Company NameAvery Dennison Holding Limited
DirectorsJohn Gerard McCarthy and Melanie Eckart
Company StatusActive
Company Number01285375
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 5 months ago)
Previous NamesAvery International Adhesive Products Limited and Avery Holding Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Gerard McCarthy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2024(47 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMelanie Eckart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed29 February 2024(47 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameWalter Russell Chalmers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1993)
RoleExecutive
Correspondence Address21 Ancester Green
Henley On Thames
Oxfordshire
RG9 1RL
Director NameRobert Dexter Fletcher
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1994)
RoleGroup Vice President
Correspondence AddressFlat 6e Thorney Court
Palace Gate Kensington
London
W8 5NJ
Director NameCharles Gilhuys
Date of BirthJune 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1997)
RoleVice President
Correspondence AddressRobijn 34
Berkel & Rodenrijs Nl2651 Sw
The Netherlands
Director NameMr Royal Gregory Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleChief Financial Officercer
Correspondence Address480 S Orange Grove Boulevard 17
Pasadena
California 91105
91105
Director NameRobert Gordon Van Schoonenberg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 October 2008)
RoleVice President - General Manag
Correspondence Address2234 Channel Road
Newport Beach
California
Ca 92661
Secretary NameAlida Gerarda Maria Van Leeuwen
NationalityDutch
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration19 years, 12 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NameGeoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1997)
RoleVice President General Manager
Correspondence AddressDingle Berris
Wooburn Green
Buckinghamshire
Hp10
Director NameRichard Parks Randall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1997(20 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2010)
RoleCompany Lawyer
Country of ResidenceUnited States
Correspondence Address2104 Adair Street
San Marino
California
United States
Director NameAlida Gerarda Maria Van Leeuwen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1997(20 years, 3 months after company formation)
Appointment Duration15 years (resigned 20 February 2012)
RoleCompany Lawyer
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NameSusan Calabrese Miller
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2012)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence Address850 Winthrop Road
San Marino
California
Ca91108
Director NameKaryn Elizabeth Rodriguez
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2012)
RoleVp & Treasurer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameIgnacio Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityArgentinian
StatusResigned
Appointed20 February 2012(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleVice President & Assistant General Counsel Emea &
Country of ResidenceNetherlands
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameHuibert Nicolaas Van Gijn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2012(35 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 February 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMichael Collins
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2012(35 years, 3 months after company formation)
Appointment Duration12 years (resigned 29 February 2024)
RoleDirector European Finance Shared Services
Country of ResidenceIreland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameIgnacio Walker
StatusResigned
Appointed20 February 2012(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMr Anthonius Johannes Philippus Haitsma
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2013(36 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2013)
RoleGroup Counsel
Country of ResidenceNetherlands
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Secretary NameMr Anthonius Johannes Philippus Haitsma
StatusResigned
Appointed01 July 2013(36 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMs Maria Virginia Selvino
Date of BirthJuly 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed18 October 2013(36 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2017)
RoleSenior Counsel
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMs Maria Virginia Selvino
StatusResigned
Appointed18 October 2013(36 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2017)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Paul Newman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(39 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameChristopher Russell Johnson
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2017(40 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPO Box 28
Avery Dennison Willem Einthovenstraat 11
2342 Bh Oegstgeest
2300 Aa Leiden
Netherlands

