AVERY GARDENS LIMITED

Register to unlock more data on OkredoRegister

AVERY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08417811

Incorporation date

25/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Millers Gold Silver Street, West Buckland, Wellington TA21 9NACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon20/04/2026
Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Millers Gold Silver Street West Buckland Wellington TA21 9NA on 2026-04-20
dot icon23/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon19/02/2025
Director's details changed for Mr Martin Avery on 2025-02-19
dot icon16/10/2024
Registered office address changed from 74 Duke Street Barrow-in-Furness LA14 1RX England to Stafford House Blackbrook Park Avenue Taunton Somerset TA12PX on 2024-10-16
dot icon24/08/2024
Change of share class name or designation
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon08/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon13/02/2024
Change of details for Mrs Kathryn Anne Avery as a person with significant control on 2024-02-13
dot icon13/02/2024
Change of details for Mr Martin Avery as a person with significant control on 2024-02-13
dot icon13/02/2024
Director's details changed for Mrs Kathryn Anne Avery on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Martin Avery on 2024-02-13
dot icon05/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/02/2023
Change of details for Mr Martin Avery as a person with significant control on 2023-02-17
dot icon17/02/2023
Director's details changed for Mr Martin Avery on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon03/02/2022
Change of details for Mr Martin Avery as a person with significant control on 2022-02-01
dot icon03/02/2022
Notification of Kathryn Anne Avery as a person with significant control on 2022-02-01
dot icon03/02/2022
Appointment of Mrs Kathryn Anne Avery as a director on 2022-02-01
dot icon05/01/2022
Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 2022-01-05
dot icon27/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon04/05/2016
Registered office address changed from 73 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ England to 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ on 2016-05-04
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/09/2015
Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to 73 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ on 2015-09-03
dot icon08/05/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/02/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

9
2024
change arrow icon+32.53 % *

* during past year

Cash in Bank

£25,955.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
65.96K
-
0.00
39.58K
-
2023
8
51.98K
-
0.00
19.58K
-
2024
9
51.01K
-
0.00
25.96K
-
2024
9
51.01K
-
0.00
25.96K
-

Employees

2024

Employees

9 Ascended13 % *

Net Assets(GBP)

51.01K £Descended-1.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.96K £Ascended32.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Avery
Director
25/02/2013 - Present
-
Mrs Kathryn Anne Avery
Director
01/02/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVERY GARDENS LIMITED

AVERY GARDENS LIMITED is an(a) Active company incorporated on 25/02/2013 with the registered office located at Millers Gold Silver Street, West Buckland, Wellington TA21 9NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY GARDENS LIMITED?

toggle

AVERY GARDENS LIMITED is currently Active. It was registered on 25/02/2013 .

Where is AVERY GARDENS LIMITED located?

toggle

AVERY GARDENS LIMITED is registered at Millers Gold Silver Street, West Buckland, Wellington TA21 9NA.

What does AVERY GARDENS LIMITED do?

toggle

AVERY GARDENS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does AVERY GARDENS LIMITED have?

toggle

AVERY GARDENS LIMITED had 9 employees in 2024.

What is the latest filing for AVERY GARDENS LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Millers Gold Silver Street West Buckland Wellington TA21 9NA on 2026-04-20.