UKBizDB.co.uk

AVERY DENNISON PENSION TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avery Dennison Pension Trustee Limited. The company was founded 27 years ago and was given the registration number 03348631. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AVERY DENNISON PENSION TRUSTEE LIMITED
Company Number:03348631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:7 Albemarle Street, London, United Kingdom, W1S 4HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Westsyde, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LS

Director02 November 2006Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director11 October 2022Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director08 May 2014Active
1 Roberts Grove, Wokingham, RG41 4WR

Director04 April 1997Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director13 March 2017Active
Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom, NE23 1JR

Director10 September 2010Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director22 June 2023Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Secretary30 June 2013Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Secretary18 October 2013Active
Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD

Secretary04 April 1997Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Secretary20 February 2012Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director20 February 2012Active
13a Church Street, Quarry Bank, DY5 2JL

Director02 May 2005Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director30 September 2009Active
HP13

Director01 July 2018Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director30 April 2014Active
6 Poundfield Way, Twyford, RG10 0XR

Director13 September 2004Active
58 Knutsford Avenue, Watford, WD24 7EG

Director31 July 2001Active
7 Austral Place, Brunswick Green, Wideopen, NE13 7HH

Director04 April 1997Active
21 Meadowfield, Red House Farm, Whitley Bay, NE25 9YD

Director27 March 2006Active
2239 La Paz, Claremont, Usa, CA 91711

Director01 July 1999Active
17 Gartcarron Hill, Cumbernauld, Glasgow, G68 9HR

Director04 April 1997Active
Silvertrees Manorville Road, Hemel Hempstead, HP3 0AP

Director09 September 1997Active
Dingle Berris, Wooburn Green, HP10

Director04 April 1997Active
91 Seymer Road, Romford, Essex, RM1 4LA

Director04 April 1997Active
Eden House, Hill Street, Corbridge, NE45 5AA

Director18 September 2000Active
37 Ashness Gardens, Greenford, UB6 0RW

Director19 February 2001Active
34 Ovingham Close, Washington Village, Washington, NE38 8NP

Director21 February 2006Active
750 Hastings Ranch Drive, Pasadena, FOREIGN

Director01 September 1998Active
Hepburn House, Longhoughton Road, Lesbury, Alnwick, NE66 3AT

Director11 February 1999Active
61 Lambourne Drive, Maidenhead, SL6 3HN

Director13 September 2004Active
38 Shawe Avenue, Weddington, Nuneaton, CV10 0EL

Director01 September 2002Active
36 Ringway, Stakeford, Choppington, NE62 5YW

Director02 November 2006Active
1, Main Road, Etal House, Stocksfield, England, NE43 7JR

Director01 July 2018Active
39 Hampstead Hall Road, Handsworth, Birmingham,

Director04 April 1997Active

People with Significant Control

Avery Dennison Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Albemarle Street, London, England, W1S 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.