Company NameAvdel UK Limited
DirectorsJohn William Ross and Christopher Andrew Magson
Company StatusActive
Company Number00315076
CategoryPrivate Limited Company
Incorporation Date11 June 1936(87 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Secretary NameMr Steven John Costello
StatusCurrent
Appointed01 November 2013(77 years, 5 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, 7 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(84 years, 11 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Warrington
WA1 4RF
Director NameGareth Alan Hill
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(55 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleWorks Manager
Correspondence Address12 Pasture Drive
Croft
Warrington
Cheshire
WA3 7LH
Director NameKeith Denham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(55 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2000)
RoleEngineer
Correspondence Address6 Old Forge Close
Digswell
Welwyn Garden City
Hertfordshire
AL7 1SR
Director NameMr Peter Michael Gray
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(55 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1996)
RoleGeneral Manager
Correspondence AddressEnd Mead Church Mead
Weston
Hitchin
Hertfordshire
SG4 7DL
Director NameClive Jackson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(55 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Digswell Rise
Welwyn Garden City
Hertfordshire
AL8 7PW
Director NameMr John Campbell Marley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(55 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleChief Executive
Correspondence AddressOakhurst 11 Richmond Wood
Sunningdale
Ascot
Berkshire
SL5 0JG
Secretary NameClive Jackson
NationalityBritish
StatusResigned
Appointed16 May 1992(55 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Digswell Rise
Welwyn Garden City
Hertfordshire
AL8 7PW
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(58 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameNicholas Victor Boultwood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(59 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleEconomist
Correspondence AddressWietzeufer 8
Hanover
30657
Director NameGlenn Roland Leduc
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(60 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 May 1998)
RoleV.P. Finance
Correspondence AddressPonders Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SY
Director NameRobert Joseph Ayotte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1997(60 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2000)
RoleV.P.Tfs Europe
Correspondence Address3 Farm Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2UA
Secretary NameGlenn Roland Leduc
NationalityBritish
StatusResigned
Appointed08 May 1997(60 years, 11 months 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(61 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleFinancial Accountant
Correspondence AddressRooftops
26 Spring View Road
Ware
Hertfordshire
SG12 9LB
Director NamePeter George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(63 years 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 after company formation)
Appointment Duration8 months (resigned 28 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed28 May 1999(63 years after company formation)
Appointment Duration5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameBhikhaji Maneck Maneckji
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1999(63 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2000)
RoleLawyer
Correspondence Address38 Adelphi Avenue
Providence 02906
Rhode Island Usa
Foreign
Secretary NameKaren Ann Tulley
NationalityBritish
StatusResigned
Appointed24 November 1999(63 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameKeith Denham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(63 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2001)
RoleCompany Director
Correspondence Address6 Old Forge Close
Digswell
Welwyn Garden City
Hertfordshire
AL7 1SR
Director NameBev Arnold
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(66 years, 1 month 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
Secretary NameMr Alun Christopher Thomas
NationalityBritish
StatusResigned
Appointed26 June 2006(70 years, 1 month 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, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2010)
RoleCompany Director
Correspondence Address2013 Canal Street
Venice
California 90291
America
Director NameEva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(70 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2010)
RoleSecretary
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, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2010)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressBeech Hill
Easton
Winchester
Hampshire
SO21 1ED
Director NameMartin Kunz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2007(70 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2009)
RoleCompany Director
Correspondence AddressDuesseldorfer Strasse 5
Dortmund
Germany
Director NameMr John Joseph Feetenby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(73 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2018)
RoleNone Supplied
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, 2 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, 9 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, 9 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(76 years, 12 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(76 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(78 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMs Karen Maria Kane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(82 years, 10 months 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

761.4m at £0.05Avdel Holding LTD
97.44%
Ordinary
20m at £0.05Avdel Holding LTD
2.56%
Non-cumulative Preference

Financials

Year2014
Turnover£51,792,000
Gross Profit£14,000,000
Net Worth£51,401,000
Cash£506,000
Current Liabilities£12,151,000

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 Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Charges

1 June 2010Delivered on: 3 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 73125830 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 April 1987Delivered on: 24 April 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 and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
23 May 1983Delivered on: 10 June 1983
Persons entitled: The Secuetary 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 on any account whatsoever.
