Avery Weigh-tronix Limited WEST MIDLANDS


Avery Weigh-Tronix Limited was dissolved on 2022-06-07. Avery Weigh-tronix was a private limited company that was situated at Foundry Lane, Smethwick, West Midlands, B66 2LP. The company (officially started on 1957-12-10) was run by 2 directors and 1 secretary.
Director Stephen R. who was appointed on 01 April 2016.
Director Giles H. who was appointed on 25 September 2008.
Moving on to the secretaries, we can name: Ryan D. appointed on 18 December 2017.

The company was categorised as "activities of other holding companies n.e.c." (64209). As stated in the CH database, there was a name change on 2007-10-08 and their previous name was Avery Berkel. There is another name alteration: previous name was Gec Avery performed on 2000-06-26. The latest confirmation statement was sent on 2021-06-24 and last time the accounts were sent was on 31 December 2020. 2016-06-24 was the date of the last annual return.

Avery Weigh-tronix Limited Address / Contact

Office Address Foundry Lane
Office Address2 Smethwick
Town West Midlands
Post code B66 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00595129
Date of Incorporation Tue, 10th Dec 1957
Date of Dissolution Tue, 7th Jun 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 8th Jul 2022
Last confirmation statement dated Thu, 24th Jun 2021

Company staff

Ryan D.

Position: Secretary

Appointed: 18 December 2017

Stephen R.

Position: Director

Appointed: 01 April 2016

Giles H.

Position: Director

Appointed: 25 September 2008

Ian P.

Position: Secretary

Resigned: 10 January 1994

Michael S.

Position: Director

Appointed: 03 July 2012

Resigned: 05 April 2013

Andrew B.

Position: Director

Appointed: 29 March 2010

Resigned: 30 June 2012

Ola B.

Position: Director

Appointed: 30 September 2009

Resigned: 31 March 2013

Philip D.

Position: Director

Appointed: 30 September 2009

Resigned: 30 October 2017

Edward U.

Position: Director

Appointed: 25 September 2008

Resigned: 13 March 2017

Gavin U.

Position: Director

Appointed: 25 September 2008

Resigned: 30 September 2009

Peter B.

Position: Director

Appointed: 25 September 2008

Resigned: 05 April 2013

Andrew C.

Position: Director

Appointed: 25 September 2008

Resigned: 26 March 2010

S & J Registrars Limited

Position: Corporate Secretary

Appointed: 25 September 2008

Resigned: 30 June 2021

Carl C.

Position: Director

Appointed: 15 November 2004

Resigned: 25 September 2008

David C.

Position: Director

Appointed: 13 January 2003

Resigned: 17 March 2006

Gerald B.

Position: Director

Appointed: 14 August 2002

Resigned: 25 September 2008

Laurence G.

Position: Director

Appointed: 16 November 2001

Resigned: 28 November 2002

Robert G.

Position: Director

Appointed: 15 March 1999

Resigned: 30 September 1999

Timothy C.

Position: Director

Appointed: 15 March 1999

Resigned: 13 January 2003

Richard G.

Position: Director

Appointed: 16 December 1997

Resigned: 30 September 2000

Timothy B.

Position: Director

Appointed: 01 September 1997

Resigned: 30 March 1999

Gillian S.

Position: Director

Appointed: 27 August 1996

Resigned: 15 March 1999

Ian S.

Position: Director

Appointed: 31 July 1996

Resigned: 08 December 1997

Michael H.

Position: Director

Appointed: 26 July 1996

Resigned: 08 December 1997

Brian G.

Position: Director

Appointed: 20 June 1994

Resigned: 27 August 1996

Rupert S.

Position: Director

Appointed: 10 January 1994

Resigned: 27 August 1996

Elliot H.

Position: Director

Appointed: 10 January 1994

Resigned: 02 October 1995

Robert F.

Position: Secretary

Appointed: 10 January 1994

Resigned: 25 September 2008

Peter G.

Position: Director

Appointed: 25 January 1993

Resigned: 29 February 1996

Michael S.

Position: Director

Appointed: 18 January 1993

Resigned: 31 July 1996

Ian P.

Position: Director

Appointed: 24 June 1992

Resigned: 24 June 1994

Anthony K.

Position: Director

Appointed: 24 June 1992

Resigned: 19 October 1994

David S.

Position: Director

Appointed: 24 June 1992

Resigned: 18 January 1993

Derek W.

Position: Director

Appointed: 24 June 1992

Resigned: 30 April 1993

Ian F.

Position: Director

Appointed: 24 June 1992

Resigned: 18 October 1994

People with significant control

Avery Weigh-Tronix International Limited

5 Aldermanbury Square, 13th Floor, London, EC2V 7HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 42732
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Avery Berkel October 8, 2007
Gec Avery June 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2020-12-31
filed on: 12th, April 2021
Free Download (20 pages)

Company search

Advertisements