About

Registered Number: 03417812
Date of Incorporation: 11/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF

 

Having been setup in 1997, Avebury Group Ltd are based in Burton On Trent, it's status at Companies House is "Active". The companies directors are listed as Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen, Fawcett, Adrian John, Kendall, Robert Bradley, Kilduff, Paul Anthony Nicholas, Paveley, Jonathan David, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWCETT, Adrian John 08 August 2005 30 March 2007 1
KENDALL, Robert Bradley 19 February 2004 08 August 2005 1
KILDUFF, Paul Anthony Nicholas 19 February 2004 22 December 2004 1
PAVELEY, Jonathan David, Dr 08 August 2005 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 26 May 2020
PSC05 - N/A 03 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 15 September 2014
MISC - Miscellaneous document 25 October 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 15 August 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 11 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 27 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363a - Annual Return 11 November 2005
353 - Register of members 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
225 - Change of Accounting Reference Date 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 18 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2003
363s - Annual Return 12 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 06 September 2001
363a - Annual Return 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
123 - Notice of increase in nominal capital 22 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 03 September 1999
395 - Particulars of a mortgage or charge 23 August 1999
RESOLUTIONS - N/A 16 August 1999
363s - Annual Return 01 September 1998
353 - Register of members 13 July 1998
RESOLUTIONS - N/A 06 May 1998
RESOLUTIONS - N/A 06 May 1998
RESOLUTIONS - N/A 06 May 1998
RESOLUTIONS - N/A 13 February 1998
MEM/ARTS - N/A 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
RESOLUTIONS - N/A 21 January 1998
RESOLUTIONS - N/A 21 January 1998
RESOLUTIONS - N/A 21 January 1998
MEM/ARTS - N/A 21 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 1998
123 - Notice of increase in nominal capital 21 January 1998
225 - Change of Accounting Reference Date 20 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
CERTNM - Change of name certificate 23 September 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
A share charge (the"atl share charge") 28 February 2000 Outstanding

N/A

Guarantee and debenture 05 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.