pagesCH03

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Amit Kumar Sood as a director on May 01, 2021

    1 pagesTM01

    Appointment of Mr Christopher Andrew Magson as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr John William Ross as a director on Jan 04, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Termination of appointment of Karen Maria Kane as a director on Oct 02, 2020

    1 pagesTM01

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on May 06, 2019 with updates

    4 pagesCS01

    Appointment of Miss Karen Maria Kane as a director on Apr 16, 2019

    2 pagesAP01

    Termination of appointment of John Joseph Feetenby as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    35 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of AVDEL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Secretary
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    183664690001
    MAGSON, Christopher Andrew
    Hardwick Grange
    WA1 4RF Warrington
    43
    United Kingdom
    Director
    Hardwick Grange
    WA1 4RF Warrington
    43
    United Kingdom
    United KingdomBritishSales Director283479070001
    ROSS, John William
    Hardwick Grange
    WA1 4RF Warrington
    43
    United Kingdom
    Director
    Hardwick Grange
    WA1 4RF Warrington
    43
    United Kingdom
    United KingdomBritishFinance Director279546220001
    ASHMAN, Linda Margaret
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    Secretary
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    British86730910001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    178625880001
    HOPPER, Daran John
    2 Swiftfields
    Watchmead Industrial Estate
    AL7 1LY Welwyn Garden City
    Pacific House
    Hertfordshire
    United Kingdom
    Secretary
    2 Swiftfields
    Watchmead Industrial Estate
    AL7 1LY Welwyn Garden City
    Pacific House
    Hertfordshire
    United Kingdom
    158385160001
    JACKSON, Clive
    46 Digswell Rise
    AL8 7PW Welwyn Garden City
    Hertfordshire
    Secretary
    46 Digswell Rise
    AL8 7PW Welwyn Garden City
    Hertfordshire
    British9309470001
    KALAWSKI, Eva Monica
    2013 Canal Street
    Venice
    California 90291
    America
    Secretary
    2013 Canal Street
    Venice
    California 90291
    America
    American115025140001
    LEDUC, Glenn Roland
    Ponders Hedgerley Lane
    SL9 8SY Gerrards Cross
    Buckinghamshire
    Secretary
    Ponders Hedgerley Lane
    SL9 8SY Gerrards Cross
    Buckinghamshire
    BritishV.P. Finance52847160001
    THOMAS, Alun Christopher
    6 Anlaby Road
    TW11 0PU Teddington
    Middlesex
    Secretary
    6 Anlaby Road
    TW11 0PU Teddington
    Middlesex
    British86484560002
    THOMAS, Simon Francis
    Pacific House 2 Swiftfields
    Watchmead Industrial Estate
    AL7 1LY Welwyn Garden City
    Avdel Holding Limited
    Hertfordshire
    Secretary
    Pacific House 2 Swiftfields
    Watchmead Industrial Estate
    AL7 1LY Welwyn Garden City
    Avdel Holding Limited
    Hertfordshire
    British153788440001
    TULLEY, Karen Ann
    61 Mallinson Oval
    HG2 9HJ Harrogate
    North Yorkshire
    Secretary
    61 Mallinson Oval
    HG2 9HJ Harrogate
    North Yorkshire
    British59112980001
    VINE, Philip James
    Rooftops
    26 Spring View Road
    SG12 9LB Ware
    Hertfordshire
    Secretary
    Rooftops
    26 Spring View Road
    SG12 9LB Ware
    Hertfordshire
    BritishFinancial Accountant58445430001
    ARNOLD, Bev
    The Orchard
    Castleton Rise, Castleton
    CF3 2WA Cardiff
    South Glamorgan
    Director
    The Orchard
    Castleton Rise, Castleton
    CF3 2WA Cardiff
    South Glamorgan
    BritishDirector58932070002
    AYOTTE, Robert Joseph
    3 Farm Grove
    Knotty Green
    HP9 2UA Beaconsfield
    Buckinghamshire
    Director
    3 Farm Grove
    Knotty Green
    HP9 2UA Beaconsfield
    Buckinghamshire
    AmericanV.P.Tfs Europe42960010001
    BOULTWOOD, Nicholas Victor
    Wietzeufer 8
    30657 Hanover
    Germany
    Director
    Wietzeufer 8
    30657 Hanover
    Germany
    BritishEconomist47391550003
