AVERY WEIGH-TRONIX LIMITED
Overview
| Company Name | AVERY WEIGH-TRONIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00595129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVERY WEIGH-TRONIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVERY BERKEL LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| GEC AVERY LIMITED | Apr 01, 1989 | Apr 01, 1989 |
| W. & T. AVERY LIMITED | Dec 10, 1957 | Dec 10, 1957 |
What are the latest accounts for AVERY WEIGH-TRONIX LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for AVERY WEIGH-TRONIX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 24, 2022 |
| Next Confirmation Statement Due | Jul 08, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2021 |
| Overdue | Yes |
What are the latest filings for AVERY WEIGH-TRONIX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||||||
Notification of Avery Weigh-Tronix International Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of AVERY WEIGH-TRONIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Ryan Ronald | Secretary | Foundry Lane Smethwick B66 2LP West Midlands | 241474960001 | |||||||||||
| HUDSON, Giles Matthew | Director | Foundry Lane Smethwick B66 2LP West Midlands | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | Foundry Lane Smethwick B66 2LP West Midlands | United Kingdom | British | 208316380001 | |||||||||
| FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| PENGELLY, Ian Philip | Secretary | 5 The Close New Road, Burton Lazars LE14 2UX Melton Mowbray Leicestershire | British | 77988000001 | ||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 132600000001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Foundry Lane Smethwick B66 2LP West Midlands | England | British,Portuguese | 140644240001 | |||||||||
| BARWOOD, Andrew Richard | Director | Foundry Lane Smethwick B66 2LP West Midlands | United Kingdom | British | 150123090001 | |||||||||
| BITTLESTON, Timothy Steven | Director | 64 Burton Old Road West Hawthorn House WS13 6EN Lichfield Staffordshire | British | 54626420001 | ||||||||||
| BOWE, Gerald Grant | Director | 85 Pasquaney Lane Bridgewater Nh 03222 Usa | American | 86912720003 | ||||||||||
| BRANSTON, Peter | Director | Foundry Lane Smethwick B66 2LP West Midlands | United Kingdom | British | 104888060001 | |||||||||
| CAFFYN, Andrew David | Director | High Street OX11 9JE Upton Brookside Oxfordshire | United Kingdom | British | 192849650001 | |||||||||
| CASTLE, David Rayner | Director | 1363 Third Line Road Lakefield Ontario K01 2ho Canada | American | 86859030002 | ||||||||||
| COOPER, Timothy John | Director | 38 Grosvenor Close Four Oaks Sutton Coalfield B75 6RP Birmingham West Midlands | British | 145948190001 | ||||||||||
| CRAMER, Carl, Mr. | Director | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | United Kingdom | British | 92710960001 | |||||||||
| DEAKIN, Philip Matthew | Director | Foundry Lane Smethwick B66 2LP West Midlands | United Kingdom | British | 146225080003 | |||||||||
| FAUSET, Ian David | Director | 7 Adelaide Road KT12 1NB Walton On Thames Surrey | British | 29036880001 | ||||||||||
| GODDARD, Richard Dudley | Director | Paddock End Coney Green Collingham NG23 7QT Newark Nottinghamshire | Uk | British | 155978280001 | |||||||||
| GRAHAM, Brian | Director | Chateauvin Church Road Grafham PE18 0BB Huntingdon Cambridgeshire | British | 37644470001 | ||||||||||
| GRANT, Peter William | Director | 51 Old Croft Road Walton-On-The-Hill ST17 0NL Stafford Staffordshire | British | 33906820001 | ||||||||||
| GRIFFITHS, Robert Mark | Director | 4 Hillcrest NG25 0AQ Southwell Nottinghamshire | British | 45441890001 | ||||||||||
| GUNNING, Laurence Patrick | Director | Bushey Cottage High Street, Chipstead TN13 2RW Sevenoaks Kent | Irish | 45213690002 | ||||||||||
| HASSALL, Michael | Director | 1 Hornbeam Drive CW8 2GA Hartford Cheshire | British | 48866820001 | ||||||||||
| HIRST, Elliot | Director | 3 St Margarets View LS8 1RX Leeds | British | 37951090004 | ||||||||||
| KIRKMAN, Anthony Terence | Director | 3 Cawdon Grove Dorridge B93 8EA Solihull West Midlands | British | 41435170001 | ||||||||||
| PENGELLY, Ian Philip | Director | 5 The Close New Road, Burton Lazars LE14 2UX Melton Mowbray Leicestershire | Great Britain | British | 77988000001 | |||||||||
| SAUNDERS, Gillian Margaret | Director | Old Conifers 3 Pheasant Walk, Loggerheads TF9 2QZ Market Drayton Shropshire | British | 74696800001 | ||||||||||
| SCAHILL, David Nicholas | Director | Willow Tree Cottage Slade Lane, Ash GU12 6DY Aldershot Hampshire | British | 66661720001 | ||||||||||
| SCOTT, Michael John | Director | Foundry Lane Smethwick B66 2LP West Midlands | United Kingdom | British | 170446190001 | |||||||||
| SLAUGHTER, Ian Richard Holder | Director | 25 Matham Road KT8 0SX East Molesey Surrey | United Kingdom | British | 39851430003 | |||||||||
| SOAMES, Rupert Christopher | Director | Ridge Barn Farm House Ridgebarn Lane, Cuddington HP18 0AE Aylesbury Buckinghamshire | Scotland | British | 86671010001 | |||||||||
| STEYAERT, Michael Emiel Marie | Director | A Musschestraat 46 9000 Gent FOREIGN Belgium | Belgian | 38276600001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Foundry Lane Smethwick B66 2LP West Midlands | England | British | 161583570001 | |||||||||
| WAELEND, Derek Alfred | Director | 227 Warwick Road CV8 1FB Kenilworth Warwickshire | British | 29036870001 |
Who are the persons with significant control of AVERY WEIGH-TRONIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avery Weigh-Tronix International Limited | Apr 06, 2016 | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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