About

Registered Number: 00312636
Date of Incorporation: 03/04/1936 (89 years ago)
Company Status: Active
Registered Address: 3 Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

 

Established in 1936, Avdel Holding Ltd are based in Sheffield in England. The companies directors are listed as Costello, Steven John, Sood, Amit Kumar, Hayhurst, Fred, Hopper, Daran John, Jackson, Clive, Leduc, Glenn Roland, Poulton, Geoffrey Frederick, Rainey, Graham John Holmes, Thomas, Alun Christopher, Thomas, Simon Francis, Vine, Philip James, Arnold, Bev, Ayotte, Robert Joseph, Bailey, Patricia Price, Campbell, Lewis Byrns, Clark, John Richmond, Clayton, Richard Lewis, Cowley, John Mitchell, Crawford, Robert Gammie, Edwards, Kevin Neil, Feetenby, John Joseph, George, Peter, Gulden, Frank, Hardymon, James Franklin, Henkel, Herbert Ludwig, Hirsch, Joachim, Hopper, Daran John, Kane, Karen Maria, Maneckji, Bhikhaji Maneck, Marley, John Campbell, Ridgway, David Kenneth, Samuelson, Jon Carl, Schiano, Dominick, Smiley, Mark Richard, Smith, Reginald Alistair, Soutter, Thomas Douglas, Stubbs, Susan, Taylor, Andrew Rankine, Teo, Paul Randy Boon Cheong, Thomas, Simon Francis, Tyll, Michael Anthony, Weller, Richard at Companies House. 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
SOOD, Amit Kumar 20 May 2013 - 1
ARNOLD, Bev 05 July 2002 18 December 2006 1
AYOTTE, Robert Joseph 18 April 1995 28 January 2000 1
BAILEY, Patricia Price N/A 02 June 1994 1
CAMPBELL, Lewis Byrns 02 June 1994 20 August 1998 1
CLARK, John Richmond 10 May 2006 03 August 2010 1
CLAYTON, Richard Lewis 10 May 2006 18 December 2006 1
COWLEY, John Mitchell 20 May 2013 08 January 2015 1
CRAWFORD, Robert Gammie N/A 02 June 1994 1
EDWARDS, Kevin Neil 28 May 1999 28 January 2000 1
FEETENBY, John Joseph 03 August 2010 30 September 2018 1
GEORGE, Peter 28 May 1999 31 October 2001 1
GULDEN, Frank 16 July 1998 31 January 1999 1
HARDYMON, James Franklin 02 June 1994 20 August 1998 1
HENKEL, Herbert Ludwig 02 June 1994 20 August 1998 1
HIRSCH, Joachim 01 October 2000 31 May 2003 1
HOPPER, Daran John 01 March 2011 31 May 2018 1
KANE, Karen Maria 16 April 2019 02 October 2020 1
MANECKJI, Bhikhaji Maneck 16 July 1998 30 June 2000 1
MARLEY, John Campbell N/A 28 February 1995 1
RIDGWAY, David Kenneth 08 August 2003 10 May 2006 1
SAMUELSON, Jon Carl 10 May 2006 20 February 2007 1
SCHIANO, Dominick 01 October 2000 30 April 2003 1
SMILEY, Mark Richard 08 January 2015 31 October 2016 1
SMITH, Reginald Alistair 28 January 2000 08 August 2003 1
SOUTTER, Thomas Douglas 02 June 1994 18 April 1995 1
STUBBS, Susan 20 May 2013 31 October 2016 1
TAYLOR, Andrew Rankine 20 August 1998 28 May 1999 1
TEO, Paul Randy Boon Cheong 03 August 2010 28 August 2013 1
THOMAS, Simon Francis 03 August 2010 21 February 2011 1
TYLL, Michael Anthony 28 August 2013 25 September 2014 1
WELLER, Richard 28 January 2000 01 October 2000 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 01 November 2013 - 1
HAYHURST, Fred 20 May 2013 31 October 2013 1
HOPPER, Daran John 01 March 2011 20 May 2013 1
JACKSON, Clive 12 May 1995 08 May 1997 1
LEDUC, Glenn Roland 08 May 1997 01 May 1998 1
POULTON, Geoffrey Frederick N/A 28 February 1992 1
RAINEY, Graham John Holmes 28 February 1992 01 May 1995 1
THOMAS, Alun Christopher 26 June 2006 11 August 2006 1
THOMAS, Simon Francis 03 August 2010 21 February 2011 1
VINE, Philip James 01 May 1998 28 May 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 19 September 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 01 November 2016
CH01 - Change of particulars for director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
AD01 - Change of registered office address 01 December 2014
TM01 - Termination of appointment of director 15 October 2014
AUD - Auditor's letter of resignation 08 September 2014
AUD - Auditor's letter of resignation 01 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 August 2014
RESOLUTIONS - N/A 27 May 2014
SH01 - Return of Allotment of shares 25 April 2014
RESOLUTIONS - N/A 06 January 2014
SH01 - Return of Allotment of shares 06 January 2014