Contact

Websiteavery.co.uk

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £1Avery Dennison Investments Luxembourg Iii Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,144,000
Current Liabilities£72,802,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (22 pages)
4 August 2020Termination of appointment of Christopher Russell Johnson as a director on 13 July 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (19 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Director's details changed for Director Christopher Russell Johnson on 17 July 2017 (2 pages)
27 July 2017Director's details changed for Director Christopher Russell Johnson on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Christopher Russell Johnson as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Christopher Russell Johnson as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Maria Virginia Selvino as a director on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Maria Virginia Selvino as a director on 17 July 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Registered office address changed from Hill House Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Hill House Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 (1 page)
12 April 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 29 February 2016 (1 page)
12 April 2016Appointment of Mr. Paul Newman as a director on 29 February 2016 (2 pages)
12 April 2016Appointment of Mr. Paul Newman as a director on 29 February 2016 (2 pages)
12 April 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 29 February 2016 (1 page)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,969,349
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,969,349
(4 pages)
16 December 2015Company name changed avery holding LTD.\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
16 December 2015Company name changed avery holding LTD.\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,969,349
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,969,349
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,969,349
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,969,349
(4 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Auditor's resignation (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
5 December 2013Termination of appointment of Anthonius Haitsma as a secretary (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a secretary (1 page)
5 December 2013Termination of appointment of Anthonius Haitsma as a secretary (1 page)
5 December 2013Termination of appointment of Anthonius Haitsma as a director (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
5 December 2013Appointment of Ms Maria Virginia Selvino as a secretary (1 page)
5 December 2013Termination of appointment of Anthonius Haitsma as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Termination of appointment of Ignacio Walker as a director (1 page)
12 August 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a director (2 pages)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a director (2 pages)
11 July 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
11 July 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 (1 page)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
23 February 2012Appointment of Michael Collins as a director (2 pages)
23 February 2012Appointment of Michael Collins as a director (2 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
22 February 2012Termination of appointment of Susan Miller as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Termination of appointment of Susan Miller as a director (1 page)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Termination of appointment of Karyn Rodriguez as a director (1 page)
22 February 2012Termination of appointment of Karyn Rodriguez as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
6 February 2012Auditor's resignation (2 pages)
6 February 2012Auditor's resignation (2 pages)
5 January 2012Auditors res (1 page)
5 January 2012Auditors res (1 page)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages)
12 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 November 2010Full accounts made up to 31 December 2009 (12 pages)
10 November 2010Full accounts made up to 31 December 2009 (12 pages)
8 September 2010Appointment of Karyn Elizabeth Rodriguez as a director (2 pages)
8 September 2010Appointment of Karyn Elizabeth Rodriguez as a director (2 pages)
6 September 2010Termination of appointment of Richard Randall as a director (1 page)
6 September 2010Termination of appointment of Richard Randall as a director (1 page)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (13 pages)
27 August 2009Full accounts made up to 31 December 2008 (13 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 January 2009Full accounts made up to 31 December 2007 (13 pages)
19 January 2009Full accounts made up to 31 December 2007 (13 pages)
10 November 2008Director appointed susan calabrese miller (1 page)
10 November 2008Director appointed susan calabrese miller (1 page)
10 November 2008Appointment terminated director robert van schoonenberg (1 page)
10 November 2008Appointment terminated director robert van schoonenberg (1 page)
2 July 2008Full accounts made up to 31 December 2006 (13 pages)
2 July 2008Full accounts made up to 31 December 2006 (13 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Group of companies' accounts made up to 31 December 2005 (23 pages)
29 February 2008Group of companies' accounts made up to 31 December 2005 (23 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 December 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
18 December 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
31 October 2005Delivery ext'd 3 mth 01/01/05 (1 page)
31 October 2005Delivery ext'd 3 mth 01/01/05 (1 page)
22 March 2005Full accounts made up to 27 December 2003 (13 pages)
22 March 2005Full accounts made up to 27 December 2003 (13 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Full accounts made up to 28 December 2002 (14 pages)
2 July 2004Full accounts made up to 28 December 2002 (14 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200, aldersgate street, london, EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200, aldersgate street, london, EC1A 4JJ (1 page)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
16 December 2002Full accounts made up to 29 December 2001 (12 pages)
16 December 2002Full accounts made up to 29 December 2001 (12 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Full accounts made up to 30 December 2000 (12 pages)
30 January 2002Full accounts made up to 30 December 2000 (12 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 May 2001Return made up to 28/02/01; full list of members (6 pages)
8 May 2001Return made up to 28/02/01; full list of members (6 pages)
1 February 2001Full group accounts made up to 1 January 2000 (24 pages)
1 February 2001Full group accounts made up to 1 January 2000 (24 pages)
1 February 2001Full group accounts made up to 1 January 2000 (24 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
9 February 2000Full group accounts made up to 2 January 1999 (24 pages)
9 February 2000Full group accounts made up to 2 January 1999 (24 pages)
9 February 2000Full group accounts made up to 2 January 1999 (24 pages)
29 October 1999Delivery ext'd 3 mth 02/01/99 (1 page)
29 October 1999Delivery ext'd 3 mth 02/01/99 (1 page)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
24 January 1999Full group accounts made up to 27 December 1997 (26 pages)
24 January 1999Full group accounts made up to 27 December 1997 (26 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
16 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 March 1998Director resigned (1 page)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 March 1998Full group accounts made up to 28 December 1996 (25 pages)
5 March 1998Full group accounts made up to 28 December 1996 (25 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Return made up to 28/02/97; full list of members (6 pages)
21 August 1997Return made up to 28/02/97; full list of members (6 pages)
15 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 June 1997Full group accounts made up to 31 December 1995 (24 pages)
10 June 1997Full group accounts made up to 31 December 1995 (24 pages)
8 May 1997New director appointed (3 pages)
8 May 1997New director appointed (3 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (3 pages)
8 May 1997New director appointed (3 pages)
3 November 1996Full group accounts made up to 31 December 1994 (27 pages)
3 November 1996Full group accounts made up to 31 December 1994 (27 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 July 1995Location of debenture register (2 pages)
19 July 1995Location of debenture register (2 pages)
9 March 1995£ sr 15000000@1 21/02/94 (1 page)
9 March 1995£ sr 15000000@1 21/02/94 (1 page)
8 March 1995Return made up to 28/02/95; full list of members (7 pages)
8 March 1995Return made up to 28/02/95; full list of members (7 pages)
18 January 1995Declaration of shares redemption:auditor's report (11 pages)
18 January 1995Declaration of shares redemption:auditor's report (9 pages)
18 January 1995Declaration of shares redemption:auditor's report (11 pages)
18 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 January 1995Declaration of shares redemption:auditor's report (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
14 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 December 1994Full group accounts made up to 1 January 1994 (26 pages)
5 December 1994Full group accounts made up to 1 January 1994 (26 pages)
5 December 1994Full group accounts made up to 1 January 1994 (26 pages)
14 June 1994Return made up to 28/02/94; full list of members (8 pages)
14 June 1994Return made up to 28/02/94; full list of members (8 pages)
11 December 1992Memorandum and Articles of Association (18 pages)
11 December 1992Memorandum and Articles of Association (18 pages)
27 February 1990Company name changed\certificate issued on 27/02/90 (2 pages)
27 February 1990Company name changed\certificate issued on 27/02/90 (2 pages)