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

AVERY DENNISON PENSION TRUSTEE LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
03348631
Private Limited Company
Active

Company Overview

About Avery Dennison Pension Trustee Ltd
AVERY DENNISON PENSION TRUSTEE LIMITED was founded on 1997-04-04 and has its registered office in London. The organisation's status is listed as "Active". Avery Dennison Pension Trustee Limited is a Private Limited Company registered in UNITED KINGDOM 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
AVERY DENNISON PENSION TRUSTEE LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in EC4A
 
Filing Information
Company Number 03348631
Company ID Number 03348631
Date formed 1997-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION 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 DENNISON PENSION TRUSTEE 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 DENNISON PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
HELEN BRIDGES
Director 2006-11-02
ALEXANDER DYLAN COLLINGRIDGE
Director 2018-07-01
KARL BERKELEY FOREMAN
Director 2014-05-08
JENNIFER ETHEL GARDNER
Director 2006-03-27
RONALD SIMPSON GILMORE
Director 1997-04-04
ALEXANDRA LYNCH LITTLE
Director 2017-03-13
PAUL JUSTIN NEWMAN
Director 2010-09-10
MARK FREDERICK WARD
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA VIRGINIA SELVINO
Company Secretary 2013-10-18 2017-07-17
MARK BERRY
Director 2009-09-30 2017-03-13
ALEXANDER DYLAN COLLINGRIDGE
Director 2014-04-30 2015-09-30
ANTHONY BARBER
Director 2012-02-20 2014-04-30
ANTHONIUS JOHANNES PHILLIPPUS HAITSMA
Company Secretary 2013-06-30 2013-10-18
IGNACIO WALKER
Company Secretary 2012-02-20 2013-06-30
ALIDA GERARDA MARIA VAN LEEUWEN
Company Secretary 1997-04-04 2012-02-20
GEOFFREY BRIAN WALL
Director 2006-11-02 2011-02-07
EDWARD JONATHAN WALKER
Director 2002-09-01 2010-09-10
JOHN RICHARDSON
Director 2006-02-21 2009-08-21
KELVIN MICHAEL BATES
Director 2005-05-02 2007-07-09
PHILIP ROBERT TEED
Director 2004-09-13 2007-02-14
CHRISTOPHER MARTIN POWELL
Director 2000-09-18 2006-07-31
BRIAN JOHN COLLINS
Director 2004-09-13 2006-06-01
JAMES DONALD
Director 1997-04-04 2005-12-31
ROBERT FREDERICK WILSON
Director 2000-09-18 2005-05-31
DAVID WELLS
Director 1997-04-04 2004-10-31
PAUL DAVID READ
Director 2001-02-19 2004-06-30
DAVID MILLS
Director 1997-04-04 2004-01-01
BARRY CRAZE
Director 2001-07-31 2002-09-01
DAVID GREGG
Director 1997-04-04 2001-07-31
ALAN GORDON
Director 1999-07-01 2001-02-19
PETER HARRINGTON
Director 1997-09-09 2000-09-18
MICHAEL GRAHAM SAXON
Director 1999-02-11 2000-08-04
KARYN RODRIQUEZ
Director 1998-09-01 1999-07-01
IAN PERCY WILLIS
Director 1997-04-04 1999-02-11
GEOFFREY THOMAS MARTIN
Director 1997-04-04 1997-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JUSTIN NEWMAN AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED Director 2012-11-01 CURRENT 1995-12-01 Active
PAUL JUSTIN NEWMAN AVERY DENNISON MATERIALS U.K. LIMITED Director 2012-06-22 CURRENT 1969-02-13 Active
PAUL JUSTIN NEWMAN AVERY DENNISON UK II LIMITED Director 2011-03-10 CURRENT 2003-03-02 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
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-02-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29DIRECTOR APPOINTED PAUL DAVID READ
2023-06-19APPOINTMENT TERMINATED, DIRECTOR LISA WOODROW
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29APPOINTMENT TERMINATED, DIRECTOR JENNIFER ETHEL GARDNER
2022-10-17AP01DIRECTOR APPOINTED SANDRA CHARLTON
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-02-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK WARD
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AP01DIRECTOR APPOINTED LISA WOODROW
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DYLAN COLLINGRIDGE
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED ALEXANDER DYLAN COLLINGRIDGE
2018-07-02AP01DIRECTOR APPOINTED MARK FREDERICK WARD
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18TM02Termination of appointment of Maria Virginia Selvino on 2017-07-17
2017-06-23AP01DIRECTOR APPOINTED ALEXANDRA LYNCH LITTLE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERRY
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Hill House 1 Little New Street London EC4A 3TR
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-02AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DYLAN COLLINGRIDGE
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-16AP01DIRECTOR APPOINTED MR. KARL BERKELEY FOREMAN
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0104/04/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR. ALEXANDER DYLAN COLLINGRIDGE
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARBER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2014-01-31RES01ADOPT ARTICLES 31/01/14
2014-01-30AP03Appointment of Ms Maria Virginia Selvino as company secretary
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONIUS HAITSMA
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-08-19AP03SECRETARY APPOINTED MR. ANTHONIUS JOHANNES PHILLIPPUS HAITSMA
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY IGNACIO WALKER
2013-04-10AR0104/04/13 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-14AR0104/04/12 FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2012-02-23AP01DIRECTOR APPOINTED MR ANTHONY BARBER
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY ALIDA VAN LEEUWEN
2012-02-22AP03SECRETARY APPOINTED IGNACIO WALKER
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERRY / 30/09/2011
2011-04-26AR0104/04/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED PAUL JUSTIN NEWMAN
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALL
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AR0104/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK WILSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN WALL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JONATHAN WALKER / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SIMPSON GILMORE / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ETHEL GARDNER / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BRIDGES / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERRY / 07/04/2010
2010-02-18AP01DIRECTOR APPOINTED MR MARK BERRY
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSON / 27/01/2010
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-08-12AA31/12/08 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-04AA31/12/07 TOTAL EXEMPTION FULL
2007-08-22288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-25288bDIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to AVERY DENNISON PENSION TRUSTEE 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 DENNISON PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVERY DENNISON PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DENNISON PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of AVERY DENNISON PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY DENNISON PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of AVERY DENNISON PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERY DENNISON PENSION TRUSTEE 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 (66290 - Other activities auxiliary to insurance and pension funding) as AVERY DENNISON PENSION TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVERY DENNISON PENSION TRUSTEE 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 DENNISON PENSION TRUSTEE 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 DENNISON PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    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.