Avery Dennison Pension Trustee Limited
- Active
- Incorporated on 4 Apr 1997
Reg Address: 7 Albemarle Street, London W1S 4HQ, United Kingdom
- Summary The company with name "Avery Dennison Pension Trustee Limited" is a ltd and located in 7 Albemarle Street, London W1S 4HQ. Avery Dennison Pension Trustee Limited is currently in active status and it was incorporated on 4 Apr 1997 (27 years 5 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Avery Dennison Pension Trustee Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul David Read | Director | 22 Jun 2023 | British | Active |
2 | Lisa Woodrow | Director | 22 Jul 2020 | British | Active |
3 | Lisa Woodrow | Director | 22 Jul 2020 | British | Resigned 1 Jun 2023 |
4 | Mark Frederick Ward | Director | 1 Jul 2018 | British | Resigned 3 Dec 2021 |
5 | Mark Frederick Ward | Director | 1 Jul 2018 | British | Active |
6 | Alexander Dylan Collingridge | Director | 1 Jul 2018 | British | Resigned 24 Jan 2020 |
7 | Alexandra Lynch Little | Director | 13 Mar 2017 | British | Active |
8 | Karl Berkeley Foreman | Director | 8 May 2014 | English | Active |
9 | Anthony Paul Beetham | Director | 30 Apr 2014 | British | Resigned 30 Sep 2015 |
10 | Maria Virginia Selvino | Secretary | 18 Oct 2013 | - | Resigned 17 Jul 2017 |
11 | Anthonius Johannes Phillippus Haitsma | Secretary | 30 Jun 2013 | - | Resigned 18 Oct 2013 |
12 | Ignacio Walker | Secretary | 20 Feb 2012 | - | Resigned 30 Jun 2013 |
13 | Anthony Barber | Director | 20 Feb 2012 | - | Resigned 30 Apr 2014 |
14 | Paul Justin Newman | Director | 10 Sep 2010 | British | Active |
15 | Paul Justin Newman | Director | 10 Sep 2010 | British | Active |
16 | Mark Berry | Director | 30 Sep 2009 | British | Resigned 13 Mar 2017 |
17 | Robert Frederick Wilson | Director | 22 Mar 2007 | British | Resigned 15 Oct 2013 |
18 | Geoffrey Brian Wall | Director | 2 Nov 2006 | British | Resigned 7 Feb 2011 |
19 | Helen Bridges | Director | 2 Nov 2006 | British | Active |
20 | Jennifer Ethel Gardner | Director | 27 Mar 2006 | British | Active |
21 | John Richardson | Director | 21 Feb 2006 | British | Resigned 21 Aug 2009 |
22 | Kelvin Michael Bates | Director | 2 May 2005 | British | Resigned 9 Jul 2007 |
23 | Brian John Collins | Director | 13 Sep 2004 | British | Resigned 1 Jun 2006 |
24 | Philip Robert Teed | Director | 13 Sep 2004 | British | Resigned 14 Feb 2007 |
25 | Edward Jonathan Walker | Director | 1 Sep 2002 | British | Resigned 10 Sep 2010 |
26 | Barry Craze | Director | 31 Jul 2001 | British | Resigned 1 Sep 2002 |
27 | Paul David Read | Director | 19 Feb 2001 | British | Resigned 30 Jun 2004 |
28 | Christopher Martin Powell | Director | 18 Sep 2000 | British | Resigned 31 Jul 2006 |
29 | Robert Frederick Wilson | Director | 18 Sep 2000 | British | Resigned 31 May 2005 |
30 | Alan Gordon | Director | 1 Jul 1999 | British | Resigned 19 Feb 2001 |
31 | Michael Graham Saxon | Director | 11 Feb 1999 | British | Resigned 4 Aug 2000 |
32 | Karyn Rodriquez | Director | 1 Sep 1998 | American | Resigned 1 Jul 1999 |
33 | Peter Harrington | Director | 9 Sep 1997 | British | Resigned 18 Sep 2000 |
34 | Alida Gerarda Maria Van Leeuwen | Secretary | 4 Apr 1997 | - | Resigned 20 Feb 2012 |
35 | Ronald Simpson Gilmore | Director | 4 Apr 1997 | British | Active |
36 | David Mills | Director | 4 Apr 1997 | British | Resigned 1 Jan 2004 |
37 | Geoffrey Thomas Martin | Director | 4 Apr 1997 | British | Resigned 9 Sep 1997 |
38 | David Gregg | Director | 4 Apr 1997 | British | Resigned 31 Jul 2001 |
39 | David Wells | Director | 4 Apr 1997 | British | Resigned 31 Oct 2004 |
40 | Ian Percy Willis | Director | 4 Apr 1997 | British | Resigned 11 Feb 1999 |
41 | Aileen Woollhead | Director | 4 Apr 1997 | British | Resigned 1 Sep 1998 |
42 | James Donald | Director | 4 Apr 1997 | British | Resigned 31 Dec 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Avery Dennison Holding Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Avery Dennison Pension Trustee Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 18 Mar 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 7 Feb 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 17 Mar 2021 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 1 Mar 2021 | Download PDF 10 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 8 Oct 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 10 Apr 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 10 Mar 2020 | Download PDF 10 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 10 Feb 2020 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Full | 6 Aug 2019 | Download PDF 10 Pages |
13 | Confirmation Statement - No Updates | 5 Apr 2019 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2018 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 30 Mar 2018 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 31 Jan 2018 | Download PDF 10 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 18 Jul 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2017 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2017 | Download PDF 1 Pages |
21 | Confirmation Statement - Updates | 12 Apr 2017 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Full | 12 Apr 2017 | Download PDF 10 Pages |
23 | Accounts - Total Exemption Small | 3 Oct 2016 | Download PDF 10 Pages |
