Avery Holdings Limited HOVE


Avery Holdings started in year 1929 as Private Limited Company with registration number 00238487. The Avery Holdings company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

The firm has 3 directors, namely Nichola S., David S. and Hazel T.. Of them, David S., Hazel T. have been with the company the longest, being appointed on 31 December 1990 and Nichola S. has been with the company for the least time - from 8 April 2013. As of 29 April 2025, there were 2 ex directors - Warleigh M., Joyce S. and others listed below. There were no ex secretaries.

Avery Holdings Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00238487
Date of Incorporation Sat, 6th Apr 1929
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 96 years old
Account next due date Fri, 31st Jan 2025 (88 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

David S.

Position: Secretary

Resigned:

Nichola S.

Position: Director

Appointed: 08 April 2013

David S.

Position: Director

Appointed: 31 December 1990

Hazel T.

Position: Director

Appointed: 31 December 1990

Warleigh M.

Position: Director

Appointed: 31 December 1990

Resigned: 21 April 1993

Joyce S.

Position: Director

Appointed: 31 December 1990

Resigned: 16 December 2011

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is David S. The abovementioned PSC. Another one in the PSC register is Nichola S. This PSC . Then there is Hazel T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

David S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Nichola S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Hazel T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand526 148615 1601 472 4341 549 5291 384 800
Current Assets673 574705 8471 486 7121 574 8881 411 916
Debtors147 42690 68714 27825 35927 116
Net Assets Liabilities8 919 4097 957 2578 854 97911 514 83312 055 987
Other Debtors104 22824 02314 27825 35927 116
Property Plant Equipment8 133 6956 528 7326 504 3797 775 3667 766 412
Other
Accumulated Depreciation Impairment Property Plant Equipment34 64642 55279 50688 51997 473
Additions Other Than Through Business Combinations Property Plant Equipment -70 908   
Amounts Owed To Group Undertakings Participating Interests167167167167167
Average Number Employees During Period22222
Corporation Tax Payable43 24847 31790 651399 91393 771
Creditors246 25196 095180 384493 280170 935
Depreciation Rate Used For Property Plant Equipment 2 22
Disposals Property Plant Equipment   825 000 
Fixed Assets9 706 2138 174 4728 763 13711 995 23912 377 004
Increase From Depreciation Charge For Year Property Plant Equipment 7 906 9 0138 954
Investments1 572 5181 645 7402 258 7584 219 8734 610 592
Investments Fixed Assets1 572 5181 645 7402 258 7584 219 8734 610 592
Investments In Associates Joint Ventures Participating Interests104 3657 147117 352-7 941110 061
Investments In Group Undertakings22222
Net Current Assets Liabilities427 323609 7521 306 3281 081 6081 240 981
Other Creditors73 37741 64782 26485 68172 927
Other Investments Other Than Loans1 468 1511 537 2262 141 4044 113 4604 500 529
Other Taxation Social Security Payable1 3335 8904 8625 0804 070
Property Plant Equipment Gross Cost8 168 3416 571 2846 583 8857 863 8857 863 885
Taxation Including Deferred Taxation Balance Sheet Subtotal1 212 727825 5671 213 3861 560 9141 560 898
Total Assets Less Current Liabilities10 133 5368 784 22410 069 46513 076 84713 617 985
Total Increase Decrease From Revaluations Property Plant Equipment -1 526 149 2 105 000 
Trade Creditors Trade Payables128 1261 0742 4402 439 
Trade Debtors Trade Receivables43 19866 664   
Advances Credits Directors520    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Small-sized company accounts made up to 30th April 2024
filed on: 22nd, October 2024
Free Download (11 pages)

Company search

Advertisements