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

AVERY WEIGH-TRONIX LIMITED

FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP,
Company Registration Number
00595129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avery Weigh-tronix Ltd
AVERY WEIGH-TRONIX LIMITED was founded on 1957-12-10 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Avery Weigh-tronix 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 WEIGH-TRONIX LIMITED
 
Legal Registered Office
FOUNDRY LANE
SMETHWICK
WEST MIDLANDS
B66 2LP
Other companies in B66
 
Previous Names
AVERY BERKEL LIMITED08/10/2007
Filing Information
Company Number 00595129
Company ID Number 00595129
Date formed 1957-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2022-04-07 17:12:33
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.
Companies with same name AVERY WEIGH-TRONIX LIMITED
The following companies were found which have the same name as AVERY WEIGH-TRONIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVERY WEIGH-TRONIX FINANCE LIMITED SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN Active Company formed on the 2003-09-11
AVERY WEIGH-TRONIX HOLDINGS LIMITED 5 ALDERMANBURY SQUARE 13TH FLOOR LONDON EC2V 7HR Active - Proposal to Strike off Company formed on the 2003-09-11
AVERY WEIGH-TRONIX INTERNATIONAL LIMITED SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN Active Company formed on the 1894-12-10
AVERY WEIGH-TRONIX PROPERTIES LIMITED 5 ALDERMANBURY SQUARE 13TH FLOOR LONDON EC2V 7HR Active - Proposal to Strike off Company formed on the 1954-06-26
AVERY WEIGH-TRONIX UK LIMITED 99 GRESHAM STREET LONDON EC2V 7NG Dissolved Company formed on the 2003-05-28
AVERY WEIGH-TRONIX HOLDINGS LIMITED 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2014-03-07
AVERY WEIGH-TRONIX PRIVATE LIMITED 1 ANSARI RAODDARYA GANJ NEW DELHI DARYA GANJ NEW DELHI DARYA GANJ NEW DELHI Delhi ACTIVE Company formed on the 2005-12-02

