Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director Name | Mr Benjamin Charles Moody |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Charles Loic Lombard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2021(21 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mrs Faye Christina Bartlett |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Paula Hill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Sarah Lawson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Michael James Cottam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Secretary Name | Mr Raymond James Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Swallows Wallsend Tyne & Wear NE28 9QY |
Director Name | Mr Raymond James Hope |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 October 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Ian Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 12 months (resigned 16 June 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Mr John Crawford Baines |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Orchard Wylam Northumberland NE41 8BS |
Secretary Name | Mr John Crawford Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Cramlington Northumberland NE23 1WE |
Director Name | Alan Eric Beech |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 May 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Mr John Keith Sykes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Michael George Dodson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Fulford Stoke On Trent Staffordshire ST11 9QS |
Director Name | Adrian Senior |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Mr Robert Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Mr Christopher Marston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Nigel James Benedict Trodd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Mr Christopher John Widdas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Secretary Name | Mr Christopher John Widdas |
---|---|
Status | Resigned |
Appointed | 01 December 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Aston Bowles |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Peter Bell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2020) |
Role | R&D Director |
Country of Residence | England |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Steven Malcolm Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2021) |
Role | Sector Vice President |
Country of Residence | England |
Correspondence Address | The Bridges Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Joseph Saul Leiserach |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Gary Craig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 20 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 April 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 April 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.advancedco.com/ |
---|---|
Telephone | 01670 707111 |
Telephone region | Morpeth |
Registered Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
813.7k at £1 | Halma PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,972,746 |
Gross Profit | £7,690,763 |
Net Worth | £6,108,848 |
Cash | £815,784 |
Current Liabilities | £3,242,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
11 August 2010 | Delivered on: 18 August 2010 Persons entitled: Kalyani Tina Tanna-White Classification: Rent deposit Secured details: £2,218.00 due or to become due from the company to the chargee. Particulars: The deposit (£2,218) see image for full details. Outstanding |
---|---|
31 October 2005 | Delivered on: 3 November 2005 Persons entitled: Barclays 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: F/H property k/a unit 2 block a morston claycliffe office park whaley road barugh breen barnsley. Outstanding |
18 December 2002 | Delivered on: 31 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 August 2000 | Delivered on: 19 August 2000 Satisfied on: 29 January 2005 Persons entitled: Venture Finance PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
5 October 2020 | Termination of appointment of Peter Bell as a director on 1 October 2020 (1 page) |
22 May 2020 | Appointment of Mr Gary Craig as a director on 1 April 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Benjamin Charles Moody as a director on 1 February 2020 (2 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (39 pages) |
6 November 2019 | Termination of appointment of Christopher John Widdas as a director on 25 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Christopher John Widdas as a secretary on 25 October 2019 (1 page) |
23 August 2019 | Satisfaction of charge 3 in full (1 page) |
22 August 2019 | Satisfaction of charge 2 in full (1 page) |
10 July 2019 | Termination of appointment of Aston Bowles as a director on 28 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Joseph Saul Leiserach as a director on 1 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Steven Malcolm Brown on 15 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Christopher Marston as a director on 14 January 2019 (1 page) |
15 January 2019 | Director's details changed for Mr Peter Craig Browitt on 15 January 2019 (2 pages) |
6 December 2018 | Appointment of Mr Steven Malcolm Brown as a director on 1 December 2018 (2 pages) |
16 November 2018 | Notification of Halma Plc as a person with significant control on 6 April 2016 (2 pages) |
8 November 2018 | Registered office address changed from 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to The Bridges Balliol Business Park Newcastle upon Tyne Tyne and Wear NE12 8EW on 8 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Raymond James Hope as a director on 31 October 2018 (1 page) |
7 November 2018 | Cessation of Raymond Hope as a person with significant control on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Peter Craig Browitt as a director on 1 November 2018 (2 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (41 pages) |
