AVDEL UK LIMITED
Overview
Company Name | AVDEL UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00315076 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVDEL UK LIMITED?
Company Name | From | Until |
---|---|---|
TEXTRON FASTENING SYSTEMS LIMITED | Aug 06, 1998 | Aug 06, 1998 |
AVDEL TEXTRON LIMITED | Jan 12, 1996 | Jan 12, 1996 |
AVDEL SYSTEMS LIMITED | Jun 08, 1988 | Jun 08, 1988 |
AVDEL LIMITED | Jun 11, 1936 | Jun 11, 1936 |
What are the latest accounts for AVDEL UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVDEL UK LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for AVDEL UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Change of details for Avdel Holding Limited as a person with significant control on May 20, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Secretary's details changed for Mr Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amit Kumar Sood as a director on May 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Andrew Magson as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr John William Ross as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Termination of appointment of Karen Maria Kane as a director on Oct 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on May 06, 2019 with updates | 4 pages | CS01 | ||
Appointment of Miss Karen Maria Kane as a director on Apr 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Feetenby as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 35 pages | AA | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Who are the officers of AVDEL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | 183664690001 | |||||||
MAGSON, Christopher Andrew | Director | Hardwick Grange WA1 4RF Warrington 43 United Kingdom | United Kingdom | British | Sales Director | 283479070001 | ||||
ROSS, John William | Director | Hardwick Grange WA1 4RF Warrington 43 United Kingdom | United Kingdom | British | Finance Director | 279546220001 | ||||
ASHMAN, Linda Margaret | Secretary | Blue Fields 421 Huddersfield Road, Shelley HD8 8NE Woodhouse Huddersfield West Yorkshire | British | 86730910001 | ||||||
HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | 178625880001 | |||||||
HOPPER, Daran John | Secretary | 2 Swiftfields Watchmead Industrial Estate AL7 1LY Welwyn Garden City Pacific House Hertfordshire United Kingdom | 158385160001 | |||||||
JACKSON, Clive | Secretary | 46 Digswell Rise AL8 7PW Welwyn Garden City Hertfordshire | British | 9309470001 | ||||||
KALAWSKI, Eva Monica | Secretary | 2013 Canal Street Venice California 90291 America | American | 115025140001 | ||||||
LEDUC, Glenn Roland | Secretary | Ponders Hedgerley Lane SL9 8SY Gerrards Cross Buckinghamshire | British | V.P. Finance | 52847160001 | |||||
THOMAS, Alun Christopher | Secretary | 6 Anlaby Road TW11 0PU Teddington Middlesex | British | 86484560002 | ||||||
THOMAS, Simon Francis | Secretary | Pacific House 2 Swiftfields Watchmead Industrial Estate AL7 1LY Welwyn Garden City Avdel Holding Limited Hertfordshire | British | 153788440001 | ||||||
TULLEY, Karen Ann | Secretary | 61 Mallinson Oval HG2 9HJ Harrogate North Yorkshire | British | 59112980001 | ||||||
VINE, Philip James | Secretary | Rooftops 26 Spring View Road SG12 9LB Ware Hertfordshire | British | Financial Accountant | 58445430001 | |||||
ARNOLD, Bev | Director | The Orchard Castleton Rise, Castleton CF3 2WA Cardiff South Glamorgan | British | Director | 58932070002 | |||||
AYOTTE, Robert Joseph | Director | 3 Farm Grove Knotty Green HP9 2UA Beaconsfield Buckinghamshire | American | V.P.Tfs Europe | 42960010001 | |||||
BOULTWOOD, Nicholas Victor | Director | Wietzeufer 8 30657 Hanover Germany | British | Economist | 47391550003 | |||||
CASTLE, John Christopher | Director | Farthingstone House Farthingstone NN12 8HB Towcester Northamptonshire | British | Company Director | 89314820001 | |||||
COWLEY, John Mitchell | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | England | British | Director | 153045530001 | ||||
DENHAM, Keith | Director | 6 Old Forge Close Digswell AL7 1SR Welwyn Garden City Hertfordshire | British | Director | 27721340001 | |||||
DENHAM, Keith | Director | 6 Old Forge Close Digswell AL7 1SR Welwyn Garden City Hertfordshire | British | Engineer | 27721340001 | |||||
DOWNIE, Ian Michael Stuart | Director | Beech Hill Easton SO21 1ED Winchester Hampshire | United Kingdom | British | Financial Executive | 81327720001 | ||||
EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | Finance Dir | 19650500002 | ||||
FEETENBY, John Joseph | Director | Works Road SG6 1JY Letchworth Garden City Stanley House England England | United Kingdom | British | None Supplied | 153567830001 | ||||
GEORGE, Peter | Director | 20 Chestnut Grove SS7 5RX Benfleet Essex | British | Managing Director | 66178200001 | |||||
GRAY, Peter Michael | Director | End Mead Church Mead Weston SG4 7DL Hitchin Hertfordshire | British | General Manager | 9151200002 | |||||
HILL, Gareth Alan | Director | 12 Pasture Drive Croft WA3 7LH Warrington Cheshire | British | Works Manager | 27721350001 | |||||
HOPPER, Daran John | Director | Works Road SG6 1JY Letchworth Garden City Stanley House England England | England | British | Vice President | 158385170001 | ||||
JACKSON, Clive | Director | 46 Digswell Rise AL8 7PW Welwyn Garden City Hertfordshire | England | British | Chartered Accountant | 9309470001 | ||||
KALAWSKI, Eva Monica | Director | 2013 Canal Street Venice California 90291 Usa | Usa | United States | Secretary | 148885890001 | ||||
KANE, Karen Maria | Director | Hardwick Grange WA1 4RF Warrington 43 United Kingdom | England | British | Financial Director | 191650450001 | ||||
KUNZ, Martin | Director | Dortmund Duesseldorfer Strasse 5 Germany | German | Director | 119973280002 | |||||
LEDUC, Glenn Roland | Director | Ponders Hedgerley Lane SL9 8SY Gerrards Cross Buckinghamshire | British | V.P. Finance | 52847160001 | |||||
MANECKJI, Bhikhaji Maneck | Director | 38 Adelphi Avenue Providence 02906 FOREIGN Rhode Island Usa | Us Citizen | Lawyer | 60805230001 | |||||
MARLEY, John Campbell | Director | Oakhurst 11 Richmond Wood Sunningdale SL5 0JG Ascot Berkshire | British | Chief Executive | 9138560001 | |||||
SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | United Kingdom | British | General Manager Uk & Roi | 194271890001 |
Who are the persons with significant control of AVDEL UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avdel Holding Limited | Apr 06, 2016 | Hardwick Grange Woolston WA1 4RF Warrington 43 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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