You are here: bizstats.co.uk > a-z index > A list > AV list

Avdel Holding Limited WARRINGTON


Avdel Holding started in year 1936 as Private Limited Company with registration number 00312636. The Avdel Holding company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Warrington at 43 Hardwick Grange. Postal code: WA1 4RF. Since 2006/12/22 Avdel Holding Limited is no longer carrying the name Avdel.

Currently there are 2 directors in the the firm, namely Christopher M. and John R.. In addition one secretary - Steven C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avdel Holding Limited Address / Contact

Office Address 43 Hardwick Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00312636
Date of Incorporation Fri, 3rd Apr 1936
Industry Activities of head offices
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 May 2021

John R.

Position: Director

Appointed: 04 January 2021

Steven C.

Position: Secretary

Appointed: 01 November 2013

Karen K.

Position: Director

Appointed: 16 April 2019

Resigned: 02 October 2020

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Michael T.

Position: Director

Appointed: 28 August 2013

Resigned: 25 September 2014

Fred H.

Position: Secretary

Appointed: 20 May 2013

Resigned: 31 October 2013

John C.

Position: Director

Appointed: 20 May 2013

Resigned: 08 January 2015

Susan S.

Position: Director

Appointed: 20 May 2013

Resigned: 31 October 2016

Amit S.

Position: Director

Appointed: 20 May 2013

Resigned: 01 May 2021

Daran H.

Position: Director

Appointed: 01 March 2011

Resigned: 31 May 2018

Daran H.

Position: Secretary

Appointed: 01 March 2011

Resigned: 20 May 2013

Paul T.

Position: Director

Appointed: 03 August 2010

Resigned: 28 August 2013

Simon T.

Position: Director

Appointed: 03 August 2010

Resigned: 21 February 2011

Simon T.

Position: Secretary

Appointed: 03 August 2010

Resigned: 21 February 2011

John F.

Position: Director

Appointed: 03 August 2010

Resigned: 30 September 2018

Eva K.

Position: Director

Appointed: 18 December 2006

Resigned: 03 August 2010

Ian D.

Position: Director

Appointed: 18 December 2006

Resigned: 03 August 2010

Eva K.

Position: Secretary

Appointed: 11 August 2006

Resigned: 03 August 2010

Alun T.

Position: Secretary

Appointed: 26 June 2006

Resigned: 11 August 2006

Jon S.

Position: Director

Appointed: 10 May 2006

Resigned: 20 February 2007

Richard C.

Position: Director

Appointed: 10 May 2006

Resigned: 18 December 2006

John C.

Position: Director

Appointed: 10 May 2006

Resigned: 03 August 2010

David R.

Position: Director

Appointed: 08 August 2003

Resigned: 10 May 2006

Bev A.

Position: Director

Appointed: 05 July 2002

Resigned: 18 December 2006

Dominick S.

Position: Director

Appointed: 01 October 2000

Resigned: 30 April 2003

Joachim H.

Position: Director

Appointed: 01 October 2000

Resigned: 31 May 2003

Reginald S.

Position: Director

Appointed: 28 January 2000

Resigned: 08 August 2003

Richard W.

Position: Director

Appointed: 28 January 2000

Resigned: 01 October 2000

Karen T.

Position: Secretary

Appointed: 08 December 1999

Resigned: 26 June 2006

Peter G.

Position: Director

Appointed: 28 May 1999

Resigned: 31 October 2001

Kevin E.

Position: Director

Appointed: 28 May 1999

Resigned: 28 January 2000

Andrew T.

Position: Director

Appointed: 20 August 1998

Resigned: 28 May 1999

Frank G.

Position: Director

Appointed: 16 July 1998

Resigned: 31 January 1999

Bhikhaji M.

Position: Director

Appointed: 16 July 1998

Resigned: 30 June 2000

Philip V.

Position: Secretary

Appointed: 01 May 1998

Resigned: 28 May 1999

Glenn L.

Position: Secretary

Appointed: 08 May 1997

Resigned: 01 May 1998

Clive J.

Position: Secretary

Appointed: 12 May 1995

Resigned: 08 May 1997

Robert A.

Position: Director

Appointed: 18 April 1995

Resigned: 28 January 2000

John C.

Position: Director

Appointed: 21 December 1994

Resigned: 31 March 1997

Lewis C.

Position: Director

Appointed: 02 June 1994

Resigned: 20 August 1998

Herbert H.

Position: Director

Appointed: 02 June 1994

Resigned: 20 August 1998

Thomas S.

Position: Director

Appointed: 02 June 1994

Resigned: 18 April 1995

James H.

Position: Director

Appointed: 02 June 1994

Resigned: 20 August 1998

Graham R.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 May 1995

Angie D.

Position: Director

Appointed: 09 August 1991

Resigned: 02 June 1994

Geoffrey P.

Position: Secretary

Appointed: 09 August 1991

Resigned: 28 February 1992

Patricia B.

Position: Director

Appointed: 09 August 1991

Resigned: 02 June 1994

Robert C.

Position: Director

Appointed: 09 August 1991

Resigned: 02 June 1994

John M.

Position: Director

Appointed: 09 August 1991

Resigned: 28 February 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Stanley Black & Decker, Inc. from Hartford, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Elu Power Tools Ltd that entered Slough, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Stanley Black & Decker, Inc.

Corporation Service Company 100 Pearl Street, 17th Floor Mc-Csc1, Hartford, Connecticut, 06103, United States

Legal authority United States (Connecticut)
Legal form Corporation
Country registered Connecticut
Place registered Connecticut
Registration number 06-0548860
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elu Power Tools Ltd

210 Bath Road, Slough, Berkshire, SL1 3YD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01740007
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: significiant influence or control

Company previous names

Avdel December 22, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
Free Download (24 pages)

Company search