Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVERY WEIGH-TRONIX PROPERTIES LIMITED
Company Information for

AVERY WEIGH-TRONIX PROPERTIES LIMITED

5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR,
Company Registration Number
00535027
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avery Weigh-tronix Properties Ltd
AVERY WEIGH-TRONIX PROPERTIES LIMITED was founded on 1954-06-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Avery Weigh-tronix Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVERY WEIGH-TRONIX PROPERTIES LIMITED
 
Legal Registered Office
5 ALDERMANBURY SQUARE
13TH FLOOR
LONDON
EC2V 7HR
Other companies in EC2V
 
Previous Names
AVERY BERKEL PROPERTIES LIMITED 08/10/2007
Filing Information
Company Number 00535027
Company ID Number 00535027
Date formed 1954-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2022-03-08 09:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVERY WEIGH-TRONIX PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVERY WEIGH-TRONIX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RYAN RONALD DALE
Company Secretary 2017-12-18
S & J REGISTRARS LIMITED
Company Secretary 2008-09-25
GILES MATTHEW HUDSON
Director 2008-09-25
STEPHEN JAMES ROWELL
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MATTHEW DEAKIN
Director 2009-09-30 2017-10-30
EDWARD UFLAND
Director 2008-09-25 2017-03-13
OLA TRICIA ARAMITA BARRETO-MORLEY
Director 2009-09-30 2013-03-31
GAVIN UDALL
Director 2008-09-25 2009-09-30
ROBERT JOSEPH FOGARTY
Company Secretary 1994-01-10 2008-09-25
GERALD GRANT BOWE
Director 2002-08-14 2008-09-25
CARL CRAMER
Director 2004-11-15 2008-09-25
DAVID RAYNER CASTLE
Director 2003-01-13 2004-11-15
TIMOTHY JOHN COOPER
Director 2000-09-30 2003-01-13
RICHARD WILKINSON
Director 1999-09-20 2003-01-13
LAURENCE PATRICK GUNNING
Director 2001-12-13 2002-11-28
RICHARD DUDLEY GODDARD
Director 1997-12-16 2000-09-30
ANTHONY JAMES THOMPSON ADCOCK
Director 1999-03-15 2000-05-23
ROBERT MARK GRIFFITHS
Director 1999-03-15 1999-09-30
GILLIAN MARGARET SAUNDERS
Director 1996-08-27 1999-03-15
MICHAEL HASSALL
Director 1996-07-26 1997-12-08
IAN RICHARD HOLDER SLAUGHTER
Director 1996-07-31 1997-12-08
MICHAEL EMIEL MARIE STEYAERT
Director 1993-01-18 1996-07-31
PETER WILLIAM GRANT
Director 1994-01-10 1996-02-29
IAN PHILIP PENGELLY
Company Secretary 1992-06-24 1994-01-10
IAN PHILIP PENGELLY
Director 1992-06-24 1994-01-10
DAVID NICHOLAS SCAHILL
Director 1992-06-24 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S & J REGISTRARS LIMITED A V CO 3 LIMITED Company Secretary 2008-10-03 CURRENT 2006-06-20 Active - Proposal to Strike off
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX UK LIMITED Company Secretary 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
S & J REGISTRARS LIMITED SWT HOLDINGS B.V. Company Secretary 2008-09-25 CURRENT 2008-03-31 Converted / Closed
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX FINANCE LIMITED Company Secretary 2008-09-25 CURRENT 2003-09-11 Active
S & J REGISTRARS LIMITED A V CO 2 LIMITED Company Secretary 2008-09-25 CURRENT 2006-06-20 Active - Proposal to Strike off
S & J REGISTRARS LIMITED WEIGH-TRONIX UK LIMITED Company Secretary 2008-09-25 CURRENT 2000-03-06 Active - Proposal to Strike off
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Company Secretary 2008-09-25 CURRENT 1894-12-10 Active
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX LIMITED Company Secretary 2008-09-25 CURRENT 1957-12-10 Active - Proposal to Strike off
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX HOLDINGS LIMITED Company Secretary 2008-09-25 CURRENT 2003-09-11 Active - Proposal to Strike off
S & J REGISTRARS LIMITED A V CO 1 LIMITED Company Secretary 2008-09-25 CURRENT 2006-06-20 Active
S & J REGISTRARS LIMITED STOKVIS TAPES (UK) LIMITED Company Secretary 2008-08-12 CURRENT 1973-10-24 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GILES MATTHEW HUDSON ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
