Background WavePink WaveYellow Wave

AVELAIR LIMITED (02800984)

AVELAIR LIMITED (02800984) is an active UK company. incorporated on 18 March 1993. with registered office in Bury St Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (28132). AVELAIR LIMITED has been registered for 33 years. Current directors include BARTON, David Richard, OLSSON, Patrick, WOOD, David John and 1 others.

Company Number
02800984
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
Unit C Fred Castle Way, Bury St Edmunds, IP30 9ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28132)
Directors
BARTON, David Richard, OLSSON, Patrick, WOOD, David John, ZHANG, Daniel
SIC Codes
28132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVELAIR LIMITED

AVELAIR LIMITED is an active company incorporated on 18 March 1993 with the registered office located in Bury St Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28132). AVELAIR LIMITED was registered 33 years ago.(SIC: 28132)

Status

active

Active since 33 years ago

Company No

02800984

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

POWER SOURCE INTERNATIONAL LIMITED
From: 18 March 1993To: 1 December 1995
Contact
Address

Unit C Fred Castle Way Rougham Industrial Estate Bury St Edmunds, IP30 9ND,

Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Apr 14
Loan Secured
Apr 15
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jan 25
Director Joined
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 09 Jul 2025

OLSSON, Patrick

Active
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born November 1974
Director
Appointed 12 Jul 2024

WOOD, David John

Active
Rougham Industrial Estate, Bury St EdmundsIP30 9ND
Born September 1975
Director
Appointed 01 Jan 2025

ZHANG, Daniel

Active
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born September 1989
Director
Appointed 12 Jul 2024

WOOD, Jean Lesley

Resigned
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Secretary
Appointed 18 Mar 1993
Resigned 12 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1993
Resigned 18 Mar 1993

GOODWIN, Graham

Resigned
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born September 1967
Director
Appointed 01 Jun 2004
Resigned 12 Jul 2024

HARRIS, Trevor Frank

Resigned
Trinity Place, BungayNR35 1TG
Born July 1945
Director
Appointed 18 Mar 1993
Resigned 05 Apr 2001

JONES, Michael

Resigned
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born September 1962
Director
Appointed 02 Oct 2006
Resigned 12 Jul 2024

KILBOURN, Gavin Mark

Resigned
Deben House, MickfieldIP14 5LR
Born October 1967
Director
Appointed 01 May 1997
Resigned 19 Dec 2003

MAYNARD, John Edward

Resigned
Spexhall Manor, HalesworthIP19 0RE
Born June 1946
Director
Appointed 18 Mar 1993
Resigned 05 Apr 2001

SHEPHERD, Timothy

Resigned
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born July 1959
Director
Appointed 01 Jun 2004
Resigned 12 Jul 2024

WOOD, Brian

Resigned
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born October 1946
Director
Appointed 07 Apr 2014
Resigned 12 Jul 2024

WOOD, Brian

Resigned
14 Ladbrook Close, ElmsettIP7 6LD
Born October 1946
Director
Appointed 18 Mar 1993
Resigned 31 Mar 2005

WOOD, David John

Resigned
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born September 1975
Director
Appointed 01 Sept 2004
Resigned 12 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
14, Solna169 56

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mr Brian Wood

Ceased
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2024

Mr David John Wood

Ceased
Unit C Fred Castle Way, Bury St EdmundsIP30 9ND
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 September 2019
SH10Notice of Particulars of Variation
Resolution
9 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2019
CC04CC04
Capital Name Of Class Of Shares
6 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
10 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 1998
AUDAUD
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
2 June 1997
123Notice of Increase in Nominal Capital
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1995
287Change of Registered Office
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)R88(2)R
Resolution
3 March 1995
RESOLUTIONSResolutions
Legacy
3 March 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
3 March 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
224224
Legacy
20 April 1993
88(2)R88(2)R
Legacy
24 March 1993
288288
Incorporation Company
18 March 1993
NEWINCIncorporation