24 | Address - Change Registered Office Company With Date Old New | 15 Jun 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2016 | Download PDF 8 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2015 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 22 Apr 2015 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2015 | Download PDF 8 Pages |
29 | Accounts - Total Exemption Full | 1 Oct 2014 | Download PDF 8 Pages |
30 | Officers - Appoint Person Director Company With Name | 16 May 2014 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 1 May 2014 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 8 Pages |
33 | Officers - Appoint Person Director Company With Name | 1 May 2014 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name | 1 May 2014 | Download PDF 1 Pages |
35 | Resolution | 31 Jan 2014 | Download PDF 18 Pages |
36 | Officers - Appoint Person Secretary Company With Name | 30 Jan 2014 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name | 30 Jan 2014 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Full | 8 Oct 2013 | Download PDF 8 Pages |
39 | Officers - Termination Secretary Company With Name | 19 Aug 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 19 Aug 2013 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2013 | Download PDF 9 Pages |
42 | Accounts - Dormant | 13 Aug 2012 | Download PDF 8 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2012 | Download PDF 8 Pages |
44 | Address - Change Registered Office Company With Date Old | 8 Jun 2012 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name | 23 Feb 2012 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name | 23 Feb 2012 | Download PDF 2 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 22 Feb 2012 | Download PDF 1 Pages |
48 | Address - Change Registered Office Company With Date Old | 14 Nov 2011 | Download PDF 1 Pages |
49 | Officers - Change Person Director Company With Change Date | 14 Nov 2011 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2011 | Download PDF 9 Pages |
51 | Officers - Termination Director Company With Name | 21 Apr 2011 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name | 21 Apr 2011 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 21 Feb 2011 | Download PDF 2 Pages |
54 | Accounts - Dormant | 28 Jan 2011 | Download PDF 8 Pages |
55 | Accounts - Dormant | 21 Jun 2010 | Download PDF 1 Pages |
56 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2010 | Download PDF 7 Pages |
64 | Officers - Appoint Person Director Company With Name | 18 Feb 2010 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 18 Feb 2010 | Download PDF 1 Pages |
66 | Officers - Change Person Director Company With Change Date | 11 Feb 2010 | Download PDF 3 Pages |
67 | Address - Change Registered Office Company With Date Old | 18 Dec 2009 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Full | 12 Aug 2009 | Download PDF 7 Pages |
69 | Annual Return - Legacy | 16 Apr 2009 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 21 Apr 2008 | Download PDF 5 Pages |
71 | Accounts - Total Exemption Full | 4 Mar 2008 | Download PDF 7 Pages |
72 | Officers - Legacy | 22 Aug 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 18 May 2007 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 16 Apr 2007 | Download PDF 3 Pages |
75 | Officers - Legacy | 12 Apr 2007 | Download PDF 1 Pages |
76 | Accounts - Total Exemption Full | 20 Feb 2007 | Download PDF 7 Pages |
77 | Officers - Legacy | 25 Jan 2007 | Download PDF 2 Pages |
78 | Officers - Legacy | 25 Jan 2007 | Download PDF 2 Pages |
79 | Officers - Legacy | 31 Aug 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 15 May 2006 | Download PDF 3 Pages |
82 | Officers - Legacy | 10 Apr 2006 | Download PDF 2 Pages |
83 | Officers - Legacy | 10 Apr 2006 | Download PDF 2 Pages |
84 | Officers - Legacy | 6 Mar 2006 | Download PDF 1 Pages |
85 | Accounts - Total Exemption Full | 8 Feb 2006 | Download PDF 7 Pages |
86 | Officers - Legacy | 25 Jul 2005 | Download PDF 2 Pages |
87 | Officers - Legacy | 25 Jul 2005 | Download PDF 1 Pages |
88 | Accounts - Total Exemption Full | 8 Jul 2005 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 6 Apr 2005 | Download PDF 3 Pages |
90 | Officers - Legacy | 21 Mar 2005 | Download PDF 1 Pages |
91 | Officers - Legacy | 21 Mar 2005 | Download PDF 2 Pages |
92 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
93 | Officers - Legacy | 17 Mar 2005 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 27 Apr 2004 | Download PDF 8 Pages |
95 | Officers - Legacy | 7 Apr 2004 | Download PDF 1 Pages |
96 | Accounts - Full | 16 Mar 2004 | Download PDF 7 Pages |
97 | Address - Legacy | 27 Aug 2003 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 16 Apr 2003 | Download PDF 8 Pages |
99 | Officers - Legacy | 8 Apr 2003 | Download PDF 1 Pages |
100 | Officers - Legacy | 8 Apr 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Avery Dennison Materials U.K. Limited Mutual People: Paul Justin Newman | Active |
2 | Avery Dennison Uk Ii Limited Mutual People: Paul Justin Newman | Active |
3 | Avery Dennison Office Products Manufacturing U.K. Limited Mutual People: Paul Justin Newman | Active |
4 | Gm Constructors Ltd Mutual People: Paul Justin Newman | dissolved |