GILES MATTHEW HUDSON ITW HOLDINGS V LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS IV LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GILES MATTHEW HUDSON ITW HOLDINGS II LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS III LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW UK FINANCE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GILES MATTHEW HUDSON HAMPSHIRE ONCOLOGY LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS I LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GILES MATTHEW HUDSON LOCK INSPECTION GROUP LIMITED Director 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION HOLDINGS LIMITED Director 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION SYSTEMS LIMITED Director 2012-10-26 CURRENT 1992-01-28 Active - Proposal to Strike off
GILES MATTHEW HUDSON APPLICHEM UK LIMITED Director 2012-09-20 CURRENT 2009-07-15 Dissolved 2014-08-12
GILES MATTHEW HUDSON CENTRAL WEIGHING LTD Director 2012-05-28 CURRENT 1984-12-07 Dissolved 2014-02-25
GILES MATTHEW HUDSON EXACTRAK LIMITED Director 2012-05-28 CURRENT 2000-06-26 Dissolved 2015-10-13
GILES MATTHEW HUDSON REGENT HOSE AND HYDRAULICS LIMITED Director 2011-08-01 CURRENT 1981-11-23 Dissolved 2014-06-10
GILES MATTHEW HUDSON SLAB HOLDINGS LIMITED Director 2011-08-01 CURRENT 1995-12-29 Dissolved 2014-01-28
GILES MATTHEW HUDSON ELRO (U.K.) LIMITED Director 2010-10-11 CURRENT 1987-02-10 Dissolved 2014-01-28
GILES MATTHEW HUDSON ITW CS (UK) LTD Director 2009-11-11 CURRENT 2009-11-11 Active
GILES MATTHEW HUDSON A V CO 3 LIMITED Director 2008-10-03 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX FINANCE LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active
GILES MATTHEW HUDSON A V CO 2 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2000-03-06 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2008-09-25 CURRENT 1894-12-10 Active
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX LIMITED Director 2008-09-25 CURRENT 1957-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILES MATTHEW HUDSON A V CO 1 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active
GILES MATTHEW HUDSON ITW HOLDINGS IX LIMITED Director 2006-11-13 CURRENT 2002-10-07 Active - Proposal to Strike off
GILES MATTHEW HUDSON CFC EUROPE (UK) LIMITED Director 2006-09-18 CURRENT 1986-04-30 Dissolved 2014-01-28
GILES MATTHEW HUDSON TRUSWAL SYSTEMS LIMITED Director 2006-02-28 CURRENT 1973-09-11 Dissolved 2015-04-14
GILES MATTHEW HUDSON TWINAPLATE LIMITED Director 2006-02-28 CURRENT 1973-02-22 Dissolved 2016-01-05
GILES MATTHEW HUDSON ALPINE AUTOMATION LIMITED Director 2006-02-28 CURRENT 1994-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON DORBYL U.K. (HOLDINGS) LIMITED Director 2006-02-28 CURRENT 1998-05-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON INTERNATIONAL LIMITED Director 2005-12-21 CURRENT 1978-07-19 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON HOLDINGS LIMITED Director 2005-12-21 CURRENT 1960-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON METRO SPORT LIMITED Director 2005-01-31 CURRENT 1997-02-11 Dissolved 2015-01-06
GILES MATTHEW HUDSON MBELISH.COM LIMITED Director 2005-01-31 CURRENT 2001-05-16 Dissolved 2015-01-06
GILES MATTHEW HUDSON ITW PENSION FUNDS TRUSTEE COMPANY Director 2004-12-01 CURRENT 1992-03-18 Active
GILES MATTHEW HUDSON ONE LONGRIDGE Director 2004-04-06 CURRENT 1998-06-12 Dissolved 2016-01-19
GILES MATTHEW HUDSON ONE LONGRIDGE HOLDINGS Director 2004-04-06 CURRENT 1969-05-12 Dissolved 2016-01-26
GILES MATTHEW HUDSON FORKARDT INTERNATIONAL LIMITED Director 2004-01-06 CURRENT 1999-05-05 Dissolved 2015-02-10
GILES MATTHEW HUDSON TRANOSLIW 2 LTD Director 2003-02-01 CURRENT 2001-01-24 Dissolved 2016-02-02
GILES MATTHEW HUDSON POLYMARK EXPORT LIMITED Director 2003-02-01 CURRENT 1960-11-21 Dissolved 2016-09-20
GILES MATTHEW HUDSON 00792620 Director 2003-02-01 CURRENT 1964-02-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON LOMBARD PRESSINGS LIMITED Director 2003-02-01 CURRENT 1973-03-28 Active
GILES MATTHEW HUDSON BERRINGTON UK Director 2003-02-01 CURRENT 1996-03-28 Active
GILES MATTHEW HUDSON ITW UK Director 2003-02-01 CURRENT 1998-09-04 Active
GILES MATTHEW HUDSON ITW LIMITED Director 2003-02-01 CURRENT 1956-01-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS UK Director 2003-02-01 CURRENT 1996-11-15 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW UK FINANCE DELTA LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VIII LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
STEPHEN JAMES ROWELL ITW INTERNATIONAL HOLDINGS LLC Director 2017-11-06 CURRENT 2017-10-01 Active
