Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED
Company Information for

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

STRATFORD HATCHERY ALSCOTT INDUSTRIAL ESTATE, ATHERSTONE ON STOUR, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8BH,
Company Registration Number
04732806
Private Limited Company
Active

Company Overview

About Aviagen International Finance Four Ltd
AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED was founded on 2003-04-13 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Aviagen International Finance Four Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED
 
Legal Registered Office
STRATFORD HATCHERY ALSCOTT INDUSTRIAL ESTATE
ATHERSTONE ON STOUR
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8BH
Other companies in CV37
 
Filing Information
Company Number 04732806
Company ID Number 04732806
Date formed 2003-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

Current Directors
Officer Role Date Appointed
BLAKE KENNETH WILLIAMSON
Company Secretary 2012-10-26
WENDRELL WALLER DYE
Director 2017-01-01
CHRISTOPHER PAUL HILL
Director 2003-05-30
BLAKE KENNETH WILLIAMSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DOUGLAS SCHLAMAN
Director 2009-05-31 2017-01-01
CHRISTOPHER PAUL HILL
Company Secretary 2003-10-09 2012-10-26
CHRISTOPHER PAUL LEA
Director 2004-05-21 2012-10-26
IAN STUART PANTON
Director 2003-05-30 2009-05-29
RORY CHRISTIAN ROBERT POPE
Company Secretary 2003-05-28 2003-10-09
HUMPHREY WILLIAM BATTCOCK
Director 2003-05-28 2003-10-09
RORY CHRISTIAN ROBERT POPE
Director 2003-05-28 2003-10-09
SISEC LIMITED
Nominated Secretary 2003-04-13 2003-05-28
LOVITING LIMITED
Nominated Director 2003-04-13 2003-05-28
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2003-04-13 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE TWO LIMITED Director 2017-01-01 CURRENT 2003-03-12 Active
WENDRELL WALLER DYE AVIAGEN EUROPEAN HOLDINGS LIMITED Director 2017-01-01 CURRENT 2009-02-13 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE FIVE LIMITED Director 2017-01-01 CURRENT 2009-06-10 Active
WENDRELL WALLER DYE AVIAGEN TURKEYS HOLDINGS LIMITED Director 2017-01-01 CURRENT 2010-06-22 Active
WENDRELL WALLER DYE AVIAGEN TURKEYS LIMITED Director 2017-01-01 CURRENT 1962-05-11 Active
WENDRELL WALLER DYE HOCKENHULL TURKEYS LTD Director 2017-01-01 CURRENT 1990-05-08 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE ONE LIMITED Director 2017-01-01 CURRENT 2003-03-12 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE LIMITED Director 2017-01-01 CURRENT 2003-05-18 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL HOLDINGS LTD. Director 2017-01-01 CURRENT 2006-11-20 Active
WENDRELL WALLER DYE AVIAGEN UK LIMITED Director 2017-01-01 CURRENT 1978-07-24 Active
CHRISTOPHER PAUL HILL AVIAGEN INTERNATIONAL HOLDINGS LTD. Director 2006-11-27 CURRENT 2006-11-20 Active
CHRISTOPHER PAUL HILL AVIAGEN INTERNATIONAL FINANCE TWO LIMITED Director 2003-05-30 CURRENT 2003-03-12 Active
CHRISTOPHER PAUL HILL AVIAGEN INTERNATIONAL FINANCE ONE LIMITED Director 2003-05-30 CURRENT 2003-03-12 Active
CHRISTOPHER PAUL HILL AVIAGEN INTERNATIONAL FINANCE LIMITED Director 2003-05-30 CURRENT 2003-05-18 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL FINANCE TWO LIMITED Director 2012-10-26 CURRENT 2003-03-12 Active
BLAKE KENNETH WILLIAMSON AVIAGEN EUROPEAN HOLDINGS LIMITED Director 2012-10-26 CURRENT 2009-02-13 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL FINANCE FIVE LIMITED Director 2012-10-26 CURRENT 2009-06-10 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL HOLDINGS LTD. Director 2012-10-26 CURRENT 2006-11-20 Active
BLAKE KENNETH WILLIAMSON AVIAGEN UK LIMITED Director 2012-07-25 CURRENT 1978-07-24 Active
BLAKE KENNETH WILLIAMSON EW UK HOLDINGS 2 LIMITED Director 2012-06-30 CURRENT 2009-05-26 Active
BLAKE KENNETH WILLIAMSON EW UK HOLDINGS 1 LIMITED Director 2012-06-30 CURRENT 2009-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2916/06/23 STATEMENT OF CAPITAL GBP 1.07
2023-05-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-21Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-21Audit exemption subsidiary accounts made up to 2022-06-30
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-04SH19Statement of capital on 2020-06-04 GBP 1.06
2020-06-04SH20Statement by Directors
2020-06-04CAP-SSSolvency Statement dated 26/05/20
2020-06-04RES13Resolutions passed:
  • Reduce share prem a/c 26/05/2020
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-24AP01DIRECTOR APPOINTED MR ERIC CHISM
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-05-18RES13Resolutions passed:
  • Faclilties agreement 21/04/2017
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1.06
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-23AP01DIRECTOR APPOINTED WENDRELL WALLER DYE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOUGLAS SCHLAMAN
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1.06
2016-04-25AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1.06
2015-05-01AR0104/04/15 ANNUAL RETURN FULL LIST
2015-05-01CH01Director's details changed for Mr Christopher Paul Hill on 2015-04-02
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1.06
2014-04-29AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/14 FROM Grantham Hatchery Gonerby Moor Grantham Lincolnshire NG32 2AB
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30AP03Appointment of Blake Kenneth Williamson as company secretary
2012-10-30AP01DIRECTOR APPOINTED MR BLAKE KENNETH WILLIAMSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEA
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HILL
2012-05-02AR0104/04/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-03SH0123/06/11 STATEMENT OF CAPITAL GBP 1.00 23/06/11 STATEMENT OF CAPITAL USD 0.06
2011-05-20AR0104/04/11 FULL LIST
2011-05-20SH0114/02/11 STATEMENT OF CAPITAL GBP 1.03
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14SH0122/12/10 STATEMENT OF CAPITAL GBP 1.02
2011-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01SH0115/06/10 STATEMENT OF CAPITAL GBP 1.01
2010-04-27AR0104/04/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR IAN PANTON
2009-06-10288aDIRECTOR APPOINTED JEFFREY DOUGLAS SCHLAMAN
2009-05-26RES01ADOPT ARTICLES 05/05/2009
2009-05-19363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-02363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-17363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-22MEM/ARTSARTICLES OF ASSOCIATION
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-10-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02288aNEW DIRECTOR APPOINTED
2004-04-14363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED
2003-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11288bSECRETARY RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-06-10RES13RE-DES SHARES 0.01P 30/05/03
2003-06-10122S-DIV 30/05/03
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2003-06-10225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-05-28CERTNMCOMPANY NAME CHANGED 3316TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 28/05/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
QUOTA CHARGE AGREEMENT 2009-04-03 Outstanding UBS LIMITED (THE SECURITY AGENT)
DEBENTURE 2005-04-22 Satisfied UBS LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
COMMERCIAL SHARE PLEDGE AGREEMENT 2003-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE BETWEEN THE COMPANY AND THE US CHARGORS AND NON-US CHARGORS AND THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE 2003-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

Intangible Assets
Patents
We have not found any records of AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED
Trademarks
We have not found any records of AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.