AUTOMATIC VENDING ASSOCIATION

Register to unlock more data on OkredoRegister

AUTOMATIC VENDING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954612

Incorporation date

02/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concept House Cromwell Office Park, York Road, Wetherby, Leeds LS22 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Appointment of Mr Thomas Matthew Williams as a secretary on 2025-04-03
dot icon04/04/2025
Termination of appointment of Graham John Kingaby as a secretary on 2025-04-03
dot icon04/04/2025
Termination of appointment of Graham John Kingaby as a director on 2025-04-03
dot icon04/04/2025
Appointment of Mr Thomas Matthew Williams as a director on 2025-04-03
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Termination of appointment of Gillian White as a director on 2023-07-13
dot icon27/07/2023
Appointment of Mr Stuart Coutts as a director on 2023-07-13
dot icon30/09/2022
Appointment of Mr Graham John Kingaby as a secretary on 2022-09-30
dot icon30/09/2022
Termination of appointment of Roger Williams as a secretary on 2022-09-30
dot icon30/09/2022
Termination of appointment of Roger Williams as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Graham John Kingaby as a director on 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon03/01/2019
Appointment of Ms Gillian White as a director on 2019-01-01
dot icon10/09/2018
Appointment of Mr David John Llewellyn as a director on 2018-09-04
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon02/08/2018
Termination of appointment of David Peter Ward as a director on 2018-07-30
dot icon11/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from C/O Automatic Vending Association the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to Concept House Cromwell Office Park York Road Wetherby Leeds LS22 7SU on 2018-04-26
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon07/07/2016
Termination of appointment of Gillian Lesley White as a director on 2016-07-01
dot icon21/10/2015
Annual return made up to 2015-08-01 no member list
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Termination of appointment of Jonathan Piers Hilder as a director on 2015-01-30
dot icon14/08/2014
Annual return made up to 2014-08-01 no member list
dot icon14/08/2014
Termination of appointment of Paul Roderick Theobald as a director on 2014-06-26
dot icon28/04/2014
Accounts made up to 2013-12-31
dot icon29/10/2013
Auditor's resignation
dot icon01/08/2013
Annual return made up to 2013-08-01 no member list
dot icon24/07/2013
Accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Ms Gillian Lesley White as a director
dot icon23/07/2013
Appointment of Mr David Peter Ward as a director
dot icon23/07/2013
Appointment of Mr Jonathan Piers Hilder as a director
dot icon16/07/2013
Termination of appointment of Brian Tustain as a director
dot icon17/08/2012
Annual return made up to 2012-08-01 no member list
dot icon06/07/2012
Accounts made up to 2011-12-31
dot icon28/06/2012
Resolutions
dot icon13/01/2012
Registered office address changed from 1 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2012-01-13
dot icon13/01/2012
Termination of appointment of Andrew Porter as a director
dot icon09/08/2011
Accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-01 no member list
dot icon09/03/2011
Termination of appointment of Paul Theoblad as a director
dot icon08/03/2011
Termination of appointment of Paul Theoblad as a director
dot icon01/03/2011
Appointment of Mr Paul Theoblad as a director
dot icon02/08/2010
Annual return made up to 2010-08-01 no member list
dot icon18/06/2010
Appointment of Mr Paul Roderick Theobald as a director
dot icon11/06/2010
Auditor's resignation
dot icon02/06/2010
Accounts made up to 2009-12-31
dot icon13/05/2010
Termination of appointment of Marion Ralson as a director
dot icon13/05/2010
Termination of appointment of Robert Brown as a director
dot icon13/05/2010
Termination of appointment of Susan Nash as a director
dot icon13/05/2010
Termination of appointment of Robert Norton as a director
dot icon13/05/2010
Termination of appointment of Simon Heath as a director
dot icon13/05/2010
Termination of appointment of Wayne Wanklyn as a director
dot icon13/05/2010
Termination of appointment of Gillian White as a director
dot icon13/05/2010
Termination of appointment of Graham Kingaby as a director
dot icon13/05/2010
Termination of appointment of Mark Braid as a director
dot icon06/05/2010
Termination of appointment of Patrick Allen as a director
dot icon06/11/2009
Appointment of Mrs Marion Ralson as a director
dot icon02/10/2009
Director appointed mr mark leonard braid
dot icon29/09/2009
Director appointed mr graham john kingaby
dot icon23/09/2009
Appointment terminated director neil dobbs
dot icon18/09/2009
Director appointed ms gillian lesley white
dot icon18/09/2009
Secretary appointed roger williams
dot icon25/08/2009
Annual return made up to 01/08/09
dot icon03/07/2009
Appointment terminated secretary janette gledhill
dot icon26/06/2009
Director appointed wayne wanklyn
dot icon24/06/2009
Director appointed robert walter norton
dot icon19/06/2009
Appointment terminated director roger bunn
dot icon18/06/2009
Director appointed roger williams
dot icon18/06/2009
Director appointed simon roger heath
dot icon16/06/2009
Appointment terminated director quentin knowlson
dot icon16/06/2009
Appointment terminated director michael gansser potts
dot icon16/06/2009
Appointment terminated director michael fulford-brown
dot icon12/05/2009
Accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director carl bjorkstrand
dot icon29/04/2009
Appointment terminated director john bell
dot icon16/12/2008
Appointment terminated director barry bennett
dot icon27/11/2008
Appointment terminated director stuart neal
dot icon28/10/2008
Director appointed susan jane nash
dot icon04/08/2008
Annual return made up to 01/08/08
dot icon23/05/2008
Director appointed carl bjorkstrand
dot icon06/05/2008
Appointment terminated director charles trace
dot icon06/05/2008
Appointment terminated director john stott
dot icon06/05/2008
Appointment terminated director richard brinsley
dot icon10/04/2008
Accounts made up to 2007-12-31
dot icon06/09/2007
New director appointed
dot icon06/08/2007
Annual return made up to 02/08/07
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon17/05/2007
Accounts made up to 2006-12-31
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Auditor's resignation
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon25/08/2006
Annual return made up to 02/08/06
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Director's particulars changed
dot icon25/08/2006
Director's particulars changed
dot icon25/08/2006
Director's particulars changed
dot icon10/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon12/06/2006
Resolutions
dot icon07/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/09/2005
Director's particulars changed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon10/08/2005
Annual return made up to 02/08/05
dot icon08/08/2005
Location of register of members
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director's particulars changed
dot icon14/06/2005
Accounts made up to 2004-12-31
dot icon07/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon28/09/2004
New director appointed
dot icon18/08/2004
Annual return made up to 02/08/04
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon10/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon11/08/2003
Annual return made up to 02/08/03
dot icon11/06/2003
Accounts made up to 2002-12-31
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon09/08/2002
Annual return made up to 02/08/02
dot icon29/06/2002
New director appointed
dot icon11/06/2002
Accounts made up to 2001-12-31
dot icon26/01/2002
Resolutions
dot icon09/08/2001
Annual return made up to 02/08/01
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Accounts made up to 2000-12-31
dot icon20/12/2000
New director appointed
dot icon24/08/2000
Annual return made up to 02/08/00
dot icon07/08/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon15/05/2000
Memorandum and Articles of Association
dot icon10/05/2000
Certificate of change of name
dot icon21/04/2000
Accounts made up to 1999-12-31
dot icon28/02/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon07/01/2000
Resolutions
dot icon02/08/1999
Annual return made up to 02/08/99
dot icon23/07/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon07/04/1999
Accounts made up to 1998-12-31
dot icon11/09/1998
Accounts made up to 1997-12-31
dot icon11/08/1998
Annual return made up to 02/08/98
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon16/06/1998
Memorandum and Articles of Association
dot icon16/06/1998
Resolutions
dot icon12/05/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
Annual return made up to 02/08/97
dot icon14/08/1997
Accounts made up to 1996-12-31
dot icon09/04/1997
Registered office changed on 09/04/97 from: bassett house high street banstead surrey SM7 2LZ
dot icon13/02/1997
Resolutions
dot icon07/01/1997
Memorandum and Articles of Association
dot icon07/01/1997
Resolutions
dot icon04/08/1996
Annual return made up to 02/08/96
dot icon04/08/1996
New director appointed
dot icon14/04/1996
Accounts made up to 1995-12-31
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Annual return made up to 02/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounting reference date notified as 31/12
dot icon02/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+12.07 % *

