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

AVERYS (RADNAGE) LIMITED

EASTFIELD HOUSE EASTFIELD FARM, MAVIS ENDERBY, SPILSBY, LINCOLNSHIRE, PE23 4EJ,
Company Registration Number
00338336
Private Limited Company
Active

Company Overview

About Averys (radnage) Ltd
AVERYS (RADNAGE) LIMITED was founded on 1938-03-25 and has its registered office in Spilsby. The organisation's status is listed as "Active". Averys (radnage) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVERYS (RADNAGE) LIMITED
 
Legal Registered Office
EASTFIELD HOUSE EASTFIELD FARM
MAVIS ENDERBY
SPILSBY
LINCOLNSHIRE
PE23 4EJ
Other companies in GL54
 
Filing Information
Company Number 00338336
Company ID Number 00338336
Date formed 1938-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:49:29
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 AVERYS (RADNAGE) LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE RUTH AVERY
Company Secretary 1991-12-31
PENELOPE RUTH AVERY
Director 2010-01-12
RODERICK JAMES AVERY
Director 2013-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE AVERY
Director 1991-12-31 2017-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE RUTH AVERY CAUSLEY FARMING LIMITED Director 2013-02-28 CURRENT 1997-09-26 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
2023-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-11-16AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Memorandum articles filed
2023-05-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-05-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-25RES12Resolution of varying share rights or name
2023-05-25RES01ADOPT ARTICLES 25/05/23
2023-05-25RES10Resolutions passed:
  • Resolution of allotment of securities
2023-05-25MEM/ARTSARTICLES OF ASSOCIATION
2023-05-1815/05/23 STATEMENT OF CAPITAL GBP 4601666
2023-05-18Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2023-05-15
2023-05-18PSC04Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2023-05-15
2023-05-18SH0115/05/23 STATEMENT OF CAPITAL GBP 4601666
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Register inspection address changed to 14 London Road Newark Nottinghamshire NG24 1TW
2022-11-15Register inspection address changed to 14 London Road Newark Nottinghamshire NG24 1TW
2022-11-15Registers moved to registered inspection location of 14 London Road Newark Nottinghamshire NG24 1TW
2022-11-15Registers moved to registered inspection location of 14 London Road Newark Nottinghamshire NG24 1TW
2022-11-15AD03Registers moved to registered inspection location of 14 London Road Newark Nottinghamshire NG24 1TW
2022-11-15AD02Register inspection address changed to 14 London Road Newark Nottinghamshire NG24 1TW
2022-11-14Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2022-11-14
2022-11-14Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2022-11-14
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14PSC04Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2022-11-14
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29PSC04Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2021-11-29
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JAMES AVERY
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14PSC04Change of details for Mrs Penelope Ruth Avery as a person with significant control on 2018-11-06
2018-11-14PSC07CESSATION OF NICHOLAS JOHN AVERY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE RUTH AVERY on 2018-09-19
2018-11-06CH01Director's details changed for Mrs Penelope Ruth Avery on 2018-09-19
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EL England
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Grove Farm Cold Aston Cheltenham Gloucestershire GL54 3BJ
2018-06-26CH01Director's details changed for Mr Roderick James Avery on 2018-04-19
2018-04-17CH01Director's details changed for Mrs Penelope Ruth Avery on 2018-04-16
2018-02-08RP04PSC01Second filing of notification of person of significant controlPenelope Ruth Avery
2018-02-08AAMDAmended account full exemption
2018-02-08ANNOTATIONClarification
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN AVERY
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JAMES AVERY
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE RUTH AVERY
2017-12-29PSC07CESSATION OF CHRISTOPHER GEORGE AVERY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE RUTH AVERY
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE AVERY
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-02SH20Statement by Directors
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 3201666
2016-12-02SH19Statement of capital on 2016-12-02 GBP 3,201,666
2016-12-02CAP-SSSolvency Statement dated 12/10/16
2016-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 3451666
2016-01-02AR0131/12/15 FULL LIST
2015-08-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 3451666
2015-04-29SH0127/03/15 STATEMENT OF CAPITAL GBP 3451666
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 1666
2015-01-17AR0131/12/14 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1666
2014-01-02AR0131/12/13 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-21AP01DIRECTOR APPOINTED MR RODERICK JAMES AVERY
2013-02-18AP01DIRECTOR APPOINTED MRS PENELOPE RUTH AVERY
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-11RES01ADOPT ARTICLES 03/02/2013
2013-01-02AR0131/12/12 FULL LIST
2012-05-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AA31/03/11 TOTAL EXEMPTION FULL
2012-01-08AR0131/12/11 FULL LIST
2011-01-05AR0131/12/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2010-01-03AR0131/12/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE AVERY / 02/01/2010
2009-01-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-02AA31/03/08 TOTAL EXEMPTION FULL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1995-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-10287REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 1 BIRCHFIELDS PARK ROAD CAMBERLEY SURREY.GU15 2TJ
1995-01-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-01288SECRETARY'S PARTICULARS CHANGED
1994-02-01288DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-01AUDAUDITOR'S RESIGNATION
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/93
1993-01-11363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-10363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-02287REGISTERED OFFICE CHANGED ON 02/05/91 FROM: MULBERRY HOUSE HORSESHOE ROAD RADMAGE HIGH WYCOMBE BUCKS HP14 4EB
1991-01-23AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-16363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to AVERYS (RADNAGE) 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 AVERYS (RADNAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-03-14 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1940-11-19 Satisfied WESTMINSTER BANK LIMITED
MORTGAGE 1938-04-27 Outstanding
CHARGE 1938-04-27 Outstanding J.A.HUTT
Creditors
Creditors Due After One Year 2013-03-31 £ 7,777,859
Creditors Due After One Year 2012-03-31 £ 750,000
Creditors Due Within One Year 2013-03-31 £ 3,262,773
Creditors Due Within One Year 2012-03-31 £ 2,339,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AVERYS (RADNAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,666
Called Up Share Capital 2012-03-31 £ 1,666
Cash Bank In Hand 2013-03-31 £ 39,096
Cash Bank In Hand 2012-03-31 £ 43,276
Current Assets 2013-03-31 £ 2,269,066
Current Assets 2012-03-31 £ 3,469,299
Debtors 2012-03-31 £ 3,465
Fixed Assets 2013-03-31 £ 9,393,556
Fixed Assets 2012-03-31 £ 173,118
Secured Debts 2013-03-31 £ 7,835,860
Secured Debts 2012-03-31 £ 750,000
Shareholder Funds 2013-03-31 £ 621,990
Shareholder Funds 2012-03-31 £ 552,487
Stocks Inventory 2013-03-31 £ 200,286
Stocks Inventory 2012-03-31 £ 39,658
Tangible Fixed Assets 2013-03-31 £ 7,695,863
Tangible Fixed Assets 2012-03-31 £ 173,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVERYS (RADNAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERYS (RADNAGE) LIMITED
Trademarks
We have not found any records of AVERYS (RADNAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERYS (RADNAGE) 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 (01500 - Mixed farming) as AVERYS (RADNAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVERYS (RADNAGE) 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 AVERYS (RADNAGE) 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 AVERYS (RADNAGE) 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.
    Other companies at postcode PE23 4EJ