Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AVOCA HANDWEAVERS NI LIMITED
Company Information for

AVOCA HANDWEAVERS NI LIMITED

50 BEDFORD STREET, BELFAST, BT2 7FW,
Company Registration Number
NI065812
Private Limited Company
Active

Company Overview

About Avoca Handweavers Ni Ltd
AVOCA HANDWEAVERS NI LIMITED was founded on 2007-08-06 and has its registered office in Belfast. The organisation's status is listed as "Active". Avoca Handweavers Ni Limited is a Private Limited Company registered in 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
AVOCA HANDWEAVERS NI LIMITED
 
Legal Registered Office
50 BEDFORD STREET
BELFAST
BT2 7FW
Other companies in BT1
 
Filing Information
Company Number NI065812
Company ID Number NI065812
Date formed 2007-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB914762320  
Last Datalog update: 2023-09-05 19:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVOCA HANDWEAVERS NI 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.

Company Officers of AVOCA HANDWEAVERS NI LIMITED

Current Directors
Officer Role Date Appointed
MARY-ANN DEASY
Company Secretary 2016-09-21
MATTHEW WILLIAM CARROLL
Director 2018-08-01
FRANK MICHAEL GLEESON
Director 2016-01-05
PAUL JOSEPH SIZER
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MULRYAN
Director 2016-01-05 2018-07-31
DONAL O'BRIEN
Director 2016-01-05 2017-12-31
SIMON PRATT
Director 2007-08-07 2017-09-22
GARY WATERS
Company Secretary 2016-01-05 2016-10-12
EMER CAREY
Company Secretary 2016-01-05 2016-09-21
DONALD PRATT
Company Secretary 2007-08-07 2016-01-05
AMANDA PRATT
Director 2007-08-07 2016-01-05
DONALD PRATT
Director 2007-08-07 2016-01-05
HILARY PRATT
Director 2007-08-07 2016-01-05
IVAN PRATT
Director 2007-08-07 2016-01-05
VANESSA PRATT
Director 2007-08-07 2016-01-05
LIMITED POREMA
Company Secretary 2007-08-06 2007-08-07
SEAN KAVANAGH
Director 2007-08-06 2007-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM CARROLL ORANGE SUPPORT SERVICES LTD Director 2018-08-01 CURRENT 1994-07-18 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL CAMPBELL CATERING (BELFAST) LIMITED Director 2018-08-01 CURRENT 1995-01-05 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL ARAMARK LIMITED Director 2018-08-01 CURRENT 1970-07-07 Active
MATTHEW WILLIAM CARROLL ARAMARK WORKPLACE SOLUTIONS (UK) LTD. Director 2018-08-01 CURRENT 1994-07-18 Active
MATTHEW WILLIAM CARROLL AVOCA HANDWEAVERS UK LIMITED Director 2018-08-01 CURRENT 2005-01-06 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL ARAMARK SUB INVESTMENTS LIMITED Director 2018-08-01 CURRENT 2007-04-20 Active
MATTHEW WILLIAM CARROLL ARAMARK CCT TRUSTEES LIMITED Director 2015-11-10 CURRENT 2006-11-27 Active
MATTHEW WILLIAM CARROLL ARAMARK TRUSTEES LIMITED Director 2013-09-01 CURRENT 1980-11-21 Active
FRANK MICHAEL GLEESON PELICAN PROCUREMENT SERVICES LIMITED Director 2018-08-01 CURRENT 1989-03-31 Active
FRANK MICHAEL GLEESON ARAMARK DEFENCE SERVICES LIMITED Director 2017-03-03 CURRENT 2017-02-22 Active
FRANK MICHAEL GLEESON ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS UK LIMITED Director 2016-01-05 CURRENT 2005-01-06 Active - Proposal to Strike off
FRANK MICHAEL GLEESON VERIS UK LIMITED Director 2015-02-06 CURRENT 2006-08-31 Active
FRANK MICHAEL GLEESON VERIS PROPERTY MANAGEMENT LIMITED Director 2015-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
FRANK MICHAEL GLEESON ORANGE SUPPORT SERVICES LTD Director 2015-02-06 CURRENT 1994-07-18 Active - Proposal to Strike off
FRANK MICHAEL GLEESON ARAMARK WORKPLACE SOLUTIONS (UK) LTD. Director 2015-02-06 CURRENT 1994-07-18 Active
FRANK MICHAEL GLEESON CAMPBELL CATERING (N.I.) LIMITED Director 2014-05-01 CURRENT 1995-03-22 Active
FRANK MICHAEL GLEESON VECTOR ENVIRONMENTAL SERVICES LIMITED Director 2014-05-01 CURRENT 2001-11-07 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (BELFAST) LIMITED Director 2014-05-01 CURRENT 1995-01-05 Active - Proposal to Strike off
PAUL JOSEPH SIZER ORANGE SUPPORT SERVICES LTD Director 2018-08-01 CURRENT 1994-07-18 Active - Proposal to Strike off
PAUL JOSEPH SIZER CAMPBELL CATERING (BELFAST) LIMITED Director 2018-08-01 CURRENT 1995-01-05 Active - Proposal to Strike off
PAUL JOSEPH SIZER ARAMARK LIMITED Director 2018-08-01 CURRENT 1970-07-07 Active
PAUL JOSEPH SIZER ARAMARK WORKPLACE SOLUTIONS (UK) LTD. Director 2018-08-01 CURRENT 1994-07-18 Active
PAUL JOSEPH SIZER AVOCA HANDWEAVERS UK LIMITED Director 2018-08-01 CURRENT 2005-01-06 Active - Proposal to Strike off
PAUL JOSEPH SIZER ARAMARK DEFENCE SERVICES LIMITED Director 2017-12-31 CURRENT 2017-02-22 Active
PAUL JOSEPH SIZER ARAMARK SUB INVESTMENTS LIMITED Director 2017-11-21 CURRENT 2007-04-20 Active
PAUL JOSEPH SIZER ARAMARK INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1993-04-13 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
2023-09-12APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE MILLIGAN-SMITH
2023-09-12APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL GLEESON
2023-09-12Termination of appointment of Shakamal Miah on 2023-09-01
2023-09-12Appointment of Mr. Ronan O'neill as company secretary on 2023-09-01
2023-09-12DIRECTOR APPOINTED MR. COLIN O'NEILL
2023-08-24CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR RAJAT CHAWLA
2023-01-10DIRECTOR APPOINTED MR. THOMAS NEVILLE
2022-07-01FULL ACCOUNTS MADE UP TO 01/10/21
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-05-20AUDAUDITOR'S RESIGNATION
2021-04-07CH01Director's details changed for Mr Frank Michael Gleeson on 2021-04-01
2021-01-18AP01DIRECTOR APPOINTED MS HELEN LOUISE MILLIGAN-SMITH
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE REZA SHIRAZIAN
2020-10-14TM01Termination of appointment of a director
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE FRANCIS FLYNN