STEPHEN JAMES ROWELL TEKNEK (JAPAN) LIMITED Director 2017-04-10 CURRENT 1999-11-09 Active
STEPHEN JAMES ROWELL TEKNEK (CHINA) LIMITED Director 2017-04-10 CURRENT 2002-06-19 Active
STEPHEN JAMES ROWELL TEKSALECO LTD Director 2017-04-10 CURRENT 2011-05-12 Active
STEPHEN JAMES ROWELL ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHEN JAMES ROWELL ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN JAMES ROWELL POLYMARK EXPORT LIMITED Director 2016-04-01 CURRENT 1960-11-21 Dissolved 2016-09-20
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX FINANCE LIMITED Director 2016-04-01 CURRENT 2003-09-11 Active
STEPHEN JAMES ROWELL A V CO 2 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW CS (UK) LTD Director 2016-04-01 CURRENT 2009-11-11 Active
STEPHEN JAMES ROWELL ITW HOLDINGS IV LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active
STEPHEN JAMES ROWELL ITW HOLDINGS II LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS III LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL WEIGH-TRONIX UK LIMITED Director 2016-04-01 CURRENT 2000-03-06 Active - Proposal to Strike off
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1894-12-10 Active
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX LIMITED Director 2016-04-01 CURRENT 1957-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL LOMBARD PRESSINGS LIMITED Director 2016-04-01 CURRENT 1973-03-28 Active
STEPHEN JAMES ROWELL ALPINE AUTOMATION LIMITED Director 2016-04-01 CURRENT 1994-06-14 Active - Proposal to Strike off
STEPHEN JAMES ROWELL BERRINGTON UK Director 2016-04-01 CURRENT 1996-03-28 Active
STEPHEN JAMES ROWELL DORBYL U.K. (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1998-05-26 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW UK Director 2016-04-01 CURRENT 1998-09-04 Active
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2016-04-01 CURRENT 2003-09-11 Active - Proposal to Strike off
STEPHEN JAMES ROWELL A V CO 3 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN JAMES ROWELL A V CO 1 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active
STEPHEN JAMES ROWELL ITW HOLDINGS I LIMITED Director 2016-04-01 CURRENT 2015-11-04 Active
STEPHEN JAMES ROWELL ITW UK FINANCE LIMITED Director 2016-04-01 CURRENT 2015-12-04 Active
STEPHEN JAMES ROWELL ITW HOLDINGS V LIMITED Director 2016-04-01 CURRENT 2015-12-18 Active - Proposal to Strike off
STEPHEN JAMES ROWELL INSTRON INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1978-07-19 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW LIMITED Director 2016-04-01 CURRENT 1956-01-06 Active
STEPHEN JAMES ROWELL INSTRON HOLDINGS LIMITED Director 2016-04-01 CURRENT 1960-06-14 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS UK Director 2016-04-01 CURRENT 1996-11-15 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS IX LIMITED Director 2016-04-01 CURRENT 2002-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-21DS01Application to strike the company off the register
2021-11-12TM02Termination of appointment of S & J Registrars Limited on 2021-06-30
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-09SH20Statement by Directors
2020-09-09SH19Statement of capital on 2020-09-09 GBP 1
2020-09-09CAP-SSSolvency Statement dated 02/09/20
2020-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-24CH01Director's details changed for Mr Stephen James Rowell on 2017-03-16
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-22AP03Appointment of Ryan Ronald Dale as company secretary on 2017-12-18
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEW DEAKIN
2017-07-10PSC02Notification of Avery Weigh-Tronix Limited as a person with significant control on 2016-04-06
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD UFLAND
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-14AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED STEPHEN JAMES ROWELL
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 21/06/2010
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 19/08/2015
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH04SECRETARY'S DETAILS CHNAGED FOR S & J REGISTRARS LIMITED on 2015-05-01
2015-06-22CH04SECRETARY'S DETAILS CHNAGED FOR S & J REGISTRARS LIMITED on 2015-05-01
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM 99 Gresham Street London EC2V 7NG
