Company NameAivaf Limited
Company StatusActive
Company Number02306097
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Bruce Colin Davies
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleElectronic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 1 Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Secretary NameMr Kenneth James Davies
NationalityBritish
StatusCurrent
Appointed24 June 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm 45 Main Street
Hayton
Retford
Nottinghamshire
DN22 9LF
Director NameMrs Julie Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(20 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 1 Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Director NameMr Stephen Daniel Foster
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 1 Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Director NameMr Duncan Barton Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 June 2004)
RoleElectronic Designer
Country of ResidenceEngland
Correspondence Address97 Firth Park Crescent
Sheffield
South Yorkshire
S5 6HD
Secretary NameMr Duncan Barton Miller
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Firth Park Crescent
Sheffield
South Yorkshire
S5 6HD

Contact

Websiteaivaf.com
Email address[email protected]
Telephone0114 2889111
Telephone regionSheffield

Location

Registered AddressUnit 15
1 Orgreave Close
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

30k at £1Bruce Davies
60.12%
Ordinary
2.8k at £1Julie Davies
5.61%
Ordinary B
10k at £1Julie Davies
20.04%
Ordinary
1000 at £1Lee Wildgoose
2.00%
Ordinary B
1000 at £1Simon Allsop
2.00%
Ordinary B
800 at £1Carlos Arroyo
1.60%
Ordinary B
800 at £1Neville Allen
1.60%
Ordinary B
800 at £1Patrick Wareham
1.60%
Ordinary B
700 at £1Ian Davies
1.40%
Ordinary
500 at £1Steve Foster
1.00%
Ordinary B
250 at £1Matthew Harling
0.50%
Ordinary B
250 at £1Tom Walker
0.50%
Ordinary B
200 at £1Barbara Badger
0.40%
Ordinary B
200 at £1Kate G. Davies
0.40%
Ordinary
200 at £1Kenneth James Davies
0.40%
Ordinary
200 at £1Pat A. Parsons
0.40%
Ordinary
100 at £1Pat M. Mcfarlane
0.20%
Ordinary
50 at £1B.c. Davies
0.10%
Ordinary C
50 at £1Julie Davies
0.10%
Ordinary C

