Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVERY DENNISON MATERIALS U.K. LIMITED
Company Information for

AVERY DENNISON MATERIALS U.K. LIMITED

NELSON WAY, NELSON PARK EAST, CRAMLINGTON, NORTHUMBERLAND, NE23 1JR,
Company Registration Number
00947962
Private Limited Company
Active

Company Overview

About Avery Dennison Materials U.k. Ltd
AVERY DENNISON MATERIALS U.K. LIMITED was founded on 1969-02-13 and has its registered office in Cramlington. The organisation's status is listed as "Active". Avery Dennison Materials U.k. 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 DENNISON MATERIALS U.K. LIMITED
 
Legal Registered Office
NELSON WAY
NELSON PARK EAST
CRAMLINGTON
NORTHUMBERLAND
NE23 1JR
Other companies in EC4A
 
Filing Information
Company Number 00947962
Company ID Number 00947962
Date formed 1969-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:48:58
Primary Source:Companies House
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 DENNISON MATERIALS U.K. LIMITED

Current Directors
Officer Role Date Appointed
EMINE ALPER
Director 2017-04-18
MICHAEL COLLINS
Director 2012-02-20
JEROEN DIDERICH
Director 2017-02-28
PAUL JUSTIN NEWMAN
Director 2012-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELMINA SOPHIA MAGDALENA LLOYD-SCHUT
Company Secretary 2013-11-26 2017-04-18
WILHELMINA SOPHIA MAGDALENA LLOYD-SCHUT
Director 2013-11-26 2017-04-18
FRÉDÉRIC NOEL
Director 2016-02-29 2016-11-04
HUIBERT NICOLAAS VAN GIJN
Director 2012-02-20 2016-02-29
MARIA VIRGINIA SELVINO
Company Secretary 2013-07-01 2013-11-26
MARIA VIRGINIA SELVINO
Director 2013-07-01 2013-11-26
IGNACIO WALKER
Company Secretary 2012-02-20 2013-07-01
IGNACIO WALKER
Director 2012-02-20 2013-07-01
ALIDA GERARDA MARIA VAN LEEUWEN
Company Secretary 1991-07-16 2012-02-20
SUSAN CALABRESE MILLER
Director 2008-10-15 2012-02-20
KARYN ELIZABETH RODRIGUEZ
Director 2001-06-01 2012-02-20
ALIDA GERARDA MARIA VAN LEEUWEN
Director 1997-01-01 2012-02-20
RICHARD PARKS RANDALL
Director 1997-08-01 2010-06-30
ROBERT GORDON VAN SCHOONENBERG
Director 1991-07-16 2008-10-15
WAYNE HENRY SMITH
Director 1997-08-01 2001-06-01
ROYAL GREGORY JENKINS
Director 1991-07-22 1997-08-01
CHARLES GILHUYS
Director 1991-07-24 1997-01-01
LAURIA THOMAS JOSEPH
Director 1992-07-08 1996-09-01
GERARDUS JOHANNES VAN DEN AKKER
Director 1991-07-24 1992-03-10
JOHN DEREK RICHARDSON BRADBEER
Company Secretary 1991-07-24 1991-10-11
CHARLES DALY MILLER
Director 1991-07-24 1991-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMINE ALPER MACTAC U.K. HOLDINGS LIMITED Director 2017-04-18 CURRENT 1985-11-13 Active - Proposal to Strike off
EMINE ALPER AVERY DENNISON UK II LIMITED Director 2017-04-18 CURRENT 2003-03-02 Active
MICHAEL COLLINS AVERY DENNISON OFFICE ACCESSORIES U.K. LIMITED Director 2012-02-20 CURRENT 1982-03-15 Active
MICHAEL COLLINS AVERY DENNISON HOLDING LIMITED Director 2012-02-20 CURRENT 1976-11-05 Active
MICHAEL COLLINS AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED Director 2012-02-20 CURRENT 1995-12-01 Active
MICHAEL COLLINS AVERY DENNISON UK II LIMITED Director 2012-02-20 CURRENT 2003-03-02 Active
MICHAEL COLLINS AVERY DENNISON U.K. LIMITED Director 2012-02-20 CURRENT 1963-11-12 Active
JEROEN DIDERICH MACTAC U.K. LIMITED Director 2017-04-14 CURRENT 1973-12-14 Active - Proposal to Strike off
JEROEN DIDERICH AVERY DENNISON UK II LIMITED Director 2017-02-28 CURRENT 2003-03-02 Active
PAUL JUSTIN NEWMAN AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED Director 2012-11-01 CURRENT 1995-12-01 Active
PAUL JUSTIN NEWMAN AVERY DENNISON UK II LIMITED Director 2011-03-10 CURRENT 2003-03-02 Active
PAUL JUSTIN NEWMAN AVERY DENNISON PENSION TRUSTEE LIMITED Director 2010-09-10 CURRENT 1997-04-04 Active

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN NEWMAN
2024-02-29DIRECTOR APPOINTED JOHN GERARD MCCARTHY
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EMINE ALPER
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN DIDERICH
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Avery Dennison Nelson Way Nelson Park East Cramlington Northumberland United Kingdom
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-24AP01DIRECTOR APPOINTED EMINE ALPER
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMINA SOPHIA MAGDALENA LLOYD-SCHUT
2017-04-24TM02Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut on 2017-04-18
2017-03-08AP01DIRECTOR APPOINTED MR. JEROEN DIDERICH
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRéDéRIC NOEL
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2016-09-08AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 42100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Hill House 1 Little New Street London EC4A 3TR
2016-04-11AP01DIRECTOR APPOINTED MR FRéDéRIC NOEL
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HUIBERT NICOLAAS VAN GIJN
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 42100
2015-08-18AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 42100
2014-07-30AR0124/07/14 ANNUAL RETURN FULL LIST
2014-01-06AUDAUDITOR'S RESIGNATION
2013-12-23AP01DIRECTOR APPOINTED MS WILHELMINA SOPHIA MAGDALENA LLOYD-SCHUT
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY MARIA SELVINO
2013-12-23AP03SECRETARY APPOINTED MS WILHELMINA SOPHIA MAGDALENA LLOYD-SCHUT
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SELVINO
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0124/07/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MS MARIA VIRGINIA SELVINO
2013-07-11AP03SECRETARY APPOINTED MS MARIA VIRGINIA SELVINO
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY IGNACIO WALKER
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO WALKER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0124/07/12 FULL LIST
2012-06-25AP01DIRECTOR APPOINTED MR. PAUL JUSTIN NEWMAN
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY ALIDA VAN LEEUWEN
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALIDA VAN LEEUWEN
2012-02-23AP01DIRECTOR APPOINTED MICHAEL COLLINS
2012-02-22AP01DIRECTOR APPOINTED HUIBERT NICOLAAS VAN GIJN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KARYN RODRIGUEZ
2012-02-22AP03SECRETARY APPOINTED IGNACIO WALKER
2012-02-22AP01DIRECTOR APPOINTED IGNACIO WALKER
2012-02-06AUDAUDITOR'S RESIGNATION
2012-01-05MISCAUDITORS RES
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KARYN ELIZABETH RODRIGUEZ / 30/09/2011
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-10-24MISCAUDITORS RESIGNATION - 519
2011-08-18AR0124/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RANDALL
2010-07-27AR0124/07/10 FULL LIST
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-08-14363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10288aDIRECTOR APPOINTED SUSAN CALABRESE MILLER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT VAN SCHOONENBERG
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-09363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-30363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-27363aRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19AUDAUDITOR'S RESIGNATION
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
We could not find any licences issued to AVERY DENNISON MATERIALS U.K. 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 DENNISON MATERIALS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVERY DENNISON MATERIALS U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 17120 - Manufacture of paper and paperboard

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DENNISON MATERIALS U.K. LIMITED

Intangible Assets
Patents
We have not found any records of AVERY DENNISON MATERIALS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY DENNISON MATERIALS U.K. LIMITED
Trademarks
We have not found any records of AVERY DENNISON MATERIALS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERY DENNISON MATERIALS U.K. 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 (17120 - Manufacture of paper and paperboard) as AVERY DENNISON MATERIALS U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVERY DENNISON MATERIALS U.K. 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 DENNISON MATERIALS U.K. 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 DENNISON MATERIALS U.K. LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode NE23 1JR