AVERY WEIGH-TRONIX FINANCE LIMITED

Register to unlock more data on OkredoRegister

AVERY WEIGH-TRONIX FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04895930

Incorporation date

11/09/2003

Size

Full

Contacts

Registered address

Registered address

Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon29/04/2026
Full accounts made up to 2025-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Statement by Directors
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Solvency Statement dated 26/02/25
dot icon27/02/2025
Statement of capital on 2025-02-27
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon08/09/2023
Cessation of Aip/Bi Holdings, Inc. as a person with significant control on 2019-12-16
dot icon08/09/2023
Change of details for Illinois Tool Works Inc. as a person with significant control on 2019-12-16
dot icon20/07/2023
Appointment of Jonathan Smith as a secretary on 2023-07-17
dot icon20/07/2023
Termination of appointment of Ryan Ronald Dale as a secretary on 2023-07-17
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 2023-01-12
dot icon27/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon23/03/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Statement of capital on 2021-12-13
dot icon13/12/2021
Statement by Directors
dot icon13/12/2021
Solvency Statement dated 26/03/21
dot icon13/12/2021
Resolutions
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon12/11/2021
Termination of appointment of S & J Registrars Limited as a secretary on 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Solvency Statement dated 26/03/21
dot icon13/04/2021
Resolutions
dot icon13/04/2021
Statement by Directors
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon11/04/2021
Resolutions
dot icon05/01/2021
Compulsory strike-off action has been discontinued
dot icon04/01/2021
Notification of Illinois Tool Works Inc. as a person with significant control on 2019-12-16
dot icon04/01/2021
Confirmation statement made on 2020-09-11 with updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon08/10/2020
Cessation of Avery Weigh-Tronix Holdings Limited as a person with significant control on 2019-12-16
dot icon08/10/2020
Notification of Aip/Bi Holdings, Inc. as a person with significant control on 2019-12-16
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon29/08/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon18/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/09/2018
Secretary's details changed for S & J Registrars Limited on 2015-05-04
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Appointment of Ryan Ronald Dale as a secretary on 2017-12-18
dot icon10/11/2017
Termination of appointment of Philip Matthew Deakin as a director on 2017-10-30
dot icon12/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon12/10/2017
Director's details changed for Mr Stephen James Rowell on 2017-10-12
dot icon14/03/2017
Termination of appointment of Edward Ufland as a director on 2017-03-13
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon19/05/2016
Appointment of Stephen James Rowell as a director on 2016-04-01
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon02/11/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon28/10/2015
Director's details changed for Philip Matthew Deakin on 2015-08-19
dot icon28/10/2015
Director's details changed for Edward Ufland on 2010-06-21
dot icon01/05/2015
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 2015-05-01
dot icon10/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Resolutions
dot icon15/11/2013
Statement by directors
dot icon15/11/2013
Solvency statement dated 15/11/13
dot icon15/11/2013
Statement of capital on 2013-11-15
dot icon09/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Ola Barreto-Morley as a director
dot icon22/03/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr Giles Matthew Hudson on 2012-05-21
dot icon14/03/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-11-30
dot icon19/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon18/10/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon18/10/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon18/10/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon18/10/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon06/03/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon04/03/2010
Full accounts made up to 2009-11-30
dot icon03/11/2009
Director's details changed for Ola Tricia Aramita B on 2009-09-30
dot icon03/11/2009
Appointment of Ola Tricia Aramita B as a director
dot icon03/11/2009
Appointment of Philip Matthew Deakin as a director
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon12/06/2009
Full accounts made up to 2008-11-30
dot icon27/12/2008
Auditor's resignation
dot icon17/11/2008
Return made up to 11/09/08; full list of members
dot icon30/10/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon20/10/2008
Appointment terminated secretary robert fogarty
dot icon20/10/2008
Appointment terminated director carl cramer
dot icon20/10/2008
Appointment terminated director gerald bowe
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2008
Full accounts made up to 2008-03-29
dot icon01/10/2008
Director appointed edward ufland
dot icon01/10/2008
Director appointed giles hudson
dot icon01/10/2008
Director appointed gavin udall
dot icon30/09/2008
Secretary appointed s & j registrars LIMITED
dot icon30/09/2008
Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP
dot icon29/08/2008
Director's change of particulars / gerald bowe / 30/07/2008
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-04-01
dot icon03/11/2006
Return made up to 11/09/06; full list of members
dot icon21/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon04/05/2006
Full accounts made up to 2005-04-02
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon30/09/2005
Return made up to 11/09/05; full list of members
dot icon26/08/2005
Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon01/02/2005
Accounts for a dormant company made up to 2004-03-27
dot icon21/12/2004
Resolutions
dot icon17/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Return made up to 11/09/04; full list of members
dot icon20/10/2004
Resolutions
dot icon08/09/2004
Certificate of change of name
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon01/10/2003
Particulars of mortgage/charge
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon27/09/2003
Registered office changed on 27/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon27/09/2003
Director resigned
dot icon27/09/2003
Director resigned
dot icon11/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowe, Gerald Grant
Director
11/09/2003 - 25/09/2008
17
Ufland, Edward
Director
25/09/2008 - 13/03/2017
95
Rowell, Stephen James
Director
01/04/2016 - Present
42
Barreto-Morley, Ola Tricia Aramita
Director
30/09/2009 - 31/03/2013
93
Udall, Gavin
Director
25/09/2008 - 30/09/2009
75

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+
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 WEIGH-TRONIX FINANCE LIMITED

AVERY WEIGH-TRONIX FINANCE LIMITED is an(a) Active company incorporated on 11/09/2003 with the registered office located at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 3 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 WEIGH-TRONIX FINANCE LIMITED?

toggle

AVERY WEIGH-TRONIX FINANCE LIMITED is currently Active. It was registered on 11/09/2003 .

Where is AVERY WEIGH-TRONIX FINANCE LIMITED located?

toggle

AVERY WEIGH-TRONIX FINANCE LIMITED is registered at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN.

What does AVERY WEIGH-TRONIX FINANCE LIMITED do?

toggle

AVERY WEIGH-TRONIX FINANCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVERY WEIGH-TRONIX FINANCE LIMITED?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-12-31.