AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01833924

Incorporation date

18/07/1984

Size

Full

Contacts

Registered address

Registered address

Unit 9-10 Castlebridge Office Village, Kirtley Drive, Nottingham NG7 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1984)
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon10/03/2023
Appointment of Julie Angèle Wilfried Poppe as a director on 2023-03-03
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/04/2022
Change of details for Avery Dennison Corporation as a person with significant control on 2022-02-24
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon30/07/2020
Termination of appointment of Christopher Russell Johnson as a director on 2020-07-13
dot icon23/01/2020
Full accounts made up to 2018-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon10/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Director's details changed for Mr Steven Mason on 2018-05-04
dot icon18/12/2017
Full accounts made up to 2016-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon12/09/2017
Registered office address changed from Private Road No 1 Colwick Nottingham NG4 2JQ to Unit 9-10 Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD on 2017-09-12
dot icon17/07/2017
Termination of appointment of Maria Virginia Selvino as a director on 2017-07-17
dot icon17/07/2017
Termination of appointment of Maria Virginia Selvino as a secretary on 2017-07-17
dot icon17/07/2017
Appointment of Christopher Russell Johnson as a director on 2017-07-17
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon08/09/2016
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Private Road No 1 Colwick Nottingham NG4 2JQ on 2015-04-28
dot icon26/03/2015
Resolutions
dot icon26/03/2015
Particulars of variation of rights attached to shares
dot icon26/03/2015
Change of share class name or designation
dot icon26/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon26/03/2015
Statement of company's objects
dot icon26/03/2015
Resolutions
dot icon16/12/2014
Full accounts made up to 2013-12-31
dot icon20/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/01/2014
Auditor's resignation
dot icon14/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Anthonius Haitsma as a secretary
dot icon13/11/2013
Appointment of Ms Maria Virginia Selvino as a secretary
dot icon13/11/2013
Termination of appointment of Anthonius Haitsma as a director
dot icon13/11/2013
Appointment of Ms Maria Virginia Selvino as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Steven Mason as a director
dot icon10/07/2013
Appointment of Mr. Anthonius Johannes Philippus Haitsma as a secretary
dot icon10/07/2013
Termination of appointment of Ignacio Walker as a secretary
dot icon10/07/2013
Termination of appointment of Graham Diamond as a director
dot icon10/07/2013
Termination of appointment of Ignacio Walker as a director
dot icon05/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2012-05-28
dot icon23/02/2012
Appointment of Anthonius Haitsma as a director
dot icon23/02/2012
Termination of appointment of Alida Van Leeuwen as a secretary
dot icon23/02/2012
Termination of appointment of Alida Van Leeuwen as a director
dot icon22/02/2012
Appointment of Huibert Nicolaas Van Gijn as a director
dot icon22/02/2012
Termination of appointment of Karyn Rodriguez as a director
dot icon22/02/2012
Appointment of Ignacio Walker as a secretary
dot icon22/02/2012
Appointment of Ignacio Walker as a director
dot icon06/02/2012
Auditor's resignation
dot icon01/02/2012
Termination of appointment of Bjarne Mindested as a director
dot icon05/01/2012
Miscellaneous
dot icon02/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon14/11/2011
Director's details changed for Graham Mcdonald Diamond on 2011-09-30
dot icon14/11/2011
Director's details changed for Bjarne Mindested on 2011-09-30
dot icon14/11/2011
Director's details changed for Karyn Elizabeth Rodriguez on 2011-09-30
dot icon14/11/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-11-14
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon26/11/2010
Director's details changed for Karyn Elizabeth Rodriguez on 2010-11-03
dot icon26/11/2010
Director's details changed for Bjarne Mindested on 2010-11-03
dot icon22/11/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Registered office address changed from Clifford Chance Secretaries 10 Upper Bank Street London E14 5JJ on 2009-12-18
dot icon02/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/12/2009
Director's details changed for Karyn Elizabeth Rodriguez on 2009-11-03
dot icon02/12/2009
Director's details changed for Alida Gerarda Maria Van Leeuwen on 2009-11-03
dot icon21/11/2009
Termination of appointment of Stephen Wrigley as a director
dot icon21/11/2009
Termination of appointment of Susan Miller as a director
dot icon21/11/2009
Appointment of Graham Mcdonald Diamond as a director
dot icon21/11/2009
Appointment of Bjarne Mindested as a director
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 03/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Certificate of change of name
dot icon07/03/2008
