Company NameAvdel Holding Limited
DirectorsJohn William Ross and Christopher Andrew Magson
Company StatusActive
Company Number00312636
CategoryPrivate Limited Company
Incorporation Date3 April 1936(88 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Steven John Costello
StatusCurrent
Appointed01 November 2013(77 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr John William Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(84 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Warrington
WA1 4RF
Director NameMr Christopher Andrew Magson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(85 years, 1 month after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Warrington
WA1 4RF
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NamePatricia Price Bailey
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1994)
RoleAttorney
Correspondence Address719 10th Street Se
Washington Dc 20003
United States
Secretary NameMr Geoffrey Frederick Poulton
NationalityBritish
StatusResigned
Appointed09 August 1991(55 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressNorthend House
Woodford
Berkeley
Glos
GL13 9JN
Wales
Secretary NameGraham John Holmes Rainey
NationalityBritish
StatusResigned
Appointed28 February 1992(55 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressBates Moor Farm
Foulsham
Dereham
Norfolk
NR20 5RS
Director NameHerbert Ludwig Henkel
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1994(58 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1998)
RoleGroup Vice President
Correspondence Address4 Spinney Lane
North Kingstown 02852 Rhode Island
Usa
Foreign
Director NameJames Franklin Hardymon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1994(58 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1998)
RoleChairman And Ceo
Correspondence Address8 Lighthouse Lane
Barrington Rhode Island
02806
Usa
Foreign
Director NameLewis Byrns Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1994(58 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1998)
RolePresident
Correspondence Address5 Bagy Wrinkle Cove
Warren Rhode Island
02885
Usa
Foreign
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(58 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameRobert Joseph Ayotte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1995(59 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2000)
RoleVice President Finance
Correspondence Address3 Farm Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2UA
Secretary NameClive Jackson
NationalityBritish
StatusResigned
Appointed12 May 1995(59 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Digswell Rise
Welwyn Garden City
Hertfordshire
AL8 7PW
Secretary NameGlenn Roland Leduc
NationalityBritish
StatusResigned
Appointed08 May 1997(61 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 May 1998)
RoleV P Finance
Correspondence AddressPonders Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SY
Secretary NamePhilip James Vine
NationalityBritish
StatusResigned
Appointed01 May 1998(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleFinancial Accountant
Correspondence AddressRooftops
26 Spring View Road
Ware
Hertfordshire
SG12 9LB
Director NameFrank Gulden
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(62 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1999)
RoleExecutive Managemant
Correspondence Address14 Bagy Wrinkle Cove
Warren 02885
Rhode Island Usa
Foreign
Director NamePeter George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleManaging Director
Correspondence Address20 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(63 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Secretary NameKaren Ann Tulley
NationalityBritish
StatusResigned
Appointed08 December 1999(63 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2006)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameJoachim Hirsch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2000(64 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RoleCompany President Chairman And
Correspondence Address2697 Melcombe Circle 207
Troy
Michigan 48084
United States
Director NameBev Arnold
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(66 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressThe Orchard
Castleton Rise, Castleton
Cardiff
South Glamorgan
CF3 2WA
Wales
Director NameJohn Richmond Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2010)
RoleCompany Director
Correspondence Address626 Washington Road
Grosse Pointe
Michigan 48230
Director NameRichard Lewis Clayton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(70 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2006)
RoleCompany Director
Correspondence Address46075 White Pines Drive
Novi
Michigan 48374
United States
Secretary NameMr Alun Christopher Thomas
NationalityBritish
StatusResigned
Appointed26 June 2006(70 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Anlaby Road
Teddington
Middlesex
TW11 0PU
Secretary NameEva Monica Kalawski
NationalityAmerican
StatusResigned
Appointed11 August 2006(70 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2013 Canal Street
Venice
California 90291
United States
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(70 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill
Easton
Winchester
Hampshire
SO21 1ED
Director NameEva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(70 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2010)
RoleExecutive Lawyer
Country of ResidenceUnited States
Correspondence Address2013 Canal Street
Venice
California 90291
United States
Director NameMr John Joseph Feetenby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(74 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Works Road
Letchworth Garden City
SG6 1JY
Secretary NameSimon Francis Thomas
NationalityBritish
StatusResigned
Appointed03 August 2010(74 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2011)
RoleCompany Director
Correspondence AddressAvdel Holding Limited Pacific House, 2 Swiftfields
Watchmead Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 1LY
Director NameMr Daran John Hopper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(74 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2018)
RoleVice President
Country of ResidenceEngland
Correspondence AddressStanley House Works Road
Letchworth Garden City
SG6 1JY
Secretary NameDaran John Hopper
StatusResigned
Appointed01 March 2011(74 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressPacific House 2 Swiftfields
Watchmead Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 1LY
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(77 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMr Fred Hayhurst
StatusResigned
Appointed20 May 2013(77 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressPacific House 2 Swiftfields
Watchmead Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 1LY
Director NameMs Karen Maria Kane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(83 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address43 Hardwick Grange
Warrington
WA1 4RF

