About

Registered Number: 04895930
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, 13th Floor, London, EC2V 7HR

 

Avery Weigh-tronix Finance Ltd was founded on 11 September 2003 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALE, Ryan Ronald 18 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 September 2019
MA - Memorandum and Articles 29 August 2019
RESOLUTIONS - N/A 24 June 2019
SH01 - Return of Allotment of shares 21 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 17 September 2018
CH04 - Change of particulars for corporate secretary 17 September 2018
AA - Annual Accounts 08 March 2018
AP03 - Appointment of secretary 20 December 2017
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 November 2015
CH04 - Change of particulars for corporate secretary 02 November 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 March 2014
RESOLUTIONS - N/A 15 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2013
SH19 - Statement of capital 15 November 2013
CAP-SS - N/A 15 November 2013
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 14 March 2012
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 October 2010
CH04 - Change of particulars for corporate secretary 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 04 March 2010
CH01 - Change of particulars for director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 21 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 12 June 2009
AUD - Auditor's letter of resignation 27 December 2008
363a - Annual Return 17 November 2008
225 - Change of Accounting Reference Date 30 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
RESOLUTIONS - N/A 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2006
363s - Annual Return 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
AA - Annual Accounts 01 February 2005
RESOLUTIONS - N/A 21 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
RESOLUTIONS - N/A 20 October 2004
363s - Annual Return 20 October 2004
CERTNM - Change of name certificate 08 September 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
395 - Particulars of a mortgage or charge 01 October 2003
RESOLUTIONS - N/A 28 September 2003
RESOLUTIONS - N/A 28 September 2003
RESOLUTIONS - N/A 28 September 2003
225 - Change of Accounting Reference Date 28 September 2003
287 - Change in situation or address of Registered Office 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2006 Fully Satisfied

N/A

Pledge on registered shares 31 July 2006 Fully Satisfied

N/A

Debenture 09 December 2004 Fully Satisfied

N/A

Fixed and floating security document 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.