Automatic Vending Association WETHERBY


Founded in 1994, Automatic Vending Association, classified under reg no. 02954612 is an active company. Currently registered at Concept House Cromwell Office Park LS22 7SU, Wetherby the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-05-11 Automatic Vending Association is no longer carrying the name Automatic Vending Association Of Britain.

At the moment there are 3 directors in the the company, namely Stuart C., Graham K. and David L.. In addition one secretary - Graham K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Automatic Vending Association Address / Contact

Office Address Concept House Cromwell Office Park
Office Address2 York Road
Town Wetherby
Post code LS22 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954612
Date of Incorporation Tue, 2nd Aug 1994
Industry Other food services
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stuart C.

Position: Director

Appointed: 13 July 2023

Graham K.

Position: Secretary

Appointed: 30 September 2022

Graham K.

Position: Director

Appointed: 30 September 2022

David L.

Position: Director

Appointed: 04 September 2018

Gillian W.

Position: Director

Appointed: 01 January 2019

Resigned: 13 July 2023

Gillian W.

Position: Director

Appointed: 04 July 2013

Resigned: 01 July 2016

Jonathan H.

Position: Director

Appointed: 04 July 2013

Resigned: 30 January 2015

David W.

Position: Director

Appointed: 04 July 2013

Resigned: 30 July 2018

Paul T.

Position: Director

Appointed: 02 December 2010

Resigned: 01 March 2011

Paul T.

Position: Director

Appointed: 24 February 2010

Resigned: 26 June 2014

Mark B.

Position: Director

Appointed: 30 September 2009

Resigned: 02 October 2009

Marion M.

Position: Director

Appointed: 30 September 2009

Resigned: 13 May 2010

Roger W.

Position: Secretary

Appointed: 18 September 2009

Resigned: 30 September 2022

Gillian W.

Position: Director

Appointed: 18 September 2009

Resigned: 13 May 2010

Graham K.

Position: Director

Appointed: 23 July 2009

Resigned: 13 May 2010

Wayne W.

Position: Director

Appointed: 11 June 2009

Resigned: 13 May 2010

Simon H.

Position: Director

Appointed: 11 June 2009

Resigned: 13 May 2010

Roger W.

Position: Director

Appointed: 11 June 2009

Resigned: 30 September 2022

Robert N.

Position: Director

Appointed: 11 June 2009

Resigned: 13 May 2010

Susan N.

Position: Director

Appointed: 01 October 2008

Resigned: 13 May 2010

Carl B.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2009

Brian T.

Position: Director

Appointed: 20 August 2007

Resigned: 04 July 2013

Quentin K.

Position: Director

Appointed: 22 May 2007

Resigned: 11 June 2009

Neil D.

Position: Director

Appointed: 22 May 2007

Resigned: 04 September 2009

Andrew P.

Position: Director

Appointed: 14 February 2007

Resigned: 31 December 2011

Stuart N.

Position: Director

Appointed: 01 August 2006

Resigned: 27 November 2008

John B.

Position: Director

Appointed: 26 May 2006

Resigned: 22 April 2009

Rachel P.

Position: Director

Appointed: 26 May 2006

Resigned: 14 February 2007

Roger B.

Position: Director

Appointed: 26 May 2006

Resigned: 11 June 2009

Richard B.

Position: Director

Appointed: 26 May 2006

Resigned: 01 May 2008

Michael G.

Position: Director

Appointed: 15 February 2006

Resigned: 11 June 2009

John F.

Position: Director

Appointed: 24 May 2005

Resigned: 22 May 2007

Patrick A.

Position: Director

Appointed: 24 May 2005

Resigned: 14 April 2010

John S.

Position: Director

Appointed: 24 May 2005

Resigned: 01 May 2008

Garry S.

Position: Director

Appointed: 19 April 2005

Resigned: 30 July 2006

Nicholas F.

Position: Director

Appointed: 01 September 2004

Resigned: 19 April 2005

Robert B.

Position: Director

Appointed: 09 June 2004

Resigned: 13 May 2010

Michael G.

Position: Director

Appointed: 09 June 2004

Resigned: 01 September 2004

Barry B.

Position: Director

Appointed: 09 June 2004

Resigned: 15 December 2008

Leonard B.

Position: Director

Appointed: 11 May 2004

Resigned: 26 May 2006

Paula B.

Position: Director

Appointed: 23 March 2004

Resigned: 26 May 2006

Charles T.

Position: Director

Appointed: 21 May 2003

Resigned: 01 May 2008

Fergus M.

Position: Director

Appointed: 21 May 2003

Resigned: 14 February 2007

Gregory J.

Position: Director

Appointed: 21 May 2003

Resigned: 24 May 2005

Gail R.

Position: Director

Appointed: 15 May 2002

Resigned: 01 December 2004

Marie J.

Position: Director

Appointed: 23 May 2001

Resigned: 26 May 2006

Nicholas N.

Position: Director

Appointed: 23 May 2001

Resigned: 21 May 2003

Michael F.

Position: Director

Appointed: 23 May 2001

Resigned: 11 June 2009

Colin C.

Position: Director

Appointed: 23 May 2001

Resigned: 12 January 2004

Peter D.

Position: Director

Appointed: 23 May 2001

Resigned: 21 May 2003

Terry E.

Position: Director

Appointed: 01 December 2000

Resigned: 30 November 2005

Graham K.

Position: Director

Appointed: 15 May 2000

Resigned: 09 June 2004

Alistair P.

Position: Director

Appointed: 14 April 2000

Resigned: 14 March 2001

Brian G.

Position: Director

Appointed: 12 January 2000

Resigned: 14 April 2000

John S.