11 July 2018 | Appointment of Mr Peter Bell as a director on 1 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Aston Bowles as a director on 1 July 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 1 April 2017 (39 pages) |
4 October 2017 | Full accounts made up to 1 April 2017 (39 pages) |
3 July 2017 | Termination of appointment of Nigel James Benedict Trodd as a director on 16 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Ian Thompson as a director on 16 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Ian Thompson as a director on 16 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Nigel James Benedict Trodd as a director on 16 June 2017 (1 page) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017 (1 page) |
3 January 2017 | Full accounts made up to 2 April 2016 (39 pages) |
3 January 2017 | Full accounts made up to 2 April 2016 (39 pages) |
16 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
12 January 2015 | Appointment of Mr Christopher John Widdas as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Christopher John Widdas as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Christopher John Widdas as a secretary on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Christopher John Widdas as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Christopher John Widdas as a secretary on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Christopher John Widdas as a secretary on 1 December 2014 (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
29 May 2014 | Termination of appointment of Adrian Senior as a director (1 page) |
29 May 2014 | Termination of appointment of Alan Beech as a director (1 page) |
29 May 2014 | Termination of appointment of John Baines as a secretary (1 page) |
29 May 2014 | Termination of appointment of Adrian Senior as a director (1 page) |
29 May 2014 | Termination of appointment of John Baines as a secretary (1 page) |
29 May 2014 | Termination of appointment of Robert Morton as a director (1 page) |
29 May 2014 | Termination of appointment of Robert Morton as a director (1 page) |
29 May 2014 | Termination of appointment of Alan Beech as a director (1 page) |
27 May 2014 | Appointment of Mr Nigel James Benedict Trodd as a director (2 pages) |
27 May 2014 | Appointment of Mr Nigel James Benedict Trodd as a director (2 pages) |
27 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 May 2014 | Appointment of Mr Mark Stephen Lavelle as a director (2 pages) |
27 May 2014 | Appointment of Mr Mark Stephen Lavelle as a director (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
16 May 2014 | Purchase of own shares. (2 pages) |
16 May 2014 | Purchase of own shares. (2 pages) |
13 May 2014 | Part of the property or undertaking has been released from charge 2 (2 pages) |
13 May 2014 | Part of the property or undertaking has been released from charge 2 (2 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (9 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (9 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (9 pages) |
30 April 2014 | 288A - mr ian thompson (2 pages) |
30 April 2014 | 288A - mr raymond james hope (2 pages) |
30 April 2014 | 288A mr john crawford baines (2 pages) |
30 April 2014 | 288A mr john crawford baines (2 pages) |
30 April 2014 | 288A - mr raymond james hope (2 pages) |
30 April 2014 | 288A - mr ian thompson (2 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
11 February 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
9 September 2011 | Appointment of Mr Robert Morton as a director (2 pages) |
9 September 2011 | Appointment of Mr Robert Morton as a director (2 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Appointment of Mr Christopher Marston as a director (2 pages) |
4 April 2011 | Appointment of Mr Christopher Marston as a director (2 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
5 January 2011 | Termination of appointment of John Sykes as a director (1 page) |
5 January 2011 | Termination of appointment of John Sykes as a director (1 page) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
25 June 2010 | Director's details changed for Adrian Senior on 24 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Director's details changed for Raymond James Hope on 24 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Ian Thompson on 24 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Director's details changed for Raymond James Hope on 24 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Alan Eric Beech on 24 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Alan Eric Beech on 24 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Adrian Senior on 24 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Ian Thompson on 24 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr John Keith Sykes on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Alan Eric Beech on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Alan Eric Beech on 24 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Raymond James Hope on 24 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Raymond James Hope on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Mr John Keith Sykes on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Ian Thompson on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Adrian Senior on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Adrian Senior on 24 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Ian Thompson on 24 March 2010 (3 pages) |
1 April 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
1 April 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (13 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (13 pages) |
11 March 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
