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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of deposit | 25 July 1994 | Fully Satisfied |
N/A |
Debenture | 13 October 1993 | Fully Satisfied |
N/A |