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MR SHANE FRANCIS FLYNN
2020-06-03AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2020-05-12CH01Director's details changed for Mr Lawrence Reza Shirazian on 2020-05-02
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA ANDREA ARAVENA BAEZ
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-06-11AP01DIRECTOR APPOINTED MR LAWRENCE REZA SHIRAZIAN
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM CARROLL
2019-05-07AP03Appointment of Mr Shakamal Miah as company secretary on 2019-05-01
2019-05-07TM02Termination of appointment of Mary-Ann Deasy on 2019-05-01
2018-12-27AP01DIRECTOR APPOINTED MS MONICA ANDREA ARAVENA BAEZ
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULRYAN
2018-08-03AP01DIRECTOR APPOINTED MR PAUL JOSEPH SIZER
2018-08-03AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM CARROLL
2018-07-27AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'BRIEN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRATT
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-16PSC02Notification of Aramark Investments Limited as a person with significant control on 2016-04-06
2017-06-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-12AA01Previous accounting period shortened from 31/01/17 TO 30/09/16
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/01/16
2017-01-07DISS40Compulsory strike-off action has been discontinued
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-25TM02Termination of appointment of Gary Waters on 2016-10-12
2016-10-04TM02Termination of appointment of Emer Carey on 2016-09-21
2016-10-04AP03Appointment of Ms Mary-Ann Deasy as company secretary on 2016-09-21
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL O'BRIEN / 18/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MULRYAN / 18/08/2016
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-02-15TM02APPOINTMENT TERMINATED, SECRETARY DONALD PRATT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PRATT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PRATT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IVAN PRATT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA PRATT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PRATT
2016-02-15AP03SECRETARY APPOINTED EMER CAREY
2016-02-15AP03SECRETARY APPOINTED GARY WATERS
2016-02-15AP01DIRECTOR APPOINTED THOMAS MULRYAN
2016-02-15AP01DIRECTOR APPOINTED FRANK GLEESON
2016-02-15AP01DIRECTOR APPOINTED DONAL O'BRIEN
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 41 ARTHUR STREET BELFAST BT1 4GB
2016-02-10AUDAUDITOR'S RESIGNATION
2015-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0106/08/15 FULL LIST
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0106/08/14 FULL LIST
2013-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-09-03AR0106/08/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA PRATT / 03/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRATT / 03/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN PRATT / 03/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PRATT / 03/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD PRATT / 03/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PRATT / 03/09/2013
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-09-06AR0106/08/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRATT / 01/05/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PRATT / 01/01/2012
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-01AR0106/08/11 NO CHANGES
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA PRATT / 29/11/2010
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN PRATT / 29/11/2010
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PRATT / 29/11/2010
2010-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-11AR0106/08/10 NO CHANGES
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-16AR0106/08/09 FULL LIST
2009-03-01AC(NI)31/01/08 ANNUAL ACCTS
2008-12-05233(NI)CHANGE OF ARD
2008-11-05371S(NI)06/08/08 ANNUAL RETURN SHUTTLE
2007-09-20296(NI)CHANGE OF DIRS/SEC
2007-09-20296(NI)CHANGE OF DIRS/SEC
2007-09-20296(NI)CHANGE OF DIRS/SEC
2007-09-20296(NI)CHANGE OF DIRS/SEC
2007-08-20296(NI)CHANGE OF DIRS/SEC
2007-08-20296(NI)CHANGE OF DIRS/SEC
2007-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores


Licences & Regulatory approval
We could not find any licences issued to AVOCA HANDWEAVERS NI 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 AVOCA HANDWEAVERS NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVOCA HANDWEAVERS NI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.177

This shows the max and average number of mortgages for companies with the same SIC code of 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 AVOCA HANDWEAVERS NI LIMITED

Intangible Assets
Patents
We have not found any records of AVOCA HANDWEAVERS NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVOCA HANDWEAVERS NI LIMITED
Trademarks
We have not found any records of AVOCA HANDWEAVERS NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVOCA HANDWEAVERS NI 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 (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as AVOCA HANDWEAVERS NI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVOCA HANDWEAVERS NI 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.
Import/Export of Goods
Goods imported/exported by AVOCA HANDWEAVERS NI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2011-02-0151061090Carded wool yarn containing >= 85% wool by weight (excl. unbleached and that put up for retail sale)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVOCA HANDWEAVERS NI 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 AVOCA HANDWEAVERS NI 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.