Avondale Holdings Limited THORNTON-CLEVELEYS


Founded in 1993, Avondale Holdings, classified under reg no. 02872909 is an active company. Currently registered at Business Centre Fleetwood Road North FY5 4QD, Thornton-cleveleys the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 23rd Jun 2009 Avondale Holdings Limited is no longer carrying the name Landmedia.

At present there are 3 directors in the the firm, namely John L., Michelle M. and Carol T.. In addition one secretary - Carol T. - 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.

Avondale Holdings Limited Address / Contact

Office Address Business Centre Fleetwood Road North
Office Address2 Hillhouse International Business Park
Town Thornton-cleveleys
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872909
Date of Incorporation Wed, 17th Nov 1993
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

John L.

Position: Director

Appointed: 30 June 2021

Michelle M.

Position: Director

Appointed: 12 September 2017

Carol T.

Position: Secretary

Appointed: 12 September 2017

Carol T.

Position: Director

Appointed: 12 September 2017

Simon T.

Position: Director

Appointed: 12 September 2017

Resigned: 30 June 2021

Craig S.

Position: Secretary

Appointed: 30 November 2015

Resigned: 12 September 2017

Michael M.

Position: Director

Appointed: 11 June 2015

Resigned: 01 April 2018

Landmedia Jersey Limited

Position: Corporate Director

Appointed: 24 November 2009

Resigned: 12 September 2017

Colin C.

Position: Director

Appointed: 01 March 2009

Resigned: 24 November 2009

Andrew M.

Position: Director

Appointed: 01 October 2001

Resigned: 24 November 2009

Mark C.

Position: Director

Appointed: 14 May 2001

Resigned: 24 November 2009

Jean B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 30 November 2015

Jonathan M.

Position: Secretary

Appointed: 28 February 1995

Resigned: 31 July 1997

John H.

Position: Director

Appointed: 13 July 1994

Resigned: 12 September 2017

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1993

Resigned: 17 November 1993

Derek C.

Position: Director

Appointed: 17 November 1993

Resigned: 12 September 2017

Judith C.

Position: Secretary

Appointed: 17 November 1993

Resigned: 28 February 1995

Co Form (nominees) Limited

Position: Corporate Nominee Director

Appointed: 17 November 1993

Resigned: 17 November 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Npl Waste Management Holdings Ltd from Manchester, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Robert M. This PSC has significiant influence or control over the company,. Then there is Whitehead Restoration Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Npl Waste Management Holdings Ltd

1 St Peter's Square, Manchester St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 5551903
Notified on 6 July 2022
Nature of control: 75,01-100% shares

Robert M.

Notified on 31 March 2020
Nature of control: significiant influence or control

Whitehead Restoration Ltd

One St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 08936769
Notified on 14 September 2017
Ceased on 6 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek C.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Landmedia June 23, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (21 pages)

Company search