Company Officers of AVERY WEIGH-TRONIX LIMITED

Current Directors
Officer Role Date Appointed
RYAN RONALD DALE
Company Secretary 2017-12-18
S & J REGISTRARS LIMITED
Company Secretary 2008-09-25
GILES MATTHEW HUDSON
Director 2008-09-25
STEPHEN JAMES ROWELL
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MATTHEW DEAKIN
Director 2009-09-30 2017-10-30
EDWARD UFLAND
Director 2008-09-25 2017-03-13
PETER BRANSTON
Director 2008-09-25 2013-04-05
MICHAEL JOHN SCOTT
Director 2012-07-03 2013-04-05
OLA TRICIA ARAMITA BARRETO-MORLEY
Director 2009-09-30 2013-03-31
ANDREW RICHARD BARWOOD
Director 2010-03-29 2012-06-30
ANDREW DAVID CAFFYN
Director 2008-09-25 2010-03-26
GAVIN UDALL
Director 2008-09-25 2009-09-30
ROBERT JOSEPH FOGARTY
Company Secretary 1994-01-10 2008-09-25
GERALD GRANT BOWE
Director 2002-08-14 2008-09-25
CARL CRAMER
Director 2004-11-15 2008-09-25
DAVID RAYNER CASTLE
Director 2003-01-13 2006-03-17
TIMOTHY JOHN COOPER
Director 1999-03-15 2003-01-13
LAURENCE PATRICK GUNNING
Director 2001-11-16 2002-11-28
RICHARD DUDLEY GODDARD
Director 1997-12-16 2000-09-30
ROBERT MARK GRIFFITHS
Director 1999-03-15 1999-09-30
TIMOTHY STEVEN BITTLESTON
Director 1997-09-01 1999-03-30
GILLIAN MARGARET SAUNDERS
Director 1996-08-27 1999-03-15
MICHAEL HASSALL
Director 1996-07-26 1997-12-08
IAN RICHARD HOLDER SLAUGHTER
Director 1996-07-31 1997-12-08
BRIAN GRAHAM
Director 1994-06-20 1996-08-27
RUPERT CHRISTOPHER SOAMES
Director 1994-01-10 1996-08-27
MICHAEL EMIEL MARIE STEYAERT
Director 1993-01-18 1996-07-31
PETER WILLIAM GRANT
Director 1993-01-25 1996-02-29
ELLIOT HIRST
Director 1994-01-10 1995-10-02
ANTHONY TERENCE KIRKMAN
Director 1992-06-24 1994-10-19
IAN DAVID FAUSET
Director 1992-06-24 1994-10-18
IAN PHILIP PENGELLY
Director 1992-06-24 1994-06-24
IAN PHILIP PENGELLY
Company Secretary 1992-06-24 1994-01-10
DEREK ALFRED WAELEND
Director 1992-06-24 1993-04-30
DAVID NICHOLAS SCAHILL
Director 1992-06-24 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S & J REGISTRARS LIMITED A V CO 3 LIMITED Company Secretary 2008-10-03 CURRENT 2006-06-20 Active - Proposal to Strike off
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX UK LIMITED Company Secretary 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
S & J REGISTRARS LIMITED SWT HOLDINGS B.V. Company Secretary 2008-09-25 CURRENT 2008-03-31 Converted / Closed
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX FINANCE LIMITED Company Secretary 2008-09-25 CURRENT 2003-09-11 Active
S & J REGISTRARS LIMITED A V CO 2 LIMITED Company Secretary 2008-09-25 CURRENT 2006-06-20 Active - Proposal to Strike off
S & J REGISTRARS LIMITED WEIGH-TRONIX UK LIMITED Company Secretary 2008-09-25 CURRENT 2000-03-06 Active - Proposal to Strike off
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Company Secretary 2008-09-25 CURRENT 1894-12-10 Active
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX PROPERTIES LIMITED Company Secretary 2008-09-25 CURRENT 1954-06-26 Active - Proposal to Strike off
S & J REGISTRARS LIMITED AVERY WEIGH-TRONIX HOLDINGS LIMITED Company Secretary 2008-09-25 CURRENT 2003-09-11 Active - Proposal to Strike off
S & J REGISTRARS LIMITED A V CO 1 LIMITED Company Secretary 2008-09-25 CURRENT 2006-06-20 Active
S & J REGISTRARS LIMITED STOKVIS TAPES (UK) LIMITED Company Secretary 2008-08-12 CURRENT 1973-10-24 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GILES MATTHEW HUDSON ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
GILES MATTHEW HUDSON ITW HOLDINGS V LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS IV LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GILES MATTHEW HUDSON ITW HOLDINGS II LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS III LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW UK FINANCE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GILES MATTHEW HUDSON HAMPSHIRE ONCOLOGY LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS I LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GILES MATTHEW HUDSON LOCK INSPECTION GROUP LIMITED Director 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION HOLDINGS LIMITED Director 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION SYSTEMS LIMITED Director 2012-10-26 CURRENT 1992-01-28 Active - Proposal to Strike off
GILES MATTHEW HUDSON APPLICHEM UK LIMITED Director 2012-09-20 CURRENT 2009-07-15 Dissolved 2014-08-12
GILES MATTHEW HUDSON CENTRAL WEIGHING LTD Director 2012-05-28 CURRENT 1984-12-07 Dissolved 2014-02-25
GILES MATTHEW HUDSON EXACTRAK LIMITED Director 2012-05-28 CURRENT 2000-06-26 Dissolved 2015-10-13
GILES MATTHEW HUDSON REGENT HOSE AND HYDRAULICS LIMITED Director 2011-08-01 CURRENT 1981-11-23 Dissolved 2014-06-10
GILES MATTHEW HUDSON SLAB HOLDINGS LIMITED Director 2011-08-01 CURRENT 1995-12-29 Dissolved 2014-01-28
GILES MATTHEW HUDSON ELRO (U.K.) LIMITED Director 2010-10-11 CURRENT 1987-02-10 Dissolved 2014-01-28
GILES MATTHEW HUDSON ITW CS (UK) LTD Director 2009-11-11 CURRENT 2009-11-11 Active
GILES MATTHEW HUDSON A V CO 3 LIMITED Director 2008-10-03 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX FINANCE LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active
GILES MATTHEW HUDSON A V CO 2 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2000-03-06 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2008-09-25 CURRENT 1894-12-10 Active
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX PROPERTIES LIMITED Director 2008-09-25 CURRENT 1954-06-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILES MATTHEW HUDSON A V CO 1 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active
