AVDEL HOLDING LIMITED - WARRINGTON


Company Profile Company Filings

Overview

AVDEL HOLDING LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
AVDEL HOLDING LIMITED was incorporated 88 years ago on 03/04/1936 and has the registered number: 00312636. The accounts status is FULL and accounts are next due on 30/09/2024.

AVDEL HOLDING LIMITED - WARRINGTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

43 HARDWICK GRANGE
WARRINGTON
WA1 4RF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AVDEL LIMITED (until 22/12/2006)

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN JOHN COSTELLO Secretary 2013-11-01 CURRENT
MR CHRISTOPHER ANDREW MAGSON May 1980 British Director 2021-05-01 CURRENT
MR JOHN WILLIAM ROSS Apr 1977 British Director 2021-01-04 CURRENT
MR AMIT KUMAR SOOD Mar 1978 British Director 2013-05-20 UNTIL 2021-05-01 RESIGNED
MS SUSAN STUBBS May 1966 British Director 2013-05-20 UNTIL 2016-10-31 RESIGNED
REGINALD ALISTAIR SMITH Dec 1958 British Director 2000-01-28 UNTIL 2003-08-08 RESIGNED
PAUL RANDY BOON CHEONG TEO Sep 1961 Singaporean Director 2010-08-03 UNTIL 2013-08-28 RESIGNED
DOMINICK SCHIANO Dec 1954 Italian Director 2000-10-01 UNTIL 2003-04-30 RESIGNED
JON CARL SAMUELSON Apr 1960 American Director 2006-05-10 UNTIL 2007-02-20 RESIGNED
MR DAVID KENNETH RIDGWAY Aug 1954 British Director 2003-08-08 UNTIL 2006-05-10 RESIGNED
MR JOHN CAMPBELL MARLEY Apr 1934 British Director RESIGNED
BHIKHAJI MANECK MANECKJI Nov 1948 Us Citizen Director 1998-07-16 UNTIL 2000-06-30 RESIGNED
KAREN MARIA KANE Jan 1971 British Director 2019-04-16 UNTIL 2020-10-02 RESIGNED
EVA MONICA KALAWSKI May 1955 American Director 2006-12-18 UNTIL 2010-08-03 RESIGNED
MR MARK RICHARD SMILEY Aug 1977 British Director 2015-01-08 UNTIL 2016-10-31 RESIGNED
MR FRED HAYHURST Secretary 2013-05-20 UNTIL 2013-10-31 RESIGNED
DARAN JOHN HOPPER Secretary 2011-03-01 UNTIL 2013-05-20 RESIGNED
CLIVE JACKSON British Secretary 1995-05-12 UNTIL 1997-05-08 RESIGNED
EVA MONICA KALAWSKI May 1955 American Secretary 2006-08-11 UNTIL 2010-08-03 RESIGNED
GLENN ROLAND LEDUC British Secretary 1997-05-08 UNTIL 1998-05-01 RESIGNED
MR. ALUN CHRISTOPHER THOMAS Dec 1968 British Secretary 2006-06-26 UNTIL 2006-08-11 RESIGNED
SIMON FRANCIS THOMAS British Secretary 2010-08-03 UNTIL 2011-02-21 RESIGNED
GRAHAM JOHN HOLMES RAINEY British Secretary 1992-02-28 UNTIL 1995-05-01 RESIGNED
KAREN ANN TULLEY British Secretary 1999-12-08 UNTIL 2006-06-26 RESIGNED
PHILIP JAMES VINE British Secretary 1998-05-01 UNTIL 1999-05-28 RESIGNED
MR GEOFFREY FREDERICK POULTON British Secretary RESIGNED
PATRICIA PRICE BAILEY Jun 1937 American Director RESIGNED
FRANK GULDEN May 1936 Us Citizen Director 1998-07-16 UNTIL 1999-01-31 RESIGNED
PETER GEORGE Apr 1960 British Director 1999-05-28 UNTIL 2001-10-31 RESIGNED
MR JOHN JOSEPH FEETENBY Mar 1963 British Director 2010-08-03 UNTIL 2018-09-30 RESIGNED
MR IAN MICHAEL STUART DOWNIE Jan 1949 British Director 2006-12-18 UNTIL 2010-08-03 RESIGNED
ANGIE MICHAEL DAVIES Jun 1934 British Director RESIGNED
MR ROBERT GAMMIE CRAWFORD Mar 1924 British Director RESIGNED
JAMES FRANKLIN HARDYMON Nov 1934 American Director 1994-06-02 UNTIL 1998-08-20 RESIGNED
MR JOHN MITCHELL COWLEY May 1973 British Director 2013-05-20 UNTIL 2015-01-08 RESIGNED
JOHN RICHMOND CLARK Nov 1963 American Director 2006-05-10 UNTIL 2010-08-03 RESIGNED
JOHN CHRISTOPHER CASTLE Nov 1944 British Director 1994-12-21 UNTIL 1997-03-31 RESIGNED
LEWIS BYRNS CAMPBELL May 1946 American Director 1994-06-02 UNTIL 1998-08-20 RESIGNED