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-22AR0124/06/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-18AR0124/06/12 ANNUAL RETURN FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 21/05/2012
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-07-23AR0124/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 21/06/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-07-12AR0124/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLA TRICIA ARAMITA BARRETO-MORLEY / 01/10/2009
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/10/2009
2010-03-08CH01CHANGE PERSON AS DIRECTOR
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN UDALL
2009-10-14AP01DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN
2009-10-14AP01DIRECTOR APPOINTED OLA TRICIA-ARAMITA BARRETO-MORLEY
2009-07-22363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 99 GRESHAM STREET LONDON EC2V 7NG UK
2009-06-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-27AUDAUDITOR'S RESIGNATION
2008-10-30225CURRSHO FROM 31/03/2009 TO 30/11/2008
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY ROBERT FOGARTY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR CARL CRAMER
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR GERALD BOWE
2008-10-09AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-01288aDIRECTOR APPOINTED EDWARD UFLAND
2008-10-01288aDIRECTOR APPOINTED GAVIN UDALL
2008-10-01288aDIRECTOR APPOINTED GILES HUDSON
2008-09-30288aSECRETARY APPOINTED S & J REGISTRARS LIMITED
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FOUNDRY LANE SMETHWICK WEST MIDLANDS B66 2LP
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD BOWE / 30/07/2008
2008-07-04363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08CERTNMCOMPANY NAME CHANGED AVERY BERKEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-06-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-07-06363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-07-05363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-07-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363aRETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS
2003-03-31AUDAUDITOR'S RESIGNATION
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bDIRECTOR RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-11-18AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVERY WEIGH-TRONIX PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVERY WEIGH-TRONIX PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2000-06-13 Satisfied FLEET NATIONAL BANK (AS TRUSTEE FOR THE SECURED CREDITORS)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVERY WEIGH-TRONIX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AVERY WEIGH-TRONIX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY WEIGH-TRONIX PROPERTIES LIMITED
Trademarks
We have not found any records of AVERY WEIGH-TRONIX PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERY WEIGH-TRONIX PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AVERY WEIGH-TRONIX PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AVERY WEIGH-TRONIX PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVERY WEIGH-TRONIX PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVERY WEIGH-TRONIX PROPERTIES LIMITED any grants or awards.
Ownership
    • ILLINOIS TOOL WORKS INC : Ultimate parent company : US
      • Allegis Corp Ltd
      • Allegis Corporation Ltd
      • Binks
      • Click Procure Ltd
      • Click Procure, Ltd
      • Devilbiss Co Ltd The
      • Devilbiss Company Limited, The
      • Envopak Group
      • Hallrank
      • Heat Seal (Textiles) Ltd
      • Heat-Seal (Textiles) Ltd
      • Hobart Manufacturing Co The
      • Hobart Manufacturing Company, The
      • Houchin Aerospace
      • Instron
      • ITW Limited
      • ITW Ltd
      • ITW Holdings UK
      • ITW Pension Funds Trustee Co
      • ITW Pension Funds Trustee Company
      • ITW UK
      • James Briggs
      • James Briggs Holdings
      • Josef Kihlberg Ltd
      • Lachenmeier UK Limited
      • Lachenmeier UK Ltd
      • Modern Maintenance Products International
      • Orama Fabrications
      • Orama Holdings
      • Rocol
      • Rocol Site Safety Systems
      • Sherman Treaters
      • Cybex International UK Ltd
      • Strapex U.K.