GILES MATTHEW HUDSON ITW HOLDINGS IX LIMITED Director 2006-11-13 CURRENT 2002-10-07 Active - Proposal to Strike off
GILES MATTHEW HUDSON CFC EUROPE (UK) LIMITED Director 2006-09-18 CURRENT 1986-04-30 Dissolved 2014-01-28
GILES MATTHEW HUDSON TRUSWAL SYSTEMS LIMITED Director 2006-02-28 CURRENT 1973-09-11 Dissolved 2015-04-14
GILES MATTHEW HUDSON TWINAPLATE LIMITED Director 2006-02-28 CURRENT 1973-02-22 Dissolved 2016-01-05
GILES MATTHEW HUDSON ALPINE AUTOMATION LIMITED Director 2006-02-28 CURRENT 1994-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON DORBYL U.K. (HOLDINGS) LIMITED Director 2006-02-28 CURRENT 1998-05-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON INTERNATIONAL LIMITED Director 2005-12-21 CURRENT 1978-07-19 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON HOLDINGS LIMITED Director 2005-12-21 CURRENT 1960-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON METRO SPORT LIMITED Director 2005-01-31 CURRENT 1997-02-11 Dissolved 2015-01-06
GILES MATTHEW HUDSON MBELISH.COM LIMITED Director 2005-01-31 CURRENT 2001-05-16 Dissolved 2015-01-06
GILES MATTHEW HUDSON ITW PENSION FUNDS TRUSTEE COMPANY Director 2004-12-01 CURRENT 1992-03-18 Active
GILES MATTHEW HUDSON ONE LONGRIDGE Director 2004-04-06 CURRENT 1998-06-12 Dissolved 2016-01-19
GILES MATTHEW HUDSON ONE LONGRIDGE HOLDINGS Director 2004-04-06 CURRENT 1969-05-12 Dissolved 2016-01-26
GILES MATTHEW HUDSON FORKARDT INTERNATIONAL LIMITED Director 2004-01-06 CURRENT 1999-05-05 Dissolved 2015-02-10
GILES MATTHEW HUDSON TRANOSLIW 2 LTD Director 2003-02-01 CURRENT 2001-01-24 Dissolved 2016-02-02
GILES MATTHEW HUDSON POLYMARK EXPORT LIMITED Director 2003-02-01 CURRENT 1960-11-21 Dissolved 2016-09-20
GILES MATTHEW HUDSON 00792620 Director 2003-02-01 CURRENT 1964-02-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON LOMBARD PRESSINGS LIMITED Director 2003-02-01 CURRENT 1973-03-28 Active
GILES MATTHEW HUDSON BERRINGTON UK Director 2003-02-01 CURRENT 1996-03-28 Active
GILES MATTHEW HUDSON ITW UK Director 2003-02-01 CURRENT 1998-09-04 Active
GILES MATTHEW HUDSON ITW LIMITED Director 2003-02-01 CURRENT 1956-01-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS UK Director 2003-02-01 CURRENT 1996-11-15 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW UK FINANCE DELTA LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VIII LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
STEPHEN JAMES ROWELL ITW INTERNATIONAL HOLDINGS LLC Director 2017-11-06 CURRENT 2017-10-01 Active
STEPHEN JAMES ROWELL TEKNEK (JAPAN) LIMITED Director 2017-04-10 CURRENT 1999-11-09 Active
STEPHEN JAMES ROWELL TEKNEK (CHINA) LIMITED Director 2017-04-10 CURRENT 2002-06-19 Active
STEPHEN JAMES ROWELL TEKSALECO LTD Director 2017-04-10 CURRENT 2011-05-12 Active
STEPHEN JAMES ROWELL ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHEN JAMES ROWELL ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN JAMES ROWELL POLYMARK EXPORT LIMITED Director 2016-04-01 CURRENT 1960-11-21 Dissolved 2016-09-20
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX FINANCE LIMITED Director 2016-04-01 CURRENT 2003-09-11 Active
STEPHEN JAMES ROWELL A V CO 2 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW CS (UK) LTD Director 2016-04-01 CURRENT 2009-11-11 Active
STEPHEN JAMES ROWELL ITW HOLDINGS IV LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active
STEPHEN JAMES ROWELL ITW HOLDINGS II LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS III LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL WEIGH-TRONIX UK LIMITED Director 2016-04-01 CURRENT 2000-03-06 Active - Proposal to Strike off
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1894-12-10 Active
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX PROPERTIES LIMITED Director 2016-04-01 CURRENT 1954-06-26 Active - Proposal to Strike off
STEPHEN JAMES ROWELL LOMBARD PRESSINGS LIMITED Director 2016-04-01 CURRENT 1973-03-28 Active
STEPHEN JAMES ROWELL ALPINE AUTOMATION LIMITED Director 2016-04-01 CURRENT 1994-06-14 Active - Proposal to Strike off
STEPHEN JAMES ROWELL BERRINGTON UK Director 2016-04-01 CURRENT 1996-03-28 Active
STEPHEN JAMES ROWELL DORBYL U.K. (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1998-05-26 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW UK Director 2016-04-01 CURRENT 1998-09-04 Active
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2016-04-01 CURRENT 2003-09-11 Active - Proposal to Strike off
STEPHEN JAMES ROWELL A V CO 3 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN JAMES ROWELL A V CO 1 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active
STEPHEN JAMES ROWELL ITW HOLDINGS I LIMITED Director 2016-04-01 CURRENT 2015-11-04 Active
STEPHEN JAMES ROWELL ITW UK FINANCE LIMITED Director 2016-04-01 CURRENT 2015-12-04 Active
STEPHEN JAMES ROWELL ITW HOLDINGS V LIMITED Director 2016-04-01 CURRENT 2015-12-18 Active - Proposal to Strike off
STEPHEN JAMES ROWELL INSTRON INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1978-07-19 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW LIMITED Director 2016-04-01 CURRENT 1956-01-06 Active
STEPHEN JAMES ROWELL INSTRON HOLDINGS LIMITED Director 2016-04-01 CURRENT 1960-06-14 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS UK Director 2016-04-01 CURRENT 1996-11-15 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS IX LIMITED Director 2016-04-01 CURRENT 2002-10-07 Active - Proposal to Strike off

