AVONDALE HOLDINGS LIMITED

AVONDALE HOLDINGS LIMITED

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

    Company NameAVONDALE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02872909
    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 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 AddressNo

    What were the previous names of AVONDALE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDMEDIA LIMITEDNov 17, 1993Nov 17, 1993

    What are the latest accounts for AVONDALE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AVONDALE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for AVONDALE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Carol Thomson as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Carol Thomson as a secretary on May 07, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Notification of Npl Waste Management Holdings Ltd as a person with significant control on Jul 06, 2022

    2 pagesPSC02

    Cessation of Whitehead Restoration Ltd as a person with significant control on Jul 06, 2022

    1 pagesPSC07

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    38 pagesAA

    Appointment of Mr John Charles Lewsley as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Simon Towers as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 26, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Apr 06, 2020 with updates

    5 pagesCS01

    Notification of Robert Mcfarlane as a person with significant control on Mar 31, 2020

    2 pagesPSC01

    Who are the officers of AVONDALE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWSLEY, John Charles
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    Director
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    ScotlandBritish267139810001
    MCFARLANE, Michelle
    183 St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    Director
    183 St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    United KingdomBritish237950620001
    BOETTCHER, Jean Marie
    7 Hesketh Road
    M33 5AA Sale
    Cheshire
    Secretary
    7 Hesketh Road
    M33 5AA Sale
    Cheshire
    British35268340002
    CHEETHAM, Judith Margaret
    3 Byre Close
    M33 2LY Sale
    Cheshire
    Secretary
    3 Byre Close
    M33 2LY Sale
    Cheshire
    British33857560001
    MILLER, Jonathan Richard Paul
    6 Ayshford Close
    WA14 4UL Altrincham
    Cheshire
    Secretary
    6 Ayshford Close
    WA14 4UL Altrincham
    Cheshire
    British42359130001
    SINCLAIR, Craig
    Polmont
    FK2 0YG Falkirk
    Avondale Quarry
    Scotland
    Secretary
    Polmont
    FK2 0YG Falkirk
    Avondale Quarry
    Scotland
    203103410001
    THOMSON, Carol
    183 St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    Secretary
    183 St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    237951050001
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    COOPER, Colin
    Swinton Square
    WA16 6HH Knutsford
    2
    Cheshire
    United Kingdom
    Director
    Swinton Square
    WA16 6HH Knutsford
    2
    Cheshire
    United Kingdom
    United KingdomBritish42373350002
    COOPER, Derek
    c/o Uhy City Registrars
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    c/o Uhy City Registrars
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish35268330013
    COOPER, Mark Richard Charles
    Swinton Square
    Mere
    WA16 6HH Knutsford
    2
    Cheshire
    United Kingdom
    Director
    Swinton Square
    Mere
    WA16 6HH Knutsford
    2
    Cheshire
    United Kingdom
    United KingdomBritish75474830007
    HOLT, John Michael
    Marthall Lane
    Marthall
    WA16 7ST Knutsford
    Marthall Barns
    Cheshire
    England
    Director
    Marthall Lane
    Marthall
    WA16 7ST Knutsford
    Marthall Barns
    Cheshire
    England
    EnglandBritish9918580005
    MAKEY, Andrew Colin
    Swinton Square
    WA16 6HH Knutsford
    2
    Cheshire
    Director
    Swinton Square
    WA16 6HH Knutsford
    2
    Cheshire
    EnglandBritish74290850002
    MOLESWORTH, Michael John
    c/o Uhy City Registrars
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    England
    Director
    c/o Uhy City Registrars
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    England
    EnglandBritish52910370002
    THOMSON, Carol
    St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    ScotlandBritish216122140001
    TOWERS, Simon
    183 St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    Director
    183 St. Vincent Street
    G2 5QD Glasgow
    First Floor
    Scotland
    EnglandBritish98699910003
    CO FORM (NOMINEES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Director
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001860001
    LANDMEDIA JERSEY LIMITED
    Liberation Square
    JE2 3NA St Helier
    Weighbridge House
    Jersey
    Director
    Liberation Square
    JE2 3NA St Helier
    Weighbridge House
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number103429
    147680650001

    Who are the persons with significant control of AVONDALE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Npl Waste Management Holdings Ltd
    St. Peters Square
    M2 3DE Manchester
    1 St Peter's Square, Manchester
    England
    Jul 06, 2022
    St. Peters Square
    M2 3DE Manchester
    1 St Peter's Square, Manchester
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number5551903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Mcfarlane
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    Mar 31, 2020
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Whitehead Restoration Ltd
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Sep 14, 2017
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number08936769
    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.
    Mr Derek Cooper
    c/o UHY CITY REGISTRARS
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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