AVERY OF LEICESTER (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

AVERY OF LEICESTER (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06860746

Incorporation date

27/03/2009

Size

Full

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon05/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon07/08/2025
Termination of appointment of Richard Alexander Clements as a secretary on 2025-07-10
dot icon07/08/2025
Termination of appointment of Richard Alexander Clements as a director on 2025-07-10
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon17/04/2024
Full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon26/07/2023
Appointment of Sebastian Bratanis Olsson as a director on 2023-03-10
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 icon04/01/2023
Termination of appointment of Sharon Winfield as a director on 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-27 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 icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/09/2021
Termination of appointment of Mark Danis as a director on 2021-09-11
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
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/04/2021
Consolidated accounts of parent company for subsidiary company 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 icon29/09/2020
Confirmation statement made on 2020-09-27 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 icon04/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon01/10/2019
Appointment of Mr Richard Alexander Clements as a director on 2019-09-24
dot icon31/05/2019
Termination of appointment of Sandra Stark as a director on 2019-05-30
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/06/2018
Resolutions
dot icon23/05/2018
Change of name notice
dot icon09/05/2018
Auditor's resignation
dot icon03/05/2018
Appointment of Mrs Sandra Stark as a director on 2018-05-01
dot icon03/05/2018
Registration of charge 068607460003, created on 2018-05-01
dot icon02/05/2018
Appointment of Mr Mark Danis as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mrs Sharon Winfield as a director on 2018-05-01
dot icon01/05/2018
Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2018-05-01
dot icon01/05/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/05/2018
Notification of Avery Opco Lessee Limited as a person with significant control on 2018-05-01
dot icon01/05/2018
Termination of appointment of Aidan Gerard Roche as a director on 2018-05-01
dot icon01/05/2018
Cessation of Signature Lessee Ltd as a person with significant control on 2018-05-01
dot icon01/05/2018
Termination of appointment of Thomas Bruce Newell as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Tom James Ball as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Tom James Ball as a director on 2018-05-01
dot icon01/05/2018
Satisfaction of charge 2 in full
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2017
Cessation of Ssl Holdings Guernsey Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Signature Lessee Ltd as a person with significant control on 2016-04-06
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Resolutions
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Keith John Maddin as a director on 2015-02-25
dot icon01/12/2014
Appointment of Mr Tom James Ball as a director on 2014-11-21
dot icon01/12/2014
Appointment of Mr Tom James Ball as a secretary on 2014-11-21
dot icon01/12/2014
Termination of appointment of Aidan Gerard Roche as a secretary on 2014-11-21
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Miscellaneous
dot icon18/06/2013
Auditor's resignation
dot icon10/06/2013
Auditor's resignation
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2013
Duplicate mortgage certificatecharge no:2
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from 1a Shire House West Common Gerrards Cross Bucks SL9 7QN United Kingdom on 2011-06-21
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2011
Statement of company's objects
dot icon13/04/2011
Memorandum and Articles of Association
dot icon13/04/2011
Resolutions
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon22/12/2010
Termination of appointment of John Billane as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Mark Wills as a director
dot icon16/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Aidan Gerard Roche on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Mark Edward Wills on 2009-10-01
dot icon13/10/2009
Director's details changed for Aidan Gerard Roche on 2009-10-01
dot icon13/10/2009
Director's details changed for Thomas B Newell on 2009-10-01
dot icon13/10/2009
Director's details changed for John Billane on 2009-10-01
dot icon13/10/2009
Director's details changed for Keith John Maddin on 2009-10-01
dot icon19/08/2009
Director's change of particulars / keith maddin / 03/08/2009
dot icon04/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon27/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

66
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,680.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
66
7.34M
-
3.57M
69.68K
-
2022
66
7.34M
-
3.57M
69.68K
-

Employees

2022

Employees

66 Ascended- *

Net Assets(GBP)

7.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.57M £Ascended- *

Cash in Bank(GBP)

69.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddin, Keith John
Director
27/03/2009 - 25/02/2015
96
Billane, John
Director
27/03/2009 - 22/12/2010
4
Stark, Sandra
Director
01/05/2018 - 30/05/2019
9
Mr Mark Edward Wills
Director
27/03/2009 - 14/05/2010
32
Reuben, David Alexander
Director
10/03/2023 - Present
68

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

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERY OF LEICESTER (OPERATIONS) LIMITED

AVERY OF LEICESTER (OPERATIONS) LIMITED is an(a) Active company incorporated on 27/03/2009 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 66 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY OF LEICESTER (OPERATIONS) LIMITED?

toggle

AVERY OF LEICESTER (OPERATIONS) LIMITED is currently Active. It was registered on 27/03/2009 .

Where is AVERY OF LEICESTER (OPERATIONS) LIMITED located?

toggle

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

What does AVERY OF LEICESTER (OPERATIONS) LIMITED do?

toggle

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

How many employees does AVERY OF LEICESTER (OPERATIONS) LIMITED have?

toggle

AVERY OF LEICESTER (OPERATIONS) LIMITED had 66 employees in 2022.

What is the latest filing for AVERY OF LEICESTER (OPERATIONS) LIMITED?

toggle

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