About

Registered Number: 01649441
Date of Incorporation: 08/07/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Europa House, Second Avenue Centrum 100, Burton Upon Trent, DE14 2WF

 

Based in Burton Upon Trent, Avonride Ltd was established in 1982, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Dawkins, Colin Owen, Haddrill, Alan Geoffrey, North, Geoffrey, Nugent, Malcolm Francis, Peach, Robert Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Colin Owen N/A 07 May 1997 1
HADDRILL, Alan Geoffrey 29 April 1996 22 September 2004 1
NORTH, Geoffrey N/A 31 December 1990 1
NUGENT, Malcolm Francis N/A 28 February 1998 1
PEACH, Robert Anthony N/A 08 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 25 October 2009
RESOLUTIONS - N/A 27 March 2009
RESOLUTIONS - N/A 27 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 23 November 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 16 December 2005
363a - Annual Return 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 01 October 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 16 November 2000
169 - Return by a company purchasing its own shares 05 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
363s - Annual Return 11 January 1998
395 - Particulars of a mortgage or charge 27 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 14 January 1997
288 - N/A 31 May 1996
288 - N/A 31 May 1996
AA - Annual Accounts 12 May 1996
169 - Return by a company purchasing its own shares 19 April 1996
169 - Return by a company purchasing its own shares 10 April 1996
288 - N/A 21 March 1996
363s - Annual Return 21 December 1995
395 - Particulars of a mortgage or charge 24 May 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 23 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 21 December 1992
169 - Return by a company purchasing its own shares 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
123 - Notice of increase in nominal capital 15 October 1992
AA - Annual Accounts 18 September 1992
395 - Particulars of a mortgage or charge 11 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
363s - Annual Return 09 December 1991
AA - Annual Accounts 20 September 1991
288 - N/A 19 March 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 08 January 1990
386 - Notice of passing of resolution removing an auditor 19 December 1989
AA - Annual Accounts 09 November 1989
288 - N/A 09 November 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 21 December 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 March 1988
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
287 - Change in situation or address of Registered Office 06 October 1986
395 - Particulars of a mortgage or charge 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 06 March 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 June 1997 Fully Satisfied

N/A

Rent deposit deed 19 May 1995 Fully Satisfied

N/A

Legal charge 24 July 1992 Fully Satisfied

N/A

Legal charge 23 July 1986 Fully Satisfied

N/A

Secured debenture 05 June 1986 Fully Satisfied

N/A

Fixed and floating charge 25 October 1982 Fully Satisfied

N/A

Debenture 10 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.