Contact

Websiteavdel-global.com

Location

Registered Address43 Hardwick Grange
Woolston
Warrington
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

312.2m at £0.1Black & Decker Holdings Gmbh
84.68%
Ordinary
5.7m at £1Black & Decker Holdings Gmbh
15.32%
Cumulative Preference

Financials

Year2014
Net Worth£55,791,000
Current Liabilities£5,908,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

12 August 2010Delivered on: 24 August 2010
Persons entitled: The Royal Bank of Scotland N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial sum of EUR336,331.52 And all other sums which are from time to time deposited see image for full details.
Outstanding
5 May 1987Delivered on: 5 May 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
9 December 1985Delivered on: 12 December 1985
Satisfied on: 10 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land adjoining station road, yate.
Fully Satisfied
23 May 1983Delivered on: 10 June 1983
Persons entitled: Secretary of State for Trade

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1982Delivered on: 3 March 1982
Persons entitled: Cyde and Carriage (UK) LTD

Classification: Debenture
Secured details: £1,400,000 & all other monies due or to become due from the company to the chargee under the terms of the promissory note of even date.
Particulars: Property at yate, bristol. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc m 282). together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 May 1981Delivered on: 29 May 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
30 October 1980Delivered on: 9 October 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time due owington incurred to the co.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr John William Ross as a director on 4 January 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (22 pages)
6 October 2020Termination of appointment of Karen Maria Kane as a director on 2 October 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 April 2019Appointment of Miss Karen Maria Kane as a director on 16 April 2019 (2 pages)
1 October 2018Termination of appointment of John Joseph Feetenby as a director on 30 September 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (19 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
31 May 2018Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Notification of Elu Power Tools Ltd as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Elu Power Tools Ltd as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 November 2016Director's details changed for Daran John Hopper on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
1 November 2016Director's details changed for Daran John Hopper on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
1 November 2016Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (18 pages)
26 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 36,873,135.8
(9 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 36,873,135.8
(9 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 36,873,135.8
(9 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 36,873,135.8
(9 pages)
21 January 2015Director's details changed for Mark Richard Smiley on 8 January 2015 (2 pages)
21 January 2015Director's details changed for Mark Richard Smiley on 8 January 2015 (2 pages)
21 January 2015Director's details changed for Mark Richard Smiley on 8 January 2015 (2 pages)
21 January 2015Appointment of Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mark Richard Smiley as a director on 8 January 2015 (2 pages)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
1 December 2014Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 1 December 2014 (1 page)
15 October 2014Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page)
15 October 2014Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page)
8 September 2014Auditor's resignation (1 page)
8 September 2014Auditor's resignation (1 page)
1 September 2014Auditor's resignation (1 page)
1 September 2014Auditor's resignation (1 page)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,873,135.8
(10 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,873,135.8
(10 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 36,873,135.80
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 36,873,135.80
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,247,156.9
(4 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,247,156.9
(4 pages)
16 December 2013Termination of appointment of Fred Hayhurst as a secretary (1 page)
16 December 2013Termination of appointment of Fred Hayhurst as a secretary (1 page)
16 December 2013Appointment of Mr Steven John Costello as a secretary (2 pages)
16 December 2013Appointment of Mr Steven John Costello as a secretary (2 pages)
27 September 2013Accounts made up to 31 December 2012 (15 pages)
27 September 2013Accounts made up to 31 December 2012 (15 pages)
24 September 2013Director's details changed for Mr Michael Antony Tyll on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Michael Antony Tyll on 24 September 2013 (2 pages)
