Background WavePink WaveYellow Wave

THE AVALON TRUSTEE COMPANY LIMITED (02836336)

THE AVALON TRUSTEE COMPANY LIMITED (02836336) is an active UK company. incorporated on 15 July 1993. with registered office in Wilmslow. The company operates in the Other Service Activities sector, engaged in funeral and related activities. THE AVALON TRUSTEE COMPANY LIMITED has been registered for 32 years. Current directors include FLOYD, Barry William, GARDNER, Jason Peter, GRAHAM, Keith and 2 others.

Company Number
02836336
Status
active
Type
ltd
Incorporated
15 July 1993
Age
32 years
Address
Unit A2 Brooke Court, Wilmslow, SK9 3ND
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FLOYD, Barry William, GARDNER, Jason Peter, GRAHAM, Keith, REDMAN, Nicholas John, ROWLAND, Stephen Neil Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVALON TRUSTEE COMPANY LIMITED

THE AVALON TRUSTEE COMPANY LIMITED is an active company incorporated on 15 July 1993 with the registered office located in Wilmslow. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. THE AVALON TRUSTEE COMPANY LIMITED was registered 32 years ago.(SIC: 96030)

Status

active

Active since 32 years ago

Company No

02836336

LTD Company

Age

32 Years

Incorporated 15 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ELFGLOBE LIMITED
From: 15 July 1993To: 11 July 1994
Contact
Address

Unit A2 Brooke Court Handforth Dean Wilmslow, SK9 3ND,

Timeline

35 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Nov 16
Loan Secured
May 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Jan 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

ROWLAND, Stephen Neil Anthony

Active
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 14 Oct 2025

FLOYD, Barry William

Active
Brooke Court, WilmslowSK9 3ND
Born February 1967
Director
Appointed 14 Oct 2025

GARDNER, Jason Peter

Active
Brooke Court, WilmslowSK9 3ND
Born October 1973
Director
Appointed 20 Jun 2011

GRAHAM, Keith

Active
Brooke Court, WilmslowSK9 3ND
Born June 1953
Director
Appointed 14 Oct 2025

REDMAN, Nicholas John

Active
Brooke Court, WilmslowSK9 3ND
Born June 1985
Director
Appointed 14 Oct 2025

ROWLAND, Stephen Neil Anthony

Active
Brooke Court, WilmslowSK9 3ND
Born October 1965
Director
Appointed 14 Oct 2025

COOPER, Clare

Resigned
Mottram Road, Alderley EdgeSK9 7JF
Secretary
Appointed 17 Apr 2008
Resigned 17 Jun 2011

COOPER, Clare

Resigned
Peartree Cottage, WilmslowSK9 2LH
Secretary
Appointed 27 Jul 1993
Resigned 01 Sept 2004

EVANS, Ben

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 28 Nov 2012
Resigned 14 Oct 2025

WAKE, Brian Desmond

Resigned
Yord Cottage, WrexhamLL12 9TG
Secretary
Appointed 01 Sept 2004
Resigned 09 Nov 2006

WEBBER, Simon

Resigned
Hurdsfield Road, MacclesfieldSK10 2QX
Secretary
Appointed 17 Jun 2011
Resigned 28 Nov 2012

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Jul 1993
Resigned 27 Jul 1993

CHAMBERS, Steven

Resigned
Brooke Court, WilmslowSK9 3ND
Born September 1953
Director
Appointed 28 Nov 2012
Resigned 22 Feb 2016

COOPER, Clare

Resigned
Mottram Road, Alderley EdgeSK9 7JF
Born March 1963
Director
Appointed 01 Sept 2004
Resigned 10 Mar 2011

COOPER, Michael

Resigned
Mottram Road, Alderley EdgeSK9 7JF
Born October 1963
Director
Appointed 27 Jul 1993
Resigned 28 Mar 2012