THOMAS DOUGLAS SOUTTER Nov 1934 American Director 1994-06-02 UNTIL 1995-04-18 RESIGNED
ROBERT JOSEPH AYOTTE Feb 1953 American Director 1995-04-18 UNTIL 2000-01-28 RESIGNED
BEV ARNOLD Feb 1952 British Director 2002-07-05 UNTIL 2006-12-18 RESIGNED
RICHARD LEWIS CLAYTON Nov 1960 American Director 2006-05-10 UNTIL 2006-12-18 RESIGNED
HERBERT LUDWIG HENKEL Apr 1948 Us Citizen Director 1994-06-02 UNTIL 1998-08-20 RESIGNED
MR KEVIN NEIL EDWARDS Nov 1956 British Director 1999-05-28 UNTIL 2000-01-28 RESIGNED
DARAN JOHN HOPPER Jul 1969 British Director 2011-03-01 UNTIL 2018-05-31 RESIGNED
MR MICHAEL ANTHONY TYLL Apr 1956 Us Citizen Director 2013-08-28 UNTIL 2014-09-25 RESIGNED
MR SIMON FRANCIS THOMAS Feb 1956 British Director 2010-08-03 UNTIL 2011-02-21 RESIGNED
JOACHIM VOLKER HIRSCH Feb 1952 German Director 2000-10-01 UNTIL 2003-05-31 RESIGNED
ANDREW RANKINE TAYLOR Feb 1955 British Director 1998-08-20 UNTIL 1999-05-28 RESIGNED
RICHARD WELLER Jul 1956 Us Director 2000-01-28 UNTIL 2000-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stanley Black & Decker, Inc. 2019-12-11 Hartford   Connecticut Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Elu Power Tools Ltd 2016-04-06 - 2019-12-11 Slough   Berkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEESINK NORBA LIMITED CARDIFF UNITED KINGDOM Active FULL 30990 - Manufacture of other transport equipment n.e.c.
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED SALFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
TUCKER PRODUCTS LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED LICHFIELD Dissolved... DORMANT 61900 - Other telecommunications activities
INNOVATIVE WATER CARE LIMITED LONDON UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
DYSTAR UK LIMITED HUDDERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 20120 - Manufacture of dyes and pigments
ACCUSCAN INTERNATIONAL LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SPIRALOCK OF EUROPE LTD. ROTHERHAM UNITED KINGDOM Active DORMANT 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
MASTERFIX UK HOLDINGS LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
AFL UK LTD LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MASTERFIX PRODUCTS U.K. LTD ROTHERHAM UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.
DIMENSION DATA COMMUNICATIONS UK LIMITED LICHFIELD Dissolved... FULL 61900 - Other telecommunications activities
STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED LICHFIELD SOUTH ENGLAND Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AVDEL METAL FINISHING LIMITED LEEDS Dissolved... FULL 25610 - Treatment and coating of metals
MM PACKAGING UK LIMITED BRADFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
STUART CANVAS LIMITED WARRINGTON Active SMALL 13960 - Manufacture of other technical and industrial textiles
CMTL (JF) LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 71122 - Engineering related scientific and technical consulting activities
REALTIME DISTRIBUTION LIMITED WARRINGTON Active UNAUDITED ABRIDGED 46510 - Wholesale of computers, computer peripheral equipment and software
METAL-KRAFT DESIGN LIMITED WARRINGTON ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
BENNETT COVERS LIMITED WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ULTRA GROUP LIMITED WOOLSTON ENGLAND Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
INDIVIDUAL LIVING LTD WARRINGTON UNITED KINGDOM Active MICRO ENTITY 31090 - Manufacture of other furniture
JTBV GROUP LTD WARRINGTON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets