About

Registered Number: 00780606
Date of Incorporation: 12/11/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: 1 Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PE,

 

Based in Buckinghamshire, Avery Dennison U.K. Ltd was founded on 12 November 1963. We don't currently know the number of employees at Avery Dennison U.K. Ltd. Avery Dennison U.K. Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Mark Edward 01 April 2001 22 February 2006 1
MARTIN, Geoffrey Thomas N/A 01 August 1997 1
MAY, Johnathan Paul 01 August 1997 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HAITSMA, Anthonius Johannes Philippus 01 July 2013 18 October 2013 1
SELVINO, Maria Virginia 18 October 2013 17 July 2017 1
WALKER, Ignacio 20 February 2012 01 July 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 19 November 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 14 October 2015
AAMD - Amended Accounts 08 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 November 2014
AUD - Auditor's letter of resignation 06 January 2014
AR01 - Annual Return 14 November 2013
AP03 - Appointment of secretary 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 24 September 2013
CH03 - Change of particulars for secretary 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AP03 - Appointment of secretary 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
MR04 - N/A 27 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 09 May 2012
TM02 - Termination of appointment of secretary 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AP01 - Appointment of director 22 February 2012
AUD - Auditor's letter of resignation 06 February 2012
MISC - Miscellaneous document 05 January 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 14 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 06 September 2010
AD01 - Change of registered office address 18 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2005
AA - Annual Accounts 22 February 2005
363a - Annual Return 19 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 09 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
RESOLUTIONS - N/A 11 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
RESOLUTIONS - N/A 09 June 2003
AUD - Auditor's letter of resignation 01 March 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 16 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AA - Annual Accounts 15 April 2002
363a - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363a - Annual Return 21 November 2000
363(353) - N/A 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 23 December 1998
AUD - Auditor's letter of resignation 02 November 1998
AA - Annual Accounts 23 July 1998
MEM/ARTS - N/A 21 July 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 21 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 23 December 1996
88(2)P - N/A 03 December 1996
AA - Annual Accounts 03 November 1996
AA - Annual Accounts 03 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1996
363s - Annual Return 12 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
123 - Notice of increase in nominal capital 22 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 27 September 1994
288 - N/A 01 June 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
CERTNM - Change of name certificate 17 January 1994
363s - Annual Return 06 January 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 1993
AA - Annual Accounts 09 August 1993
363x - Annual Return 03 December 1992
287 - Change in situation or address of Registered Office 28 September 1992
AA - Annual Accounts 25 September 1992
363x - Annual Return 04 February 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 08 November 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 27 November 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 06 February 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 1988
395 - Particulars of a mortgage or charge 18 February 1988
363 - Annual Return 17 February 1988
353 - Register of members 11 January 1988
AA - Annual Accounts 02 December 1987
288 - N/A 11 August 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 04 September 1986
CERTNM - Change of name certificate 13 March 1978
NEWINC - New incorporation documents 12 November 1963

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.