Company NameAvathan Limited
DirectorNeil James Harrington
Company StatusActive
Company Number06081064
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Previous NameBrookson (5926A) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil James Harrington
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Fewston Close
Hartlepool
Cleveland
TS26 0QN
Secretary NameMrs Nichola Harrington
StatusCurrent
Appointed29 October 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address9 Fewston Close
Hartlepool
Cleveland
TS26 0QN
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk

Location

Registered Address9 Fewston Close
Hartlepool
Cleveland
TS26 0QN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Shareholders

1 at £1Mr Neil Harrington
50.00%
Ordinary
1 at £1Nichola Harrington
50.00%
Ordinary A

Financials

Year2014
Net Worth£41,022
Cash£62,564
Current Liabilities£21,890

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 September 2018 (5 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
30 October 2014Appointment of Mrs Nichola Harrington as a secretary on 29 October 2014 (2 pages)
30 October 2014Appointment of Mrs Nichola Harrington as a secretary on 29 October 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
26 November 2013Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 November 2013 (1 page)
26 November 2013Director's details changed for Neil Harrington on 26 November 2013 (2 pages)
26 November 2013Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 November 2013Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 November 2013Company name changed brookson (5926A) LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Company name changed brookson (5926A) LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Director's details changed for Neil Harrington on 26 November 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Ad 17/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2009Ad 17/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 March 2009Return made up to 02/02/09; full list of members (3 pages)
10 March 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Director's change of particulars / neil harrington / 18/02/2009 (1 page)
23 February 2009Director's change of particulars / neil harrington / 18/02/2009 (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Incorporation (18 pages)
2 February 2007Incorporation (18 pages)