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

AVERY HOMES WEYBRIDGE LIMITED

3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS,
Company Registration Number
07030484
Private Limited Company
Active

Company Overview

About Avery Homes Weybridge Ltd
AVERY HOMES WEYBRIDGE LIMITED was founded on 2009-09-25 and has its registered office in Northampton. The organisation's status is listed as "Active". Avery Homes Weybridge 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 HOMES WEYBRIDGE LIMITED
 
Legal Registered Office
3 CYGNET DRIVE
SWAN VALLEY
NORTHAMPTON
NN4 9BS
Other companies in NN4
 
Previous Names
U E D SOUTHERN LIMITED06/07/2011
Filing Information
Company Number 07030484
Company ID Number 07030484
Date formed 2009-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVERY HOMES WEYBRIDGE 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 HOMES WEYBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW FREDERICK PROCTOR
Company Secretary 2013-08-31
IAN MATTHEWS
Director 2011-06-24
MATTHEW FREDERICK PROCTOR
Director 2012-05-16
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2011-06-24 2013-08-31
KEITH CROCKETT
Director 2013-07-15 2013-07-16
DAVID PETER BURKE
Director 2011-06-24 2012-03-01
MICHAEL JOHN GODDARD
Director 2009-09-25 2011-06-24
CARL DAVID SUTTON
Director 2009-09-25 2011-06-24
NICHOLAS ROBERT SUTTON
Director 2009-09-25 2011-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MATTHEWS ARTISAN CARE NORTHANTS LIMITED Director 2018-06-01 CURRENT 2010-01-12 Active
IAN MATTHEWS OTTERS LEISURE (NORTHANTS) LTD Director 2018-01-25 CURRENT 2018-01-25 Active
IAN MATTHEWS AVERY HOMES EDENBRIDGE LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
IAN MATTHEWS ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
IAN MATTHEWS MIJ DEVELOPMENTS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
IAN MATTHEWS AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
IAN MATTHEWS AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
IAN MATTHEWS WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
IAN MATTHEWS ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
IAN MATTHEWS JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
IAN MATTHEWS AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
IAN MATTHEWS LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
IAN MATTHEWS AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
IAN MATTHEWS AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
IAN MATTHEWS AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
IAN MATTHEWS AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN MATTHEWS AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN MATTHEWS AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
IAN MATTHEWS AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
IAN MATTHEWS AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
IAN MATTHEWS AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
IAN MATTHEWS AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
IAN MATTHEWS HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
IAN MATTHEWS SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
IAN MATTHEWS HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
IAN MATTHEWS AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
IAN MATTHEWS AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
IAN MATTHEWS AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
IAN MATTHEWS AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
IAN MATTHEWS AVERY HEALTHCARE GROUP LIMITED Director 2013-07-16 CURRENT 2013-07-05 Active
IAN MATTHEWS AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
IAN MATTHEWS AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
IAN MATTHEWS AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
IAN MATTHEWS AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
IAN MATTHEWS WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
IAN MATTHEWS AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
IAN MATTHEWS AVERY MANAGEMENT SERVICES LIMITED Director 2012-03-13 CURRENT 2009-04-17 Active
IAN MATTHEWS AVERY HEALTHCARE MANAGEMENT LIMITED Director 2012-03-13 CURRENT 2009-04-17 Active
IAN MATTHEWS SIPL SAINTS LEICESTER PROPCO LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
IAN MATTHEWS STAPLEFORD SHOOT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-06-30
IAN MATTHEWS AVERY HOMES HANFORD LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
IAN MATTHEWS AVERY HOMES NUTHALL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE NORTHANTS LIMITED Director 2018-06-01 CURRENT 2010-01-12 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE NORTHANTS HOLDCO LIMITED Director 2018-06-01 CURRENT 2009-07-15 Active
MATTHEW FREDERICK PROCTOR AH KETTERING 2 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR ARTISAN CARE CLEVEDON LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE DEVCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE HOLDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES EDENBRIDGE LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
MATTHEW FREDERICK PROCTOR OHF 8 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
MATTHEW FREDERICK PROCTOR ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
MATTHEW FREDERICK PROCTOR TOMPKINS PUB GROUP LIMITED Director 2016-10-25 CURRENT 2011-09-21 Active
MATTHEW FREDERICK PROCTOR MIJ DEVELOPMENTS LTD Director 2016-03-24 CURRENT 2016-02-08 Active
MATTHEW FREDERICK PROCTOR AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW FREDERICK PROCTOR ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MATTHEW FREDERICK PROCTOR JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
MATTHEW FREDERICK PROCTOR LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
MATTHEW FREDERICK PROCTOR AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
MATTHEW FREDERICK PROCTOR AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MATTHEW FREDERICK PROCTOR HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
MATTHEW FREDERICK PROCTOR SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
MATTHEW FREDERICK PROCTOR HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
MATTHEW FREDERICK PROCTOR AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NEWCASTLE UL LIMITED Director 2012-05-16 CURRENT 2009-07-30 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES MOSTON LIMITED Director 2012-05-16 CURRENT 2009-07-30 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NUNEATON LIMITED Director 2012-05-16 CURRENT 2009-09-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WOLVERHAMPTON LIMITED Director 2012-05-16 CURRENT 2009-12-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NUTHALL LIMITED Director 2012-05-16 CURRENT 2011-01-13 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR HIGHCLIFFE CARE CENTRE LIMITED Director 2012-05-16 CURRENT 2006-08-14 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES CLIFTONVILLE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES (NELSON) LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES RUGELEY LIMITED Director 2012-05-16 CURRENT 2008-10-13 Active
MATTHEW FREDERICK PROCTOR AVERY MANAGEMENT SERVICES LIMITED Director 2012-05-16 CURRENT 2009-04-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES KIRKSTALL LIMITED Director 2012-05-16 CURRENT 2009-05-14 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WSM LIMITED Director 2012-05-16 CURRENT 2010-09-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HANFORD LIMITED Director 2012-05-16 CURRENT 2011-01-27 Active
