Company NameAvondale Village Store Limited
DirectorsJames Rotherham and Joanne Rotherham
Company StatusActive
Company Number05911749
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Rotherham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Kingsway
Widnes
WA8 7JB
Secretary NameMrs Sharon Rotherham
NationalityEnglish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address185 Kingsway
Widnes
WA8 7JB
Director NameMiss Joanne Rotherham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address402 Liverpool Road
Widnes
Cheshire
WA8 7HS
Director NameMrs Sharon Rotherham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2018(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2022)
RoleCharted Accountant
Country of ResidenceEngland
Correspondence Address185 Kingsway
Widnes
Cheshire
WA8 7JB

Contact

Telephone0151 4242524
Telephone regionLiverpool

Location

Registered AddressSwift Accountants 1b Chowley Court Chowley Oak Business Park
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Rotherham
98.04%
Ordinary
1 at £1Joanne Rotherham
0.98%
Ordinary A
1 at £1Jordan Nestor
0.98%
Ordinary B

Financials

Year2014
Net Worth£131,228
Cash£123,621
Current Liabilities£68,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

1 September 2008Delivered on: 5 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
14 January 2022Termination of appointment of Sharon Rotherham as a director on 14 January 2022 (1 page)
14 January 2022Director's details changed for Miss Joanne Rotherham on 14 January 2022 (2 pages)
14 January 2022Appointment of Miss Joanne Rotherham as a director on 14 January 2022 (2 pages)
7 January 2022Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 September 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
17 November 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 7 September 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
6 June 2018Appointment of Mrs Sharon Rotherham as a director on 1 April 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 March 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 March 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 September 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
26 September 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(4 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 22 August 2014
  • GBP 101
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 22 August 2014
  • GBP 101
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 102
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 102
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 September 2014Termination of appointment of Sharon Rotherham as a director on 26 August 2014 (1 page)
1 September 2014Termination of appointment of Sharon Rotherham as a director on 26 August 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
10 August 2012Appointment of Mrs Sharon Rotherham as a director (2 pages)
10 August 2012Appointment of Mrs Sharon Rotherham as a director (2 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for James Rotherham on 20 August 2010 (2 pages)
30 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for James Rotherham on 20 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 October 2008Return made up to 21/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2008Return made up to 21/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 October 2007Return made up to 21/08/07; full list of members (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 21/08/07; full list of members (2 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
21 August 2006Incorporation (12 pages)
21 August 2006Incorporation (12 pages)