Company NameAdavo Ltd
DirectorsMark Henry Black and Kerry Anne Black
Company StatusActive
Company Number09041168
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Henry Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall High Street East
Wallsend
Tyne & Wear
NE28 7RR
Director NameKerry Anne Black
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall High Street East
Wallsend
Tyne & Wear
NE28 7RR
Secretary NameKerry Anne Black
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTown Hall High Street East
Wallsend
Tyne & Wear
NE28 7RR

Location

Registered AddressThe Town Hall
High Street East
Wallsend
North Tyneside
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Kerry Anne Alexander
50.00%
Ordinary
50 at £1Mark Henry Black
50.00%
Ordinary

Financials

Year2014
Net Worth£837,901
Cash£40,234
Current Liabilities£12,451

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

15 March 2019Delivered on: 1 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 9 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land at magistrates courts clervaux terrace jarrow t/no.TY15813.
Outstanding
7 June 2016Delivered on: 14 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 30 April 2015
Persons entitled: Tier One Capital Limited

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 27 April 2015
Persons entitled: Tier One Capital Limited

Classification: A registered charge
Particulars: All freehold or leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the borrower holds an interest and the company’s present and future patents, trade marks, service marks, trade names, confidential information and know-how, and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
9 April 2015Delivered on: 24 April 2015
Persons entitled: Tier One Capital Limited

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 24 April 2015
Persons entitled: Tier One Capital Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as the magistrates courts clervaux terrace, jarrow as registered at the land registry with title number TY15813.
Outstanding
11 July 2014Delivered on: 23 July 2014
Persons entitled: Tier One Capital Limited

Classification: A registered charge
Particulars: All freehold or leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the borrower holds an interest and the company’s present and future patents, trade marks, service marks, trade names, confidential information and know-how, and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
17 May 2022Delivered on: 18 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land known as the commissioners building, 4 st thomas street, sunderland SR1 1NW registered with freehold title under title number TY524968.
Outstanding
17 May 2022Delivered on: 18 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: As particularised in clause 2 of the instrument along with the freehold property known as a charge the commissioners building, 4 st thomas street, sunderland SR1 1NW registered at the land registry with title number TY524968.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 st thomas street, sunderland SR1 1NW and 11 john street, sunderland SR1 1HT (title number: TY524968). For more details please refer to the instrument.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Fixed charge by way of legal mortgage over the freehold property of 4 st. Thomas street, sunderland SR1 1NW and 11 john street, sunderland SR1 1HT (title number: TY524968).
Outstanding
15 March 2019Delivered on: 1 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1) former police station, bridge street, blyth (NE24 3AA) registered under title number: ND149169.. 2) car park on the north west side of former police station, bridge street, blyth (NE24 3AA) registered under title number: ND81278.
Outstanding
15 March 2019Delivered on: 1 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Magistrates courts, clervaux terrace, jarrow registered under title number: TY15813.
Outstanding
11 July 2014Delivered on: 23 July 2014
Persons entitled: Tier One Capital Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as police station and magistrates court clervaux terrace, jarrow as registered at the land registry with title number TY15813.
Outstanding

Filing History

5 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
18 May 2022Registration of charge 090411680014, created on 17 May 2022 (13 pages)
18 May 2022Registration of charge 090411680015, created on 17 May 2022 (10 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
19 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
22 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 200
(3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 October 2019Registration of charge 090411680013, created on 18 October 2019 (13 pages)
22 October 2019Registration of charge 090411680012, created on 18 October 2019 (7 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
10 April 2019Satisfaction of charge 090411680008 in full (1 page)
1 April 2019Registration of charge 090411680010, created on 15 March 2019 (3 pages)
1 April 2019Registration of charge 090411680011, created on 15 March 2019 (3 pages)
1 April 2019Registration of charge 090411680009, created on 15 March 2019 (9 pages)
29 March 2019Satisfaction of charge 090411680007 in full (1 page)
7 March 2019Secretary's details changed for Kerry Anne Black on 3 September 2016 (1 page)
6 March 2019Change of details for Kerry Anne Alexander as a person with significant control on 3 September 2016 (2 pages)
6 March 2019Secretary's details changed for Kerry Anne Alexander on 3 September 2016 (1 page)
6 March 2019Director's details changed for Kerry Anne Alexander on 3 September 2016 (2 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
22 May 2018Notification of Kerry Anne Alexander as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Notification of Mark Henry Black as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 July 2016Satisfaction of charge 090411680004 in full (4 pages)
9 July 2016Satisfaction of charge 090411680004 in full (4 pages)
9 July 2016Satisfaction of charge 090411680003 in full (4 pages)
9 July 2016Satisfaction of charge 090411680001 in full (4 pages)
9 July 2016Satisfaction of charge 090411680002 in full (4 pages)
9 July 2016Satisfaction of charge 090411680005 in full (4 pages)
9 July 2016Satisfaction of charge 090411680006 in full (4 pages)
9 July 2016Satisfaction of charge 090411680003 in full (4 pages)
9 July 2016Satisfaction of charge 090411680001 in full (4 pages)
9 July 2016Satisfaction of charge 090411680002 in full (4 pages)
9 July 2016Satisfaction of charge 090411680006 in full (4 pages)
9 July 2016Registration of charge 090411680008, created on 6 July 2016 (9 pages)
9 July 2016Satisfaction of charge 090411680005 in full (4 pages)
9 July 2016Registration of charge 090411680008, created on 6 July 2016 (9 pages)
14 June 2016Registration of charge 090411680007, created on 7 June 2016 (5 pages)
14 June 2016Registration of charge 090411680007, created on 7 June 2016 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 April 2015Registration of charge 090411680006, created on 9 April 2015 (22 pages)
30 April 2015Registration of charge 090411680006, created on 9 April 2015 (22 pages)
27 April 2015Registration of charge 090411680005, created on 9 April 2015 (37 pages)
27 April 2015Registration of charge 090411680005, created on 9 April 2015 (37 pages)
24 April 2015Registration of charge 090411680003, created on 9 April 2015 (16 pages)
24 April 2015Registration of charge 090411680004, created on 9 April 2015 (22 pages)
24 April 2015Registration of charge 090411680004, created on 9 April 2015 (22 pages)
24 April 2015Registration of charge 090411680003, created on 9 April 2015 (16 pages)
25 November 2014Registered office address changed from Town Hall High Street East Wallsend Tyne & Wear NE28 7RR United Kingdom to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (2 pages)
25 November 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (3 pages)
25 November 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (3 pages)
25 November 2014Registered office address changed from Town Hall High Street East Wallsend Tyne & Wear NE28 7RR United Kingdom to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (2 pages)
23 July 2014Registration of charge 090411680001, created on 11 July 2014 (18 pages)
23 July 2014Registration of charge 090411680002, created on 11 July 2014 (39 pages)
23 July 2014Registration of charge 090411680001, created on 11 July 2014 (18 pages)
23 July 2014Registration of charge 090411680002, created on 11 July 2014 (39 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(47 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(47 pages)