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
2022-06-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-14DS01Application to strike the company off the register
2021-11-12TM02Termination of appointment of S & J Registrars Limited on 2021-06-30
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-24CH01Director's details changed for Mr Stephen James Rowell on 2017-03-16
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-22AP03Appointment of Ryan Ronald Dale as company secretary on 2017-12-18
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEW DEAKIN
2017-07-10PSC02Notification of Avery Weigh-Tronix International Limited as a person with significant control on 2016-04-06
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD UFLAND
2016-12-20SH20Statement by Directors
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20SH19Statement of capital on 2016-12-20 GBP 1
2016-12-20CAP-SSSolvency Statement dated 14/12/16
2016-12-20RES13Resolutions passed:
  • Cancellation of share premium account 14/12/2016
  • Resolution of reduction in issued share capital
2016-12-20RES06REDUCE ISSUED CAPITAL 14/12/2016
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2000000
2016-07-14AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED STEPHEN JAMES ROWELL
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 21/06/2010
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 19/08/2015
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-25AD02Register inspection address changed from C/O S & J Registrars Limited 99 Gresham Street London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR
2015-06-23CH04SECRETARY'S DETAILS CHNAGED FOR S & J REGISTRARS LIMITED on 2015-05-01
2015-06-22CH04SECRETARY'S DETAILS CHNAGED FOR S & J REGISTRARS LIMITED on 2015-03-01
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2000000
2014-07-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0124/06/13 FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRANSTON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY
2012-07-18AR0124/06/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 21/05/2012
2012-07-06AP01DIRECTOR APPOINTED MICHAEL JOHN SCOTT
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARWOOD
2011-12-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-07-23AR0124/06/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-07-12AR0124/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 01/10/2009
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRANSTON / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLA TRICIA ARAMITA BARRETO-MORLEY / 01/10/2009
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/10/2009
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAFFYN
2010-03-29AP01DIRECTOR APPOINTED ANDREW RICHARD BARWOOD
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 01/10/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN UDALL
2009-10-14AP01DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN
2009-10-14AP01DIRECTOR APPOINTED OLA TRICIA-ARAMITA BARRETO-MORLEY
2009-07-27363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-04AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-27AUDAUDITOR'S RESIGNATION
2008-11-17225CURRSHO FROM 31/03/2009 TO 30/11/2008
2008-10-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY ROBERT FOGARTY
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR GERALD BOWE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR CARL CRAMER
2008-10-09AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-01288aDIRECTOR APPOINTED EDWARD UFLAND
2008-10-01288aDIRECTOR APPOINTED GAVIN UDALL
2008-10-01288aDIRECTOR APPOINTED GILES HUDSON
2008-10-01288aDIRECTOR APPOINTED ANDREW DAVID CAFFYN
2008-10-01288aDIRECTOR APPOINTED PETER BRANSTON
2008-09-30288aSECRETARY APPOINTED S & J REGISTRARS LIMITED
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD BOWE / 30/07/2008
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-04363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08CERTNMCOMPANY NAME CHANGED AVERY BERKEL LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-06-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVERY WEIGH-TRONIX 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 WEIGH-TRONIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SHARE CHARGE 2006-07-31 Satisfied EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED (THE "SECURITY AGENT")
DEBENTURE 2006-07-31 Satisfied EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2004-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND MADE BEFORE THE ROYAL COURT IN GUERNSEY 2000-06-20 Satisfied FLEET NATIONAL BANK (AS TRUSTEE FOR THE SECURED CREDITORS PURSUANT TO THE SECURITY TRUST DEED)
GUARANTEE (LIMITED TO £200,000) 2000-06-16 Satisfied FLEET NATIONAL BANK (AS TRUSTEE FOR THE SECURED CREDITORS PURSUANT TO THE SECURITY TRUST DEED)
FIXED AND FLOATING SECURITY DOCUMENT 2000-06-13 Satisfied FLEET NATIONAL BANK (AS TRUSTEE FOR THE SECURED CREDITORS)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JUNE 2000 AND 2000-06-13 Satisfied FLEET NATIONAL BANK
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 JUNE 2000 AND 2000-06-13 Satisfied FLEET NATIONAL BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-11-30

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 WEIGH-TRONIX LIMITED

Intangible Assets
Patents
We have not found any records of AVERY WEIGH-TRONIX LIMITED registering or being granted any patents
Domain Names

AVERY WEIGH-TRONIX LIMITED owns 2 domain names.

salter-brecknell.co.uk   dillon-force.co.uk  

Trademarks
We have not found any records of AVERY WEIGH-TRONIX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVERY WEIGH-TRONIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £770 401-Operational Equipment
Nottingham City Council 2017-2 GBP £770 401-Operational Equipment
Nottingham City Council 2017-1 GBP £1,540 401-Operational Equipment
London Borough of Bexley 2016-12 GBP £1,442 Provision of Weighbridge
Nottingham City Council 2016-11 GBP £1,610 401-Operational Equipment
Wakefield Metropolitan District Council 2016-1 GBP £1,075 Highways Materials
Wakefield Metropolitan District Council 2015-5 GBP £890 Highways Materials
Nottingham City Council 2015-5 GBP £770 456-Specialists Fees
Nottingham City Council 2015-4 GBP £770 456-Specialists Fees
Nottingham City Council 2015-3 GBP £689 456-Specialists Fees
Surrey County Council 2015-3 GBP £1,020 Contractor Payments
Sandwell Metroplitan Borough Council 2015-3 GBP £1,710
Warwickshire County Council 2015-3 GBP £5,812 Payments to External Contractors
Borough of Poole 2015-3 GBP £2,103 Stock Parts
Nottingham City Council 2015-2 GBP £2,380 456-Specialists Fees
Borough of Poole 2015-2 GBP £623 Printing
Warwickshire County Council 2015-2 GBP £6,203 Payments to External Contractors
Sandwell Metroplitan Borough Council 2015-2 GBP £1,710
Gloucestershire County Council 2015-1 GBP £4,743
Borough of Poole 2015-1 GBP £3,884 Contractor Payments
Portsmouth City Council 2015-1 GBP £2,043 Equipment, furniture and materials
Surrey County Council 2014-12 GBP £522 Contractor Payments
Derbyshire Dales District Council 2014-12 GBP £1,268 General Repairs
Sandwell Metroplitan Borough Council 2014-12 GBP £16,052
Cheshire West and Chester Council 2014-11 GBP £1,836 MLS300 Winter Mce St Chgs
London Borough of Barnet Council 2014-11 GBP £15,235 Software Licences & Support
Exeter City Council 2014-11 GBP £466
Borough of Poole 2014-11 GBP £1,536 Contractor Payments
Surrey County Council 2014-11 GBP £9,708 Contractor Payments
Wakefield Metropolitan District Council 2014-10 GBP £1,044 Highways Materials
London Borough of Barnet Council 2014-10 GBP £4,050 Software Licences & Support
Nottingham City Council 2014-10 GBP £200 401-Operational Equipment
Portsmouth City Council 2014-10 GBP £2,043 Equipment, furniture and materials
Borough of Poole 2014-9 GBP £165 Contractor Payments
Devon County Council 2014-9 GBP £832
Cheshire West and Chester Council 2014-9 GBP £2,246 MLS300 Winter Mce St Chgs
London Borough of Barnet Council 2014-9 GBP £340 Software Licences & Support
Warwickshire County Council 2014-8 GBP £11,928 Equipment
Borough of Poole 2014-8 GBP £165 Contractor Payments
Ipswich Borough Council 2014-8 GBP £526 Other Fees and Professional Services
Portsmouth City Council 2014-7 GBP £2,043 Equipment, furniture and materials
Borough of Poole 2014-7 GBP £330 Contractor Payments
Warwickshire County Council 2014-7 GBP £5,964 Equipment
Surrey County Council 2014-6 GBP £4,195
Nottingham City Council 2014-6 GBP £1,540
Birmingham City Council 2014-6 GBP £1,836
Borough of Poole 2014-6 GBP £165 Contractor Payments
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Collection Fund - NNDR refunds paid
North Lincolnshire Council 2014-5 GBP £2,627 Other Premises Costs
Warwickshire County Council 2014-5 GBP £688 Payments to External Contractors
London Borough of Bexley 2014-4 GBP £47,255
Hartlepool Borough Council 2014-4 GBP £650 General Materials/Equipmentment Purchase
Portsmouth City Council 2014-4 GBP £1,983 Equipment, furniture and materials
Nottingham City Council 2014-4 GBP £1,540 456-Specialists Fees
Borough of Poole 2014-4 GBP £1,765 Contractor Payments
Exeter City Council 2014-4 GBP £1,391
London Borough of Hillingdon 2014-4 GBP £1,352
Nottingham City Council 2014-3 GBP £9,620
Coventry City Council 2014-3 GBP £3,276 Domestic Goods
Warwickshire County Council 2014-3 GBP £4,893 Equipment Repair & Maintenance
London Borough of Bexley 2014-3 GBP £1,062
Nottingham City Council 2014-2 GBP £1,540
Borough of Poole 2014-2 GBP £165 Contractor Payments
Coventry City Council 2014-1 GBP £855 Weather Forecasts
South Gloucestershire Council 2014-1 GBP £650 Other Private Contractors
Oxford City Council 2014-1 GBP £2,113 FLEETPLAN Reference A058 | CNN/10391995
Nottingham City Council 2014-1 GBP £1,540
Portsmouth City Council 2014-1 GBP £1,983 Equipment, furniture and materials
Coventry City Council 2013-12 GBP £855 Weather Forecasts
Wakefield Council 2013-12 GBP £1,014
Coventry City Council 2013-11 GBP £855 Weather Forecasts
London Borough of Bexley 2013-11 GBP £1,062
Borough of Poole 2013-11 GBP £4,064
Derbyshire Dales District Council 2013-11 GBP £1,231
Sandwell Metroplitan Borough Council 2013-11 GBP £1,777
St Helens Council 2013-10 GBP £2,977
Coventry City Council 2013-10 GBP £855 Weather Forecasts
Gloucestershire County Council 2013-10 GBP £4,743
Portsmouth City Council 2013-10 GBP £1,983 Equipment, furniture and materials
Braintree District Council 2013-10 GBP £620 General Repair & Maint.
Dorset County Council 2013-9 GBP £3,435 IT Services
South Tyneside Council 2013-9 GBP £15,286
Cheshire West and Chester 2013-9 GBP £2,181
London Borough of Bexley 2013-9 GBP £1,062
Dorset County Council 2013-8 GBP £5,935 IT Services
Coventry City Council 2013-8 GBP £2,790 Plant Hire & Leasing
Portsmouth City Council 2013-7 GBP £2,307 Equipment, furniture and materials
Dorset County Council 2013-7 GBP £12,805 Mobile Telecom Costs
Warwickshire County Council 2013-6 GBP £4,330 Payments to External Contractors
Braintree District Council 2013-6 GBP £775 Weighbridge Expenses
Coventry City Council 2013-6 GBP £4,275 Plant Hire & Leasing
South Tyneside Council 2013-6 GBP £3,448
London Borough of Bexley 2013-5 GBP £1,062
London Borough of Hillingdon 2013-5 GBP £1,352
Coventry City Council 2013-5 GBP £2,350 Plant Repairs & Maintenance
Warwickshire County Council 2013-5 GBP £3,984 Payments to External Contractors
Exeter City Council 2013-4 GBP £1,350 Equipment Tools And Materials
Solihull Metropolitan Borough Council 2013-4 GBP £1,620 Repair & Maintn Of Buildings
Warwickshire County Council 2013-4 GBP £4,750 Payments to External Contractors
Portsmouth City Council 2013-4 GBP £1,983 Equipment, furniture and materials
Bromsgrove District Council 2013-3 GBP £26
Doncaster Council 2013-3 GBP £665
Devon County Council 2013-3 GBP £983
London Borough of Hillingdon 2013-3 GBP £950
London Borough of Bexley 2013-3 GBP £1,062
Oxford City Council 2013-2 GBP £2,051 FLEETPLAN Reference A058 | CNN/10379204
Sandwell Metroplitan Borough Council 2013-2 GBP £1,725
Wolverhampton City Council 2013-1 GBP £1,125
Borough of Poole 2012-12 GBP £3,350
Warwickshire County Council 2012-12 GBP £1,387 Equipment Repair & Maintenance
London Borough of Bexley 2012-11 GBP £1,062
Norwich City Council 2012-11 GBP £750 General Repairs & Maintenance 2100
Derbyshire Dales District Council 2012-11 GBP £1,195 General Repairs
St Helens Council 2012-10 GBP £3,044
Portsmouth City Council 2012-10 GBP £1,983 Equipment, furniture and materials
London Borough of Bexley 2012-8 GBP £1,062
Wakefield Council 2012-8 GBP £721
Portsmouth City Council 2012-7 GBP £1,983 Equipment, furniture and materials
London Borough of Hillingdon 2012-6 GBP £1,313
South Tyneside Council 2012-6 GBP £3,347
London Borough of Waltham Forest 2012-6 GBP £1,080 RECYCLING
London Borough of Bexley 2012-5 GBP £1,062
Exeter City Council 2012-4 GBP £1,350 Maintenance Of Equipment
Bromsgrove District Council 2012-4 GBP £21
Portsmouth City Council 2012-4 GBP £1,983 Equipment, furniture and materials
Devon County Council 2012-4 GBP £945
Coventry City Council 2012-4 GBP £2,282 Plant Repairs & Maintenance
Wakefield Council 2012-3 GBP £1,263
London Borough of Bexley 2012-3 GBP £1,062
London Borough of Waltham Forest 2012-3 GBP £5,634 RECYCLING
Wakefield Council 2012-2 GBP £721
London Borough of Waltham Forest 2012-2 GBP £1,320 RECYCLING
London Borough of Bexley 2012-1 GBP £4,274
Warwickshire County Council 2012-1 GBP £1,892 Equipment Repair & Maintenance
Portsmouth City Council 2012-1 GBP £1,983 Equipment, furniture and materials
Coventry City Council 2011-12 GBP £3,733 zz Buildings - Repair & Maintenance - General
London Borough of Bexley 2011-12 GBP £1,062
Windsor and Maidenhead Council 2011-11 GBP £301
St Helens Council 2011-11 GBP £2,955
Rotherham Metropolitan Borough Council 2011-10 GBP £1,564
Portsmouth City Council 2011-10 GBP £2,533 Equipment, furniture and materials
Portsmouth City Council 2011-8 GBP £1,983 Equipment, furniture and materials
Derbyshire Dales District Council 2011-6 GBP £13,700 Miscellaneous Capital Expend
Devon County Council 2011-4 GBP £900
London Borough of Waltham Forest 2011-4 GBP £5,437 RECYCLING
Portsmouth City Council 2011-4 GBP £1,983 Equipment, furniture and materials
Coventry City Council 2011-4 GBP £2,194 Plant Repairs & Maintenance
London Borough of Ealing 2011-4 GBP £1,189
Rotherham Metropolitan Borough Council 2011-3 GBP £825
Borough of Poole 2011-2 GBP £2,425
London Borough of Ealing 2011-2 GBP £900
Portsmouth City Council 2011-1 GBP £1,983 Equipment, furniture and materials
Norwich City Council 2010-11 GBP £595 Setup and Grit Bins 4791
Coventry City Council 2010-4 GBP £2,110 Other Supplies and Services
London Borough of Ealing 2010-4 GBP £1,154
Oxford City Council 2000-0 GBP £1,340
Coventry City Council 0-0 GBP £855 Weather Forecasts
Dudley Metropolitan Council 0-0 GBP £783

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Post Office Limited weighing machinery and scales 2012/01/01

Provision of weigh scales and associated products, with ongoing servicing, maintenance and calibration on a national basis. On occation there may be a limited requirement for other post office counter equipment and or maintenance.

Outgoings
Business Rates/Property Tax
Business rates information was found for AVERY WEIGH-TRONIX LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
2 GREYS COURT KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4SH 6,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AVERY WEIGH-TRONIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184231090Personal weighing machines, incl. baby scales
2013-08-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-07-0184231090Personal weighing machines, incl. baby scales
2013-07-0184238290Weighing machinery having a maximum weighing capacity of > 30 kg but <= 5.000 kg (other than personal weighing machines, scales for continuous weighing of goods on conveyors, constant weight scales and scales for discharging a certain weight of material into a bag or container, incl. hopper scales, check weighers and automatic control machines operating by reference to a pre-determined weight)
2013-07-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2013-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2013-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-07-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-07-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2013-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-07-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-07-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2013-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-06-0184231090Personal weighing machines, incl. baby scales
2013-06-0184238290Weighing machinery having a maximum weighing capacity of > 30 kg but <= 5.000 kg (other than personal weighing machines, scales for continuous weighing of goods on conveyors, constant weight scales and scales for discharging a certain weight of material into a bag or container, incl. hopper scales, check weighers and automatic control machines operating by reference to a pre-determined weight)
2013-06-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2013-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-06-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-06-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2013-06-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-06-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-05-0184231090Personal weighing machines, incl. baby scales
2013-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-05-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2013-05-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-05-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVERY WEIGH-TRONIX 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 WEIGH-TRONIX LIMITED any grants or awards.
Ownership
    • ILLINOIS TOOL WORKS INC : Ultimate parent company : US
      • Allegis Corp Ltd
      • Allegis Corporation Ltd
      • Binks
      • Click Procure Ltd
      • Click Procure, Ltd
      • Devilbiss Co Ltd The
      • Devilbiss Company Limited, The
      • Envopak Group
      • Hallrank
      • Heat Seal (Textiles) Ltd
      • Heat-Seal (Textiles) Ltd
      • Hobart Manufacturing Co The
      • Hobart Manufacturing Company, The
      • Houchin Aerospace
      • Instron
      • ITW Limited
      • ITW Ltd
      • ITW Holdings UK
      • ITW Pension Funds Trustee Co
      • ITW Pension Funds Trustee Company
      • ITW UK
      • James Briggs
      • James Briggs Holdings
      • Josef Kihlberg Ltd
      • Lachenmeier UK Limited
      • Lachenmeier UK Ltd
      • Modern Maintenance Products International
      • Orama Fabrications
      • Orama Holdings
      • Rocol
      • Rocol Site Safety Systems
      • Sherman Treaters
      • Cybex International UK Ltd
      • Strapex U.K.
      • Supreme Plastics
      • Supreme Plastics Holdings
      • Technographics UK
      • Versachem UK
      • Wilsonart Limited
      • Wilsonart Ltd
      • Xelus Ltd
      • Xelus, Ltd
      • Berrington (UK)
      • Foster Refrigerator (U.K.)
      • Wynn Oil (UK)
      • Alpine Automation Limited
      • Alpine Automation Ltd
      • Bonnet UK Limited
      • Bonnet UK Ltd
      • CFC Europe (UK) Limited
      • CFC Europe (UK) Ltd
      • Chris Kay (UK) Limited
      • Chris Kay (UK) Ltd
      • Decorative Sleeves Limited
      • Decorative Sleeves Ltd
      • Dorbyl U.K. (Holdings) Limited
      • Dorbyl U.K. (Holdings) Ltd
      • Eurofoil Limited
      • Eurofoil Ltd
      • Forkardt International Limited
      • Forkardt International Ltd
      • Forte Administration Limited
      • Forte Administration Ltd
      • Forte Lubricants Limited
      • Forte Lubricants Ltd
      • Fuseon Graphics Limited
      • Fuseon Graphics Ltd
      • Heatseal Designs Limited
      • Heatseal Designs Ltd
      • HMI (GB) Limited
      • HMI (GB) Ltd
      • Instron Holdings Limited
      • Instron Holdings Ltd
      • Instron International Limited
      • Instron International Ltd
      • Instron Structural Testing Systems Limited
      • Instron Structural Testing Systems Ltd
      • Irathane Limited
      • Irathane Ltd
      • IST Enterprises Limited
      • IST Enterprises Ltd
      • ITW Investments Limited
      • ITW Investments Ltd
      • Kiwiplan Europe Limited
      • Kiwiplan Europe Ltd
      • Lombard Pressings Limited
      • Lombard Pressings Ltd
      • Magnaflux Limited
      • Magnaflux Ltd
      • Mbelish.com Limited
      • Mbelish.com Ltd
      • Metro Sport International Limited
      • Metro Sport International Ltd
      • Metro Sport Limited
      • Metro Sport Ltd
      • Minigrip Limited
      • Minigrip Ltd
      • Nail Web Ltd
      • Nail-Web Limited
      • NSC Europe Limited
      • NSC Europe Ltd
      • Orama Trustees Limited
      • Orama Trustees Ltd
      • Polymark Export Limited
      • Polymark Export Ltd
      • Polyrey (UK) Limited
      • Polyrey (UK) Ltd
      • Ransburg Gema UK Ltd
      • Ransburg-Gema UK Limited
      • Requisite Technology Limited
      • Requisite Technology Ltd
      • Requisite Technology, Ltd
      • Rockwell Hardness Testers Limited
      • Rockwell Hardness Testers Ltd
      • Severn Furnaces Limited
      • Severn Furnaces Ltd
      • Signode Ireland Limited
      • Signode Ireland Ltd
      • Spectrum Inspection Services Limited
      • Spectrum Inspection Services Ltd
      • Trallom Limited
      • Trallom Ltd
      • Tribol Limited
      • Tribol Ltd
      • Trilectron Europe Limited
      • Trilectron Europe Ltd
      • Truswal Systems Limited
      • Truswal Systems Ltd
      • Twinaplate Limited
      • Twinaplate Ltd
      • Unipac Limited
      • Unipac Ltd
      • Wilsonart Holdings Limited
      • Wilsonart Holdings Ltd
      • Aardee Seals Limited
      • Aardee Seals Ltd
      • Acme Flooring Limited
      • Acme Flooring Ltd
      • Acmeflooring
      • AV Co 1 Limited
      • AV Co 1 Ltd
      • AV Co. 1 Limited
      • AV Co 2 Limited
      • AV Co 2 Ltd
      • AV Co. 2 Limited
      • AV Co 3 Limited
      • AV Co 3 Ltd
      • AV Co. 3 Limited
      • Avery Weigh Tronix Finance Ltd
      • Avery Weigh-Tronix Finance Limited
      • Avery Weigh Tronix Holdings Ltd
      • Avery Weigh-Tronix Holdings Limited
      • Avery Weigh Tronix International Ltd
      • Avery Weigh-Tronix International Limited
      • Avery Weigh Tronix Ltd
      • Avery Weigh-Tronix Limited
      • Avery Weigh Tronix Properties Ltd
      • Avery Weigh-Tronix Properties Limited
      • Avery Weigh Tronix UK Ltd
      • Avery Weigh-Tronix UK Limited
      • AWT Scales Limited
      • AWT Scales Ltd
      • Binks Limited
      • Binks Ltd
      • Bonnet (UK)
      • Calibra Weighing Systems Limited
      • Calibra Weighing Systems Ltd
      • Chiltern Adh. Product Supplies Ltd
      • Chiltern Adh. Product Supplies Ltd.
      • Click Commerce Ltd
      • Click Commerce, Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • Davall Gears Limited
      • Davall Gears Ltd
      • Deben Systems Limited
      • Deben Systems Ltd
      • Decorative Sleeves (Holdings)
      • Decorative Sleeves (Holdings) Limited
      • Decorative Sleeves (Holdings) Ltd
      • Diagraph Europe Limited
      • Diagraph Europe Ltd
      • Duo Fast (U.K.)
      • Duo-Fast (U.K.)
      • Duo Fast (U.K.) Ltd
      • Duo-Fast (U.K.) Limited
      • Elga Welding Consumables
      • Envopak Finance Limited
      • Envopak Finance Ltd
      • Envopak Group Limited
      • Envopak Group Ltd
      • Envopak Holdings
      • Envopak Holdings Limited
      • Envopak Holdings Ltd
      • Equipment Maintenance Services Limited
      • Equipment Maintenance Services Ltd
      • ERG Components
      • ERG Components Limited
      • ERG Components Ltd
      • ERG Industrial Corp
      • ERG Industrial Corporation
      • ERG Industrial Corp Ltd
      • ERG Industrial Corporation Limited
      • Forkardt (Great Britain) Limited
      • Forkardt (Great Britain) Ltd
      • Foster Refrigerator (UK) Management Services Limited
      • Foster Refrigerator (UK) Management Services Ltd
      • Franklynn Industries U.K. Ltd
      • Franklynn Industries U.K. Ltd.
      • Gamko Refrigeration U.K. Limited
      • Gamko Refrigeration U.K. Ltd
      • Gaylord Industries (Europe) Limited
      • Gaylord Industries (Europe) Ltd
      • Hallrank Limited
      • Hallrank Ltd
      • Hobart Equipment Leasing
      • Houchin Aerospace Limited
      • Houchin Aerospace Ltd
      • Hycote Limited
      • Hycote Ltd
      • Hylec Components Limited
      • Hylec Components Ltd
      • Instron Limited
      • Instron Ltd
      • James Briggs Holdings Limited
      • James Briggs Holdings LTd
      • James Briggs Limited
      • James Briggs Ltd
      • James Briggs Trustee Limited
      • James Briggs Trustee Ltd
      • Labels & Data Systems (U.K.) Limited
      • Labels & Data Systems (U.K.) Ltd
      • Malborough Liners Limited
      • Malborough Liners Ltd
      • Manhattan Lynch Limited
      • Manhattan Lynch Ltd
      • Mazel
      • Mazel Limited
      • Mazel Ltd
      • Mollart Universal Joints Limited
      • Mollart Universal Joints Ltd
      • Moon 2000 Limited
      • Moon 2000 Ltd
      • Orama Fabrications Limited
      • Orama Fabrications Ltd
      • Orama Holdings Limited
      • Orama Holdings Ltd
      • P.B. Sherman (London)
      • P.B. Sherman (London) Limited
      • P.B. Sherman (London) Ltd
      • Pacific Concept Industries Limited
      • Pacific Concept Industries Ltd
      • Polymark (U.K.)
      • Polymark (U.K.) Limited
      • Polymark (U.K.) Ltd
      • Premark Finance
      • Premark Finance Limited
      • Premark Finance Ltd
      • Premark Holdings
      • R.H. Phillips & Son (Engineers) Limited
      • R.H. Phillips & Son (Engineers) Ltd
      • Ramset Fasteners
      • Rivex Limited
      • Rivex Ltd
      • Rocol Group
      • Rocol Group Limited
      • Rocol Group Ltd
      • Rocol Limited
      • Rocol Ltd
      • Rocol Site Safety Systems Limited
      • Rocol Site Safety Systems Ltd
      • Sherman Allied Products Limited
      • Sherman Allied Products Ltd
      • Sherman Treaters Holdings Limited
      • Sherman Treaters Holdings Ltd
      • Sherman Treaters Limited
      • Sherman Treaters Ltd
      • Sherman Treaters Operations
      • Sifbronze Limited
      • Sifbronze Ltd
      • Signode Limited
      • Signode Ltd
      • Signode PGP Limited
      • Signode PGP Ltd
      • Stokvis Tapes U.K. Ltd
      • Stokvis Tapes U.K. Ltd.
      • Stokvis Tapes UK Holding Ltd
      • Strapex Holdings Limited
      • Strapex Holdings Ltd
      • Strapex U.K. Limited
      • Strapex U.K. Ltd
      • Supreme Plastics Holdings Ltd
      • Supreme Plastics Limited
      • Supreme Plastics Ltd
      • Surfmill
      • Surfmill Limited
      • Surfmill Ltd
      • Systemcare Marketing Limited
      • Systemcare Marketing Ltd
      • Systemcare Products Limited
      • Systemcare Products Ltd
      • TEK International Limited
      • TEK International Ltd
      • Thermal Transfer Media Ltd
      • Tranosliw
      • Valeron Strength Films UK
      • Valeron Strength Films UK Limited
      • Valeron Strength Films UK Ltd
      • Volstatic International Limited
      • Volstatic International Ltd
      • Wavebest Limited
      • Wavebest Ltd
      • Weigh Tronix UK Ltd
      • Weigh-Tronix UK Limited
      • The Weighing Company Holdings Limited
      • Weighing Co Holdings Ltd
      • Wolf Catering Equipment (UK) Limited
      • Wolf Catering Equipment (UK) Ltd
      • Wynn Oil (UK) Limited
      • Wynn Oil (UK) Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • ITW CS (UK) Ltd
      • Signode Ireland
      • Stokvis Tapes (UK) Holding Ltd
      • Stokvis Tapes (UK) Limited
      • Stokvis Tapes (UK) Ltd
      • Wachs Limited
      • Wachs Ltd
      • Wynn Oil (U.K.)
      • ELRO (U.K.) LIMITED
      • ELRO (U.K.) Ltd
      • Loveshaw Europe Limited
      • Loveshaw Europe Ltd
      • Celeste Acquisition Limited
      • Celeste Acquisition Ltd
      • Celeste Industries Limited
      • Celeste Industries Ltd
      • Regent Hose & Hydraulics Ltd
      • Regent Hose and Hydraulics Limited
      • Slab Holdings Limited
      • Slab Holdings Ltd
      • Teknek (China) Limited
      • Teknek (China) Ltd
      • Teknek (Japan) Limited
      • Teknek (Japan) Ltd
      • Teknek Limited
      • Teknek Ltd
      • Teksaleco Ltd
      • Applichem UK Limited
      • Applichem UK Ltd
      • Berrington UK
      • Central Weighing Limited
      • Central Weighing Ltd
      • Devilbiss Co Ltd
      • The Devilbiss Company Limited
      • Exactrak Limited
      • Exactrak Ltd
      • Lock Inspection Group Limited
      • Lock Inspection Group Ltd
      • Lock Inspection Holdings Limited
      • Lock Inspection Holdings Ltd
      • Lock Inspection Investments Limited
      • Lock Inspection Investments Ltd
      • Lock Inspection Systems Limited
      • Lock Inspection Systems Ltd
      • Tranosliw 2 Ltd
      • A V Co 1 Limited
      • V Co 1 Ltd
      • A V Co 2 Limited
      • V Co 2 Ltd
      • A V Co 3 Limited
      • V Co 3 Ltd
      • One Longridge
      • One Longridge Holdings
      • SPG Packaging UK Ltd
    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 B66 2LP