Background WavePink WaveYellow Wave

AVNET EMG LTD. (01485988)

AVNET EMG LTD. (01485988) is an active UK company. incorporated on 18 March 1980. with registered office in Meadway Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AVNET EMG LTD. has been registered for 46 years. Current directors include JACKSON, Darrel Scott, KEMPF, Mark.

Company Number
01485988
Status
active
Type
ltd
Incorporated
18 March 1980
Age
46 years
Address
Avnet House, Meadway Stevenage, SG1 2EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JACKSON, Darrel Scott, KEMPF, Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVNET EMG LTD.

AVNET EMG LTD. is an active company incorporated on 18 March 1980 with the registered office located in Meadway Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AVNET EMG LTD. was registered 46 years ago.(SIC: 46900)

Status

active

Active since 46 years ago

Company No

01485988

LTD Company

Age

46 Years

Incorporated 18 March 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

AVNET-ACCESS LIMITED
From: 29 October 1991To: 28 August 1992
THE ACCESS GROUP LTD
From: 25 January 1988To: 29 October 1991
ACCESS ELECTRONIC COMPONENTS LIMITED
From: 27 November 1987To: 25 January 1988
THE ACCESS GROUP LTD
From: 28 October 1987To: 27 November 1987
ACCESS ELECTRONIC COMPONENTS LIMITED
From: 31 December 1980To: 28 October 1987
PAXFIELD LIMITED
From: 18 March 1980To: 31 December 1980
Contact
Address

Avnet House Rutherford Close Meadway Stevenage, SG1 2EF,

Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Owner Exit
Mar 22
Owner Exit
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JACKSON, Darrel Scott

Active
De Kleetlaan, DiegemB-1831
Born July 1965
Director
Appointed 30 Apr 2019

KEMPF, Mark

Active
De Kleetlaan, B-1831 Diegem
Born July 1975
Director
Appointed 23 Nov 2022

CHAPMAN, Haywood Trefor

Resigned
14 Birch Green, HertfordSG14 2LP
Secretary
Appointed 18 Apr 2003
Resigned 08 Apr 2004

EASON, Christopher Ernest

Resigned
The Long Barn, Shillinglee ChiddingfordGU8 4SY
Secretary
Appointed 04 Mar 1999
Resigned 30 Apr 2001

EYLES, Christopher

Resigned
13 Green Lane, AmershamHP6 6AR
Secretary
Appointed 30 Apr 2001
Resigned 04 Apr 2003

LI, Jun

Resigned
Avnet Europe Comm. Va - Legal Department, B-1831 Diegem
Secretary
Appointed 24 Oct 2007
Resigned 15 Nov 2012

MASON, Michael Edward

Resigned
8 Oaklands Rise, WelwynAL6 0RN
Secretary
Appointed 28 Jan 1993
Resigned 04 Oct 1993

OLIVER, Martin James

Resigned
8 Rhoscolyn Drive, Milton KeynesMK4 3AE
Secretary
Appointed 08 Apr 2004
Resigned 06 Feb 2007

PITMAN, Robert Kenneth

Resigned
19 Sollershott East, LetchworthSG6 3PN
Secretary
Appointed N/A
Resigned 28 Jan 1993

TAYLOR III, R Neil

Resigned
Chemin De La Brire 9, Lasne
Secretary
Appointed 19 Feb 2007
Resigned 24 Oct 2007

WILSON, David John

Resigned
25 Heathfield, RoystonSG8 5BN
Secretary
Appointed 04 Oct 1993
Resigned 29 Jan 1999

BIELEFELD, Peter

Resigned
Avnet Europe Comm. Va - Legal Department, B-1831 Diegem
Born October 1964
Director
Appointed 01 Oct 2002
Resigned 16 Oct 2018

BIRK, David Ralph, Mr.

Resigned
East Corrine Drive, Arizona
Born June 1947
Director
Appointed N/A
Resigned 30 Apr 2001

CHAPMAN, Haywood Trefor

Resigned
14 Birch Green, HertfordSG14 2LP
Born September 1973
Director
Appointed 18 Apr 2003
Resigned 08 Apr 2004

CROWELL, William Read

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born September 1959
Director
Appointed 29 Mar 2013
Resigned 01 Aug 2017

DRIVER, Michael John

Resigned
The Haye, St Ives HuntingdonPE17 4RN
Born September 1942
Director
Appointed N/A
Resigned 30 Apr 1996

EASON, Christopher Ernest

Resigned
The Long Barn, Shillinglee ChiddingfordGU8 4SY
Born June 1954
Director
Appointed 01 Apr 1999
Resigned 17 Sept 2004

EYLES, Christopher

Resigned
13 Green Lane, AmershamHP6 6AR
Born December 1949
Director
Appointed 30 Apr 2001
Resigned 04 Apr 2003