      • Supreme Plastics
      • Supreme Plastics Holdings
      • Technographics UK
      • Versachem UK
      • Wilsonart Limited
      • Wilsonart Ltd
      • Xelus Ltd
      • Xelus, Ltd
      • Berrington (UK)
      • Foster Refrigerator (U.K.)
      • Wynn Oil (UK)
      • Alpine Automation Limited
      • Alpine Automation Ltd
      • Bonnet UK Limited
      • Bonnet UK Ltd
      • CFC Europe (UK) Limited
      • CFC Europe (UK) Ltd
      • Chris Kay (UK) Limited
      • Chris Kay (UK) Ltd
      • Decorative Sleeves Limited
      • Decorative Sleeves Ltd
      • Dorbyl U.K. (Holdings) Limited
      • Dorbyl U.K. (Holdings) Ltd
      • Eurofoil Limited
      • Eurofoil Ltd
      • Forkardt International Limited
      • Forkardt International Ltd
      • Forte Administration Limited
      • Forte Administration Ltd
      • Forte Lubricants Limited
      • Forte Lubricants Ltd
      • Fuseon Graphics Limited
      • Fuseon Graphics Ltd
      • Heatseal Designs Limited
      • Heatseal Designs Ltd
      • HMI (GB) Limited
      • HMI (GB) Ltd
      • Instron Holdings Limited
      • Instron Holdings Ltd
      • Instron International Limited
      • Instron International Ltd
      • Instron Structural Testing Systems Limited
      • Instron Structural Testing Systems Ltd
      • Irathane Limited
      • Irathane Ltd
      • IST Enterprises Limited
      • IST Enterprises Ltd
      • ITW Investments Limited
      • ITW Investments Ltd
      • Kiwiplan Europe Limited
      • Kiwiplan Europe Ltd
      • Lombard Pressings Limited
      • Lombard Pressings Ltd
      • Magnaflux Limited
      • Magnaflux Ltd
      • Mbelish.com Limited
      • Mbelish.com Ltd
      • Metro Sport International Limited
      • Metro Sport International Ltd
      • Metro Sport Limited
      • Metro Sport Ltd
      • Minigrip Limited
      • Minigrip Ltd
      • Nail Web Ltd
      • Nail-Web Limited
      • NSC Europe Limited
      • NSC Europe Ltd
      • Orama Trustees Limited
      • Orama Trustees Ltd
      • Polymark Export Limited
      • Polymark Export Ltd
      • Polyrey (UK) Limited
      • Polyrey (UK) Ltd
      • Ransburg Gema UK Ltd
      • Ransburg-Gema UK Limited
      • Requisite Technology Limited
      • Requisite Technology Ltd
      • Requisite Technology, Ltd
      • Rockwell Hardness Testers Limited
      • Rockwell Hardness Testers Ltd
      • Severn Furnaces Limited
      • Severn Furnaces Ltd
      • Signode Ireland Limited
      • Signode Ireland Ltd
      • Spectrum Inspection Services Limited
      • Spectrum Inspection Services Ltd
      • Trallom Limited
      • Trallom Ltd
      • Tribol Limited
      • Tribol Ltd
      • Trilectron Europe Limited
      • Trilectron Europe Ltd
      • Truswal Systems Limited
      • Truswal Systems Ltd
      • Twinaplate Limited
      • Twinaplate Ltd
      • Unipac Limited
      • Unipac Ltd
      • Wilsonart Holdings Limited
      • Wilsonart Holdings Ltd
      • Aardee Seals Limited
      • Aardee Seals Ltd
      • Acme Flooring Limited
      • Acme Flooring Ltd
      • Acmeflooring
      • AV Co 1 Limited
      • AV Co 1 Ltd
      • AV Co. 1 Limited
      • AV Co 2 Limited
      • AV Co 2 Ltd
      • AV Co. 2 Limited
      • AV Co 3 Limited
      • AV Co 3 Ltd
      • AV Co. 3 Limited
      • Avery Weigh Tronix Finance Ltd
      • Avery Weigh-Tronix Finance Limited
      • Avery Weigh Tronix Holdings Ltd
      • Avery Weigh-Tronix Holdings Limited
      • Avery Weigh Tronix International Ltd
      • Avery Weigh-Tronix International Limited
      • Avery Weigh Tronix Ltd
      • Avery Weigh-Tronix Limited
      • Avery Weigh Tronix Properties Ltd
      • Avery Weigh-Tronix Properties Limited
      • Avery Weigh Tronix UK Ltd
      • Avery Weigh-Tronix UK Limited
      • AWT Scales Limited
      • AWT Scales Ltd
      • Binks Limited
      • Binks Ltd
      • Bonnet (UK)
      • Calibra Weighing Systems Limited
      • Calibra Weighing Systems Ltd
      • Chiltern Adh. Product Supplies Ltd
      • Chiltern Adh. Product Supplies Ltd.
