AVONDALE ADVANCED WASTE TREATMENT LIMITED
Overview
| Company Name | AVONDALE ADVANCED WASTE TREATMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06694425 |
| 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 ADVANCED WASTE TREATMENT LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is AVONDALE ADVANCED WASTE TREATMENT LIMITED located?
| Registered Office Address | One St. Peters Square M2 3DE Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVONDALE ADVANCED WASTE TREATMENT 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 ADVANCED WASTE TREATMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for AVONDALE ADVANCED WASTE TREATMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD England to One St. Peters Square Manchester M2 3DE on Jan 19, 2026 | 1 pages | AD01 | ||
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 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 20, 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 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 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 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Notification of Robert Mcfarlane as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||
Registered office address changed from C/O Uhy City Registrars Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW England to PO Box 4 Business Centre Fleetwood Road North Hillhouse International Business Park Thornton-Cleveleys FY5 4QD on Feb 11, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Mar 30, 2018 | 15 pages | AA | ||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of AVONDALE ADVANCED WASTE TREATMENT 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 | ||||||
| SINCLAIR, Craig | Secretary | Polmont FK2 0YG Falkirk Avondale Quarry Scotland | 203104290001 | |||||||
| THOMSON, Carol | Secretary | 183 St. Vincent Street G2 5QD Glasgow First Floor Scotland | 237951930001 | |||||||
| COOPER, Colin | Director | Dalefords Lane Whitegate CW8 2BN Northwich Lapwing Hall Farm Cheshire United Kingdom | United Kingdom | British | 42373350003 | |||||
| COOPER, Derek | Director | c/o Uhy City Registrars 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 England | United Kingdom | British | 35268330013 | |||||
| HOLT, John Michael | Director | Marthall Lane Marthall WA16 7ST Knutsford Marthall Barns United Kingdom | England | British | 9918580005 | |||||
| THOMSON, Carol | Director | 183 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 |
Who are the persons with significant control of AVONDALE ADVANCED WASTE TREATMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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
| |||||||||||||
| Avondale Holdings Limited | Apr 06, 2016 | Quadrant House, Floor 6 4 Thomas More Square E1W 1YW London C/O Uhy City Registrars United Kingdom | 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