Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONDALE ENVIRONMENTAL LIMITED
Company Information for

AVONDALE ENVIRONMENTAL LIMITED

HILLHOUSE INTERNATIONAL BUSINESS PARK, FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS, FY5 4QD,
Company Registration Number
02463368
Private Limited Company
Active

Company Overview

About Avondale Environmental Ltd
AVONDALE ENVIRONMENTAL LIMITED was founded on 1990-01-25 and has its registered office in Thornton-cleveleys. The organisation's status is listed as "Active". Avondale Environmental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVONDALE ENVIRONMENTAL LIMITED
 
Legal Registered Office
HILLHOUSE INTERNATIONAL BUSINESS PARK
FLEETWOOD ROAD NORTH
THORNTON-CLEVELEYS
FY5 4QD
Other companies in WA16
 
Previous Names
SHANKS AVONDALE LIMITED08/04/2005
Filing Information
Company Number 02463368
Company ID Number 02463368
Date formed 1990-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 14:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONDALE ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVONDALE ENVIRONMENTAL LIMITED
The following companies were found which have the same name as AVONDALE ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVONDALE ENVIRONMENTAL SERVICES LIMITED FORT HORSTED PRIMROSE CLOSE CHATHAM KENT ME4 6HZ Active Company formed on the 1994-05-11

