AVONDALE HOLDINGS LIMITED
Overview
| Company Name | AVONDALE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872909 |
| 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 AVONDALE HOLDINGS LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is AVONDALE HOLDINGS LIMITED located?
| Registered Office Address | One One St. Peters Square M2 3DE Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVONDALE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDMEDIA LIMITED | Nov 17, 1993 | Nov 17, 1993 |
What are the latest accounts for AVONDALE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AVONDALE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for AVONDALE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD England to One One St. Peters Square Manchester M2 3DE on Jan 19, 2026 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Thomson as a director on May 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Thomson as a secretary on May 07, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 4 Business Centre Fleetwood Road North Hillhouse International Business Park Thornton-Cleveleys FY5 4QD England to Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on Feb 21, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Notification of Npl Waste Management Holdings Ltd as a person with significant control on Jul 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Whitehead Restoration Ltd as a person with significant control on Jul 06, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||||||||||
Appointment of Mr John Charles Lewsley as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Towers as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2021 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Apr 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Robert Mcfarlane as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of AVONDALE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEWSLEY, John Charles | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 267139810001 | |||||||||
| MCFARLANE, Michelle | Director | 183 St. Vincent Street G2 5QD Glasgow First Floor Scotland | United Kingdom | British | 237950620001 | |||||||||
| BOETTCHER, Jean Marie | Secretary | 7 Hesketh Road M33 5AA Sale Cheshire | British | 35268340002 | ||||||||||
| CHEETHAM, Judith Margaret | Secretary | 3 Byre Close M33 2LY Sale Cheshire | British | 33857560001 | ||||||||||
| MILLER, Jonathan Richard Paul | Secretary | 6 Ayshford Close WA14 4UL Altrincham Cheshire | British | 42359130001 | ||||||||||
| SINCLAIR, Craig | Secretary | Polmont FK2 0YG Falkirk Avondale Quarry Scotland | 203103410001 | |||||||||||
| THOMSON, Carol | Secretary | 183 St. Vincent Street G2 5QD Glasgow First Floor Scotland | 237951050001 | |||||||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||||||
| COOPER, Colin | Director | Swinton Square WA16 6HH Knutsford 2 Cheshire United Kingdom | United Kingdom | British | 42373350002 | |||||||||
| COOPER, Derek | Director | c/o Uhy City Registrars 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | 35268330013 | |||||||||
| COOPER, Mark Richard Charles | Director | Swinton Square Mere WA16 6HH Knutsford 2 Cheshire United Kingdom | United Kingdom | British | 75474830007 | |||||||||
| HOLT, John Michael | Director | Marthall Lane Marthall WA16 7ST Knutsford Marthall Barns Cheshire England | England | British | 9918580005 | |||||||||
| MAKEY, Andrew Colin | Director | Swinton Square WA16 6HH Knutsford 2 Cheshire | England | British | 74290850002 | |||||||||
| MOLESWORTH, Michael John | Director | c/o Uhy City Registrars 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 England | England | British | 52910370002 | |||||||||
| THOMSON, Carol | Director | St. Vincent Street G2 5QD Glasgow First Floor Scotland | Scotland | British | 216122140001 | |||||||||
| TOWERS, Simon | Director | 183 St. Vincent Street G2 5QD Glasgow First Floor Scotland | England | British | 98699910003 | |||||||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 | |||||||||||
| LANDMEDIA JERSEY LIMITED | Director | Liberation Square JE2 3NA St Helier Weighbridge House Jersey |
| 147680650001 |
Who are the persons with significant control of AVONDALE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npl Waste Management Holdings Ltd | Jul 06, 2022 | St. Peters Square M2 3DE Manchester 1 St Peter's Square, Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Mcfarlane | Mar 31, 2020 | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Whitehead Restoration Ltd | Sep 14, 2017 | St. Peters Square M2 3DE Manchester One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek Cooper | Apr 06, 2016 | c/o UHY CITY REGISTRARS 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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