Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVERY OF LEICESTER (OPERATIONS) LIMITED
Company Information for

AVERY OF LEICESTER (OPERATIONS) LIMITED

3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS,
Company Registration Number
06860746
Private Limited Company
Active

Company Overview

About Avery Of Leicester (operations) Ltd
AVERY OF LEICESTER (OPERATIONS) LIMITED was founded on 2009-03-27 and has its registered office in Northampton. The organisation's status is listed as "Active". Avery Of Leicester (operations) Limited is a Private Limited Company registered in UNITED KINGDOM 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 OF LEICESTER (OPERATIONS) LIMITED
 
Legal Registered Office
3 Cygnet Drive
Swan Valley
Northampton
NN4 9BS
Other companies in HP9
 
Previous Names
SIGNATURE OF LEICESTER (OPERATIONS) LTD06/06/2018
Filing Information
Company Number 06860746
Company ID Number 06860746
Date formed 2009-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-27
Return next due 2024-10-11
Type of accounts FULL
Last Datalog update: 2024-04-17 13:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVERY OF LEICESTER (OPERATIONS) 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 OF LEICESTER (OPERATIONS) LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIS
Director 2018-05-01
SANDRA STARK
Director 2018-05-01
SHARON WINFIELD
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM JAMES BALL
Company Secretary 2014-11-21 2018-05-01
TOM JAMES BALL
Director 2014-11-21 2018-05-01
THOMAS BRUCE NEWELL
Director 2009-03-27 2018-05-01
AIDAN GERARD ROCHE
Director 2009-03-27 2018-05-01
KEITH JOHN MADDIN
Director 2009-03-27 2015-02-25
AIDAN GERARD ROCHE
Company Secretary 2009-03-27 2014-11-21
JOHN BILLANE
Director 2009-03-27 2010-12-22
MARK EDWARD WILLS
Director 2009-03-27 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIS AVERY AT THE MIRAMAR (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2000-09-26 Active
MARK DANIS AVERY AT LOXLEY PARK (HOMECARE) LIMITED Director 2018-05-01 CURRENT 2006-01-17 Active
MARK DANIS AVERY AT LOXLEY PARK (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2007-05-04 Active
MARK DANIS AVERY HOMES DROITWICH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
MARK DANIS AVERY (GLENMOOR) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
MARK DANIS AVERY (LUCAS COURT) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
MARK DANIS AVERY HOMES BRACKNELL LIMITED Director 2016-12-21 CURRENT 2014-04-28 Active
MARK DANIS AVERY OPCO LESSEE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
SANDRA STARK AVERY AT THE MIRAMAR (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2000-09-26 Active
SANDRA STARK AVERY AT LOXLEY PARK (HOMECARE) LIMITED Director 2018-05-01 CURRENT 2006-01-17 Active
SANDRA STARK AVERY AT LOXLEY PARK (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2007-05-04 Active
SANDRA STARK AVERY HOMES DROITWICH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
SANDRA STARK AVERY (GLENMOOR) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SANDRA STARK AVERY (LUCAS COURT) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SANDRA STARK AVERY HOMES BRACKNELL LIMITED Director 2016-12-21 CURRENT 2014-04-28 Active
SANDRA STARK AVERY OPCO LESSEE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
SANDRA STARK JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
SHARON WINFIELD AVERY AT THE MIRAMAR (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2000-09-26 Active
SHARON WINFIELD AVERY AT LOXLEY PARK (HOMECARE) LIMITED Director 2018-05-01 CURRENT 2006-01-17 Active
SHARON WINFIELD AVERY AT LOXLEY PARK (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2007-05-04 Active
SHARON WINFIELD AVERY HOMES DROITWICH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
SHARON WINFIELD AVERY (GLENMOOR) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SHARON WINFIELD AVERY (LUCAS COURT) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SHARON WINFIELD AVERY HOMES BRACKNELL LIMITED Director 2016-12-21 CURRENT 2014-04-28 Active
SHARON WINFIELD AVERY OPCO LESSEE LIMITED Director 2016-12-20 CURRENT 2016-12-14 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
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-07-26DIRECTOR APPOINTED SEBASTIAN BRATANIS OLSSON
2023-05-22Appointment of Richard Alexander Clements as company secretary on 2023-05-11
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-23DIRECTOR APPOINTED DAVID ALEXANDER REUBEN
2023-03-23DIRECTOR APPOINTED DAVID ALEXANDER REUBEN
2023-03-23DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT
2023-03-23DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SHARON WINFIELD
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WINFIELD
2022-09-30CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-06-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-06-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIS
2021-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER CLEMENTS
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA STARK
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06RES15CHANGE OF COMPANY NAME 24/10/22
2018-06-06CERTNMCOMPANY NAME CHANGED SIGNATURE OF LEICESTER (OPERATIONS) LTD CERTIFICATE ISSUED ON 06/06/18
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-09AUDAUDITOR'S RESIGNATION
2018-05-03AP01DIRECTOR APPOINTED MRS SANDRA STARK
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068607460003
2018-05-02AP01DIRECTOR APPOINTED MR MARK DANIS
2018-05-02AP01DIRECTOR APPOINTED MRS SHARON WINFIELD
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
2018-05-01AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-01PSC02Notification of Avery Opco Lessee Limited as a person with significant control on 2018-05-01
2018-05-01PSC07CESSATION OF SIGNATURE LESSEE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN ROCHE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM BALL
2018-05-01TM02Termination of appointment of Tom James Ball on 2018-05-01
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-27PSC07CESSATION OF SSL HOLDINGS GUERNSEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27PSC02Notification of Signature Lessee Ltd as a person with significant control on 2016-04-06
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0127/03/16 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09RES13FACILITY AGREEMENTS ETC 24/02/2015
2015-07-09RES01ADOPT ARTICLES 24/02/2015
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0127/03/15 FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2014-12-01AP01DIRECTOR APPOINTED MR TOM JAMES BALL
2014-12-01AP03SECRETARY APPOINTED MR TOM JAMES BALL
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY AIDAN ROCHE
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0127/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18MISCSECTION 519
2013-06-18AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2013-04-25AR0127/03/13 FULL LIST
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0127/03/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 1A SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKS SL9 7QN UNITED KINGDOM
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-13MEM/ARTSARTICLES OF ASSOCIATION
2011-04-13RES01ALTER ARTICLES 07/04/2011
2011-04-13RES13RE FACILITIES AGREEMENT 07/04/2011
2011-03-29AR0127/03/11 FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILLANE
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLS
2010-04-16AR0127/03/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WILLS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS B NEWELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MADDIN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BILLANE / 01/10/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MADDIN / 03/08/2009
2009-04-04225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1111329 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1111329 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1111329 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OF LEICESTER (OPERATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-04 Outstanding HCN HANCOCK INVESTMENTS, LTD
A SECURITY DEED OF ACCESSION 2011-04-07 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of AVERY OF LEICESTER (OPERATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY OF LEICESTER (OPERATIONS) LIMITED
Trademarks
We have not found any records of AVERY OF LEICESTER (OPERATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERY OF LEICESTER (OPERATIONS) 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 (87300 - Residential care activities for the elderly and disabled) as AVERY OF LEICESTER (OPERATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVERY OF LEICESTER (OPERATIONS) 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 OF LEICESTER (OPERATIONS) 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 OF LEICESTER (OPERATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.