Background WavePink WaveYellow Wave

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED (00042732)

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED (00042732) is an active UK company. incorporated on 10 December 1894. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVERY WEIGH-TRONIX INTERNATIONAL LIMITED has been registered for 131 years. Current directors include HUDSON, Giles Matthew, ROWELL, Stephen James.

Company Number
00042732
Status
active
Type
ltd
Incorporated
10 December 1894
Age
131 years
Address
Saxon House, Windsor, SL4 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUDSON, Giles Matthew, ROWELL, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED is an active company incorporated on 10 December 1894 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVERY WEIGH-TRONIX INTERNATIONAL LIMITED was registered 131 years ago.(SIC: 64209)

Status

active

Active since 131 years ago

Company No

00042732

LTD Company

Age

131 Years

Incorporated 10 December 1894

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

AVERY BERKEL HOLDINGS LIMITED
From: 26 June 2000To: 8 October 2007
GEC AVERY INTERNATIONAL LIMITED
From: 1 April 1989To: 26 June 2000
AVERYS LIMITED
From: 10 December 1894To: 1 April 1989
Contact
Address

Saxon House 2-4 Victoria Street Windsor, SL4 1EN,

Previous Addresses

5 Aldermanbury Square 13th Floor London EC2V 7HR
From: 1 May 2015To: 12 January 2023
99 Gresham Street London EC2V 7NG
From: 10 December 1894To: 1 May 2015
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Apr 13
Director Joined
May 16
Capital Update
Dec 16
Director Left
Mar 17
Director Left
Nov 17
Owner Exit
Jul 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SMITH, Jonathan

Active
2-4 Victoria Street, WindsorSL4 1EN
Secretary
Appointed 17 Jul 2023

HUDSON, Giles Matthew

Active
2-4 Victoria Street, WindsorSL4 1EN
Born February 1972
Director
Appointed 25 Sept 2008

ROWELL, Stephen James

Active
2-4 Victoria Street, WindsorSL4 1EN
Born December 1967
Director
Appointed 01 Apr 2016

DALE, Ryan Ronald

Resigned
2-4 Victoria Street, WindsorSL4 1EN
Secretary
Appointed 18 Dec 2017
Resigned 17 Jul 2023

FOGARTY, Robert Joseph

Resigned
April Cottage Manor Lane, PershoreWR10 3ER
Secretary
Appointed 10 Jan 1994
Resigned 25 Sept 2008

PENGELLY, Ian Philip

Resigned
5 The Close, Melton MowbrayLE14 2UX
Secretary
Appointed N/A
Resigned 10 Jan 1994

S & J REGISTRARS LIMITED

Resigned
Aldermanbury Square, LondonEC2V 7HR
Corporate secretary
Appointed 25 Sept 2008
Resigned 30 Jun 2021

BARRETO-MORLEY, Ola Tricia Aramita

Resigned
Gresham Street, LondonEC2V 7NG
Born April 1972
Director
Appointed 30 Sept 2009
Resigned 31 Mar 2013

BOWE, Gerald Grant

Resigned
85 Pasquaney Lane, Bridgewater
Born May 1952
Director
Appointed 14 Aug 2002
Resigned 25 Sept 2008

CASTLE, David Rayner

Resigned
47 Frederick Road, BirminghamB15 1HN
Born May 1949
Director
Appointed 13 Jan 2003
Resigned 15 Nov 2004

COOPER, Timothy John

Resigned
38 Grosvenor Close, BirminghamB75 6RP
Born April 1959
Director
Appointed 15 Mar 1999
Resigned 13 Jan 2003

CRAMER, Carl, Mr.

Resigned
2 Little Dormers, Gerrards CrossSL9 8HJ
Born December 1948
Director
Appointed 15 Nov 2004
Resigned 25 Sept 2008

DEAKIN, Philip Matthew

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born August 1975
Director
Appointed 30 Sept 2009
Resigned 30 Oct 2017

GODDARD, Richard Dudley

Resigned
Paddock End Coney Green, NewarkNG23 7QT
Born December 1947
Director
Appointed 16 Dec 1997
Resigned 30 Sept 2000

GRANT, Peter William

Resigned
51 Old Croft Road, StaffordST17 0NL
Born July 1955
Director
Appointed 22 Mar 1994
Resigned 29 Feb 1996