* during past year

Cash in Bank

£267,755.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
574.99K
-
0.00
238.91K
-
2022
3
591.99K
-
0.00
267.76K
-
2022
3
591.99K
-
0.00
267.76K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

591.99K £Ascended2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

267.76K £Ascended12.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Roger, Estate Of
Director
11/06/2009 - 30/09/2022
11
Williams, Roger, Estate Of
Director
02/08/1994 - 23/05/2001
11
Coutts, Stuart
Director
13/07/2023 - Present
7
Williams, Thomas
Director
03/04/2025 - Present
8
Kingaby, Graham John
Director
30/09/2022 - 03/04/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOMATIC VENDING ASSOCIATION

AUTOMATIC VENDING ASSOCIATION is an(a) Active company incorporated on 02/08/1994 with the registered office located at Concept House Cromwell Office Park, York Road, Wetherby, Leeds LS22 7SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC VENDING ASSOCIATION?

toggle

AUTOMATIC VENDING ASSOCIATION is currently Active. It was registered on 02/08/1994 .

Where is AUTOMATIC VENDING ASSOCIATION located?

toggle

AUTOMATIC VENDING ASSOCIATION is registered at Concept House Cromwell Office Park, York Road, Wetherby, Leeds LS22 7SU.

What does AUTOMATIC VENDING ASSOCIATION do?

toggle

AUTOMATIC VENDING ASSOCIATION operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does AUTOMATIC VENDING ASSOCIATION have?

toggle

AUTOMATIC VENDING ASSOCIATION had 3 employees in 2022.

What is the latest filing for AUTOMATIC VENDING ASSOCIATION?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-15 with no updates.