11 March 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
15 August 2008 | Return made up to 09/04/08; full list of members (14 pages) |
15 August 2008 | Return made up to 09/04/08; full list of members (14 pages) |
14 August 2008 | Director's change of particulars / ian thompson / 10/04/2007 (1 page) |
14 August 2008 | Director's change of particulars / ian thompson / 10/04/2007 (1 page) |
27 November 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
27 November 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
13 July 2007 | Return made up to 09/04/07; change of members (9 pages) |
13 July 2007 | Return made up to 09/04/07; change of members (9 pages) |
20 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 09/04/06; change of members (8 pages) |
11 May 2006 | Return made up to 09/04/06; change of members (8 pages) |
6 April 2006 | Ad 01/08/05-30/09/05 £ si 6500@1=6500 £ ic 710825/717325 (2 pages) |
6 April 2006 | Ad 01/08/05-30/09/05 £ si 6500@1=6500 £ ic 710825/717325 (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 09/04/05; full list of members; amend (9 pages) |
8 September 2005 | Return made up to 09/04/05; full list of members; amend (9 pages) |
18 August 2005 | Ad 30/09/04-31/03/05 £ si 35700@1 (2 pages) |
18 August 2005 | Ad 30/09/04-31/03/05 £ si 35700@1 (2 pages) |
15 June 2005 | Ad 01/06/04--------- £ si 32000@1 (2 pages) |
15 June 2005 | Return made up to 09/04/05; full list of members (14 pages) |
15 June 2005 | Return made up to 09/04/05; full list of members (14 pages) |
15 June 2005 | Ad 01/06/04--------- £ si 32000@1 (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 09/04/04; full list of members
|
8 June 2004 | Return made up to 09/04/04; full list of members
|
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
10 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
10 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 November 2003 | Ad 30/04/03--------- £ si 5250@1=5250 £ ic 637875/643125 (2 pages) |
4 November 2003 | Ad 30/04/03--------- £ si 5250@1=5250 £ ic 637875/643125 (2 pages) |
17 September 2003 | Ad 26/08/03--------- £ si 7655@1=7655 £ ic 630220/637875 (2 pages) |
17 September 2003 | Ad 26/08/03--------- £ si 7655@1=7655 £ ic 630220/637875 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (3 pages) |
1 August 2003 | Ad 27/06/03--------- £ si 183720@1=183720 £ ic 446500/630220 (4 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Ad 27/06/03--------- £ si 183720@1=183720 £ ic 446500/630220 (4 pages) |
28 July 2003 | Return made up to 09/04/03; full list of members (11 pages) |
28 July 2003 | Return made up to 09/04/03; full list of members (11 pages) |
10 June 2003 | Ad 03/10/01-17/01/03 £ si 202500@1 (4 pages) |
10 June 2003 | Ad 03/10/01-17/01/03 £ si 202500@1 (4 pages) |
7 June 2003 | Nc inc already adjusted 17/05/03 (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | Nc inc already adjusted 17/05/03 (1 page) |
7 June 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 22/07/02 (1 page) |
22 May 2003 | Nc inc already adjusted 22/07/02 (1 page) |
22 May 2003 | Resolutions
|
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Return made up to 09/04/02; full list of members (8 pages) |
10 June 2002 | Return made up to 09/04/02; full list of members (8 pages) |
21 February 2002 | Amend 882/amends all date 240699 (2 pages) |
21 February 2002 | Amend 882/amends all date 240699 (2 pages) |
21 February 2002 | Amend 882/rescinds allot 310899 (2 pages) |
21 February 2002 | Amend 882/rescinds allot 310899 (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 09/04/01; full list of members (8 pages) |
11 June 2001 | Return made up to 09/04/01; full list of members (8 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 April 2001 | Company name changed morley advanced LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed morley advanced LIMITED\certificate issued on 03/04/01 (2 pages) |
1 March 2001 | Ad 31/01/01--------- £ si 14000@1=14000 £ ic 230000/244000 (2 pages) |
1 March 2001 | Ad 31/01/01--------- £ si 14000@1=14000 £ ic 230000/244000 (2 pages) |
23 January 2001 | £ nc 250000/350500 17/01/01 (1 page) |
23 January 2001 | £ nc 250000/350500 17/01/01 (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
19 August 2000 | Particulars of mortgage/charge (5 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 16/06/00--------- £ si 150000@1=150000 £ ic 80000/230000 (2 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 16/06/00--------- £ si 150000@1=150000 £ ic 80000/230000 (2 pages) |
9 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
9 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Ad 01/11/99--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
13 April 2000 | Nc inc already adjusted 01/11/99 (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Ad 01/11/99--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
13 April 2000 | Nc inc already adjusted 01/11/99 (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
29 December 1999 | Ad 31/08/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 December 1999 | Memorandum and Articles of Association (16 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Memorandum and Articles of Association (16 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Ad 31/08/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
13 May 1999 | £ nc 100/100000 20/04/99 (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Registered office changed on 13/05/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
13 May 1999 | £ nc 100/100000 20/04/99 (1 page) |
13 May 1999 | Resolutions
|
27 April 1999 | Company name changed clerktray LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed clerktray LIMITED\certificate issued on 28/04/99 (2 pages) |
9 April 1999 | Incorporation (12 pages) |
9 April 1999 | Incorporation (12 pages) |