      • Click Commerce Ltd
      • Click Commerce, Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • Davall Gears Limited
      • Davall Gears Ltd
      • Deben Systems Limited
      • Deben Systems Ltd
      • Decorative Sleeves (Holdings)
      • Decorative Sleeves (Holdings) Limited
      • Decorative Sleeves (Holdings) Ltd
      • Diagraph Europe Limited
      • Diagraph Europe Ltd
      • Duo Fast (U.K.)
      • Duo-Fast (U.K.)
      • Duo Fast (U.K.) Ltd
      • Duo-Fast (U.K.) Limited
      • Elga Welding Consumables
      • Envopak Finance Limited
      • Envopak Finance Ltd
      • Envopak Group Limited
      • Envopak Group Ltd
      • Envopak Holdings
      • Envopak Holdings Limited
      • Envopak Holdings Ltd
      • Equipment Maintenance Services Limited
      • Equipment Maintenance Services Ltd
      • ERG Components
      • ERG Components Limited
      • ERG Components Ltd
      • ERG Industrial Corp
      • ERG Industrial Corporation
      • ERG Industrial Corp Ltd
      • ERG Industrial Corporation Limited
      • Forkardt (Great Britain) Limited
      • Forkardt (Great Britain) Ltd
      • Foster Refrigerator (UK) Management Services Limited
      • Foster Refrigerator (UK) Management Services Ltd
      • Franklynn Industries U.K. Ltd
      • Franklynn Industries U.K. Ltd.
      • Gamko Refrigeration U.K. Limited
      • Gamko Refrigeration U.K. Ltd
      • Gaylord Industries (Europe) Limited
      • Gaylord Industries (Europe) Ltd
      • Hallrank Limited
      • Hallrank Ltd
      • Hobart Equipment Leasing
      • Houchin Aerospace Limited
      • Houchin Aerospace Ltd
      • Hycote Limited
      • Hycote Ltd
      • Hylec Components Limited
      • Hylec Components Ltd
      • Instron Limited
      • Instron Ltd
      • James Briggs Holdings Limited
      • James Briggs Holdings LTd
      • James Briggs Limited
      • James Briggs Ltd
      • James Briggs Trustee Limited
      • James Briggs Trustee Ltd
      • Labels & Data Systems (U.K.) Limited
      • Labels & Data Systems (U.K.) Ltd
      • Malborough Liners Limited
      • Malborough Liners Ltd
      • Manhattan Lynch Limited
      • Manhattan Lynch Ltd
      • Mazel
      • Mazel Limited
      • Mazel Ltd
      • Mollart Universal Joints Limited
      • Mollart Universal Joints Ltd
      • Moon 2000 Limited
      • Moon 2000 Ltd
      • Orama Fabrications Limited
      • Orama Fabrications Ltd
      • Orama Holdings Limited
      • Orama Holdings Ltd
      • P.B. Sherman (London)
      • P.B. Sherman (London) Limited
      • P.B. Sherman (London) Ltd
      • Pacific Concept Industries Limited
      • Pacific Concept Industries Ltd
      • Polymark (U.K.)