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 24 September 2013
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 17 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AP03 - Appointment of secretary 22 May 2013
AP01 - Appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
RESOLUTIONS - N/A 14 October 2010
RESOLUTIONS - N/A 14 October 2010
AA - Annual Accounts 03 October 2010
MISC - Miscellaneous document 25 August 2010
MISC - Miscellaneous document 25 August 2010
MISC - Miscellaneous document 25 August 2010
MISC - Miscellaneous document 25 August 2010
AP03 - Appointment of secretary 24 August 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 19 August 2010
RESOLUTIONS - N/A 10 August 2010
RESOLUTIONS - N/A 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 08 August 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
CERTNM - Change of name certificate 22 December 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 03 August 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
CERT10 - Re-registration of a company from public to private 21 July 2006
MAR - Memorandum and Articles - used in re-registration 21 July 2006
53 - Application by a public company for re-registration as a private company 21 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 30 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 June 2005
287 - Change in situation or address of Registered Office 14 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 22 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 2003
AA - Annual Accounts 04 March 2003
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 July 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 01 August 2000
RESOLUTIONS - N/A 18 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 21 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 21 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 18 July 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 08 March 1995
288 - N/A 10 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 19 July 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
MEM/ARTS - N/A 31 May 1994
363s - Annual Return 31 August 1993
RESOLUTIONS - N/A 21 August 1993
RESOLUTIONS - N/A 21 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 28 July 1992
288 - N/A 10 March 1992
363b - Annual Return 27 August 1991
288 - N/A 07 August 1991
AA - Annual Accounts 01 August 1991
287 - Change in situation or address of Registered Office 19 November 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 13 September 1989
288 - N/A 03 August 1989
AA - Annual Accounts 02 August 1989
288 - N/A 17 March 1989
288 - N/A 17 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1988
RESOLUTIONS - N/A 05 October 1988
MEM/ARTS - N/A 13 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 15 June 1988
CERTNM - Change of name certificate 07 June 1988
288 - N/A 06 May 1988
287 - Change in situation or address of Registered Office 09 November 1987
288 - N/A 22 October 1987
288 - N/A 02 September 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 16 July 1987
288 - N/A 13 July 1987
288 - N/A 10 June 1987
PUC(U) - N/A 01 June 1987
395 - Particulars of a mortgage or charge 05 May 1987
288 - N/A 13 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1987
288 - N/A 16 January 1987
288 - N/A 15 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1986
288 - N/A 31 July 1986
288 - N/A 18 June 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 28 May 1986
288 - N/A 28 May 1986
CERT5 - Re-registration of a company from private to public 17 November 1981
MISC - Miscellaneous document 03 April 1936

Mortgages & Charges

Description Date Status Charge by
Deposit agreement and charge on cash deposits 12 August 2010 Outstanding

N/A

Fixed and floating charge 05 May 1987 Fully Satisfied

N/A

Legal charge 09 December 1985 Fully Satisfied

N/A

Debenture 23 May 1983 Fully Satisfied

N/A

Debenture 03 March 1982 Fully Satisfied

N/A

Charge 29 May 1981 Fully Satisfied

N/A

Charge 30 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.