Company Information for AVONDALE DEVELOPMENTS LIMITED
HILLHOUSE INTERNATIONAL BUSINESS PARK, FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS, FY5 4QD,
|
Company Registration Number
07398643
Private Limited Company
Active |
Company Name | |
---|---|
AVONDALE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
HILLHOUSE INTERNATIONAL BUSINESS PARK FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS FY5 4QD Other companies in WA16 | |
Company Number | 07398643 | |
---|---|---|
Company ID Number | 07398643 | |
Date formed | 2010-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 14:55:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVONDALE DEVELOPMENTS GLASGOW LIMITED | 76 KENMURE AVENUE BISHOPBRIGGS BISHOPBRIGGS GLASGOW G64 2DB | Dissolved | Company formed on the 2013-07-29 | |
AVONDALE DEVELOPMENTS AUSTRALIA PTY LIMITED | Strike-off action in progress | Company formed on the 2010-06-09 | ||
AVONDALE DEVELOPMENTS PTY. LTD. | QLD 4156 | Dissolved | Company formed on the 1999-11-08 | |
AVONDALE DEVELOPMENTS LIMITED | UNIT. 1, DISTRIBUTION PARK, SHANNON FREE ZONE, CO. CLARE. | Dissolved | Company formed on the 1985-04-24 | |
AVONDALE DEVELOPMENTS (ESSEX) LTD | 33 THOROUGHGOOD ROAD CLACTON-ON-SEA CO15 6DD | Active | Company formed on the 2023-08-03 |
Officer | Role | Date Appointed |
---|---|---|
CAROL THOMSON |
||
MICHELLE MCFARLANE |
||
CAROL THOMSON |
||
SIMON TOWERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG SINCLAIR |
Company Secretary | ||
DEREK COOPER |
Director | ||
JOHN MICHAEL HOLT |
Director | ||
COLIN COOPER |
Director | ||
JEAN BOETTCHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVONDALE ENVIRONMENTAL LIMITED | Director | 2017-09-12 | CURRENT | 1990-01-25 | Active | |
AVONDALE HOLDINGS LIMITED | Director | 2017-09-12 | CURRENT | 1993-11-17 | Active | |
AVONDALE ADVANCED WASTE TREATMENT LIMITED | Director | 2017-09-12 | CURRENT | 2008-09-10 | Active | |
AVONDALE ENVIRONMENTAL LIMITED | Director | 2017-09-12 | CURRENT | 1990-01-25 | Active | |
AVONDALE HOLDINGS LIMITED | Director | 2017-09-12 | CURRENT | 1993-11-17 | Active | |
AVONDALE ADVANCED WASTE TREATMENT LIMITED | Director | 2017-09-12 | CURRENT | 2008-09-10 | Active | |
AVONDALE ENVIRONMENTAL LIMITED | Director | 2017-09-12 | CURRENT | 1990-01-25 | Active | |
AVONDALE HOLDINGS LIMITED | Director | 2017-09-12 | CURRENT | 1993-11-17 | Active | |
AVONDALE ADVANCED WASTE TREATMENT LIMITED | Director | 2017-09-12 | CURRENT | 2008-09-10 | Active | |
NPL ENERGY HOLDINGS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
NPL GROUP (UK) LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
LANDCARE (ROTHERHAM) LTD | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
LANDCARE (MANCHESTER) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
LANDCARE (SOLUTIONS) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
LANDCARE (PURITON) LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
NPL ESTATES LTD. | Director | 2007-08-29 | CURRENT | 1998-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM C/O Uhy City Registrars Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | |
AA01 | Current accounting period extended from 31/10/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AP03 | Appointment of Miss Carol Thomson as company secretary on 2017-09-12 | |
AP01 | DIRECTOR APPOINTED MISS CAROL THOMSON | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE MCFARLANE | |
AP01 | DIRECTOR APPOINTED MR SIMON TOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK COOPER | |
TM02 | Termination of appointment of Craig Sinclair on 2017-09-12 | |
CH01 | Director's details changed for Mr Derek Cooper on 2017-01-01 | |
CH01 | Director's details changed for Derek Cooper on 2017-01-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN COOPER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK COOPER / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLT / 01/10/2011 | |
AP03 | Appointment of Mr Craig Sinclair as company secretary on 2015-11-30 | |
TM02 | Termination of appointment of Jean Boettcher on 2015-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Fernside Frog Lane Pickmere Knutsford Cheshire WA16 0LJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HOLT / 01/12/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 06/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 06/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN COOPER / 11/07/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONDALE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as AVONDALE DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |