Company NameR. & W. Avery Limited
DirectorsStephen John Avery and Jennifer Sue Avery
Company StatusActive
Company Number00650128
CategoryPrivate Limited Company
Incorporation Date22 February 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen John Avery
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(39 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Jennifer Sue Avery
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(55 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Robert William Avery
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(31 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 April 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NameMr Walter John Avery
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleFarmer
Correspondence Address79 Leighton Avenue
Leigh On Sea
Essex
SS9 1PZ
Secretary NameMr Robert William Avery
NationalityBritish
StatusResigned
Appointed19 June 1991(31 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address38 The Ridgeway
Westcliff On Sea
Essex
SS0 8NT
Secretary NameJennifer Sue Avery
NationalityBritish
StatusResigned
Appointed18 June 1997(37 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2010)
RoleCompany Director
Correspondence Address10 Wensley Avenue
Woodford Green
Essex
IG8 9HE

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£119,500
Cash£35,136
Current Liabilities£35,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 November 1971Delivered on: 15 November 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 chadwick rd, westcliff-on-sea, southend-on-sea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1970Delivered on: 10 July 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 lime avenue leigh on sea, essex no ex 131182 a floating charge over all movable plant machinery, implements and utensels.
Outstanding
5 December 1969Delivered on: 18 December 1969
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land & hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identity the location of the said land and hereditaments) together with all fixed plant and machinery and other fixtures, a charge by way of floating security and all movable plant and machinery and all implements and utensils.
Outstanding
8 December 1969Delivered on: 15 December 1969
Persons entitled: The Agricultural Mortgage Corporation Limited.

Classification: Legal charge
Secured details: £15,225.
Particulars: Flemings farm at eastwood and rayleigh in the co. Of essex together with cottages & buildings situated thereon and comprising 129.37 acres or thereabouts.
Outstanding
7 May 1963Delivered on: 14 May 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H bungalow and land 46 and 47 leigh view drive leigh-on-sea essex together with plant machinery fixtures implements and utensils present and future.
Outstanding
14 August 1961Delivered on: 18 August 1961
Persons entitled: Natural Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land fronting "the poplars" leigh view drive, leigh-on-sea, essex.together with plant machinery fixtures implements and utensils present & future.
Outstanding
14 August 1961Delivered on: 18 August 1961
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land adjoining "the poplars" leigh view drive, leigh-on-sea, essex together with plant machinery fixtures implements and utensils present & future.
Outstanding
17 January 1961Delivered on: 20 January 1961
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Flemings & new england farm, eastwood, essex together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 June 2023Confirmation statement made on 14 June 2023 with updates (6 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 June 2022Confirmation statement made on 14 June 2022 with updates (6 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 14 June 2021 with updates (6 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
23 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Director's details changed for Mrs Jennifer Susan Avery on 13 June 2018 (2 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
19 June 2018Change of details for Mrs Jennifer Susan Avery as a person with significant control on 13 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Stephen John Avery on 11 June 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,000
(5 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,000
(5 pages)
29 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Appointment of Mrs Jennifer Susan Avery as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mrs Jennifer Susan Avery as a director on 17 December 2015 (2 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,000
(4 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,000
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,000
(4 pages)
2 June 2014Termination of appointment of Robert Avery as a director (1 page)
2 June 2014Termination of appointment of Robert Avery as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr Robert William Avery on 31 October 2009 (2 pages)
14 June 2010Director's details changed for Stephen John Avery on 31 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Robert William Avery on 31 October 2009 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Stephen John Avery on 31 October 2009 (2 pages)
17 May 2010Termination of appointment of Jennifer Avery as a secretary (1 page)
17 May 2010Termination of appointment of Jennifer Avery as a secretary (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (6 pages)
16 June 2009Return made up to 14/06/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 14/06/08; full list of members; amend (9 pages)
15 July 2008Return made up to 14/06/08; full list of members; amend (9 pages)
18 June 2008Return made up to 14/06/08; full list of members (6 pages)
18 June 2008Return made up to 14/06/08; full list of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 14/06/07; full list of members (4 pages)
21 June 2007Return made up to 14/06/07; full list of members (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (4 pages)
20 June 2006Return made up to 14/06/06; full list of members (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 14/06/05; full list of members (10 pages)
20 July 2005Return made up to 14/06/05; full list of members (10 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 14/06/04; full list of members (9 pages)
14 June 2004Return made up to 14/06/04; full list of members (9 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 14/06/02; full list of members (9 pages)
20 June 2002Return made up to 14/06/02; full list of members (9 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 19/06/01; full list of members (7 pages)
2 July 2001Return made up to 19/06/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999Secretary's particulars changed (1 page)
25 November 1999Secretary's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
2 August 1999Ad 19/07/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999£ nc 1000/10000 19/07/99 (1 page)
2 August 1999£ nc 1000/10000 19/07/99 (1 page)
2 August 1999Ad 19/07/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Return made up to 19/06/99; no change of members (4 pages)
27 July 1999Return made up to 19/06/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 19/06/98; no change of members (4 pages)
29 June 1998Return made up to 19/06/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 June 1996Return made up to 19/06/96; no change of members (4 pages)
16 June 1996Return made up to 19/06/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 19/06/95; no change of members (4 pages)
7 June 1995Return made up to 19/06/95; no change of members (4 pages)
22 February 1960Incorporation (12 pages)
22 February 1960Incorporation (12 pages)