AVERY WEIGH-TRONIX LIMITED

AVERY WEIGH-TRONIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVERY WEIGH-TRONIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00595129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVERY WEIGH-TRONIX LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AVERY WEIGH-TRONIX LIMITED located?

    Registered Office Address
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of AVERY WEIGH-TRONIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERY BERKEL LIMITEDJun 26, 2000Jun 26, 2000
    GEC AVERY LIMITEDApr 01, 1989Apr 01, 1989
    W. & T. AVERY LIMITEDDec 10, 1957Dec 10, 1957

    What are the latest accounts for AVERY WEIGH-TRONIX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for AVERY WEIGH-TRONIX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 24, 2022
    Next Confirmation Statement DueJul 08, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2021
    OverdueYes

    What are the latest filings for AVERY WEIGH-TRONIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Notification of Avery Weigh-Tronix International Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 14/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 24, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 2,000,000
    SH01

    Who are the officers of AVERY WEIGH-TRONIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ryan Ronald
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Secretary
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    241474960001
    HUDSON, Giles Matthew
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    United KingdomBritish161583790003
    ROWELL, Stephen James
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    United KingdomBritish208316380001
    FOGARTY, Robert Joseph
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    Secretary
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    British17437720002
    PENGELLY, Ian Philip
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    Secretary
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    British77988000001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    132600000001
    BARRETO-MORLEY, Ola Tricia Aramita
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    EnglandBritish,Portuguese140644240001
    BARWOOD, Andrew Richard
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    United KingdomBritish150123090001
    BITTLESTON, Timothy Steven
    64 Burton Old Road West
    Hawthorn House
    WS13 6EN Lichfield
    Staffordshire
    Director
    64 Burton Old Road West
    Hawthorn House
    WS13 6EN Lichfield
    Staffordshire
    British54626420001
    BOWE, Gerald Grant
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    Director
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    American86912720003
    BRANSTON, Peter
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    United KingdomBritish104888060001
    CAFFYN, Andrew David
    High Street
    OX11 9JE Upton
    Brookside
    Oxfordshire
    Director
    High Street
    OX11 9JE Upton
    Brookside
    Oxfordshire
    United KingdomBritish192849650001
    CASTLE, David Rayner
    1363 Third Line Road
    Lakefield
    Ontario K01 2ho
    Canada
    Director
    1363 Third Line Road
    Lakefield
    Ontario K01 2ho
    Canada
    American86859030002
    COOPER, Timothy John
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    Director
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    British145948190001
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Director
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    United KingdomBritish92710960001
    DEAKIN, Philip Matthew
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    United KingdomBritish146225080003
    FAUSET, Ian David
    7 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    7 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British29036880001
    GODDARD, Richard Dudley
    Paddock End Coney Green
    Collingham
    NG23 7QT Newark
    Nottinghamshire
    Director
    Paddock End Coney Green
    Collingham
    NG23 7QT Newark
    Nottinghamshire
    UkBritish155978280001
    GRAHAM, Brian
    Chateauvin
    Church Road Grafham
    PE18 0BB Huntingdon
    Cambridgeshire
    Director
    Chateauvin
    Church Road Grafham
    PE18 0BB Huntingdon
    Cambridgeshire
    British37644470001
    GRANT, Peter William
    51 Old Croft Road
    Walton-On-The-Hill
    ST17 0NL Stafford
    Staffordshire
    Director
    51 Old Croft Road
    Walton-On-The-Hill
    ST17 0NL Stafford
    Staffordshire
    British33906820001
    GRIFFITHS, Robert Mark
    4 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    Director
    4 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    British45441890001
    GUNNING, Laurence Patrick
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Irish45213690002
    HASSALL, Michael
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    Director
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    British48866820001
    HIRST, Elliot
    3 St Margarets View
    LS8 1RX Leeds
    Director
    3 St Margarets View
    LS8 1RX Leeds
    British37951090004
    KIRKMAN, Anthony Terence
    3 Cawdon Grove
    Dorridge
    B93 8EA Solihull
    West Midlands
    Director
    3 Cawdon Grove
    Dorridge
    B93 8EA Solihull
    West Midlands
    British41435170001
    PENGELLY, Ian Philip
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    Director
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    Great BritainBritish77988000001
    SAUNDERS, Gillian Margaret
    Old Conifers
    3 Pheasant Walk, Loggerheads
    TF9 2QZ Market Drayton
    Shropshire
    Director
    Old Conifers
    3 Pheasant Walk, Loggerheads
    TF9 2QZ Market Drayton
    Shropshire
    British74696800001
    SCAHILL, David Nicholas
    Willow Tree Cottage
    Slade Lane, Ash
    GU12 6DY Aldershot
    Hampshire
    Director
    Willow Tree Cottage
    Slade Lane, Ash
    GU12 6DY Aldershot
    Hampshire
    British66661720001
    SCOTT, Michael John
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    United KingdomBritish170446190001
    SLAUGHTER, Ian Richard Holder
    25 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    25 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritish39851430003
    SOAMES, Rupert Christopher
    Ridge Barn Farm House
    Ridgebarn Lane, Cuddington
    HP18 0AE Aylesbury
    Buckinghamshire
    Director
    Ridge Barn Farm House
    Ridgebarn Lane, Cuddington
    HP18 0AE Aylesbury
    Buckinghamshire
    ScotlandBritish86671010001
    STEYAERT, Michael Emiel Marie
    A Musschestraat 46
    9000 Gent
    FOREIGN Belgium
    Director
    A Musschestraat 46
    9000 Gent
    FOREIGN Belgium
    Belgian38276600001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    Director
    Foundry Lane
    Smethwick
    B66 2LP West Midlands
    EnglandBritish161583570001
    WAELEND, Derek Alfred
    227 Warwick Road
    CV8 1FB Kenilworth
    Warwickshire
    Director
    227 Warwick Road
    CV8 1FB Kenilworth
    Warwickshire
    British29036870001

    Who are the persons with significant control of AVERY WEIGH-TRONIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avery Weigh-Tronix International Limited
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Apr 06, 2016
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number42732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0