    CASTLE, John Christopher
    Farthingstone House
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    Director
    Farthingstone House
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    BritishCompany Director89314820001
    COWLEY, John Mitchell
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    EnglandBritishDirector153045530001
    DENHAM, Keith
    6 Old Forge Close
    Digswell
    AL7 1SR Welwyn Garden City
    Hertfordshire
    Director
    6 Old Forge Close
    Digswell
    AL7 1SR Welwyn Garden City
    Hertfordshire
    BritishDirector27721340001
    DENHAM, Keith
    6 Old Forge Close
    Digswell
    AL7 1SR Welwyn Garden City
    Hertfordshire
    Director
    6 Old Forge Close
    Digswell
    AL7 1SR Welwyn Garden City
    Hertfordshire
    BritishEngineer27721340001
    DOWNIE, Ian Michael Stuart
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    Director
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    United KingdomBritishFinancial Executive81327720001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritishFinance Dir19650500002
    FEETENBY, John Joseph
    Works Road
    SG6 1JY Letchworth Garden City
    Stanley House
    England
    England
    Director
    Works Road
    SG6 1JY Letchworth Garden City
    Stanley House
    England
    England
    United KingdomBritishNone Supplied153567830001
    GEORGE, Peter
    20 Chestnut Grove
    SS7 5RX Benfleet
    Essex
    Director
    20 Chestnut Grove
    SS7 5RX Benfleet
    Essex
    BritishManaging Director66178200001
    GRAY, Peter Michael
    End Mead Church Mead
    Weston
    SG4 7DL Hitchin
    Hertfordshire
    Director
    End Mead Church Mead
    Weston
    SG4 7DL Hitchin
    Hertfordshire
    BritishGeneral Manager9151200002
    HILL, Gareth Alan
    12 Pasture Drive
    Croft
    WA3 7LH Warrington
    Cheshire
    Director
    12 Pasture Drive
    Croft
    WA3 7LH Warrington
    Cheshire
    BritishWorks Manager27721350001
    HOPPER, Daran John
    Works Road
    SG6 1JY Letchworth Garden City
    Stanley House
    England
    England
    Director
    Works Road
    SG6 1JY Letchworth Garden City
    Stanley House
    England
    England
    EnglandBritishVice President158385170001
    JACKSON, Clive
    46 Digswell Rise
    AL8 7PW Welwyn Garden City
    Hertfordshire
    Director
    46 Digswell Rise
    AL8 7PW Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Accountant9309470001
    KALAWSKI, Eva Monica
    2013 Canal Street
    Venice
    California 90291
    Usa
    Director
    2013 Canal Street
    Venice
    California 90291
    Usa
    UsaUnited StatesSecretary148885890001
    KANE, Karen Maria
    Hardwick Grange
    WA1 4RF Warrington
    43
    United Kingdom
    Director
    Hardwick Grange
    WA1 4RF Warrington
    43
    United Kingdom
    EnglandBritishFinancial Director191650450001
    KUNZ, Martin
    Dortmund
    Duesseldorfer Strasse 5
    Germany
    Director
    Dortmund
    Duesseldorfer Strasse 5
    Germany
    GermanDirector119973280002
    LEDUC, Glenn Roland
    Ponders Hedgerley Lane
    SL9 8SY Gerrards Cross
    Buckinghamshire
    Director
    Ponders Hedgerley Lane
    SL9 8SY Gerrards Cross
    Buckinghamshire
    BritishV.P. Finance52847160001
    MANECKJI, Bhikhaji Maneck
    38 Adelphi Avenue
    Providence 02906
    FOREIGN Rhode Island Usa
    Director
    38 Adelphi Avenue
    Providence 02906
    FOREIGN Rhode Island Usa
    Us CitizenLawyer60805230001
    MARLEY, John Campbell
    Oakhurst 11 Richmond Wood
    Sunningdale
    SL5 0JG Ascot
    Berkshire
    Director
    Oakhurst 11 Richmond Wood
    Sunningdale
    SL5 0JG Ascot
    Berkshire
    BritishChief Executive9138560001
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    United KingdomBritishGeneral Manager Uk & Roi194271890001

    Who are the persons with significant control of AVDEL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    43
    England
    Apr 06, 2016
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    43
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00312636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0