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

AVADA LTD

12 BINGHAM AVENUE, POOLE, DORSET, BH14 8NE,
Company Registration Number
04148130
Private Limited Company
Active

Company Overview

About Avada Ltd
AVADA LTD was founded on 2001-01-26 and has its registered office in Poole. The organisation's status is listed as "Active". Avada Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVADA LTD
 
Legal Registered Office
12 BINGHAM AVENUE
POOLE
DORSET
BH14 8NE
Other companies in BH13
 
Filing Information
Company Number 04148130
Company ID Number 04148130
Date formed 2001-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB158935171  
Last Datalog update: 2024-03-07 03:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVADA LTD
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.

Company Officers of AVADA LTD

Current Directors
Officer Role Date Appointed
ANGELA MARY JOHNSTON
Company Secretary 2001-01-26
ANGELA MARY JOHNSTON
Director 2002-09-23
IAN NEILL JOHNSTON
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JULIAN HICKEY
Company Secretary 2001-01-26 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARY JOHNSTON AVADA HOLDINGS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ANGELA MARY JOHNSTON AVADA LANGHAM LTD Director 2012-07-13 CURRENT 2012-07-13 Active
IAN NEILL JOHNSTON CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED Director 2018-05-25 CURRENT 1973-09-18 Active
IAN NEILL JOHNSTON REGENERATION CONSTRUCTION LTD Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
IAN NEILL JOHNSTON AVADA HOLDINGS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
IAN NEILL JOHNSTON AVADA LANGHAM LTD Director 2012-07-13 CURRENT 2012-07-13 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
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-31CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041481300015
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041481300018
2019-04-18PSC02Notification of Avada Holdings Limited as a person with significant control on 2016-06-30
2019-04-18PSC07CESSATION OF ANGELA MARY JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041481300017
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEILL JOHNSTON / 16/06/2017
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY JOHNSTON / 16/06/2017
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 3 Lawrence Drive Poole Dorset BH13 7EN
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041481300016
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041481300015
2016-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041481300014
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-21AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-21AD02Register inspection address changed from 57 Chaddesley Glen Poole Dorset BH13 7PB to 3 Lawrence Drive Poole Dorset BH13 7EN
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY JOHNSTON / 09/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEILL JOHNSTON / 09/04/2014
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM 57 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PB
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0126/01/14 ANNUAL RETURN FULL LIST
2013-04-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-26
2013-04-03ANNOTATIONClarification
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-28AD02Register inspection address changed from 9 Haig Avenue Canford Cliffs Poole Dorset BH13 7AJ
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, 9A HAIG AVENUE, POOLE, DORSET, BH13 7AJ, UNITED KINGDOM
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-29AR0126/01/12 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, 9 HAIG AVENUE, CARLETON CLIFFS, POOLE, DORSET, BH137AJ, ENGLAND
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-04AR0126/01/11 FULL LIST
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-04AR0126/01/10 FULL LIST
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY JOHNSTON / 01/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEILL JOHNSTON / 01/12/2009
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY JOHNSTON / 01/12/2009
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 11 BRUDENELL AVENUE, CANFORD CLIFFS, POOLE, DORSET, BH13 7NW
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-09363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 1 HINDRINGHAM HIGH BARNS, BLAKENEY ROAD, HINDRINGHAM, NORFOLK NR21 0BU
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-1488(2)RAD 31/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/03
2003-02-04363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-13288aNEW DIRECTOR APPOINTED
2002-05-13225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: OFFICE 4 RICHMOND HOUSE, 127 HIGH STREET, NEWMARKET, SUFFOLK CB8 9AE
2002-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09288bSECRETARY RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to AVADA LTD 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 AVADA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-17 Outstanding LLOYDS BANK PLC
2016-04-12 Outstanding LLOYDS BANK PLC
2015-11-26 Outstanding CLAIRE ECCLES
LEGAL CHARGE 2007-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 AVADA LTD

Intangible Assets
Patents
We have not found any records of AVADA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVADA LTD
Trademarks
We have not found any records of AVADA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVADA LTD. 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 (41202 - Construction of domestic buildings) as AVADA LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where AVADA LTD 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 AVADA LTD 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 AVADA LTD 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.