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
26 March 1981Delivered on: 16 April 1981
Persons entitled: The Secretary of State for Trade

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the prvisions of any recover agreement to which it is a party of any recovr guarantee & other names due under the terms of the charge.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital & all buildings fixtures fixed plant & machinery.
Fully Satisfied
28 November 1980Delivered on: 10 December 1980
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: L/Hold buildings 1&2 the mundells, welwyn garden city herts.
Fully Satisfied
17 October 1980Delivered on: 6 November 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 & other debts.
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 (39 pages)
6 October 2020Termination of appointment of Karen Maria Kane as a director on 2 October 2020 (1 page)
12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (36 pages)
12 May 2019Confirmation statement made on 6 May 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)
29 August 2018Full accounts made up to 31 December 2017 (35 pages)
10 August 2018Satisfaction of charge 6 in full (1 page)
31 May 2018Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page)
30 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
20 September 2017Full accounts made up to 31 December 2016 (35 pages)
20 September 2017Full accounts made up to 31 December 2016 (35 pages)
1 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 November 2016Director's details changed for Daran John Hopper on 1 November 2016 (2 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 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 2016Director's details changed for Mr John Joseph Feetenby 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 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (35 pages)
26 September 2016Full accounts made up to 31 December 2015 (35 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 39,068,092.4
(9 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 39,068,092.4
(9 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 39,068,092.4
(9 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 39,068,092.4
(9 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 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)
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 2014Section 519 (1 page)
1 September 2014Section 519 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (26 pages)
22 August 2014Full accounts made up to 31 December 2013 (26 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 21,415,972.4
(10 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 21,415,972.4
(10 pages)
12 May 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 39,068,095.40
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 39,068,095.40
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 39,068,092.00
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 39,068,092.00
(4 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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)
16 December 2013Termination of appointment of Fred Hayhurst as a secretary (1 page)
27 September 2013Full accounts made up to 31 December 2012 (25 pages)
27 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 September 2013Termination of appointment of Paul Teo as a director (1 page)
19 September 2013Appointment of Mr Michael Anthony Tyll as a director (2 pages)
19 September 2013Appointment of Mr Michael Anthony Tyll as a director (2 pages)
19 September 2013Termination of appointment of Paul Teo as a director (1 page)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
30 May 2013Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS England (1 page)
30 May 2013Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS England (1 page)
29 May 2013Appointment of Ms Susan Stubbs as a director (2 pages)
29 May 2013Termination of appointment of Daran Hopper as a secretary (1 page)
29 May 2013Appointment of Mr John Mitchell Cowley as a director (2 pages)
29 May 2013Appointment of Mr Fred Hayhurst as a secretary (2 pages)
29 May 2013Termination of appointment of Daran Hopper as a secretary (1 page)
29 May 2013Appointment of Mr John Mitchell Cowley as a director (2 pages)
29 May 2013Appointment of Ms Susan Stubbs as a director (2 pages)
29 May 2013Appointment of Mr Amit Kumar Sood as a director (2 pages)
29 May 2013Appointment of Mr Amit Kumar Sood as a director (2 pages)
29 May 2013Appointment of Mr Fred Hayhurst as a secretary (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (25 pages)
24 September 2012Full accounts made up to 31 December 2011 (25 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
11 November 2011Full accounts made up to 31 December 2010 (28 pages)
