AVERY OPCO LESSEE LIMITED

Register to unlock more data on OkredoRegister

AVERY OPCO LESSEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10525132

Incorporation date

14/12/2016

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 14/12/2016)
dot icon05/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon29/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon27/01/2026
Director's details changed for Mr Jeremy Richardson on 2026-01-26
dot icon24/12/2025
Director's details changed for Mr Carl Leopold Cronstedt Colt on 2025-12-24
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon10/11/2025
Appointment of Mr Jeremy Richardson as a director on 2025-11-06
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 icon24/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon21/02/2024
Appointment of Mr Qasim Raza Israr as a director on 2023-09-15
dot icon21/02/2024
Termination of appointment of Megan Mary Wolfinger as a director on 2023-09-15
dot icon22/12/2023
Confirmation statement made on 2023-12-13 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 icon04/01/2023
Termination of appointment of Sharon Winfield as a director on 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon20/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon02/04/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon15/03/2022
Appointment of Mr Carl Leopold Cronstedt Colt as a director on 2022-03-09
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/09/2021
Termination of appointment of Mark Danis as a director on 2021-09-11
dot icon28/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-13 with no 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 icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon04/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon04/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon04/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon02/08/2017
Resolutions
dot icon11/04/2017
Resolutions
dot icon24/03/2017
Registration of charge 105251320001, created on 2017-03-23
dot icon17/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon03/01/2017
Current accounting period shortened from 2017-12-31 to 2017-03-31
dot icon22/12/2016
Appointment of Ms Megan Wolfinger as a director on 2016-12-21
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon21/12/2016
Appointment of Sharon Winfield as a director on 2016-12-20
dot icon14/12/2016
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
13/12/2026
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
0
2.39M
-
0.00
927.57K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stark, Sandra
Director
14/12/2016 - 30/05/2019
9
Clements, Richard Alexander
Secretary
11/05/2023 - 10/07/2025
-
Winfield, Sharon
Director
20/12/2016 - 31/12/2022
9
Wolfinger, Megan Mary
Director
21/12/2016 - 15/09/2023
23
Colt, Carl Leopold Cronstedt
Director
09/03/2022 - Present
76

Persons with Significant Control

1
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 OPCO LESSEE LIMITED

AVERY OPCO LESSEE LIMITED is an(a) Active company incorporated on 14/12/2016 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 OPCO LESSEE LIMITED?

toggle

AVERY OPCO LESSEE LIMITED is currently Active. It was registered on 14/12/2016 .

Where is AVERY OPCO LESSEE LIMITED located?

toggle

AVERY OPCO LESSEE LIMITED is registered at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS.

What does AVERY OPCO LESSEE LIMITED do?

toggle

AVERY OPCO LESSEE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVERY OPCO LESSEE LIMITED?

toggle

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