MATTHEW FREDERICK PROCTOR SIPL SAINTS LEICESTER PROPCO LIMITED Director 2012-05-16 CURRENT 2011-02-17 Liquidation
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE MANAGEMENT LIMITED Director 2012-05-16 CURRENT 2009-04-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HATFIELD LIMITED Director 2012-05-16 CURRENT 2010-04-01 Active
MATTHEW FREDERICK PROCTOR COOMBEGROVE LIMITED Director 2001-01-28 CURRENT 1999-06-23 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE CLEVEDON LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE DEVCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE HOLDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE TOMPKINS PUB GROUP LIMITED Director 2016-10-25 CURRENT 2011-09-21 Active
JOHN MICHAEL BARRIE STROWBRIDGE MIJ DEVELOPMENTS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
JOHN MICHAEL BARRIE STROWBRIDGE ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
JOHN MICHAEL BARRIE STROWBRIDGE JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
JOHN MICHAEL BARRIE STROWBRIDGE LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE GROUP LIMITED Director 2013-07-16 CURRENT 2013-07-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
JOHN MICHAEL BARRIE STROWBRIDGE SEAGRAVE CARE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2012-05-23 Dissolved 2014-09-23
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE NORTHANTS HOLDCO LIMITED Director 2012-07-30 CURRENT 2009-07-15 Active
JOHN MICHAEL BARRIE STROWBRIDGE SIPL SAINTS LEICESTER PROPCO LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE STAPLEFORD SHOOT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-06-30
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HANFORD LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NUTHALL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE XANADU INVESTMENTS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WSM LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HATFIELD LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WOLVERHAMPTON LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY MANAGEMENT SERVICES LIMITED Director 2009-09-17 CURRENT 2009-04-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE MANAGEMENT LIMITED Director 2009-09-17 CURRENT 2009-04-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NUNEATON LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NEWCASTLE UL LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES MOSTON LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES KIRKSTALL LIMITED Director 2009-06-08 CURRENT 2009-05-14 Active
JOHN MICHAEL BARRIE STROWBRIDGE HIGHCLIFFE CARE CENTRE LIMITED Director 2009-04-02 CURRENT 2006-08-14 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES RUGELEY LIMITED Director 2008-11-27 CURRENT 2008-10-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES CLIFTONVILLE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES (NELSON) LIMITED Director 2008-08-08 CURRENT 2008-07-24 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
2024-03-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-05-18Appointment of Richard Alexander Clements as company secretary on 2023-05-11
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-13DIRECTOR APPOINTED DAVID ALEXANDER REUBEN
2023-03-13DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT
2023-03-13DIRECTOR APPOINTED SEBASTIAN BRATANIS OLSSON
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-06-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-06-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, 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
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070304840003
2014-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2014-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2014-10-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0125/09/14 FULL LIST
2014-09-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-09-29AD02SAIL ADDRESS CHANGED FROM: 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 15 BASSET COURT, LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ UNITED KINGDOM
2014-04-16RES13INTERIM DIVIDEND OF THE DEBT OWED BY AVERY HEALTHCARE GROUP LIMITED TO THE SUM OF £23214411 31/03/2014
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31SH1931/03/14 STATEMENT OF CAPITAL GBP 100
2014-03-31SH20STATEMENT BY DIRECTORS
2014-03-31RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-03-31CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-03-31RES13SHO1 SHARES 31/03/2014
2014-03-31SH0131/03/14 STATEMENT OF CAPITAL GBP 2020031
2013-10-01AR0125/09/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT
2013-09-16AP01DIRECTOR APPOINTED KEITH CROCKETT
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-09-09AP03SECRETARY APPOINTED MATTHEW FREDERICK PROCTOR
2013-08-08RES01ALTER ARTICLES 17/07/2013
2013-08-08RES13DIRECTORS AUTHORITY 17/07/2013
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070304840004
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070304840003
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0125/09/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2011-09-26AR0125/09/11 FULL LIST
2011-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-08-01AD02SAIL ADDRESS CREATED
2011-07-11AUDAUDITOR'S RESIGNATION
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-06AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-07-06RES15CHANGE OF NAME 05/07/2011
2011-07-06CERTNMCOMPANY NAME CHANGED U E D SOUTHERN LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-07-04AP01DIRECTOR APPOINTED JOHN MICHAEL BARRIE STROWBRIDGE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM NENE LODGE FUNTHAMS LANE WHITTLESEY PETERBOROUGH PE7 2PB
2011-07-01AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUTTON
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL SUTTON
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD
2011-07-01AP01DIRECTOR APPOINTED DAVID PETER BURKE
2011-07-01AP01DIRECTOR APPOINTED IAN MATTHEWS
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30AR0125/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID SUTTON / 01/09/2010
2010-03-24SH0101/03/10 STATEMENT OF CAPITAL GBP 100
2009-09-25NEWINCINCORPORATION 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
We could not find any licences issued to AVERY HOMES WEYBRIDGE 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 HOMES WEYBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-31 Outstanding WILLOWBROOK PROPERTIES HOLDCO LIMITED AS SECURITY TRUSTEE
2013-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEED OF CHARGE 2011-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 AVERY HOMES WEYBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of AVERY HOMES WEYBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY HOMES WEYBRIDGE LIMITED
Trademarks
We have not found any records of AVERY HOMES WEYBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERY HOMES WEYBRIDGE 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 HOMES WEYBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVERY HOMES WEYBRIDGE 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 HOMES WEYBRIDGE 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 HOMES WEYBRIDGE 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.