Position: Director

Appointed: 12 January 2000

Resigned: 01 November 2000

Charles T.

Position: Director

Appointed: 12 January 2000

Resigned: 23 May 2001

Jeffrey C.

Position: Director

Appointed: 10 June 1999

Resigned: 23 May 2001

David B.

Position: Director

Appointed: 25 May 1999

Resigned: 12 January 2000

David H.

Position: Director

Appointed: 13 May 1999

Resigned: 10 May 2002

Ernest J.

Position: Director

Appointed: 13 May 1999

Resigned: 24 May 2005

Andrew P.

Position: Director

Appointed: 13 May 1999

Resigned: 09 June 2004

Simon W.

Position: Director

Appointed: 13 May 1999

Resigned: 04 July 2006

John D.

Position: Director

Appointed: 13 May 1999

Resigned: 26 May 2006

Thomas O.

Position: Director

Appointed: 01 May 1998

Resigned: 13 May 1999

Amanda H.

Position: Director

Appointed: 01 May 1998

Resigned: 06 October 1999

John P.

Position: Director

Appointed: 01 December 1997

Resigned: 11 May 2004

Alexander G.

Position: Director

Appointed: 26 November 1997

Resigned: 12 May 1998

David W.

Position: Director

Appointed: 22 May 1997

Resigned: 30 December 1997

John F.

Position: Director

Appointed: 22 May 1997

Resigned: 13 May 1999

Geoffrey M.

Position: Director

Appointed: 22 May 1997

Resigned: 13 May 1999

John S.

Position: Director

Appointed: 22 May 1997

Resigned: 22 May 2007

Alistair P.

Position: Director

Appointed: 28 April 1997

Resigned: 13 May 1999

Steven G.

Position: Director

Appointed: 15 May 1996

Resigned: 13 May 1999

Malcolm R.

Position: Director

Appointed: 15 May 1996

Resigned: 30 April 1998

Thomas B.

Position: Director

Appointed: 18 May 1995

Resigned: 13 May 1999

David M.

Position: Director

Appointed: 18 May 1995

Resigned: 13 May 1999

Gary U.

Position: Director

Appointed: 18 May 1995

Resigned: 14 April 2000

John P.

Position: Director

Appointed: 18 May 1995

Resigned: 21 May 1997

Paul C.

Position: Director

Appointed: 18 May 1995

Resigned: 21 May 1997

Graham S.

Position: Director

Appointed: 18 May 1995

Resigned: 13 May 1999

David I.

Position: Director

Appointed: 18 May 1995

Resigned: 30 April 1998

Brian G.

Position: Director

Appointed: 18 May 1995

Resigned: 21 May 1997

Daniel B.

Position: Director

Appointed: 18 May 1995

Resigned: 21 May 2003

Trevor P.

Position: Director

Appointed: 18 May 1995

Resigned: 15 May 1996

John H.

Position: Director

Appointed: 18 May 1995

Resigned: 09 June 2004

Graham B.

Position: Director

Appointed: 18 May 1995

Resigned: 21 January 1997

Howard C.

Position: Director

Appointed: 02 August 1994

Resigned: 18 May 1995

Janette G.

Position: Secretary

Appointed: 02 August 1994

Resigned: 30 June 2009

Martin B.

Position: Director

Appointed: 02 August 1994

Resigned: 18 May 1995

David H.

Position: Director

Appointed: 02 August 1994

Resigned: 15 May 1996

Roger W.

Position: Director

Appointed: 02 August 1994

Resigned: 23 May 2001

Company previous names

Automatic Vending Association Of Britain May 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand295 471238 441210 030236 445238 912267 755
Current Assets334 546294 587225 959254 057260 323284 222
Debtors39 07556 14615 92917 61221 41116 467
Net Assets Liabilities583 008508 303510 484546 622574 986591 991
Other Debtors23 21139 38011 43912 30118 1735 914
Property Plant Equipment1 816591401 9201 280640
Other
Accumulated Depreciation Impairment Property Plant Equipment8 8277 9828 5338 2825 0695 709
Average Number Employees During Period466433
Corporation Tax Payable    4 456 
Creditors51 98060 41928 40242 00932 71621 723
Deferred Tax Asset Debtors     1 139
Fixed Assets307 950276 743315 535335 550351 900329 492
Increase Decrease In Depreciation Impairment Property Plant Equipment     640
Increase From Depreciation Charge For Year Property Plant Equipment 1 225551680640640
Investments    350 620328 852
Investments Fixed Assets306 134276 152315 495333 630350 620328 852
Investments In Other Entities Measured Fair Value    350 620328 852
Net Current Assets Liabilities282 566234 168197 557212 048227 607262 499
Other Creditors27 50828 33217 66718 12816 68514 014
Other Taxation Social Security Payable6 4275 8045 69715 8449 4445 134
Prepayments Accrued Income    10 9966 968
Property Plant Equipment Gross Cost10 6438 5738 57310 2026 3496 349
Taxation Including Deferred Taxation Balance Sheet Subtotal    -4 521 
Total Assets Less Current Liabilities590 516510 911513 092547 598579 507591 991
Trade Creditors Trade Payables18 04526 2835 0388 0376 5872 575
Trade Debtors Trade Receivables15 86416 7664 4905 3113 2382 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 070 9313 853 
Disposals Property Plant Equipment 2 070 9313 853 
Other Investments Other Than Loans306 134276 152315 495333 630350 620 
Provisions For Liabilities Balance Sheet Subtotal7 5082 6082 6089764 521 
Total Additions Including From Business Combinations Property Plant Equipment   2 560  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements