AVERY NAYLOR LTD

Register to unlock more data on OkredoRegister

AVERY NAYLOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088927

Incorporation date

07/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Walter Road, Swansea SA1 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon08/04/2026
Termination of appointment of Linsey Charlotte Thompson as a secretary on 2026-04-02
dot icon08/04/2026
Termination of appointment of Linsey Charlotte Thompson as a director on 2026-04-02
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/01/2026
Director's details changed for Miss Lucy Elizabeth Anne Jones on 2016-06-03
dot icon19/11/2025
Director's details changed for Miss Linsey Charlotte Edmonds on 2013-09-07
dot icon19/11/2025
Secretary's details changed for Miss Linsey Charlotte Edmonds on 2013-09-07
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon26/03/2025
Director's details changed for Miss Linsey Charlotte Edmonds on 2025-03-26
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon03/04/2024
Cessation of Linsey Charlotte Edmonds as a person with significant control on 2018-02-06
dot icon03/04/2024
Notification of a person with significant control statement
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/07/2023
Cessation of Lynne Naylor as a person with significant control on 2018-02-07
dot icon02/05/2023
Satisfaction of charge 1 in full
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon13/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon06/09/2019
Registration of charge 060889270002, created on 2019-08-30
dot icon09/04/2019
Change of share class name or designation
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/12/2018
Registered office address changed from 35/36 Walter Road Swansea SA1 5NW to 35 Walter Road Swansea SA1 5NW on 2018-12-06
dot icon26/11/2018
Director's details changed for Miss Lucy Elizabeth Anne Jones on 2018-10-26
dot icon06/04/2018
Cancellation of shares. Statement of capital on 2018-02-07
dot icon06/04/2018
Purchase of own shares.
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon11/10/2017
Director's details changed for Miss Lucy Elizabeth Anne Jones on 2017-10-04
dot icon24/05/2017
Director's details changed for Miss Linsey Charlotte Edmonds on 2017-04-20
dot icon24/05/2017
Director's details changed for Miss Joanne Taylor on 2017-04-20
dot icon24/05/2017
Director's details changed for Miss Sarah Catrin Anne Jones on 2017-04-20
dot icon24/05/2017
Secretary's details changed for Miss Linsey Charlotte Edmonds on 2017-04-20
dot icon24/05/2017
Director's details changed for Miss Lucy Elizabeth Anne Jones on 2017-04-20
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/10/2016
Director's details changed for Miss Linsey Charlotte Edmonds on 2016-10-24
dot icon06/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/11/2015
Termination of appointment of Lynne Naylor as a director on 2015-10-19
dot icon02/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Jayne Scannell as a director
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon28/01/2014
Director's details changed for Miss Jayne Louise Scannell on 2014-01-21
dot icon28/01/2014
Secretary's details changed for Miss Linsey Charlotte Edmonds on 2014-01-21
dot icon28/01/2014
Director's details changed for Miss Linsey Charlotte Edmonds on 2014-01-21
dot icon28/01/2014
Director's details changed for Miss Joanne Taylor on 2014-01-21
dot icon28/01/2014
Director's details changed for Miss Lynne Naylor on 2014-01-21
dot icon03/05/2013
Appointment of Miss Lucy Elizabeth Anne Jones as a director
dot icon03/05/2013
Appointment of Miss Sarah Catrin Anne Jones as a director
dot icon26/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon30/08/2012
Appointment of Miss Linsey Charlotte Edmonds as a secretary
dot icon30/08/2012
Termination of appointment of Gail Wynter as a director
dot icon30/08/2012
Termination of appointment of Gail Wynter as a secretary
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon08/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/08/2011
Director's details changed for Miss Linsey Charlotte Edmonds on 2011-08-22
dot icon15/06/2011
Appointment of Miss Joanne Taylor as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/02/2011
Director's details changed for Gail Wynter on 2011-02-09
dot icon09/02/2011
Director's details changed for Miss Linsey Charlotte Edmonds on 2011-02-09
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Gail Wynter on 2011-02-09
dot icon20/10/2010
Termination of appointment of Rachel Pudner as a director
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jane Louise Scannell on 2009-10-01
dot icon08/02/2010
Director's details changed for Gail Wynter on 2009-10-01
dot icon08/02/2010
Director's details changed for Miss Linsey Charlotte Edmonds on 2009-10-01
dot icon08/02/2010
Director's details changed for Lynne Naylor on 2009-10-01
dot icon08/02/2010
Director's details changed for Miss Rachel Pudner on 2009-10-01
dot icon23/12/2009
Accounts for a dormant company made up to 2009-05-31
dot icon16/12/2009
Previous accounting period extended from 2009-02-28 to 2009-05-31
dot icon16/12/2009
Appointment of Miss Linsey Charlotte Edmonds as a director
dot icon16/12/2009
Appointment of Miss Rachel Pudner as a director
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Registered office changed on 13/05/2009 from, russell house, 31 russell street, swansea, SA1 4HR
dot icon09/02/2009
Return made up to 07/02/09; full list of members
dot icon09/02/2009
Director and secretary's change of particulars / gail wynter / 01/01/2009
dot icon09/02/2009
Director's change of particulars / lynne naylor / 01/01/2009
dot icon29/10/2008
Accounts for a dormant company made up to 2008-02-29
dot icon21/02/2008
Return made up to 07/02/08; full list of members
dot icon07/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

19
2022
change arrow icon-2.86 % *

* during past year

Cash in Bank

£552,327.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.21M
-
0.00
568.57K
-
2022
19
1.28M
-
0.00
552.33K
-
2022
19
1.28M
-
0.00
552.33K
-

Employees

2022

Employees

19 Ascended12 % *

Net Assets(GBP)

1.28M £Ascended5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

552.33K £Descended-2.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pudner, Rachel
Director
01/06/2009 - 01/10/2010
-
Jones, Lucy Elizabeth Anne
Director
01/05/2013 - Present
-
Wynter, Gail
Secretary
07/02/2007 - 31/07/2012
-
Edmonds, Linsey Charlotte
Secretary
31/07/2012 - 02/04/2026
-
Miss Linsey Charlotte Edmonds
Director
01/06/2009 - 02/04/2026
1

Persons with Significant Control

4
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 NAYLOR LTD

AVERY NAYLOR LTD is an(a) Active company incorporated on 07/02/2007 with the registered office located at 35 Walter Road, Swansea SA1 5NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY NAYLOR LTD?

toggle

AVERY NAYLOR LTD is currently Active. It was registered on 07/02/2007 .

Where is AVERY NAYLOR LTD located?

toggle

AVERY NAYLOR LTD is registered at 35 Walter Road, Swansea SA1 5NW.

What does AVERY NAYLOR LTD do?

toggle

AVERY NAYLOR LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AVERY NAYLOR LTD have?

toggle

AVERY NAYLOR LTD had 19 employees in 2022.

What is the latest filing for AVERY NAYLOR LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.