Company Officers of AVONDALE ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
CAROL THOMSON
Company Secretary 2017-09-12
MICHELLE MCFARLANE
Director 2017-09-12
CAROL THOMSON
Director 2017-09-12
SIMON TOWERS
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG SINCLAIR
Company Secretary 2015-11-30 2017-09-12
DEREK COOPER
Director 1999-05-21 2017-09-12
JOHN MICHAEL HOLT
Director 1992-01-25 2017-09-12
JEAN MARIE BOETTCHER
Company Secretary 2009-05-14 2015-11-30
JOANNE ELIZABETH TAUNTON LEWIS
Company Secretary 2000-11-30 2009-05-14
IAN FREDERICK GOODFELLOW
Director 2004-05-14 2009-05-14
DARREN STOCKLEY
Director 2005-12-31 2009-05-14
DAVID JOHN DOWNES
Director 2005-04-30 2005-12-31
MICHAEL JAMES CLARKE
Director 1999-05-25 2005-04-30
BRIAN JAMES MARTIN
Director 2003-03-05 2004-05-14
RICHARD DEXTER LUCAS
Director 2000-02-17 2003-03-05
JANE LESLIE KING
Company Secretary 1999-05-25 2000-11-29
ANDREW MARK RYAN
Director 1999-05-25 2000-02-17
JEAN MARIE BOETTCHER
Company Secretary 1997-08-01 1999-05-25
MARK EDWARD GIRDLER
Director 1994-07-04 1999-05-21
JONATHAN RICHARD PAUL MILLER
Company Secretary 1995-02-28 1997-07-31
JUDITH MARGARET CHEETHAM
Company Secretary 1992-01-25 1995-02-28
FRANCIS JOSEPH CANVEY
Director 1992-01-25 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MCFARLANE AVONDALE HOLDINGS LIMITED Director 2017-09-12 CURRENT 1993-11-17 Active
MICHELLE MCFARLANE AVONDALE ADVANCED WASTE TREATMENT LIMITED Director 2017-09-12 CURRENT 2008-09-10 Active
MICHELLE MCFARLANE AVONDALE DEVELOPMENTS LIMITED Director 2017-09-12 CURRENT 2010-10-06 Active
CAROL THOMSON AVONDALE HOLDINGS LIMITED Director 2017-09-12 CURRENT 1993-11-17 Active
CAROL THOMSON AVONDALE ADVANCED WASTE TREATMENT LIMITED Director 2017-09-12 CURRENT 2008-09-10 Active
CAROL THOMSON AVONDALE DEVELOPMENTS LIMITED Director 2017-09-12 CURRENT 2010-10-06 Active
SIMON TOWERS AVONDALE HOLDINGS LIMITED Director 2017-09-12 CURRENT 1993-11-17 Active
SIMON TOWERS AVONDALE ADVANCED WASTE TREATMENT LIMITED Director 2017-09-12 CURRENT 2008-09-10 Active
SIMON TOWERS AVONDALE DEVELOPMENTS LIMITED Director 2017-09-12 CURRENT 2010-10-06 Active
SIMON TOWERS NPL ENERGY HOLDINGS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TOWERS NPL GROUP (UK) LTD Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON TOWERS LANDCARE (ROTHERHAM) LTD Director 2012-11-02 CURRENT 2012-11-02 Active
SIMON TOWERS LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
SIMON TOWERS LANDCARE (SOLUTIONS) LTD Director 2012-08-17 CURRENT 2012-08-17 Active
SIMON TOWERS LANDCARE (PURITON) LTD Director 2012-01-24 CURRENT 2012-01-24 Active
SIMON TOWERS NPL ESTATES LTD. Director 2007-08-29 CURRENT 1998-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024633680012
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024633680012
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM C/O Uhy City Registrarts Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW England
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23AA01Previous accounting period extended from 30/03/19 TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15AP03Appointment of Miss Carol Thomson as company secretary on 2017-09-12
2017-09-15AP01DIRECTOR APPOINTED MISS CAROL THOMSON
2017-09-15AP01DIRECTOR APPOINTED MRS MICHELLE MCFARLANE
2017-09-15AP01DIRECTOR APPOINTED MR SIMON TOWERS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COOPER
2017-09-15TM02Termination of appointment of Craig Sinclair on 2017-09-12
2017-07-31PSC05PSC'S CHANGE OF PARTICULARS / AVONDALE HOLDINGS LIMITED / 06/04/2016
2017-07-31PSC05PSC'S CHANGE OF PARTICULARS / AVONDALE HOLDINGS LIMITED / 06/04/2016
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2001
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC02Notification of Avondale Holdings Limited as a person with significant control on 2016-04-06
2017-06-28CH01Director's details changed for Mr Derek Cooper on 2017-01-01
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COOPER / 01/01/2016
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COOPER / 06/10/2015
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK COOPER / 11/01/2017
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2001
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-30AP03Appointment of Mr Craig Sinclair as company secretary on 2015-11-30
2015-11-30TM02Termination of appointment of Jean Marie Boettcher on 2015-11-30
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Fernside Frog Lane Pickmere Knutsford Cheshire WA16 0LJ
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024633680011
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2001
2015-07-02AR0130/06/15 FULL LIST
2015-05-27AUDAUDITOR'S RESIGNATION
2015-05-15MISCSECTION 519 AUDITOR'S RESIGNATION
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2001
2014-07-08AR0130/06/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HOLT / 01/10/2013
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0130/06/13 FULL LIST
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0130/06/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0130/06/11 FULL LIST
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN MARIE BOETTCHER / 15/07/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0130/06/10 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-08288aSECRETARY APPOINTED JEAN MARIE BOETTCHER
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY JOANNE LEWIS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR IAN GOODFELLOW
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU
2009-06-02RES01ADOPT ARTICLES 14/05/2009
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-08CERTNMCOMPANY NAME CHANGED SHANKS AVONDALE LIMITED CERTIFICATE ISSUED ON 08/04/05
2004-08-17363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-22288cSECRETARY'S PARTICULARS CHANGED
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-14123£ NC 2000/2001 11/12/01
2002-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to AVONDALE ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVONDALE ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC BANK PLC
STANDARD SECURITY EXECUTED ON 06 APRIL 2010 2010-04-14 Satisfied STEPHEN LAMBERT AND JAMES ALISTER AITKENHEAD (AS TRUSTEE)
DEBENTURE 2009-05-22 Outstanding SHANKS WASTE MANAGEMENT LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 AUGUST 2005 AND 2005-08-30 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-25 Outstanding HSBC BANK PLC
DEBENTURE 2001-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 10 JULY 1997 AND 1997-06-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-05-09 Satisfied MIDLAND BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH MARCH 1996 1995-11-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-07-13 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1990-07-03 Satisfied DEREK COOPER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONDALE ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of AVONDALE ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONDALE ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of AVONDALE ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONDALE ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as AVONDALE ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVONDALE ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONDALE ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVONDALE ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.