GILL, Christopher Robert

Resigned
11 Higham Road, Woodford GreenIG8 9JN
Born January 1950
Director
Appointed 11 Jun 1992
Resigned 28 Feb 1994

GROOM, Andrew Richard

Resigned
1 Bishops Road, WelwynAL6 0NR
Born June 1949
Director
Appointed 11 Jun 1992
Resigned 31 Mar 1999

HARTSTANG, Axel

Resigned
Bahnhofstr 6, MunichFOREIGN
Born August 1952
Director
Appointed 30 Apr 2001
Resigned 30 Sept 2007

HEFFERNAN, Liam Anthony

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born August 1972
Director
Appointed 19 Jan 2016
Resigned 16 Oct 2018

KELLY, Frances Helen

Resigned
2 Wyldwood Close, Old HarlowCM17 0JD
Born August 1953
Director
Appointed 30 Apr 2001
Resigned 01 Jun 2004

LUDAESCHER, Thomas

Resigned
De Kleetlaan, DiegemB-1831
Born February 1961
Director
Appointed 16 Oct 2018
Resigned 22 Nov 2022

MASON, Michael Edward

Resigned
8 Oaklands Rise, WelwynAL6 0RN
Born February 1950
Director
Appointed 11 Jun 1992
Resigned 01 Apr 1998

MCKRELL, Mark

Resigned
Avnet House, Meadway StevenageSG1 2EF
Born February 1966
Director
Appointed 09 Dec 2016
Resigned 06 Jun 2024

OLIVER, Martin James

Resigned
8 Rhoscolyn Drive, Milton KeynesMK4 3AE
Born May 1967
Director
Appointed 08 Apr 2004
Resigned 23 Jan 2007

REGAZZI, John Henry

Resigned
637 Park Avenue, New Jersey 07649
Born January 1921
Director
Appointed N/A
Resigned 01 Feb 1993

SADOWSKI, Raymond John

Resigned
Avnet Europe Comm. Va - Legal Department, B-1831 Diegem
Born April 1954
Director
Appointed 01 Feb 1993
Resigned 29 Mar 2013

STEER, Geoffrey Leonard

Resigned
8 Becher Close, BedfordMK41 0LP
Born November 1941
Director
Appointed N/A
Resigned 23 Apr 1999

WELCH, Nicholas Andrew

Resigned
Peach House, SharnbrookMK44 1PG
Born June 1947
Director
Appointed N/A
Resigned 14 Feb 2000

WILLIAMS, Keith

Resigned
Grange Court, KeysoeMK44 2HR
Born September 1948
Director
Appointed N/A
Resigned 30 Apr 1996

WILLIES, Timothy Giles

Resigned
Avnet Europe Comm. Va - Legal Department, B-1831 Diegem
Born July 1967
Director
Appointed 30 Jan 2007
Resigned 19 Jan 2016

WOODFORD, Harvey

Resigned
De Kleetlaan, DiegemB-1831
Born September 1963
Director
Appointed 16 Oct 2018
Resigned 30 Apr 2019

YAKALAWO, Leya Georges

Resigned
212 Laurel Crescent, CroydonCR0 8JN
Director
Appointed 30 Apr 2001
Resigned 05 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
South 47th Street Phoenix,, Phoenix85034

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
De Kleetlaan, B-1831 Diegem

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2019
Ceased 31 Jan 2020
Rutherford Close, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Legacy
27 July 2012
MG01MG01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Resolution
26 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Auditors Resignation Company
11 March 2005
AUDAUD
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
244244
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
244244
Legacy
16 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
28 March 2002
244244
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
4 June 2001
353353
Legacy
24 May 2001
353353
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
244244
Legacy
7 March 2001
363sAnnual Return (shuttle)
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
244244
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288cChange of Particulars
Legacy
30 March 1999
288cChange of Particulars
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
353353
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
244244
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
12 August 1994
288288
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
88(2)R88(2)R
Legacy
22 December 1993
88(2)R88(2)R
Legacy
21 October 1993
288288
Legacy
7 June 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Legacy
12 February 1993
288288
Legacy
11 January 1993
88(2)R88(2)R
Legacy
8 January 1993
123Notice of Increase in Nominal Capital
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
1 October 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
363b363b
Legacy
19 November 1991
225(1)225(1)
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1991
88(2)R88(2)R
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Auditors Resignation Company
1 August 1991
AUDAUD
Legacy
1 August 1991
88(2)R88(2)R
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
24 July 1990
AAAnnual Accounts
Auditors Resignation Company
13 July 1990
AUDAUD
Legacy
6 March 1990
363363
Legacy
1 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 August 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full Group
21 December 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Certificate Change Of Name Company
22 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1988
363363
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288
Certificate Change Of Name Company
10 July 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1980
MISCMISC