Return made up to 03/11/07; no change of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from 4 awberry court croxley business park watford hertfordshire WD18 8PD
dot icon18/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned;director resigned
dot icon29/08/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon24/11/2005
Return made up to 03/11/05; full list of members
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/11/2004
Return made up to 03/11/04; full list of members
dot icon21/09/2004
New director appointed
dot icon13/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
Particulars of mortgage/charge
dot icon17/11/2003
Return made up to 03/11/03; full list of members
dot icon19/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/07/2003
Registered office changed on 14/07/03 from: 4 awberry court hatters lane watford hertfordshire WD18 8PD
dot icon17/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon05/12/2002
Return made up to 03/11/02; full list of members
dot icon21/08/2002
New director appointed
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon21/11/2001
Return made up to 03/11/01; full list of members
dot icon01/11/2000
Return made up to 03/11/00; full list of members
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Ad 13/10/00--------- £ si 6896552@1=6896552 £ ic 101/6896653
dot icon23/10/2000
Full group accounts made up to 1999-12-31
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon05/09/2000
Resolutions
dot icon01/09/2000
Nc inc already adjusted 17/07/00
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon06/04/2000
Statement of affairs
dot icon06/04/2000
Ad 29/12/98--------- £ si 1@1
dot icon09/12/1999
Full group accounts made up to 1998-12-31
dot icon03/12/1999
Return made up to 03/11/99; full list of members
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon29/06/1999
Registered office changed on 29/06/99 from: 1 aragon court manor park runcorn cheshire WA7 1SP
dot icon12/05/1999
Certificate of change of name
dot icon26/11/1998
Return made up to 03/11/98; full list of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 03/11/97; no change of members
dot icon05/11/1997
Full group accounts made up to 1996-12-31
dot icon27/11/1996
New director appointed
dot icon07/11/1996
Return made up to 03/11/96; full list of members
dot icon17/10/1996
Full group accounts made up to 1995-12-31
dot icon29/07/1996
Memorandum and Articles of Association
dot icon29/07/1996
Resolutions
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon02/11/1995
Return made up to 03/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Return made up to 03/11/94; full list of members
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon17/11/1993
Return made up to 03/11/93; no change of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon12/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Return made up to 03/11/92; full list of members
dot icon03/01/1992
Memorandum and Articles of Association
dot icon31/12/1991
Certificate of change of name
dot icon30/10/1991
Return made up to 03/11/91; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon05/12/1990
Return made up to 29/10/90; no change of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Director resigned;new director appointed
dot icon02/03/1990
Full accounts made up to 1988-12-31
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon18/01/1990
Director resigned
dot icon20/12/1989
Return made up to 03/11/89; full list of members
dot icon06/03/1989
Full accounts made up to 1987-12-31
dot icon06/03/1989
Return made up to 26/09/88; full list of members
dot icon16/02/1988
Return made up to 10/09/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon27/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
New secretary appointed
dot icon03/09/1986
Return made up to 26/07/86; full list of members
dot icon18/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigley, Stephen James
Director
01/11/1996 - 05/11/2009
6
Webb, Simon Charles
Director
01/07/2004 - 30/10/2007
32
Van Leeuwen, Alida Gerarda Maria
Director
01/10/2007 - 20/02/2012
13
Smith, Craig Harold
Director
01/11/1999 - 30/11/2001
35
Sumner, Barbara Joanne
Director
01/06/1993 - 30/09/2007
1

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 AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED

AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED is an(a) Active company incorporated on 18/07/1984 with the registered office located at Unit 9-10 Castlebridge Office Village, Kirtley Drive, Nottingham NG7 1LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED?

toggle

AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED is currently Active. It was registered on 18/07/1984 .

Where is AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED located?

toggle

AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED is registered at Unit 9-10 Castlebridge Office Village, Kirtley Drive, Nottingham NG7 1LD.

What does AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED do?

toggle

AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2024-12-31.