AVONDALE HOLDINGS LIMITED
HILLHOUSE INTERNATIONAL BUSINESS PARK, FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS  FY5 4QD- Active
- Private Limited Company
- Company No. 02872909
- Last Updated: 01 Mar 2024
Company Profile
AVONDALE HOLDINGS LIMITED was incorporated on Wednesday, November 17, 1993 as a Private Limited Company with registered address in THORNTON-CLEVELEYS. AVONDALE HOLDINGS LIMITED has the status: Active and it's listed in the following category: Remediation activities and other waste management services. This Private Limited Company has been operating for 31 years 3 months and 6 days.
Name | AVONDALE HOLDINGS LIMITED |
---|---|
Company number | 02872909 |
Company type | Private Limited Company |
Incorporation date | 17 Nov 1993 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
HILLHOUSE INTERNATIONAL BUSINESS PARK FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS FY5 4QD |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Npl Waste Management Holdings Ltd St. Peters Square, M2 3DE |
Dates: Wednesday, July 6, 2022 - present
ownership of shares 75 to 100 percent
|
Mr Robert Mcfarlane Nationality: British |
Dates: Tuesday, March 31, 2020 - present
significant influence or control
|
Whitehead Restoration Ltd St. Peters Square, M2 3DE |
Dates: Thursday, September 14, 2017 - Wednesday, July 6, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Derek Cooper Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, September 14, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 06 December 2016 |
Last confirmation statement dated | 08 November 2015 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
AVONDALE HOLDINGS LIMITED | 17 Nov 1993 |
LANDMEDIA LIMITED | 23 Jun 2009 |