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

Avdel Uk Limited WARRINGTON


Avdel Uk started in year 1936 as Private Limited Company with registration number 00315076. The Avdel Uk 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 Fri, 22nd Dec 2006 Avdel Uk Limited is no longer carrying the name Textron Fastening Systems.

At present there are 2 directors in the the firm, namely Christopher M. and John R.. In addition one secretary - Steven C. - is with the company. At present 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.

This company operates within the WA1 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1126845 . It is located at 43a Hardwick Grange, Woolston, Warrington with a total of 2 cars.

Avdel Uk 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 00315076
Date of Incorporation Thu, 11th Jun 1936
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 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

Clive J.

Position: Secretary

Resigned: 08 May 1997

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

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

Fred H.

Position: Secretary

Appointed: 20 May 2013

Resigned: 31 October 2013

Daran H.

Position: Secretary

Appointed: 01 March 2011

Resigned: 20 May 2013

Daran H.

Position: Director

Appointed: 01 March 2011

Resigned: 31 May 2018

Simon T.

Position: Secretary

Appointed: 03 August 2010

Resigned: 21 February 2011

Paul T.

Position: Director

Appointed: 03 August 2010

Resigned: 28 August 2013

Simon T.

Position: Director

Appointed: 03 August 2010

Resigned: 21 February 2011

John F.

Position: Director

Appointed: 17 March 2010

Resigned: 30 September 2018

Martin K.

Position: Director

Appointed: 07 February 2007

Resigned: 02 September 2009

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

John S.

Position: Director

Appointed: 08 August 2003

Resigned: 18 November 2005

Bev A.

Position: Director

Appointed: 05 July 2002

Resigned: 18 December 2006

Reginald S.

Position: Director

Appointed: 28 January 2000

Resigned: 08 August 2003

Keith D.

Position: Director

Appointed: 28 January 2000

Resigned: 10 January 2001

Richard W.

Position: Director

Appointed: 28 January 2000

Resigned: 01 October 2000

Karen T.

Position: Secretary

Appointed: 24 November 1999

Resigned: 26 June 2006

Bhikhaji M.

Position: Director

Appointed: 22 August 1999

Resigned: 30 June 2000

Peter G.

Position: Director

Appointed: 28 May 1999

Resigned: 31 October 2001

Linda A.

Position: Secretary

Appointed: 28 May 1999

Resigned: 29 October 1999

Kevin E.

Position: Director

Appointed: 28 May 1999

Resigned: 28 January 2000

Philip V.

Position: Secretary

Appointed: 01 May 1998

Resigned: 28 May 1999

Robert A.

Position: Director

Appointed: 08 May 1997

Resigned: 28 January 2000

Glenn L.

Position: Secretary

Appointed: 08 May 1997

Resigned: 01 May 1998

Glenn L.

Position: Director

Appointed: 08 May 1997

Resigned: 01 May 1998

Nicholas B.

Position: Director

Appointed: 12 April 1996

Resigned: 01 May 1998

John C.

Position: Director

Appointed: 15 February 1995

Resigned: 31 March 1997

Clive J.

Position: Director

Appointed: 16 May 1992

Resigned: 01 May 1998

Robert W.

Position: Director

Appointed: 16 May 1992

Resigned: 13 September 1996

Andrew T.

Position: Director

Appointed: 16 May 1992

Resigned: 28 May 1999

Peter G.

Position: Director

Appointed: 16 May 1992

Resigned: 22 March 1996

Gareth H.

Position: Director

Appointed: 16 May 1992

Resigned: 30 April 1997

Keith D.

Position: Director

Appointed: 16 May 1992

Resigned: 28 January 2000

John M.

Position: Director

Appointed: 16 May 1992

Resigned: 28 February 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Avdel Holding Limited from Warrington, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avdel Holding Limited

43 Hardwick Grange, Woolston, Warrington, England And Wales, WA1 4RF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00312636
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Textron Fastening Systems December 22, 2006
Avdel Textron August 6, 1998
Avdel Systems January 12, 1996

Transport Operator Data

43a Hardwick Grange
Address Woolston
City Warrington
Post code WA1 4RF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (42 pages)

Company search