AVERY WEIGH-TRONIX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00042732

Incorporation date

10/12/1894

Size

Dormant

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 10/12/1894)
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon18/06/2025
Second filing for the notification of Itw Limited as a person with significant control
dot icon17/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon20/07/2023
Termination of appointment of Ryan Ronald Dale as a secretary on 2023-07-17
dot icon20/07/2023
Appointment of Jonathan Smith as a secretary on 2023-07-17
dot icon10/07/2023
Second filing of Confirmation Statement dated 2022-06-25
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/03/2023
Change of details for Itw Limited as a person with significant control on 2022-07-26
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 icon08/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon08/07/2022
Second filing of Confirmation Statement dated 2021-08-31
dot icon05/07/2022
Notification of Itw Limited as a person with significant control on 2020-10-28
dot icon05/07/2022
Cessation of Weigh-Tronix Uk Limited as a person with significant control on 2020-10-28
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Termination of appointment of S & J Registrars Limited as a secretary on 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon11/04/2021
Full accounts made up to 2020-12-31
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Change of details for Weigh-Tronix Uk Limited as a person with significant control on 2020-07-24
dot icon24/07/2020
Director's details changed for Mr Stephen James Rowell on 2017-03-16
dot icon24/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon08/03/2019
Full accounts made up to 2018-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Notification of Weigh-Tronix Uk Limited as a person with significant control on 2017-06-24
dot icon22/12/2017
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 icon10/07/2017
24/06/17 Statement of Capital gbp 0.25
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Termination of appointment of Edward Ufland as a director on 2017-03-13
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Statement of capital on 2016-12-20
dot icon20/12/2016
Solvency Statement dated 14/12/16
dot icon20/12/2016
Resolutions
dot icon14/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
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 icon28/10/2015
Director's details changed for Edward Ufland on 2010-06-21
dot icon28/10/2015
Director's details changed for Philip Matthew Deakin on 2015-08-19
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/06/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon22/06/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
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 icon24/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Ola Barreto-Morley as a director
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Giles Matthew Hudson on 2012-05-21
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon23/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon12/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon12/07/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon09/07/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon09/07/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon09/07/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon08/03/2010
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 icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Ola Tricia-Aramita Barreto-Morley as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon22/07/2009
Return made up to 24/06/09; full list of members
dot icon22/07/2009
Location of debenture register
dot icon22/07/2009
Registered office changed on 22/07/2009 from 99 gresham street london EC2V 7NG uk
dot icon22/07/2009
Location of register of members
dot icon12/06/2009
Full accounts made up to 2008-11-30
dot icon27/12/2008
Auditor's resignation
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 gerald bowe
dot icon20/10/2008
Appointment terminated director carl cramer
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2008
Full accounts made up to 2008-03-29
dot icon01/10/2008
Director appointed gavin udall
dot icon01/10/2008
Director appointed giles hudson
dot icon01/10/2008
Director appointed edward ufland
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 5
dot icon04/07/2008
Return made up to 24/06/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon08/10/2007
Certificate of change of name
dot icon27/06/2007
Return made up to 24/06/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-04-01
dot icon21/08/2006
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 icon06/07/2006
Return made up to 24/06/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-04-02
dot icon05/07/2005
Return made up to 24/06/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Declaration of assistance for shares acquisition
dot icon15/12/2004
Declaration of assistance for shares acquisition
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon05/07/2004
Return made up to 24/06/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 24/06/03; no change of members
dot icon31/03/2003
Auditor's resignation
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon13/12/2002
Director resigned
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
New director appointed
dot icon10/08/2002
Declaration of satisfaction of mortgage/charge
dot icon10/08/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Return made up to 24/06/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon24/12/2001
New director appointed
dot icon07/07/2001
Return made up to 24/06/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Director resigned
dot icon18/07/2000
Return made up to 24/06/00; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Certificate of change of name
dot icon22/06/2000
Declaration of assistance for shares acquisition
dot icon22/06/2000
Declaration of assistance for shares acquisition
dot icon22/06/2000
Declaration of assistance for shares acquisition
dot icon22/06/2000
Resolutions
dot icon20/06/2000
Particulars of mortgage/charge
dot icon22/03/2000
Memorandum and Articles of Association
dot icon22/03/2000
Resolutions
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon12/07/1999
Return made up to 24/06/99; full list of members
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
Return made up to 24/06/98; no change of members
dot icon06/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Director resigned
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
Director's particulars changed
dot icon09/07/1997
Return made up to 24/06/97; full list of members
dot icon21/02/1997
Director's particulars changed
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Director resigned
dot icon17/07/1996
Return made up to 24/06/96; no change of members
dot icon20/03/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 24/06/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 24/06/94; full list of members
dot icon19/04/1994
New director appointed
dot icon25/02/1994
Secretary resigned
dot icon25/02/1994
Director resigned
dot icon25/02/1994
New secretary appointed
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon23/07/1993
Return made up to 24/06/93; no change of members
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Director resigned
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Return made up to 24/06/92; no change of members
dot icon22/05/1992
Director resigned
dot icon03/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 24/06/91; full list of members
dot icon15/05/1991
New director appointed
dot icon01/05/1991
Director resigned
dot icon09/10/1990
Director resigned
dot icon26/07/1990
Full accounts made up to 1990-03-31
dot icon26/07/1990
Return made up to 16/07/90; full list of members
dot icon06/04/1990
New director appointed
dot icon06/04/1990
New director appointed
dot icon13/11/1989
Return made up to 13/10/89; full list of members
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon29/06/1989
New director appointed
dot icon17/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
Certificate of change of name
dot icon09/03/1989
Director resigned;new director appointed
dot icon09/03/1989
Registered office changed on 09/03/89 from: 132 long acre london WC2E 9AH
dot icon17/10/1988
Accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 09/09/88; full list of members
dot icon19/04/1988
Director resigned;new director appointed
dot icon25/10/1987
Accounts made up to 1987-03-31
dot icon25/10/1987
Return made up to 11/09/87; full list of members
dot icon22/06/1987
14/08/86 full list
dot icon01/05/1987
Company type changed from opc to pri
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon23/05/1986
New director appointed
dot icon08/09/1982
Accounts made up to 1982-03-31
dot icon06/03/1982
Accounts made up to 1980-03-31
dot icon15/08/1979
Accounts made up to 1978-12-31
dot icon10/08/1978
Accounts made up to 1977-12-31
dot icon21/07/1978
Accounts made up to 1977-12-31
dot icon19/08/1977
Accounts made up to 1976-12-31
dot icon20/07/1976
Accounts made up to 1975-12-31
dot icon31/12/1974
Accounts made up to 1974-12-31
dot icon07/10/1958
Certificate of change of name
dot icon01/01/1900
Miscellaneous
dot icon10/12/1894
Miscellaneous

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
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Michael
Director
26/07/1996 - 08/12/1997
23
S & J REGISTRARS LIMITED
Corporate Secretary
25/09/2008 - 30/06/2021
91
Griffiths, Robert Mark
Director
15/03/1999 - 30/09/1999
24
Slaughter, Ian Richard Holder
Director
31/07/1996 - 08/12/1997
17
Grant, Peter William
Director
22/03/1994 - 29/02/1996
24

Persons with Significant Control

2
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 INTERNATIONAL LIMITED

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/12/1894 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 INTERNATIONAL LIMITED?

toggle

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED is currently Active. It was registered on 10/12/1894 .

Where is AVERY WEIGH-TRONIX INTERNATIONAL LIMITED located?

toggle

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

What does AVERY WEIGH-TRONIX INTERNATIONAL LIMITED do?

toggle

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-25 with no updates.