DARBYSHIRE, Joanne

Resigned
Brooke Court, WilmslowSK9 3ND
Born March 1970
Director
Appointed 04 Jul 2014
Resigned 31 Jul 2018

DUGDALE, Mark

Resigned
Brooke Court, WilmslowSK9 3ND
Born March 1968
Director
Appointed 17 Jun 2011
Resigned 23 Oct 2019

HYMAN, Martin Barry

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1964
Director
Appointed 04 Jan 2011
Resigned 31 Jan 2011

LEECH, Peter Brian

Resigned
Brooke Court, WilmslowSK9 3ND
Born May 1983
Director
Appointed 28 Nov 2012
Resigned 23 Oct 2019

PORTER, Colette Marie

Resigned
Brooke Court, WilmslowSK9 3ND
Born March 1965
Director
Appointed 26 Jul 2019
Resigned 31 Dec 2022

SHALOM, David Michael

Resigned
9 Valley Road, CheadleSK8 1HY
Born April 1967
Director
Appointed 09 Nov 2008
Resigned 31 Dec 2009

SHEPHERD, John

Resigned
Brooke Court, WilmslowSK9 3ND
Born April 1969
Director
Appointed 01 Jul 2011
Resigned 03 Jan 2013

SIMPSON, Jonathan Paul

Resigned
Brooke Court, WilmslowSK9 3ND
Born April 1976
Director
Appointed 04 Jan 2022
Resigned 14 Oct 2025

STEVENSON, Susan Janet

Resigned
Brooke Court, WilmslowSK9 3ND
Born July 1966
Director
Appointed 01 May 2019
Resigned 14 Oct 2025

TOPPING, Philip Royden

Resigned
45 Main Street, RuncornWA7 2AN
Born November 1953
Director
Appointed 01 Apr 2005
Resigned 17 Aug 2007

TOWNSLEY, Steven

Resigned
Brooke Court, WilmslowSK9 3ND
Born November 1967
Director
Appointed 01 Nov 2019
Resigned 03 Jun 2021

WALKER, Duncan Stuart

Resigned
61a London Road, Alderley EdgeSK9 7DY
Born October 1956
Director
Appointed 19 Nov 2007
Resigned 01 Mar 2008

WARR, Nigel Dudley

Resigned
Bollington House Congleton Road, MacclesfieldSK10 4TD
Born February 1966
Director
Appointed 22 Jan 1996
Resigned 28 Oct 1998

WEBBER, Simon Timothy Christopher

Resigned
Hurdsfield Road, MacclesfieldSK10 2QX
Born June 1976
Director
Appointed 17 Jun 2011
Resigned 16 Jul 2011

WILSON, Paul Ernest Howard

Resigned
Brooke Court, WilmslowSK9 3ND
Born July 1966
Director
Appointed 15 Nov 2016
Resigned 20 Jul 2018

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Jul 1993
Resigned 27 Jul 1993

Persons with significant control

1

Brooke Court, WilmslowSK9 3ND

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

159

Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Auditors Resignation Company
18 June 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Legacy
15 January 2013
MG02MG02
Legacy
13 December 2012
MG01MG01
Resolution
12 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Auditors Resignation Company
12 August 2011
AUDAUD
Miscellaneous
26 July 2011
MISCMISC
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 July 2002
AUDAUD
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
16 October 1996
88(2)R88(2)R
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
12 April 1996
288288
Legacy
28 February 1996
88(2)R88(2)R
Legacy
21 February 1996
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
28 March 1995
225(1)225(1)
Legacy
23 March 1995
88(2)R88(2)R
Legacy
23 March 1995
123Notice of Increase in Nominal Capital
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
287Change of Registered Office
Legacy
7 October 1994
287Change of Registered Office
Legacy
8 August 1994
363b363b
Legacy
5 August 1994
288288
Legacy
29 July 1994
287Change of Registered Office
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1994
288288
Legacy
10 September 1993
224224
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
287Change of Registered Office
Incorporation Company
15 July 1993
NEWINCIncorporation