About

Registered Number: 06088927
Date of Incorporation: 07/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 35 Walter Road, Swansea, SA1 5NW,

 

Based in Swansea, Avery Naylor Ltd was founded on 07 February 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Edmonds, Linsey Charlotte, Jones, Lucy Elizabeth Anne, Jones, Sarah Catrin Anne, Pudner, Rachel, Wynter, Gail for Avery Naylor Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lucy Elizabeth Anne 01 May 2013 - 1
JONES, Sarah Catrin Anne 01 May 2013 - 1
PUDNER, Rachel 01 June 2009 01 October 2010 1
WYNTER, Gail 07 February 2007 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Linsey Charlotte 31 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 13 February 2020
MR01 - N/A 06 September 2019
SH08 - Notice of name or other designation of class of shares 09 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 06 December 2018
CH01 - Change of particulars for director 26 November 2018
SH06 - Notice of cancellation of shares 06 April 2018
SH03 - Return of purchase of own shares 06 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 26 February 2018
SH01 - Return of Allotment of shares 15 February 2018
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH03 - Change of particulars for secretary 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 28 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 16 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 25 March 2014
SH01 - Return of Allotment of shares 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 26 February 2013
AP03 - Appointment of secretary 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
SH01 - Return of Allotment of shares 13 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 22 August 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AA01 - Change of accounting reference date 16 December 2009
395 - Particulars of a mortgage or charge 23 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 February 2008
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Debenture 19 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.