11 November 2011Full accounts made up to 31 December 2010 (28 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 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 director (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)
8 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 21,415,972.40
(6 pages)
8 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 21,415,972.40
(6 pages)
8 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 21,415,972.40
(6 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2010Resolutions
  • RES13 ‐ Conflict of interest 27/07/2010
(2 pages)
14 October 2010Resolutions
  • RES13 ‐ Conflict of interest 27/07/2010
(2 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
1 September 2010Appointment of Simon Francis Thomas as a secretary (3 pages)
1 September 2010Appointment of Simon Francis Thomas as a secretary (3 pages)
25 August 2010Appointment of Simon Francis Thomas as a director (4 pages)
25 August 2010Appointment of Paul Randy Boon Cheong Teo as a director (4 pages)
25 August 2010Appointment of Simon Francis Thomas as a director (4 pages)
25 August 2010Appointment of Paul Randy Boon Cheong Teo as a director (4 pages)
20 August 2010Termination of appointment of Ian Downie as a director (2 pages)
20 August 2010Termination of appointment of Eva Kalawski 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 Eva Kalawski as a director (2 pages)
20 August 2010Termination of appointment of Eva Kalawski as a secretary (2 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)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 April 2010Director's details changed for Mr John Feetenby on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Feetenby on 14 April 2010 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
1 April 2010Appointment of Mr John Feetenby as a director (2 pages)
1 April 2010Termination of appointment of Martin Kunz as a director (1 page)
1 April 2010Appointment of Mr John Feetenby as a director (2 pages)
1 April 2010Termination of appointment of Martin Kunz as a director (1 page)
17 August 2009Full accounts made up to 31 December 2008 (23 pages)
17 August 2009Full accounts made up to 31 December 2008 (23 pages)
15 July 2009Return made up to 16/05/09; full list of members (4 pages)
15 July 2009Director's change of particulars / martin kunz / 02/04/2007 (1 page)
15 July 2009Return made up to 16/05/09; full list of members (4 pages)
15 July 2009Director's change of particulars / martin kunz / 02/04/2007 (1 page)
10 December 2008Full accounts made up to 31 December 2007 (24 pages)
10 December 2008Full accounts made up to 31 December 2007 (24 pages)
18 August 2008Return made up to 16/05/08; full list of members (6 pages)
18 August 2008Return made up to 16/05/08; full list of members (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Nc inc already adjusted 12/02/07 (2 pages)
23 February 2007Ad 12/02/07--------- £ si [email protected]=10731000 £ ic 10070574/20801574 (2 pages)
23 February 2007Nc inc already adjusted 12/02/07 (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Ad 12/02/07--------- £ si [email protected]=10731000 £ ic 10070574/20801574 (2 pages)
4 January 2007New director appointed (3 pages)
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 textron fastening systems limite d\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed textron fastening systems limite d\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)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
4 August 2006Ad 26/07/06--------- £ si [email protected]=8710574 £ ic 1360000/10070574 (2 pages)
4 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Nc inc already adjusted 26/07/06 (1 page)
4 August 2006Ad 26/07/06--------- £ si [email protected]=8710574 £ ic 1360000/10070574 (2 pages)
4 August 2006Nc inc already adjusted 26/07/06 (1 page)
4 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
19 June 2006Return made up to 16/05/06; full list of members (7 pages)
19 June 2006Return made up to 16/05/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (26 pages)
21 April 2006Full accounts made up to 31 December 2005 (26 pages)
2 February 2006Full accounts made up to 31 December 2004 (25 pages)
2 February 2006Full accounts made up to 31 December 2004 (25 pages)
12 August 2005Return made up to 16/05/05; full list of members (3 pages)
12 August 2005Return made up to 16/05/05; 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 1EZ (1 page)
14 April 2005Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1EZ (1 page)
4 February 2005Full accounts made up to 31 December 2003 (25 pages)
4 February 2005Full accounts made up to 31 December 2003 (25 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)
24 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (26 pages)
4 February 2004Full accounts made up to 31 December 2002 (26 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
24 September 2003Return made up to 16/05/03; full list of members (7 pages)
24 September 2003Return made up to 16/05/03; full list of members (7 pages)