      • Polymark (U.K.) Limited
      • Polymark (U.K.) Ltd
      • Premark Finance
      • Premark Finance Limited
      • Premark Finance Ltd
      • Premark Holdings
      • R.H. Phillips & Son (Engineers) Limited
      • R.H. Phillips & Son (Engineers) Ltd
      • Ramset Fasteners
      • Rivex Limited
      • Rivex Ltd
      • Rocol Group
      • Rocol Group Limited
      • Rocol Group Ltd
      • Rocol Limited
      • Rocol Ltd
      • Rocol Site Safety Systems Limited
      • Rocol Site Safety Systems Ltd
      • Sherman Allied Products Limited
      • Sherman Allied Products Ltd
      • Sherman Treaters Holdings Limited
      • Sherman Treaters Holdings Ltd
      • Sherman Treaters Limited
      • Sherman Treaters Ltd
      • Sherman Treaters Operations
      • Sifbronze Limited
      • Sifbronze Ltd
      • Signode Limited
      • Signode Ltd
      • Signode PGP Limited
      • Signode PGP Ltd
      • Stokvis Tapes U.K. Ltd
      • Stokvis Tapes U.K. Ltd.
      • Stokvis Tapes UK Holding Ltd
      • Strapex Holdings Limited
      • Strapex Holdings Ltd
      • Strapex U.K. Limited
      • Strapex U.K. Ltd
      • Supreme Plastics Holdings Ltd
      • Supreme Plastics Limited
      • Supreme Plastics Ltd
      • Surfmill
      • Surfmill Limited
      • Surfmill Ltd
      • Systemcare Marketing Limited
      • Systemcare Marketing Ltd
      • Systemcare Products Limited
      • Systemcare Products Ltd
      • TEK International Limited
      • TEK International Ltd
      • Thermal Transfer Media Ltd
      • Tranosliw
      • Valeron Strength Films UK
      • Valeron Strength Films UK Limited
      • Valeron Strength Films UK Ltd
      • Volstatic International Limited
      • Volstatic International Ltd
      • Wavebest Limited
      • Wavebest Ltd
      • Weigh Tronix UK Ltd
      • Weigh-Tronix UK Limited
      • The Weighing Company Holdings Limited
      • Weighing Co Holdings Ltd
      • Wolf Catering Equipment (UK) Limited
      • Wolf Catering Equipment (UK) Ltd
      • Wynn Oil (UK) Limited
      • Wynn Oil (UK) Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • ITW CS (UK) Ltd
      • Signode Ireland
      • Stokvis Tapes (UK) Holding Ltd
      • Stokvis Tapes (UK) Limited
      • Stokvis Tapes (UK) Ltd
      • Wachs Limited
      • Wachs Ltd
      • Wynn Oil (U.K.)
      • ELRO (U.K.) LIMITED
      • ELRO (U.K.) Ltd
      • Loveshaw Europe Limited
      • Loveshaw Europe Ltd
      • Celeste Acquisition Limited
      • Celeste Acquisition Ltd
      • Celeste Industries Limited
      • Celeste Industries Ltd
      • Regent Hose & Hydraulics Ltd
      • Regent Hose and Hydraulics Limited
      • Slab Holdings Limited
      • Slab Holdings Ltd
      • Teknek (China) Limited
      • Teknek (China) Ltd
      • Teknek (Japan) Limited
      • Teknek (Japan) Ltd
      • Teknek Limited
      • Teknek Ltd
      • Teksaleco Ltd
      • Applichem UK Limited
      • Applichem UK Ltd
      • Berrington UK
      • Central Weighing Limited
      • Central Weighing Ltd
      • Devilbiss Co Ltd
      • The Devilbiss Company Limited
      • Exactrak Limited
      • Exactrak Ltd
      • Lock Inspection Group Limited
      • Lock Inspection Group Ltd
      • Lock Inspection Holdings Limited
      • Lock Inspection Holdings Ltd
      • Lock Inspection Investments Limited
      • Lock Inspection Investments Ltd
      • Lock Inspection Systems Limited
      • Lock Inspection Systems Ltd
      • Tranosliw 2 Ltd
      • A V Co 1 Limited
      • V Co 1 Ltd
      • A V Co 2 Limited
      • V Co 2 Ltd
      • A V Co 3 Limited
      • V Co 3 Ltd
      • One Longridge
      • One Longridge Holdings
      • SPG Packaging UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.