About

Registered Number: 00376920
Date of Incorporation: 29/10/1942 (81 years and 5 months ago)
Company Status: Active
Registered Address: 9a Culver Street, Bristol, BS1 5LD

 

Founded in 1942, Averys of Bristol Ltd are based in Bristol, it's status at Companies House is "Active". We don't know the number of employees at the company. This company is VAT Registered. The organisation has 16 directors listed as Parry, Alan Geoffrey, Weir, Graeme David, Avery, Francis John, Beveridge, John Caldwell, Dabo, Jennifer Mary Victoria, Fricke, Peter Jurgen, Irwin, Michael David, Jones, Michael Berwyn, Lenz, Uwe, Meyer, Richard Vivian, Osborn, Donald, Mfr, Pinchard, David, Snook, Daniel George, Swanson Jnr, Walter Clarke, Tett, Frank Horatio, Wright, Jeremy Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Francis John N/A 23 March 2012 1
BEVERIDGE, John Caldwell N/A 31 December 1992 1
DABO, Jennifer Mary Victoria N/A 31 December 1992 1
FRICKE, Peter Jurgen 29 July 1994 10 May 2004 1
IRWIN, Michael David N/A 29 July 1994 1
JONES, Michael Berwyn 19 July 2006 03 March 2008 1
LENZ, Uwe 30 April 2002 30 April 2002 1
MEYER, Richard Vivian N/A 30 June 1996 1
OSBORN, Donald, Mfr N/A 08 January 1993 1
PINCHARD, David 17 May 1993 29 July 1994 1
SNOOK, Daniel George 30 April 2002 26 June 2008 1
SWANSON JNR, Walter Clarke N/A 29 July 1994 1
TETT, Frank Horatio N/A 29 July 1994 1
WRIGHT, Jeremy Simon 01 February 2010 11 November 2013 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Alan Geoffrey N/A 17 May 1993 1
WEIR, Graeme David 28 March 2008 11 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 26 February 2020
PARENT_ACC - N/A 26 February 2020
GUARANTEE2 - N/A 26 February 2020
AGREEMENT2 - N/A 26 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 07 March 2019
PARENT_ACC - N/A 07 March 2019
GUARANTEE2 - N/A 07 March 2019
AGREEMENT2 - N/A 07 March 2019
MR01 - N/A 22 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 14 March 2018
PARENT_ACC - N/A 14 March 2018
AGREEMENT2 - N/A 14 March 2018
GUARANTEE2 - N/A 14 March 2018
CS01 - N/A 15 November 2017
RESOLUTIONS - N/A 13 March 2017
AA - Annual Accounts 07 March 2017
PARENT_ACC - N/A 07 March 2017
GUARANTEE2 - N/A 07 March 2017
AGREEMENT2 - N/A 07 March 2017
CH01 - Change of particulars for director 16 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 03 March 2016
AGREEMENT2 - N/A 03 March 2016
AGREEMENT2 - N/A 25 February 2016
PARENT_ACC - N/A 11 February 2016
GUARANTEE2 - N/A 11 February 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 10 March 2015
PARENT_ACC - N/A 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AGREEMENT2 - N/A 20 February 2015
GUARANTEE2 - N/A 20 February 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 27 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 12 November 2013
RP04 - N/A 11 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 25 November 2011
RP04 - N/A 03 November 2011
RP04 - N/A 03 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 01 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 21 April 2009
RESOLUTIONS - N/A 07 April 2009
395 - Particulars of a mortgage or charge 21 March 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 09 February 2004
287 - Change in situation or address of Registered Office 07 November 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 18 August 2002
AA - Annual Accounts 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
225 - Change of Accounting Reference Date 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AUD - Auditor's letter of resignation 15 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
RESOLUTIONS - N/A 10 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 10 September 1996
288 - N/A 14 August 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 27 July 1995
287 - Change in situation or address of Registered Office 16 May 1995
363s - Annual Return 22 March 1995
PRE95M - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1994
AUD - Auditor's letter of resignation 22 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
AA - Annual Accounts 04 August 1994
363x - Annual Return 21 December 1993
AA - Annual Accounts 27 August 1993
288 - N/A 09 June 1993
288 - N/A 24 May 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
288 - N/A 17 January 1993
363x - Annual Return 23 December 1992
AA - Annual Accounts 07 August 1992
363x - Annual Return 31 March 1992
AA - Annual Accounts 24 March 1992
288 - N/A 25 January 1991
395 - Particulars of a mortgage or charge 22 January 1991
363 - Annual Return 04 December 1990
RESOLUTIONS - N/A 26 November 1990
RESOLUTIONS - N/A 26 November 1990
MEM/ARTS - N/A 26 November 1990
AA - Annual Accounts 22 October 1990
288 - N/A 09 April 1990
363 - Annual Return 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1989
363 - Annual Return 24 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
MEM/ARTS - N/A 12 January 1989
RESOLUTIONS - N/A 19 December 1988
RESOLUTIONS - N/A 19 December 1988
RESOLUTIONS - N/A 19 December 1988
123 - Notice of increase in nominal capital 19 December 1988
AA - Annual Accounts 13 December 1988
288 - N/A 29 June 1988
MEM/ARTS - N/A 19 February 1988
288 - N/A 02 February 1988
MEM/ARTS - N/A 24 December 1987
363 - Annual Return 08 December 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
AA - Annual Accounts 19 November 1987
353 - Register of members 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
363 - Annual Return 04 November 1986
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 20 October 1976
MISC - Miscellaneous document 29 October 1942

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

Debenture 13 March 2009 Outstanding

N/A

Mortgage debenture 17 January 1991 Fully Satisfied

N/A

Charge 03 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.