Financials

Year2014
Net Worth£170,007
Cash£100
Current Liabilities£202,338

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

2 April 2009Delivered on: 4 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
19 July 1995Delivered on: 31 July 1995
Satisfied on: 3 November 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 3 June 1994
Satisfied on: 1 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 3 September 2023 with updates (6 pages)
19 September 2023Change of details for Mr Bruce Colin Davies as a person with significant control on 17 December 2022 (2 pages)
19 September 2023Director's details changed for Mr Bruce Colin Davies on 17 December 2022 (2 pages)
19 September 2023Director's details changed for Mrs Julie Davies on 17 December 2022 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
7 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 55,750
(3 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
16 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
14 September 2021Second filing of Confirmation Statement dated 3 September 2020 (4 pages)
13 September 2021Statement of capital following an allotment of shares on 15 December 2019
  • GBP 55,600
(3 pages)
3 September 2021Change of details for Mr Bruce Colin Davies as a person with significant control on 4 September 2020 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 September 2020Confirmation statement made on 3 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/09/21
(6 pages)
9 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
20 September 2019Confirmation statement made on 3 September 2019 with updates (6 pages)
19 September 2019Statement of capital following an allotment of shares on 4 September 2018
  • GBP 50,250
(3 pages)
19 September 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 52,150
(3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
14 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
12 December 2017Appointment of Mr Stephen Daniel Foster as a director on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 49,900
(3 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 49,900
(6 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 49,900
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 49,900
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 47,900
(6 pages)
6 October 2014Director's details changed for Ms Julie France on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Ms Julie France on 1 September 2014 (2 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 47,900
(6 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 47,900
(6 pages)
6 October 2014Director's details changed for Ms Julie France on 1 September 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 January 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 47,900
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 47,900
(3 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,500
(6 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,500
(6 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,500
(6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
26 April 2012Registered office address changed from 1a Orgreave Drive Sheffield South Yorkshire S13 9NR on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 1a Orgreave Drive Sheffield South Yorkshire S13 9NR on 26 April 2012 (1 page)
7 November 2011Change of share class name or designation (2 pages)
7 November 2011Change of share class name or designation (2 pages)
7 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 20,500
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 20,500
(3 pages)
26 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 20,500
(3 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Director's details changed for Ms Julie France on 17 August 2011 (2 pages)
18 August 2011Director's details changed for Ms Julie France on 17 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Bruce Colin Davies on 17 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Bruce Colin Davies on 17 August 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 November 2010Director's details changed for Mr Bruce Colin Davies on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Bruce Colin Davies on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 November 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 20,000
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 20,000
(3 pages)
3 November 2010Director's details changed for Mr Bruce Colin Davies on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (7 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 December 2008Director appointed ms julie france (1 page)
5 December 2008Director appointed ms julie france (1 page)
3 December 2008Return made up to 03/09/08; full list of members (8 pages)
3 December 2008Return made up to 03/09/08; full list of members (8 pages)
7 December 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 December 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2007Ad 01/02/07--------- £ si 1300@1=1300 £ ic 15800/17100 (2 pages)
29 April 2007Ad 01/02/07--------- £ si 1300@1=1300 £ ic 15800/17100 (2 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Return made up to 03/09/06; no change of members (6 pages)
2 November 2006Return made up to 03/09/06; no change of members (6 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 September 2005Return made up to 03/09/05; no change of members (6 pages)
23 September 2005Return made up to 03/09/05; no change of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Return made up to 03/09/04; full list of members (9 pages)
5 January 2005Return made up to 03/09/04; full list of members (9 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 September 2003Return made up to 03/09/03; full list of members (13 pages)
20 September 2003Return made up to 03/09/03; full list of members (13 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 November 2002Return made up to 23/09/02; full list of members (12 pages)
28 November 2002Return made up to 23/09/02; full list of members (12 pages)
30 July 2002Ad 01/06/02--------- £ si 7000@1=7000 £ ic 8800/15800 (2 pages)
30 July 2002Ad 01/06/02--------- £ si 7000@1=7000 £ ic 8800/15800 (2 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 October 2001Return made up to 23/09/01; full list of members (9 pages)
9 October 2001Return made up to 23/09/01; full list of members (9 pages)
6 July 2001Ad 01/07/01--------- £ si 1800@1=1800 £ ic 7000/8800 (3 pages)
6 July 2001Ad 01/07/01--------- £ si 1800@1=1800 £ ic 7000/8800 (3 pages)
21 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 October 2000Return made up to 23/09/00; full list of members (8 pages)
10 October 2000Return made up to 23/09/00; full list of members (8 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 November 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: sheffield science park arundel street sheffield south yorkshire S1 2NS (2 pages)
22 July 1999Registered office changed on 22/07/99 from: sheffield science park arundel street sheffield south yorkshire S1 2NS (2 pages)
10 June 1999Ad 31/05/99--------- £ si 4200@1=4200 £ ic 2800/7000 (2 pages)
10 June 1999Ad 31/05/99--------- £ si 4200@1=4200 £ ic 2800/7000 (2 pages)
10 April 1999£ nc 3000/100000 31/03/99 (1 page)
10 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1999£ nc 3000/100000 31/03/99 (1 page)
10 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 October 1998Return made up to 23/09/98; full list of members (6 pages)
23 October 1998Return made up to 23/09/98; full list of members (6 pages)
6 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
26 September 1997Return made up to 23/09/97; no change of members (4 pages)
26 September 1997Return made up to 23/09/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1996Return made up to 03/10/96; full list of members (6 pages)
6 December 1996Return made up to 03/10/96; full list of members (6 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Particulars of mortgage/charge (4 pages)
31 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)