AVERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00238487

Incorporation date

06/04/1929

Size

Small

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon02/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon07/11/2025
Director's details changed for Miss Nichola Shaw on 2025-11-07
dot icon07/11/2025
Director's details changed for Mrs Hazel Mary Taylor on 2025-11-07
dot icon31/10/2025
Accounts for a small company made up to 2025-04-30
dot icon02/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon22/10/2024
Accounts for a small company made up to 2024-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2023-04-30
dot icon02/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon14/09/2022
Accounts for a small company made up to 2022-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2021-04-30
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon24/09/2020
Accounts for a small company made up to 2020-04-30
dot icon16/03/2020
Director's details changed for Mrs Hazel Mary Taylor on 2020-03-05
dot icon16/03/2020
Director's details changed for Mrs Hazel Mary Taylor on 2020-03-05
dot icon22/01/2020
Accounts for a small company made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon25/04/2019
Amended full accounts made up to 2017-04-30
dot icon28/01/2019
Accounts for a small company made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon03/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon30/11/2017
Full accounts made up to 2017-04-30
dot icon05/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon21/09/2016
Accounts for a small company made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon12/01/2016
Register(s) moved to registered inspection location 8 Southdown Road Southwick Brighton BN42 4FT
dot icon12/01/2016
Register inspection address has been changed to 8 Southdown Road Southwick Brighton BN42 4FT
dot icon19/10/2015
Accounts for a small company made up to 2015-04-30
dot icon07/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon07/01/2015
Director's details changed for Nichola Shaw on 2014-12-05
dot icon06/01/2015
Director's details changed for Mrs Hazel Mary Taylor on 2014-12-05
dot icon06/01/2015
Director's details changed for Mr David Anthony Shaw on 2014-12-05
dot icon06/01/2015
Secretary's details changed for Mr David Anthony Shaw on 2014-12-05
dot icon14/10/2014
Accounts for a small company made up to 2014-04-30
dot icon23/04/2014
Registered office address changed from 37, Frederick Place, Brighton. BN1 4EA on 2014-04-23
dot icon07/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2013-04-30
dot icon24/04/2013
Appointment of Nichola Shaw as a director
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Joyce Shaw as a director
dot icon07/12/2012
Full accounts made up to 2012-04-30
dot icon18/01/2012
Full accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Mr David Anthony Shaw on 2011-01-07
dot icon07/01/2011
Director's details changed for Mr David Anthony Shaw on 2011-01-07
dot icon16/09/2010
Full accounts made up to 2010-04-30
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon11/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mrs Hazel Mary Taylor on 2009-12-11
dot icon11/12/2009
Director's details changed for David Anthony Shaw on 2009-12-11
dot icon11/12/2009
Director's details changed for Mrs Joyce Shaw on 2009-12-11
dot icon09/02/2009
Full accounts made up to 2008-04-30
dot icon05/02/2009
Return made up to 05/12/08; full list of members
dot icon02/01/2008
Return made up to 05/12/07; full list of members
dot icon29/12/2007
Full accounts made up to 2007-04-30
dot icon03/01/2007
Return made up to 05/12/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-04-30
dot icon17/01/2006
Full accounts made up to 2005-04-30
dot icon06/01/2006
Return made up to 05/12/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-04-30
dot icon29/12/2003
Return made up to 05/12/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 05/12/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-04-30
dot icon17/12/2001
Return made up to 05/12/01; full list of members
dot icon14/12/2000
Return made up to 05/12/00; full list of members
dot icon14/12/2000
Full accounts made up to 2000-04-30
dot icon23/03/2000
Full accounts made up to 1999-04-30
dot icon04/01/2000
Return made up to 05/12/99; full list of members
dot icon17/12/1998
Full accounts made up to 1998-04-30
dot icon11/12/1998
Return made up to 05/12/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-04-30
dot icon23/12/1997
Return made up to 05/12/97; no change of members
dot icon11/12/1996
Return made up to 05/12/96; no change of members
dot icon07/10/1996
Full accounts made up to 1996-04-30
dot icon27/12/1995
Full accounts made up to 1995-04-30
dot icon15/12/1995
Return made up to 05/12/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 05/12/94; no change of members
dot icon05/01/1994
Accounts for a small company made up to 1993-04-30
dot icon19/12/1993
Return made up to 05/12/93; no change of members
dot icon19/08/1993
Director resigned
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon05/01/1993
Return made up to 05/12/92; full list of members
dot icon20/01/1992
Return made up to 05/12/91; change of members
dot icon06/11/1991
Full accounts made up to 1991-04-30
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon14/08/1991
£ ic 18500/17900 26/07/91 £ sr 600@1=600
dot icon09/08/1991
Resolutions
dot icon26/03/1991
Full accounts made up to 1990-04-30
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1989
Return made up to 05/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-04-30
dot icon20/03/1989
Return made up to 01/03/89; full list of members
dot icon02/02/1989
Accounting reference date extended from 31/03 to 30/04
dot icon19/01/1989
Full group accounts made up to 1988-03-31
dot icon31/05/1988
Return made up to 29/04/88; full list of members
dot icon18/05/1988
New director appointed
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon14/04/1988
Director resigned
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon06/07/1987
Certificate of change of name
dot icon06/07/1987
Certificate of change of name
dot icon05/06/1987
Registered office changed on 05/06/87 from: chapel place north street portslade sussex
dot icon29/05/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon24/10/1986
Annual return made up to 19/09/86
dot icon07/08/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,549,529.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
11.51M
-
0.00
1.55M
-
2023
2
11.51M
-
0.00
1.55M
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

11.51M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Nichola
Director
08/04/2013 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVERY HOLDINGS LIMITED

AVERY HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/1929 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY HOLDINGS LIMITED?

toggle

AVERY HOLDINGS LIMITED is currently Active. It was registered on 06/04/1929 .

Where is AVERY HOLDINGS LIMITED located?

toggle

AVERY HOLDINGS LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does AVERY HOLDINGS LIMITED do?

toggle

AVERY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AVERY HOLDINGS LIMITED have?

toggle

AVERY HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for AVERY HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-05 with no updates.