Background WavePink WaveYellow Wave

AVOCADO RESEARCH CHEMICALS LIMITED (02682211)

AVOCADO RESEARCH CHEMICALS LIMITED (02682211) is an active UK company. incorporated on 29 January 1992. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 1 other business activities. AVOCADO RESEARCH CHEMICALS LIMITED has been registered for 34 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
02682211
Status
active
Type
ltd
Incorporated
29 January 1992
Age
34 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
20130, 20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOCADO RESEARCH CHEMICALS LIMITED

AVOCADO RESEARCH CHEMICALS LIMITED is an active company incorporated on 29 January 1992 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 1 other business activity. AVOCADO RESEARCH CHEMICALS LIMITED was registered 34 years ago.(SIC: 20130, 20140)

Status

active

Active since 34 years ago

Company No

02682211

LTD Company

Age

34 Years

Incorporated 29 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

5th Floor 25 Farringdon Street London EC4A 4AB
From: 26 November 2010To: 8 October 2015
40-42 Hatton Garden London EC1N 8EE
From: 29 January 1992To: 26 November 2010
Timeline

31 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
Mar 21
Capital Update
Apr 21
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 30 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Sept 2015

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BRADDON, Adrian Paul Holyoak

Resigned
26 Pye Busk Close, LancasterLA2 7BG
Secretary
Appointed 24 Jan 1992
Resigned 04 Feb 1992

ECCLESTON, Margaret

Resigned
20 Gwealhellis Warren, HelstonTR13 8PQ
Secretary
Appointed 12 Mar 1999
Resigned 07 Feb 2002

FARRANT, Simon

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 07 Feb 2002
Resigned 30 Sept 2015

WILDSMITH, Claire Francis

Resigned
Elmsfield, LancasterLA1 5BJ
Secretary
Appointed 04 Feb 1992
Resigned 12 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 1992
Resigned 29 Jan 1992

BOOTHMAN, Carol Gay

Resigned
7 Westby Place, PrestonPR2 1NH
Born December 1961
Director
Appointed 24 Jan 1992
Resigned 04 Feb 1992

BURBIDGE, Nicola Joanne

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1973
Director
Appointed 22 Mar 2021
Resigned 01 Sept 2023

BUTTERFIELD, Julie Wynn

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1961
Director
Appointed 28 Feb 2019
Resigned 29 May 2020

BUTTERFIELD, Julie Wynn

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1961
Director
Appointed 21 Jan 2013
Resigned 30 Sept 2015

FARRANT, Simon

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1961
Director
Appointed 07 Feb 2002
Resigned 30 Sept 2015

FOWLER, John Bailey

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 03 Oct 2011
Resigned 30 Sept 2015

GARNER, Nicholas Paul

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1963
Director
Appointed 01 Jul 2009
Resigned 03 Oct 2011

GRANT, Lucie Mary Katja

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1976
Director
Appointed 30 Sept 2015
Resigned 03 Dec 2019

HAWKER, Pelham Nigel, Doctor

Resigned
52 Gold Street, Saffron WaldenCB10 1EJ
Born May 1953
Director
Appointed 17 Nov 2004
Resigned 01 Jul 2009

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 30 Sept 2015
Resigned 31 Oct 2018

JONES, Dennis Gareth

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2015

MACLEOD, Robert James

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1964
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2014

MORGAN, David William

Resigned
The Old Parsonage, CranbrookTN17 4LS
Born October 1957
Director
Appointed 07 Feb 2002
Resigned 21 Jul 2009

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

SINGELAIS, Barry Charles

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1960
Director
Appointed 02 Dec 2003
Resigned 21 Jan 2013

WELSH, Leslie John

Resigned
57 Fieldhead Avenue, BuryBL8 2LZ
Born October 1950
Director
Appointed 28 Apr 1994
Resigned 07 Feb 2002

WHEELER, Kevin Neil

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1958
Director
Appointed 30 Sept 2015
Resigned 16 Nov 2015

WILDSMITH, Eric

Resigned
Elmsfield Haverbreaks Road, LancasterLA1 5BJ
Born July 1945
Director
Appointed 04 Feb 1992
Resigned 30 May 2003

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Legacy
16 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2021
SH19Statement of Capital
Legacy
16 April 2021
CAP-SSCAP-SS
Resolution
16 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2016
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
11 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 February 2016
CC04CC04
Resolution
11 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Auditors Resignation Company
16 November 2015
AUDAUD
Auditors Resignation Company
28 October 2015
AUDAUD
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Resolution
16 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Miscellaneous
26 November 2013
MISCMISC
Miscellaneous
11 November 2013
MISCMISC
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Legacy
20 January 2005
363aAnnual Return
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
363aAnnual Return
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
287Change of Registered Office
Legacy
6 February 2002
169169
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
8 February 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
88(2)R88(2)R
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
1 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
3 November 1993
88(2)R88(2)R
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
123Notice of Increase in Nominal Capital
Legacy
19 May 1993
88(2)R88(2)R
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
11 February 1992
224224
Legacy
4 February 1992
288288
Incorporation Company
29 January 1992
NEWINCIncorporation