AVDEL HOLDING LIMITED
Activities of head offices
AVDEL HOLDING LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
43 Hardwick Grange Woolston Warrington WA1 4RF England
Full company profile for AVDEL HOLDING LIMITED (00312636), an active company based in Warrington, England. Incorporated 3 Apr 1936. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£55.14M
Total Liabilities
£4.52M
Turnover
N/A
Employees
N/A
Debt Ratio
8%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 50 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stanley Black & Decker, Inc.
United States Of America
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Elu Power Tools Ltd
Ceased 11 Dec 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the North side of Station Road, Yate SOUTH GLOUCESTERSHIRE | Freehold | - | 18 Jun 1986 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 11 Jul 2025 | Confirmation Statement | Confirmation statement made on 29 Jun 2025 with no updates | |
| 9 May 2025 | Officers | Change Person Secretary Company With Change Date | |
| 7 Nov 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 7 Oct 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 29 Jun 2025 with no updates
Change Person Secretary Company With Change Date
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Confirmation statement made on 29 Jun 2025 with no updates
9 months ago on 11 Jul 2025
Change Person Secretary Company With Change Date
12 months ago on 9 May 2025
Mortgage Satisfy Charge Full
1 years ago on 7 Nov 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 7 Oct 2024