20 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 February 2003Full accounts made up to 31 December 2001 (21 pages)
19 February 2003Full accounts made up to 31 December 2001 (21 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
22 July 2002Return made up to 16/05/02; full list of members (6 pages)
22 July 2002Return made up to 16/05/02; full list of members (6 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)
14 March 2002Full accounts made up to 31 December 2000 (19 pages)
14 March 2002Full accounts made up to 31 December 2000 (19 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
28 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
23 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(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 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 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
6 March 2000£ nc 1010000/1360000 17/09/99 (1 page)
6 March 2000Ad 23/09/99--------- £ si [email protected]=350000 £ ic 1010000/1360000 (2 pages)
6 March 2000Ad 23/09/99--------- £ si [email protected]=350000 £ ic 1010000/1360000 (2 pages)
6 March 2000£ nc 1010000/1360000 17/09/99 (1 page)
12 January 2000New director appointed (1 page)
12 January 2000New director appointed (1 page)
22 December 1999Full accounts made up to 31 December 1998 (19 pages)
22 December 1999Full accounts made up to 31 December 1998 (19 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
16 June 1999Return made up to 16/05/99; full list of members (6 pages)
16 June 1999Return made up to 16/05/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 December 1997 (19 pages)
21 May 1999Full accounts made up to 31 December 1997 (19 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 August 1998Company name changed avdel textron LIMITED\certificate issued on 06/08/98 (2 pages)
5 August 1998Company name changed avdel textron LIMITED\certificate issued on 06/08/98 (2 pages)
7 July 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
11 April 1998Full accounts made up to 31 December 1996 (23 pages)
11 April 1998Full accounts made up to 31 December 1996 (23 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 July 1997Return made up to 16/05/97; no change of members (6 pages)
23 July 1997Return made up to 16/05/97; no change of members (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Director resigned (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (23 pages)
11 July 1996Full accounts made up to 31 December 1995 (23 pages)
10 May 1996Return made up to 16/05/96; no change of members (6 pages)
10 May 1996Return made up to 16/05/96; no change of members (6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
22 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1996Company name changed avdel systems LIMITED\certificate issued on 12/01/96 (2 pages)
12 January 1996Company name changed avdel systems LIMITED\certificate issued on 12/01/96 (2 pages)
21 August 1995Full accounts made up to 31 December 1994 (23 pages)
21 August 1995Full accounts made up to 31 December 1994 (23 pages)
13 June 1995Return made up to 16/05/95; full list of members (8 pages)
13 June 1995Return made up to 16/05/95; full list of members (8 pages)
21 October 1992Full accounts made up to 31 December 1991 (21 pages)
21 October 1992Full accounts made up to 31 December 1991 (21 pages)
31 July 1989Return made up to 13/07/89; full list of members (4 pages)
31 July 1989Return made up to 13/07/89; full list of members (4 pages)
12 January 1989Memorandum and Articles of Association (20 pages)
12 January 1989Memorandum and Articles of Association (20 pages)
8 September 1988Return made up to 18/08/88; full list of members (4 pages)
8 September 1988Return made up to 18/08/88; full list of members (4 pages)
8 September 1988Return made up to 18/08/88; full list of members (4 pages)
7 June 1988Company name changed avdel LIMITED\certificate issued on 08/06/88 (2 pages)
7 June 1988Company name changed avdel LIMITED\certificate issued on 08/06/88 (2 pages)
27 August 1987Return made up to 06/08/87; full list of members (5 pages)
27 August 1987Return made up to 06/08/87; full list of members (5 pages)
22 August 1986Return made up to 31/07/86; full list of members (5 pages)
22 August 1986Return made up to 31/07/86; full list of members (5 pages)
22 August 1986Return made up to 31/07/86; full list of members (5 pages)
1 May 1961Company name changed\certificate issued on 01/05/61 (3 pages)
1 May 1961Company name changed\certificate issued on 01/05/61 (3 pages)
6 July 1936Registered office changed on 06/07/36 from: registered office changed (7 pages)
6 July 1936Registered office changed on 06/07/36 from: registered office changed (7 pages)
11 June 1936Incorporation (18 pages)
11 June 1936Incorporation (18 pages)
11 June 1936Certificate of incorporation (1 page)
11 June 1936Certificate of incorporation (1 page)