19 September 2013Appointment of Mr Michael Antony Tyll as a director (2 pages)
19 September 2013Appointment of Mr Michael Antony Tyll as a director (2 pages)
18 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (9 pages)
18 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (9 pages)
17 September 2013Termination of appointment of Paul Teo as a director (1 page)
17 September 2013Termination of appointment of Paul Teo as a director (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Appointment of Ms Susan Stubbs as a director (2 pages)
22 May 2013Appointment of Mr Fred Hayhurst as a secretary (1 page)
22 May 2013Appointment of Ms Susan Stubbs as a director (2 pages)
22 May 2013Termination of appointment of Daran Hopper as a secretary (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Appointment of Mr John Mitchell Cowley as a director (2 pages)
22 May 2013Appointment of Mr Amit Kumar Sood as a director (2 pages)
22 May 2013Appointment of Mr John Mitchell Cowley as a director (2 pages)
22 May 2013Appointment of Mr Fred Hayhurst as a secretary (1 page)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Appointment of Mr Amit Kumar Sood as a director (2 pages)
22 May 2013Termination of appointment of Daran Hopper as a secretary (1 page)
24 September 2012Accounts made up to 31 December 2011 (15 pages)
24 September 2012Accounts made up to 31 December 2011 (15 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
11 November 2011Accounts made up to 31 December 2010 (15 pages)
11 November 2011Accounts made up to 31 December 2010 (15 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
9 March 2011Appointment of Daran John Hopper as a director (2 pages)
9 March 2011Appointment of Daran John Hopper as a director (2 pages)
9 March 2011Appointment of Daran John Hopper as a secretary (2 pages)
9 March 2011Appointment of Daran John Hopper as a secretary (2 pages)
1 March 2011Termination of appointment of Simon Thomas as a director (1 page)
1 March 2011Termination of appointment of Simon Thomas as a secretary (1 page)
1 March 2011Termination of appointment of Simon Thomas as a director (1 page)
1 March 2011Termination of appointment of Simon Thomas as a secretary (1 page)
14 October 2010Resolutions
  • RES13 ‐ Conflict of interest 27/07/2010
(2 pages)
14 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2010Resolutions
  • RES13 ‐ Conflict of interest 27/07/2010
(2 pages)
14 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2010Accounts made up to 31 December 2009 (14 pages)
3 October 2010Accounts made up to 31 December 2009 (14 pages)
25 August 2010ML28 document recored removed and place on company number 00315076 (1 page)
25 August 2010ML28 documents removed and processed to company number 06439825 (1 page)
25 August 2010ML28 document recored removed and place on company number 06439825 (1 page)
25 August 2010ML28 document recored removed and place on company number 06439825 (1 page)
25 August 2010ML28 document recored removed and place on company number 00315076 (1 page)
25 August 2010ML28 document recored removed and place on company number 00315076 (1 page)
25 August 2010ML28 documents removed and processed to company number 06439825 (1 page)
25 August 2010ML28 document recored removed and place on company number 00315076 (1 page)
24 August 2010Appointment of Simon Francis Thomas as a secretary (3 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 August 2010Appointment of Simon Francis Thomas as a secretary (3 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2010Appointment of Simon Francis Thomas as a director (3 pages)
20 August 2010Appointment of Paul Randy Boon Cheong Teo as a director (3 pages)
20 August 2010Termination of appointment of Eva Kalawski as a director (2 pages)
20 August 2010Appointment of Paul Randy Boon Cheong Teo as a director (3 pages)
20 August 2010Termination of appointment of Eva Kalawski as a director (2 pages)
20 August 2010Appointment of John Joseph Feetenby as a director (3 pages)
20 August 2010Appointment of Simon Francis Thomas as a director (3 pages)
20 August 2010Appointment of John Joseph Feetenby as a director (3 pages)
20 August 2010Termination of appointment of John Clark as a director (2 pages)
20 August 2010Termination of appointment of Ian Downie as a director (2 pages)
20 August 2010Termination of appointment of Ian Downie as a director (2 pages)
20 August 2010Termination of appointment of Eva Kalawski as a secretary (2 pages)
20 August 2010Termination of appointment of John Clark as a director (2 pages)
20 August 2010Termination of appointment of Eva Kalawski as a secretary (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 19,221,015.80
(7 pages)
10 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 19,221,015.80
(7 pages)
10 August 2010Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 27/07/2010
(2 pages)
10 August 2010Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 27/07/2010
(2 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2009Accounts made up to 31 December 2008 (14 pages)
23 December 2009Accounts made up to 31 December 2008 (14 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
