Background WavePink WaveYellow Wave

AVARA FOODS LIMITED (10973868)

AVARA FOODS LIMITED (10973868) is an active UK company. incorporated on 20 September 2017. with registered office in Brackley. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). AVARA FOODS LIMITED has been registered for 8 years. Current directors include BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry and 4 others.

Company Number
10973868
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
1 Willow Road, Brackley, NN13 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry, HALL, Christopher James, JENNINGS, Robert John, NEILSON, David Angus, POLLOCK, Sonia Elizabeth
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVARA FOODS LIMITED

AVARA FOODS LIMITED is an active company incorporated on 20 September 2017 with the registered office located in Brackley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). AVARA FOODS LIMITED was registered 8 years ago.(SIC: 10120)

Status

active

Active since 8 years ago

Company No

10973868

LTD Company

Age

8 Years

Incorporated 20 September 2017

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 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED
From: 20 September 2017To: 29 January 2018
Contact
Address

1 Willow Road Brackley, NN13 7EX,

Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Feb 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BRODIE, Andrew James

Active
Willow Road, BrackleyNN13 7EX
Born May 1971
Director
Appointed 27 Jan 2018

BYWATER, Robert Peter

Active
Willow Road, BrackleyNN13 7EX
Born May 1982
Director
Appointed 01 Jun 2025

CULSHAW, Julian Henry

Active
Willow Road, BrackleyNN13 7EX
Born October 1971
Director
Appointed 01 Jun 2025

HALL, Christopher James

Active
Willow Road, BrackleyNN13 7EX
Born August 1966
Director
Appointed 27 Jan 2018

JENNINGS, Robert John

Active
Willow Road, BrackleyNN13 7EX
Born May 1969
Director
Appointed 01 Jun 2025

NEILSON, David Angus

Active
Willow Road, BrackleyNN13 7EX
Born April 1974
Director
Appointed 21 Oct 2021

POLLOCK, Sonia Elizabeth

Active
Willow Road, BrackleyNN13 7EX
Born November 1977
Director
Appointed 01 Feb 2025

DAVIDSON, Philip Murray Alexander

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1970
Director
Appointed 27 Jan 2018
Resigned 19 Apr 2023

DAWKINS, Andrew

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1961
Director
Appointed 20 Sept 2017
Resigned 31 May 2025

FACCENDA, Ian James

Resigned
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 20 Sept 2017
Resigned 27 Jan 2018

FOSTER, Deborah Jane

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1967
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

HIDSON, David

Resigned
Willow Road, BrackleyNN13 7EX
Born February 1966
Director
Appointed 01 Jun 2023
Resigned 31 May 2025

KEEBLE, David

Resigned
Willow Road, BrackleyNN13 7EX
Born April 1959
Director
Appointed 27 Jan 2018
Resigned 18 Oct 2021

PROUD, Philip Edmund

Resigned
Willow Road, BrackleyNN13 7EX
Born December 1957
Director
Appointed 27 Jan 2018
Resigned 31 May 2025

REED, John William

Resigned
Willow Road, BrackleyNN13 7EX
Born March 1956
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

Persons with significant control

1

Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
8 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Certificate Change Of Name Company
29 January 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2017
NEWINCIncorporation