AVERBROOK LIMITED

Register to unlock more data on OkredoRegister

AVERBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928407

Incorporation date

12/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Merstow Green, Evesham, Worcestershire WR11 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1994)
dot icon19/12/2025
Director's details changed for Ms Nadine Vanessa Dorries on 2025-12-19
dot icon01/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon04/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 43 Merstow Green Evesham Worcestershire WR11 4BB on 2022-08-02
dot icon02/08/2022
Confirmation statement made on 2022-05-12 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon07/01/2021
Termination of appointment of Andrew James Rayment as a director on 2020-11-24
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-05-12 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Director's details changed for Ms Nadine Vanessa Dorries on 2015-08-01
dot icon18/07/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon15/11/2014
Director's details changed for Ms Nadine Vanessa Dorries on 2014-11-07
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon15/08/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon11/07/2013
Registered office address changed from C/O Jacksons Chartered Accountants 98 Lancaster Road Newcastle Staffordshire ST5 1DS United Kingdom on 2013-07-11
dot icon14/03/2013
Appointment of Mr Andrew James Rayment as a director
dot icon04/10/2012
Appointment of Ms Nadine Vanessa Dorries as a director
dot icon03/10/2012
Termination of appointment of Andrew Rayment as a director
dot icon03/10/2012
Termination of appointment of Jacksons Chartered Accountants as a secretary
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Andrew Rayment as a secretary
dot icon15/05/2012
Appointment of Jacksons Chartered Accountants as a secretary
dot icon15/05/2012
Registered office address changed from Chantry House 10 Manor Gardens Westoning Bedford MK45 5NA on 2012-05-15
dot icon31/03/2012
Termination of appointment of Ann Rayment as a director
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for Ann Frances Rayment on 2010-05-12
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 12/05/09; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 12/05/08; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 12/05/06; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 12/05/05; full list of members
dot icon21/05/2004
Return made up to 12/05/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/05/2003
Return made up to 12/05/03; full list of members
dot icon23/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 12/05/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 12/05/01; full list of members
dot icon22/11/2000
Registered office changed on 22/11/00 from: chantry house church close westoning bedfordshire MK45 5DH
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 12/05/00; full list of members
dot icon24/05/1999
Return made up to 12/05/99; full list of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon14/07/1998
Return made up to 12/05/98; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 12/05/97; no change of members
dot icon28/06/1996
Return made up to 12/05/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
New secretary appointed
dot icon07/02/1996
Secretary resigned
dot icon07/02/1996
New director appointed
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Registered office changed on 01/02/96 from: 61-71 victoria street westminster london SW1H 0XA
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Director resigned
dot icon07/11/1995
Compulsory strike-off action has been discontinued
dot icon07/11/1995
First Gazette notice for compulsory strike-off
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon25/07/1994
Registered office changed on 25/07/94 from: the sims centre abbots road priory business park eardington bedford MK44 3SG
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Accounting reference date notified as 31/12
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1994
Registered office changed on 10/06/94 from: 31 corsham street london N1 6DR
dot icon12/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
10.54K
-
0.00
17.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nadine Vanessa Dorries
Director
03/10/2012 - Present
4
L & A SECRETARIAL LIMITED
Nominee Secretary
11/05/1994 - 30/05/1994
6844
L & A REGISTRARS LIMITED
Nominee Director
11/05/1994 - 30/05/1994
6842
Pindar, Paul Richard Martin
Director
14/07/1994 - 15/11/1995
121
Carr-Archer, Hugh Alistair
Director
30/05/1994 - 15/11/1995
7

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERBROOK LIMITED

AVERBROOK LIMITED is an(a) Active company incorporated on 12/05/1994 with the registered office located at 43 Merstow Green, Evesham, Worcestershire WR11 4BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVERBROOK LIMITED?

toggle

AVERBROOK LIMITED is currently Active. It was registered on 12/05/1994 .

Where is AVERBROOK LIMITED located?

toggle

AVERBROOK LIMITED is registered at 43 Merstow Green, Evesham, Worcestershire WR11 4BB.

What does AVERBROOK LIMITED do?

toggle

AVERBROOK LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AVERBROOK LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Ms Nadine Vanessa Dorries on 2025-12-19.