10 December 2008Accounts made up to 31 December 2007 (14 pages)
10 December 2008Accounts made up to 31 December 2007 (14 pages)
8 August 2008Return made up to 30/07/08; full list of members (6 pages)
8 August 2008Return made up to 30/07/08; full list of members (6 pages)
3 January 2008Return made up to 30/07/07; full list of members (6 pages)
3 January 2008Return made up to 30/07/07; full list of members (6 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
4 November 2007Accounts made up to 31 December 2006 (13 pages)
4 November 2007Accounts made up to 31 December 2006 (13 pages)
30 March 2007Return made up to 30/07/06; full list of members (3 pages)
30 March 2007Return made up to 30/07/06; full list of members (3 pages)
4 January 2007New director appointed (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
22 December 2006Company name changed avdel LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed avdel LIMITED\certificate issued on 22/12/06 (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2006Re-registration of Memorandum and Articles (17 pages)
21 July 2006Application for reregistration from PLC to private (2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Re-registration of Memorandum and Articles (17 pages)
21 July 2006Application for reregistration from PLC to private (2 pages)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
7 June 2006Return made up to 30/07/05; full list of members; amend (7 pages)
7 June 2006Return made up to 30/07/05; full list of members; amend (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 30/07/05; full list of members (3 pages)
30 August 2005Return made up to 30/07/05; full list of members (3 pages)
15 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 April 2005Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1QB (1 page)
14 April 2005Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1QB (1 page)
14 December 2004Full accounts made up to 31 December 2003 (12 pages)
14 December 2004Full accounts made up to 31 December 2003 (12 pages)
22 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (2 pages)
8 August 2003Return made up to 30/07/03; full list of members (8 pages)
8 August 2003Return made up to 30/07/03; full list of members (8 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
20 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 March 2003Full accounts made up to 31 December 2001 (11 pages)
4 March 2003Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
12 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2001Return made up to 09/08/01; full list of members (8 pages)
5 September 2001Return made up to 09/08/01; full list of members (8 pages)
10 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
24 August 2000Return made up to 09/08/00; full list of members (8 pages)
24 August 2000Return made up to 09/08/00; full list of members (8 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
18 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
6 March 2000Ad 23/09/99--------- £ si [email protected]=700000 £ ic 18521015/19221015 (2 pages)
6 March 2000Ad 23/09/99--------- £ si [email protected]=700000 £ ic 18521015/19221015 (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
21 January 2000Full group accounts made up to 31 December 1998 (27 pages)
21 January 2000Full group accounts made up to 31 December 1998 (27 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
1 October 1999Return made up to 09/08/99; no change of members (6 pages)
1 October 1999Return made up to 09/08/99; no change of members (6 pages)
31 October 1998Full group accounts made up to 31 December 1997 (24 pages)
31 October 1998Full group accounts made up to 31 December 1997 (24 pages)
20 October 1998Return made up to 09/08/98; full list of members (6 pages)
20 October 1998Return made up to 09/08/98; full list of members (6 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
30 July 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 July 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
24 November 1997Full group accounts made up to 31 December 1996 (31 pages)
24 November 1997Full group accounts made up to 31 December 1996 (31 pages)
21 August 1997Return made up to 09/08/97; full list of members (5 pages)
21 August 1997Return made up to 09/08/97; full list of members (5 pages)
7 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
9 August 1996Return made up to 09/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 1996Return made up to 09/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 July 1996Full group accounts made up to 31 December 1995 (34 pages)
11 July 1996Full group accounts made up to 31 December 1995 (34 pages)
28 July 1995Return made up to 09/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1995Return made up to 09/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 1995Full group accounts made up to 31 December 1994 (34 pages)
18 July 1995Full group accounts made up to 31 December 1994 (34 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (668 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of documents registered before 1 January 1995 (660 pages)
