About

Registered Number: 02817364
Date of Incorporation: 12/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 81 Rayns Way, Watermead Business Park, Syston, Leicestershire, LE7 1PF

 

Avontide Ltd was registered on 12 May 1993 and has its registered office in Syston, it has a status of "Active". The companies directors are listed as Hall, Oliver Joseph, Gannon, William Francis, Clark, Tom, Cullum, Mark Ian Albert, Gandhi, Zarana, Ironmonger, Steven Peter, Woodhouse, Lee Shelley, Ranson, Barbara Jane in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, William Francis 18 September 2017 - 1
RANSON, Barbara Jane 13 October 1993 16 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, Oliver Joseph 08 February 2019 - 1
CLARK, Tom 10 May 2016 31 May 2018 1
CULLUM, Mark Ian Albert 17 June 2014 10 May 2016 1
GANDHI, Zarana 31 May 2018 08 February 2019 1
IRONMONGER, Steven Peter 25 July 1994 26 July 1994 1
WOODHOUSE, Lee Shelley 30 September 2008 17 June 2014 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 13 June 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 May 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 27 May 2015
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 31 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AUD - Auditor's letter of resignation 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 14 April 1999
RESOLUTIONS - N/A 14 April 1999
RESOLUTIONS - N/A 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
123 - Notice of increase in nominal capital 14 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
225 - Change of Accounting Reference Date 29 June 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 19 December 1994
395 - Particulars of a mortgage or charge 06 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
363s - Annual Return 19 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1993
RESOLUTIONS - N/A 03 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
395 - Particulars of a mortgage or charge 20 October 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
RESOLUTIONS - N/A 16 June 1993
RESOLUTIONS - N/A 16 June 1993
MEM/ARTS - N/A 16 June 1993
123 - Notice of increase in nominal capital 16 June 1993
287 - Change in situation or address of Registered Office 16 June 1993
NEWINC - New incorporation documents 12 May 1993

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 25 July 1994 Fully Satisfied

N/A

Debenture 13 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.