GRIFFITHS, Robert Mark

Resigned
4 Hillcrest, SouthwellNG25 0AQ
Born December 1953
Director
Appointed 15 Mar 1999
Resigned 30 Sept 1999

GUNNING, Laurence Patrick

Resigned
Bushey Cottage, SevenoaksTN13 2RW
Born September 1951
Director
Appointed 13 Dec 2001
Resigned 28 Nov 2002

HASSALL, Michael

Resigned
1 Hornbeam Drive, HartfordCW8 2GA
Born May 1953
Director
Appointed 26 Jul 1996
Resigned 08 Dec 1997

KIRKMAN, Anthony Terence

Resigned
3 Cawdon Grove, SolihullB93 8EA
Born February 1945
Director
Appointed N/A
Resigned 10 Jan 1994

SAUNDERS, Gillian Margaret

Resigned
Old Conifers, Market DraytonTF9 2QZ
Born January 1949
Director
Appointed 27 Aug 1996
Resigned 15 Mar 1999

SCAHILL, David Nicholas

Resigned
Willow Tree Cottage, AldershotGU12 6DY
Born March 1948
Director
Appointed N/A
Resigned 18 Jan 1993

SLAUGHTER, Ian Richard Holder

Resigned
25 Matham Road, East MoleseyKT8 0SX
Born March 1954
Director
Appointed 31 Jul 1996
Resigned 08 Dec 1997

STEYAERT, Michael Emiel Marie

Resigned
A Musschestraat 46, BelgiumFOREIGN
Born November 1941
Director
Appointed 18 Jan 1993
Resigned 31 Jul 1996

UDALL, Gavin

Resigned
Summer Lodge, SalisburySP5 2SD
Born January 1962
Director
Appointed 25 Sept 2008
Resigned 30 Sept 2009

UFLAND, Edward

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born September 1969
Director
Appointed 25 Sept 2008
Resigned 13 Mar 2017

WILKINSON, Richard

Resigned
72 Causey Farm Road, HalesowenB63 1EL
Born January 1967
Director
Appointed 20 Sept 1999
Resigned 13 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
2-4 Victoria Street, WindsorSL4 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2017
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
18 June 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Legacy
20 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2016
SH19Statement of Capital
Legacy
20 December 2016
CAP-SSCAP-SS
Resolution
20 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
190190
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
353353
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Auditors Resignation Company
27 December 2008
AUDAUD
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
29 August 2008
288cChange of Particulars
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
155(6)a155(6)a
Legacy
17 August 2006
155(6)b155(6)b
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
155(6)b155(6)b
Legacy
15 December 2004
155(6)a155(6)a
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 July 2003
363aAnnual Return
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
403aParticulars of Charge Subject to s859A
Legacy
10 August 2002
403aParticulars of Charge Subject to s859A
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
26 January 2002
244244
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
155(6)a155(6)a
Legacy
22 June 2000
155(6)b155(6)b
Legacy
22 June 2000
155(6)a155(6)a
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Memorandum Articles
22 March 2000
MEM/ARTSMEM/ARTS
Resolution
22 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288cChange of Particulars
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
17 July 1996
363x363x
Legacy
20 March 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363x363x
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 July 1994
363x363x
Legacy
19 April 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Legacy
22 May 1992
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Legacy
15 May 1991
288288
Legacy
1 May 1991
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
17 April 1989
288288
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1989
288288
Legacy
9 March 1989
287Change of Registered Office
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
19 April 1988
288288
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
22 June 1987
363(C)363(C)
Legacy
1 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
23 May 1986
288288
Accounts With Made Up Date
8 September 1982
AAAnnual Accounts
Accounts With Made Up Date
6 March 1982
AAAnnual Accounts
Accounts With Made Up Date
15 August 1979
AAAnnual Accounts
Accounts With Made Up Date
10 August 1978
AAAnnual Accounts
Accounts With Made Up Date
21 July 1978
AAAnnual Accounts
Accounts With Made Up Date
19 August 1977
AAAnnual Accounts
Accounts With Made Up Date
20 July 1976
AAAnnual Accounts
Accounts With Made Up Date
31 December 1974
AAAnnual Accounts
Certificate Change Of Name Company
7 October 1958
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
10 December 1894
MISCMISC