1 January 1995A selection of documents registered before 1 January 1995 (717 pages)
1 January 1995A selection of documents registered before 1 January 1995 (658 pages)
1 January 1995A selection of documents registered before 1 January 1995 (662 pages)
16 August 1994Return made up to 09/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 1994Return made up to 09/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 1994Return made up to 09/08/94; full list of members (8 pages)
19 July 1994Full group accounts made up to 31 December 1993 (36 pages)
19 July 1994Full group accounts made up to 31 December 1993 (36 pages)
19 July 1994Full group accounts made up to 31 December 1993 (36 pages)
31 May 1994Memorandum and Articles of Association (42 pages)
31 May 1994Memorandum and Articles of Association (42 pages)
31 August 1993Return made up to 09/08/93; full list of members (6 pages)
31 August 1993Return made up to 09/08/93; full list of members (6 pages)
31 August 1993Return made up to 09/08/93; full list of members (6 pages)
23 July 1993Full group accounts made up to 31 December 1992 (32 pages)
23 July 1993Full group accounts made up to 31 December 1992 (32 pages)
23 July 1993Full group accounts made up to 31 December 1992 (32 pages)
28 July 1992Full group accounts made up to 31 December 1991 (39 pages)
28 July 1992Full group accounts made up to 31 December 1991 (39 pages)
28 July 1992Full group accounts made up to 31 December 1991 (39 pages)
27 August 1991Return made up to 09/08/91; no change of members (10 pages)
27 August 1991Return made up to 09/08/91; no change of members (10 pages)
27 August 1991Return made up to 09/08/91; no change of members (10 pages)
1 August 1991Full group accounts made up to 31 December 1990 (30 pages)
1 August 1991Full group accounts made up to 31 December 1990 (30 pages)
1 August 1991Full group accounts made up to 31 December 1990 (30 pages)
24 August 1990Return made up to 09/08/90; full list of members (7 pages)
24 August 1990Return made up to 09/08/90; full list of members (7 pages)
24 August 1990Return made up to 09/08/90; full list of members (7 pages)
2 August 1990Full group accounts made up to 31 December 1989 (29 pages)
2 August 1990Full group accounts made up to 31 December 1989 (29 pages)
2 August 1989Full group accounts made up to 31 December 1988 (33 pages)
2 August 1989Full group accounts made up to 31 December 1988 (33 pages)
2 August 1989Full group accounts made up to 31 December 1988 (33 pages)
10 October 1988Declaration of satisfaction of mortgage/charge (1 page)
10 October 1988Declaration of satisfaction of mortgage/charge (1 page)
10 October 1988Declaration of satisfaction of mortgage/charge (1 page)
13 September 1988Memorandum and Articles of Association (40 pages)
13 September 1988Memorandum and Articles of Association (40 pages)
22 August 1988Declaration of satisfaction of mortgage/charge (1 page)
22 August 1988Declaration of satisfaction of mortgage/charge (1 page)
22 August 1988Declaration of satisfaction of mortgage/charge (1 page)
28 June 1988Return made up to 19/05/88; bulk list available separately (10 pages)
28 June 1988Return made up to 19/05/88; bulk list available separately (10 pages)
28 June 1988Return made up to 19/05/88; bulk list available separately (10 pages)
15 June 1988Accounts made up to 31 December 1987 (34 pages)
15 June 1988Accounts made up to 31 December 1987 (34 pages)
7 June 1988Company name changed newman industries PUBLIC LIMITED COMPANY\certificate issued on 08/06/88 (2 pages)
7 June 1988Company name changed newman industries PUBLIC LIMITED COMPANY\certificate issued on 08/06/88 (2 pages)
9 November 1987Registered office changed on 09/11/87 from: 4TH floor imperial life house, cross lanes, london road, guildford GU1 1TE (1 page)
9 November 1987Registered office changed on 09/11/87 from: 4TH floor imperial life house, cross lanes, london road, guildford GU1 1TE (1 page)
16 July 1987Full accounts made up to 31 December 1986 (35 pages)
16 July 1987Full accounts made up to 31 December 1986 (35 pages)
16 July 1987Full accounts made up to 31 December 1986 (35 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
27 February 1987Declaration of satisfaction of mortgage/charge (1 page)
27 February 1987Declaration of satisfaction of mortgage/charge (1 page)
27 February 1987Declaration of satisfaction of mortgage/charge (1 page)
4 November 1986Declaration of satisfaction of mortgage/charge (1 page)
4 November 1986Declaration of satisfaction of mortgage/charge (1 page)
4 November 1986Declaration of satisfaction of mortgage/charge (1 page)
28 May 1986Full accounts made up to 31 December 1985 (48 pages)
28 May 1986Full accounts made up to 31 December 1985 (48 pages)
28 May 1986Full accounts made up to 31 December 1985 (48 pages)
17 November 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
17 November 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
3 April 1936Certificate of incorporation (1 page)
3 April 1936Certificate of incorporation (1 page)