AVERY DENNISON UK II LIMITED

Register to unlock more data on OkredoRegister

AVERY DENNISON UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683413

Incorporation date

02/03/2003

Size

Full

Contacts

Registered address

Registered address

Avery Dennison Nelson Way, Nelson Park East, Cramlington, Northumberland NE23 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon09/12/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon27/05/2024
Termination of appointment of Michael Collins as a director on 2024-05-14
dot icon27/05/2024
Appointment of Roberto Martinez Porta as a director on 2024-05-14
dot icon29/02/2024
Termination of appointment of Paul Justin Newman as a director on 2024-02-29
dot icon29/02/2024
Appointment of John Gerard Mccarthy as a director on 2024-02-29
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/03/2021
Termination of appointment of Emine Alper as a director on 2021-03-12
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Jeroen Diderich as a director on 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon14/03/2019
Registered office address changed from Avery Dennison Nelson Way Nelson Park East Cramlington Northumberland United Kingdom to Avery Dennison Nelson Way Nelson Park East Cramlington Northumberland NE23 1JR on 2019-03-14
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon24/04/2017
Appointment of Emine Alper as a director on 2017-04-18
dot icon24/04/2017
Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 2017-04-18
dot icon24/04/2017
Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a secretary on 2017-04-18
dot icon08/03/2017
Appointment of Mr. Jeroen Diderich as a director on 2017-02-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
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 icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/08/2016
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Avery Dennison Nelson Way Nelson Park East Cramlington Northumberland on 2016-08-03
dot icon08/04/2016
Termination of appointment of Huibert Nicolaas Van Gijn as a director on 2016-02-29
dot icon22/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/01/2014
Auditor's resignation
dot icon23/12/2013
Appointment of Ms. Wilhelmina Sophia Magdalena Lloyd-Schut as a director
dot icon23/12/2013
Termination of appointment of Maria Selvino as a director
dot icon23/12/2013
Appointment of Ms Wilhelmina Sophia Magdalena Lloyd-Schut as a secretary
dot icon23/12/2013
Termination of appointment of Maria Selvino as a secretary
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/07/2013
Appointment of Ms Maria Virginia Selvino as a director
dot icon11/07/2013
Appointment of Ms Maria Virginia Selvino as a secretary
dot icon11/07/2013
Termination of appointment of Ignacio Walker as a secretary
dot icon11/07/2013
Termination of appointment of Ignacio Walker as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
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
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 icon23/02/2012
Appointment of Michael Collins as a director
dot icon22/02/2012
Appointment of Huibert Nicolaas Van Gijn as a director
dot icon22/02/2012
Termination of appointment of Susan Miller 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 icon05/01/2012
Miscellaneous
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 icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon18/03/2011
Appointment of Paul Justin Newman as a director
dot icon26/11/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-18
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 31/07/09; full list of members
dot icon16/06/2009
Appointment terminated director bjarne mindested
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon10/11/2008
Director appointed susan calabrese miller
dot icon10/11/2008
Appointment terminated director robert van schoonenberg
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon04/07/2008
Full accounts made up to 2006-12-31
dot icon20/02/2008
Certificate of change of name
dot icon17/08/2007
Return made up to 31/07/07; full list of members
dot icon20/06/2007
Full accounts made up to 2005-12-31
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon06/02/2006
Full accounts made up to 2005-01-01
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon22/02/2005
Full accounts made up to 2003-12-27
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon14/01/2004
Ad 19/12/03--------- £ si 500000@1=500000 £ ic 1/500001
dot icon14/01/2004
Nc inc already adjusted 19/12/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon18/07/2003
Memorandum and Articles of Association
dot icon30/06/2003
Certificate of change of name
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Memorandum and Articles of Association
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon02/03/2003
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
02/08/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
02/03/2003 - 03/04/2003
1588
Richards, Martin Edgar
Nominee Director
02/03/2003 - 03/04/2003
1218
Layton, Matthew Robert
Nominee Director
02/03/2003 - 03/04/2003
645
Van Leeuwen, Alida Gerarda Maria
Director
03/04/2003 - 20/02/2012
13
Van Schoonenberg, Robert Gordon
Director
03/04/2003 - 15/10/2008
3

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 UK II LIMITED

AVERY DENNISON UK II LIMITED is an(a) Active company incorporated on 02/03/2003 with the registered office located at Avery Dennison Nelson Way, Nelson Park East, Cramlington, Northumberland NE23 1JR. There are currently 2 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 UK II LIMITED?

toggle

AVERY DENNISON UK II LIMITED is currently Active. It was registered on 02/03/2003 .

Where is AVERY DENNISON UK II LIMITED located?

toggle

AVERY DENNISON UK II LIMITED is registered at Avery Dennison Nelson Way, Nelson Park East, Cramlington, Northumberland NE23 1JR.

What does AVERY DENNISON UK II LIMITED do?

toggle

AVERY DENNISON UK II LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for AVERY DENNISON UK II LIMITED?

toggle

The latest filing was on 09/12/2025: Full accounts made up to 2024-12-31.