Background WavePink WaveYellow Wave

AVOCET HARDWARE ABS LTD (06233060)

AVOCET HARDWARE ABS LTD (06233060) is an active UK company. incorporated on 1 May 2007. with registered office in Brighouse. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). AVOCET HARDWARE ABS LTD has been registered for 18 years. Current directors include JAIN, Rythm.

Company Number
06233060
Status
active
Type
ltd
Incorporated
1 May 2007
Age
18 years
Address
Avocet Hardware (Uk) Limited Brookfoot Industrial Estate, Brighouse, HD6 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
JAIN, Rythm
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOCET HARDWARE ABS LTD

AVOCET HARDWARE ABS LTD is an active company incorporated on 1 May 2007 with the registered office located in Brighouse. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). AVOCET HARDWARE ABS LTD was registered 18 years ago.(SIC: 46740)

Status

active

Active since 18 years ago

Company No

06233060

LTD Company

Age

18 Years

Incorporated 1 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

COVENTRY HARDWARE & DIY LTD
From: 1 May 2007To: 6 December 2012
Contact
Address

Avocet Hardware (Uk) Limited Brookfoot Industrial Estate Brookfoot Brighouse, HD6 2RW,

Previous Addresses

Avocet Brookfoot Industrial Estate Brookfoot, Elland Road Brighouse West Yorkshire HD6 2RW United Kingdom
From: 19 December 2012To: 23 June 2014
the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL
From: 1 May 2007To: 19 December 2012
Timeline

23 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 10
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Apr 18
Director Joined
Apr 18
New Owner
May 18
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
New Owner
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
Dec 21
Owner Exit
Dec 22
Director Left
Dec 22
New Owner
Jun 23
Director Joined
Jul 23
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KAPOOR, Amit

Active
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 31 May 2023

JAIN, Rythm

Active
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born November 1980
Director
Appointed 23 Dec 2022

ARCHER, Ruth

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 11 May 2021
Resigned 23 Dec 2022

ARIKRISHNAN, Janardhan

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 04 Apr 2018
Resigned 10 Jun 2019

LEE, Geoffrey

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 07 Dec 2007
Resigned 20 Jul 2012

RIMMER, Jade Wu

Resigned
16 Saint Lukes Close, CannockWS11 1BB
Secretary
Appointed 01 May 2007
Resigned 20 Nov 2007

ROY, Mainak

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 10 Jun 2019
Resigned 11 May 2021

WELSH, Paula

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 23 Dec 2022
Resigned 31 May 2023

ARCHER, Ruth

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born November 1970
Director
Appointed 11 May 2021
Resigned 23 Dec 2022

ARIKRISHNAN, Janardhan

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born June 1949
Director
Appointed 04 Apr 2018
Resigned 10 Jun 2019

ARIKRISHNAN, Janardhan

Resigned
Bournville Lane, BirminghamB30 1LT
Born June 1949
Director
Appointed 20 Jul 2012
Resigned 02 Sept 2015

GANESH, Mounika

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born June 1992
Director
Appointed 01 Sept 2015
Resigned 04 Apr 2018

ILORI, Ola Gbolabo

Resigned
335 Prestwood Road, WolverhamptonWV11 1RH
Born April 1973
Director
Appointed 01 May 2007
Resigned 15 Feb 2008

JAIN, Rythm

Resigned
Forshaw Heath Road, SolihullB94 5JU
Born November 1980
Director
Appointed 14 Feb 2008
Resigned 12 Aug 2008

JAIN, Tinkle, Dr

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born July 1986
Director
Appointed 11 Aug 2008
Resigned 20 Jul 2012

ROY, Mainak

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born March 1975
Director
Appointed 10 Jun 2019
Resigned 11 May 2021

Persons with significant control

5

1 Active
4 Ceased

Mrs Rythm Jain

Active
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022

Mrs Ruth Archer

Ceased
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born November 1970

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 23 Dec 2022

Mrs Rythm Jain

Ceased
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born November 1980

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 11 May 2021

Mr Mainak Roy

Ceased
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born March 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2019
Ceased 11 May 2021

Mr Janardhan Arikrishnan

Ceased
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2018
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Incorporation Company
1 May 2007
NEWINCIncorporation