Company NameAvoca Technical Limited
DirectorAlan Cartwright
Company StatusActive
Company Number04651209
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameMiss Joanne Simpson
StatusCurrent
Appointed02 August 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameThomas Grimshaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressAvola 5 Derby Road
Urmston
Manchester
M41 0UF
Director NameMr Ian Robert Lockwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Blue Cap Road
Stratford Upon Avon
Warwickshire
CV37 6TQ
Secretary NameBeverley Charmer
NationalityBritish
StatusResigned
Appointed01 February 2003(3 days after company formation)
Appointment Duration5 years (resigned 27 February 2008)
RoleCompany Director
Correspondence Address1 Heap Fold
Norden
Rochdale
OL12 7NR
Director NameBeverley Charmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2008)
RoleAdministration Director
Correspondence Address1 Heap Fold
Norden
Rochdale
OL12 7NR
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameLorraine Hunt
NationalityBritish
StatusResigned
Appointed27 February 2008(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 02 August 2022)
RoleSecretary
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.avoca-group.co.uk/
Telephone0161 8763200
Telephone regionManchester

Location

Registered AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Manc Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£599,253
Cash£27,567
Current Liabilities£1,686,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

6 September 2011Delivered on: 14 September 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 2003Delivered on: 12 September 2003
Satisfied on: 3 February 2007
Persons entitled: Surrey Asset Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 2003Delivered on: 31 May 2003
Satisfied on: 23 May 2013
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts present and future floating charge the. Undertaking and all property and assets.
Fully Satisfied

Filing History

10 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 June 2018Secretary's details changed for Lorraine Billingham on 1 June 2018 (1 page)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (16 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (16 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/04/2014.
(4 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/04/2014.
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
23 May 2013Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page)
23 May 2013Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages)
23 May 2013Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages)
23 May 2013Satisfaction of charge 1 in full (1 page)
23 May 2013Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages)
23 May 2013Satisfaction of charge 1 in full (1 page)
23 May 2013Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page)
23 May 2013Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 29/01/09; full list of members (3 pages)
13 March 2009Return made up to 29/01/09; full list of members (3 pages)
14 November 2008Appointment terminated director beverley charmer (1 page)
14 November 2008Appointment terminated director beverley charmer (1 page)
22 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 29/01/08; full list of members (7 pages)
23 April 2008Return made up to 29/01/08; full list of members (7 pages)
8 April 2008Secretary appointed lorraine billingham (1 page)
8 April 2008Secretary appointed lorraine billingham (1 page)
8 April 2008Appointment terminated secretary beverley charmer (1 page)
8 April 2008Appointment terminated secretary beverley charmer (1 page)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
13 April 2007Return made up to 29/01/07; full list of members (7 pages)
13 April 2007Return made up to 29/01/07; full list of members (7 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 29/01/06; full list of members (7 pages)
10 March 2006Return made up to 29/01/06; full list of members (7 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 February 2005Return made up to 29/01/05; full list of members (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 29/01/04; full list of members (7 pages)
16 March 2004Return made up to 29/01/04; full list of members (7 pages)
13 November 2003Registered office changed on 13/11/03 from: 8 hiberia way, barton dock road, trafford park, manchester M32 0ZX (1 page)
13 November 2003Registered office changed on 13/11/03 from: 8 hiberia way, barton dock road, trafford park, manchester M32 0ZX (1 page)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 May 2003Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2003Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 85 south street, dorking, surrey, RH4 2LA (1 page)
12 February 2003Registered office changed on 12/02/03 from: 85 south street, dorking, surrey, RH4 2LA (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
29 January 2003Incorporation (13 pages)
29 January 2003Incorporation (13 pages)