Avondale Environmental Services Limited CHATHAM


Avondale Environmental Services started in year 1994 as Private Limited Company with registration number 02927666. The Avondale Environmental Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chatham at Fort Horsted. Postal code: ME4 6HZ.

At present there are 2 directors in the the company, namely Sarah B. and Andrew B.. In addition one secretary - Melissa B. - is with the firm. At present there is one former director listed by the company - Michael S., who left the company on 18 October 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Avondale Environmental Services Limited Address / Contact

Office Address Fort Horsted
Office Address2 Primrose Close
Town Chatham
Post code ME4 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927666
Date of Incorporation Wed, 11th May 1994
Industry Silviculture and other forestry activities
Industry Landscape service activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Melissa B.

Position: Secretary

Appointed: 01 June 2003

Sarah B.

Position: Director

Appointed: 15 April 2000

Andrew B.

Position: Director

Appointed: 15 April 2000

Paul M.

Position: Secretary

Appointed: 16 May 2000

Resigned: 29 September 2000

Michael S.

Position: Director

Appointed: 11 May 1994

Resigned: 18 October 2002

Lesley G.

Position: Nominee Director

Appointed: 11 May 1994

Resigned: 11 May 1994

Maria S.

Position: Secretary

Appointed: 11 May 1994

Resigned: 01 June 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 11 May 1994

Resigned: 11 May 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Andrew B. This PSC and has 75,01-100% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

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 Worth589 558493 942       
Balance Sheet
Cash Bank On Hand  1 8731 5401 44910 799179 6726 64361 309
Current Assets812 464437 777347 679283 365394 412634 345536 387882 581834 391
Debtors369 302375 671282 627250 823371 518614 651312 254804 332705 448
Net Assets Liabilities  395 398229 748315 715491 729526 554708 482578 804
Other Debtors  61 98557 73056 505308 39040 906183 352156 537
Property Plant Equipment  967 184867 330819 651880 621945 1011 055 035911 896
Total Inventories  63 17931 00221 4458 89544 46171 60667 634
Cash Bank In Hand272 9881 347       
Net Assets Liabilities Including Pension Asset Liability589 558493 942       
Stocks Inventory170 17460 759       
Tangible Fixed Assets810 103784 721       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve589 456493 840       
Shareholder Funds589 558493 942       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 740 1081 755 3881 833 5841 932 7441 988 5282 120 5872 218 292
Average Number Employees During Period  27181414142517
Balances Amounts Owed By Related Parties   8 891 11 019744  
Balances Amounts Owed To Related Parties  37 91456 63968 65712 755 6 3476 783
Bank Borrowings Overdrafts  44 29644 59346 07143 60055 853108 156154 752
Comprehensive Income Expense     277 212136 021  
Corporation Tax Payable    19 42651 42321 32533 75532 310
Creditors  398 839369 093373 804336 609230 081390 845536 166
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   90 98015 667 61 55320 21762 965
Disposals Property Plant Equipment   139 55334 618 65 13224 423104 090
Dividends Paid     101 196101 196  
Fixed Assets810 103784 721967 184867 330819 651880 621945 1011 055 035911 896
Income Expense Recognised Directly In Equity     -101 196-101 196  
Income From Related Parties  29 59629 99324 31426 20717 03811 83325 148
Increase From Depreciation Charge For Year Property Plant Equipment   106 26093 86399 160117 337152 276160 670
Net Current Assets Liabilities2 138-123 318-51 160-85 72820 608297 736306 306491 736298 225
Other Creditors  116 44860 13378 44191 08770 96976 21672 673
Other Taxation Social Security Payable  135 069167 15281 69477 69958 56374 90490 181
Payments To Related Parties  47 10846 33945 70942 17855 62361 53063 697
Profit Loss     277 212136 021  
Property Plant Equipment Gross Cost  2 707 2922 622 7182 653 2352 813 3652 933 6293 175 6223 130 188
Provisions For Liabilities Balance Sheet Subtotal  127 391114 297135 405152 920176 352195 574200 977
Total Additions Including From Business Combinations Property Plant Equipment      185 396266 41658 656
Total Assets Less Current Liabilities812 241661 403916 024781 602840 2591 178 3571 251 4071 546 7711 210 121
Trade Creditors Trade Payables  103 02697 215148 17272 80023 37197 814186 250
Trade Debtors Trade Receivables  220 642193 093315 013306 261271 348620 980548 911
Advances Credits Directors 144 551155 683261 023231 709273 081237 932191 429185 658
Advances Credits Made In Period Directors  11 132106 3345 166 42 38214 281 
Advances Credits Repaid In Period Directors   99424 14841 3727 23332 2225 771
Creditors Due After One Year80 76834 087       
Creditors Due Within One Year810 326561 095       
Provisions For Liabilities Charges141 915133 374       
Tangible Fixed Assets Additions 111 093       
Tangible Fixed Assets Cost Or Valuation2 345 5822 427 941       
Tangible Fixed Assets Depreciation1 535 4791 643 220       
Tangible Fixed Assets Depreciation Charged In Period 133 386       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 645       
Tangible Fixed Assets Disposals 28 734       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements