AVDEL UK LIMITED - WARRINGTON


Company Profile Company Filings

Overview

AVDEL UK LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
AVDEL UK LIMITED was incorporated 87 years ago on 11/06/1936 and has the registered number: 00315076. The accounts status is FULL and accounts are next due on 30/09/2024.

AVDEL UK LIMITED - WARRINGTON

This company is listed in the following categories:
25940 - Manufacture of fasteners and screw machine products

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:
TEXTRON FASTENING SYSTEMS LIMITED (until 22/12/2006)

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

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
MS SUSAN STUBBS May 1966 British Director 2013-05-20 UNTIL 2016-10-31 RESIGNED
PAUL RANDY BOON CHEONG TEO Sep 1961 Singaporean Director 2010-08-03 UNTIL 2013-08-28 RESIGNED
JOHN LEONARD STEPHENSON May 1964 British Director 2003-08-08 UNTIL 2005-11-18 RESIGNED
MR MICHAEL ANTHONY TYLL Apr 1956 Us Citizen Director 2013-08-28 UNTIL 2014-09-25 RESIGNED
REGINALD ALISTAIR SMITH Dec 1958 British Director 2000-01-28 UNTIL 2003-08-08 RESIGNED
MR MARK RICHARD SMILEY Aug 1977 British Director 2015-01-08 UNTIL 2016-10-31 RESIGNED
MR JOHN CAMPBELL MARLEY Apr 1934 British Director RESIGNED
MARTIN KUNZ Jan 1965 German Director 2007-02-07 UNTIL 2009-09-02 RESIGNED
BHIKHAJI MANECK MANECKJI Nov 1948 Us Citizen Director 1999-08-22 UNTIL 2000-06-30 RESIGNED
GLENN ROLAND LEDUC British Director 1997-05-08 UNTIL 1998-05-01 RESIGNED
MR AMIT KUMAR SOOD Mar 1978 British Director 2013-05-20 UNTIL 2021-05-01 RESIGNED
LINDA MARGARET ASHMAN Secretary 1999-05-28 UNTIL 1999-10-29 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 RESIGNED
MR. ALUN CHRISTOPHER THOMAS Dec 1968 British Secretary 2006-06-26 UNTIL 2006-08-11 RESIGNED
GLENN ROLAND LEDUC British Secretary 1997-05-08 UNTIL 1998-05-01 RESIGNED
SIMON FRANCIS THOMAS British Secretary 2010-08-03 UNTIL 2011-02-21 RESIGNED
KAREN ANN TULLEY British Secretary 1999-11-24 UNTIL 2006-06-26 RESIGNED
PHILIP JAMES VINE British Secretary 1998-05-01 UNTIL 1999-05-28 RESIGNED
EVA MONICA KALAWSKI American Secretary 2006-08-11 UNTIL 2010-08-03 RESIGNED
ROBERT JOSEPH AYOTTE Feb 1953 American Director 1997-05-08 UNTIL 2000-01-28 RESIGNED
GARETH ALAN HILL Mar 1941 British Director RESIGNED
MR PETER MICHAEL GRAY Mar 1936 British Director RESIGNED
PETER GEORGE Apr 1960 British Director 1999-05-28 UNTIL 2001-10-31 RESIGNED
MR KEVIN NEIL EDWARDS Nov 1956 British Director 1999-05-28 UNTIL 2000-01-28 RESIGNED
MR IAN MICHAEL STUART DOWNIE Jan 1949 British Director 2006-12-18 UNTIL 2010-08-03 RESIGNED
DARAN JOHN HOPPER Jul 1969 British Director 2011-03-01 UNTIL 2018-05-31 RESIGNED
KEITH DENHAM May 1942 British Director RESIGNED
MR JOHN MITCHELL COWLEY May 1973 British Director 2013-05-20 UNTIL 2015-01-08 RESIGNED
JOHN CHRISTOPHER CASTLE Nov 1944 British Director 1995-02-15 UNTIL 1997-03-31 RESIGNED
NICHOLAS VICTOR BOULTWOOD Aug 1942 British Director 1996-04-12 UNTIL 1998-05-01 RESIGNED
ANDREW RANKINE TAYLOR Feb 1955 British Director RESIGNED
BEV ARNOLD Feb 1952 British Director 2002-07-05 UNTIL 2006-12-18 RESIGNED
KEITH DENHAM May 1942 British Director 2000-01-28 UNTIL 2001-01-10 RESIGNED
CLIVE JACKSON British Director RESIGNED
MR JOHN JOSEPH FEETENBY Mar 1963 British Director 2010-03-17 UNTIL 2018-09-30 RESIGNED
KAREN MARIA KANE Jan 1971 British Director 2019-04-16 UNTIL 2020-10-02 RESIGNED
RICHARD WELLER Jul 1956 Us Director 2000-01-28 UNTIL 2000-10-01 RESIGNED
EVA MONICA KALAWSKI May 1955 American Director 2006-12-18 UNTIL 2010-08-03 RESIGNED
MR SIMON FRANCIS THOMAS Feb 1956 British Director 2010-08-03 UNTIL 2011-02-21 RESIGNED
ROBERT CYRIL WHITE Sep 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Avdel Holding Limited 2016-04-06 Warrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AEROSPACE ENGINEERING INVESTMENTS LIMITED SOUTHAMPTON Dissolved... DORMANT 7499 - Non-trading company
TELEDYNE UK LIMITED ESSEX Active FULL 26110 - Manufacture of electronic components
INTELEK LIMITED CHELMSFORD ENGLAND Active SMALL 70100 - Activities of head offices
TUCKER PRODUCTS LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ALBON ENGINEERING AND MANUFACTURING PLC ROCHFORD Active GROUP 25620 - Machining
DDC ELECTRONICS LIMITED RYDE UNITED KINGDOM Active FULL 27900 - Manufacture of other electrical equipment
MUNTS MEADOW MANAGEMENT LIMITED HITCHIN ENGLAND Active MICRO ENTITY 55900 - Other accommodation
TELEDYNE C.M.L. GROUP LIMITED CHELMSFORD ENGLAND Active DORMANT 30990 - Manufacture of other transport equipment n.e.c.
TELEDYNE LABTECH LIMITED CHELMSFORD ENGLAND Active DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
INTELEK PENSION TRUSTEES LIMITED CHELMSFORD ENGLAND Active DORMANT 74990 - Non-trading company
PEMBERTON 123 LIMITED RYDE ENGLAND Dissolved... FULL 70100 - Activities of head offices
INTELEK PROPERTIES LIMITED CHELMSFORD ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TELEDYNE PARADISE DATACOM LIMITED CHELMSFORD ENGLAND Dissolved... DORMANT 26110 - Manufacture of electronic components
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.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
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