AVERY (GLENMOOR) LIMITED

Register to unlock more data on OkredoRegister

AVERY (GLENMOOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09090169

Incorporation date

17/06/2014

Size

Small

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon05/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Richard Alexander Clements as a director on 2025-07-10
dot icon28/07/2025
Termination of appointment of Richard Alexander Clements as a secretary on 2025-07-10
dot icon28/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/05/2023
Appointment of Richard Alexander Clements as a secretary on 2023-05-11
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon23/03/2023
Appointment of David Alexander Reuben as a director on 2023-03-10
dot icon23/03/2023
Appointment of Mr Carl Leopold Cronstedt Colt as a director on 2023-03-10
dot icon23/03/2023
Appointment of Sebastian Bratanis Olsson as a director on 2023-03-10
dot icon04/01/2023
Termination of appointment of Sharon Winfield as a director on 2022-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon17/06/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/09/2021
Termination of appointment of Mark Danis as a director on 2021-09-11
dot icon04/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon28/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon28/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon28/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon05/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon25/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon01/10/2019
Appointment of Mr Richard Alexander Clements as a director on 2019-09-24
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon24/06/2019
Change of details for Avery Opco Lessee Limited as a person with significant control on 2019-06-24
dot icon31/05/2019
Termination of appointment of Sandra Stark as a director on 2019-05-30
dot icon14/09/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon14/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon07/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon16/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon03/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon03/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon03/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon08/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon08/07/2017
Notification of Avery Opco Lessee Limited as a person with significant control on 2017-03-23
dot icon08/07/2017
Cessation of Willowbrook Healthcare Debtco Limited as a person with significant control on 2017-03-23
dot icon03/04/2017
Registration of charge 090901690004, created on 2017-03-23
dot icon24/03/2017
Termination of appointment of John Michael Barrie Strowbridge as a director on 2017-03-23
dot icon24/03/2017
Appointment of Ms Sandra Stark as a director on 2017-03-23
dot icon24/03/2017
Termination of appointment of Matthew Frederick Proctor as a director on 2017-03-23
dot icon24/03/2017
Termination of appointment of Ian Matthews as a director on 2017-03-23
dot icon24/03/2017
Termination of appointment of Matthew Frederick Proctor as a secretary on 2017-03-23
dot icon24/03/2017
Appointment of Mr Mark Danis as a director on 2017-03-23
dot icon24/03/2017
Appointment of Ms Sharon Winfield as a director on 2017-03-23
dot icon24/03/2017
Satisfaction of charge 090901690002 in full
dot icon24/03/2017
Satisfaction of charge 090901690003 in full
dot icon25/01/2017
Full accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon20/04/2016
Satisfaction of charge 090901690001 in full
dot icon19/04/2016
Registration of charge 090901690002, created on 2016-04-06
dot icon19/04/2016
Registration of charge 090901690003, created on 2016-04-06
dot icon21/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon21/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon19/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon19/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon15/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon02/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
Resolutions
dot icon24/11/2014
Resolutions
dot icon24/11/2014
Registration of charge 090901690001, created on 2014-11-13
dot icon28/08/2014
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2014-08-28
dot icon03/07/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon17/06/2014
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
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
51
1.37M
-
2.42M
471.11K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
17/06/2014 - 23/03/2017
191
Strowbridge, John Michael Barrie
Director
17/06/2014 - 23/03/2017
180
Matthews, Ian
Director
17/06/2014 - 23/03/2017
139
Stark, Sandra
Director
23/03/2017 - 30/05/2019
9
Reuben, David Alexander
Director
10/03/2023 - Present
68

Persons with Significant Control

2
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 (GLENMOOR) LIMITED

AVERY (GLENMOOR) LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS. There are currently 4 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 (GLENMOOR) LIMITED?

toggle

AVERY (GLENMOOR) LIMITED is currently Active. It was registered on 17/06/2014 .

Where is AVERY (GLENMOOR) LIMITED located?

toggle

AVERY (GLENMOOR) LIMITED is registered at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS.

What does AVERY (GLENMOOR) LIMITED do?

toggle

AVERY (GLENMOOR) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AVERY (GLENMOOR) LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25.