Avonfield Dairies Limited KETTERING


Avonfield Dairies started in year 1999 as Private Limited Company with registration number 03739386. The Avonfield Dairies company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Kettering at 26-28 Headlands. Postal code: NN15 7HP.

The firm has 3 directors, namely Raymond N., Barrie H. and Paul N.. Of them, Raymond N., Barrie H., Paul N. have been with the company the longest, being appointed on 25 March 1999. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Victor L. who worked with the the firm until 14 October 2019.

Avonfield Dairies Limited Address / Contact

Office Address 26-28 Headlands
Town Kettering
Post code NN15 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739386
Date of Incorporation Wed, 24th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Raymond N.

Position: Director

Appointed: 25 March 1999

Barrie H.

Position: Director

Appointed: 25 March 1999

Paul N.

Position: Director

Appointed: 25 March 1999

William R.

Position: Director

Appointed: 25 March 1999

Resigned: 28 July 2000

Victor L.

Position: Secretary

Appointed: 25 March 1999

Resigned: 14 October 2019

Victor L.

Position: Director

Appointed: 25 March 1999

Resigned: 14 October 2019

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 25 March 1999

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 25 March 1999

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we established, there is Marlene L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Barrie H. This PSC has significiant influence or control over the company,. Then there is Raymond N., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Marlene L.

Notified on 1 April 2020
Nature of control: 25-50% shares

Barrie H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Raymond N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul N.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Executors Of Victor L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth391 032341 516389 380      
Balance Sheet
Current Assets32 87110 28364 93877 91074 14063 11774 22576 60974 685
Net Assets Liabilities  389 380434 946485 993516 170548 803588 041627 655
Net Assets Liabilities Including Pension Asset Liability391 032341 516389 380      
Reserves/Capital
Shareholder Funds391 032341 516389 380      
Other
Average Number Employees During Period    33333
Creditors  22 15021 60020 70013 50033 97533 12131 583
Fixed Assets1 316 0341 316 0341 316 0341 316 0341 316 0341 316 0341 316 0341 316 0341 316 034
Net Current Assets Liabilities17 071-4 41742 78856 31053 44049 61740 25043 48843 102
Total Assets Less Current Liabilities1 333 1051 311 6171 358 8221 372 3441 369 4741 365 6511 356 2841 359 5221 359 136
Accruals Deferred Income10 4836 711       
Creditors Due After One Year931 590963 390969 442      
Creditors Due Within One Year15 80021 41122 150      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, July 2023
Free Download (3 pages)

Company search