Company NameAdvanced Electronics Limited
Company StatusActive
Company Number03750100
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NamesClerktray Limited and Morley Advanced Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Craig Browitt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Benjamin Charles Moody
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Charles Loic Lombard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2021(21 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMrs Faye Christina Bartlett
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NamePaula Hill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameSarah Lawson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Michael James Cottam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Secretary NameMr Raymond James Hope
NationalityBritish
StatusResigned
Appointed30 April 1999(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Swallows
Wallsend
Tyne & Wear
NE28 9QY
Director NameMr Raymond James Hope
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 31 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameIan Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years, 12 months (resigned 16 June 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMr John Crawford Baines
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Wylam
Northumberland
NE41 8BS
Secretary NameMr John Crawford Baines
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Cramlington
Northumberland
NE23 1WE
Director NameAlan Eric Beech
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 May 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMr John Keith Sykes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMichael George Dodson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Fulford
Stoke On Trent
Staffordshire
ST11 9QS
Director NameAdrian Senior
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMr Robert Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMr Christopher Marston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Nigel James Benedict Trodd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameMr Christopher John Widdas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Secretary NameMr Christopher John Widdas
StatusResigned
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2019)
RoleCompany Director
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Aston Bowles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 June 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Peter Bell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2020)
RoleR&D Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Steven Malcolm Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2021)
RoleSector Vice President
Country of ResidenceEngland
Correspondence AddressThe Bridges Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Joseph Saul Leiserach
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Gary Craig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(20 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed20 April 1999(1 week, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 30 April 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(1 week, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 30 April 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.advancedco.com/
Telephone01670 707111
Telephone regionMorpeth

Location

Registered AddressThe Bridges
Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

813.7k at £1Halma PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,972,746
Gross Profit£7,690,763
Net Worth£6,108,848
Cash£815,784
Current Liabilities£3,242,638

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

11 August 2010Delivered 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 2005Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

19 November 2020Satisfaction of charge 4 in full (1 page)
5 October 2020Termination of appointment of Peter Bell as a director on 1 October 2020 (1 page)
22 May 2020Appointment of Mr Gary Craig as a director on 1 April 2020 (2 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Benjamin Charles Moody as a director on 1 February 2020 (2 pages)
26 November 2019Full accounts made up to 31 March 2019 (39 pages)
6 November 2019Termination of appointment of Christopher John Widdas as a director on 25 October 2019 (1 page)
6 November 2019Termination of appointment of Christopher John Widdas as a secretary on 25 October 2019 (1 page)
23 August 2019Satisfaction of charge 3 in full (1 page)
22 August 2019Satisfaction of charge 2 in full (1 page)
10 July 2019Termination of appointment of Aston Bowles as a director on 28 June 2019 (1 page)
20 June 2019Appointment of Mr Joseph Saul Leiserach as a director on 1 June 2019 (2 pages)
10 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Steven Malcolm Brown on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Christopher Marston as a director on 14 January 2019 (1 page)
15 January 2019Director's details changed for Mr Peter Craig Browitt on 15 January 2019 (2 pages)
6 December 2018Appointment of Mr Steven Malcolm Brown as a director on 1 December 2018 (2 pages)
16 November 2018Notification of Halma Plc as a person with significant control on 6 April 2016 (2 pages)
8 November 2018Registered 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 2018Termination of appointment of Raymond James Hope as a director on 31 October 2018 (1 page)
7 November 2018Cessation of Raymond Hope as a person with significant control on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Peter Craig Browitt as a director on 1 November 2018 (2 pages)
25 October 2018Full accounts made up to 31 March 2018 (41 pages)
11 July 2018Appointment of Mr Peter Bell as a director on 1 July 2018 (2 pages)
11 July 2018Appointment of Mr Aston Bowles as a director on 1 July 2018 (2 pages)
26 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 1 April 2017 (39 pages)
4 October 2017Full accounts made up to 1 April 2017 (39 pages)
3 July 2017Termination of appointment of Nigel James Benedict Trodd as a director on 16 June 2017 (1 page)
3 July 2017Termination of appointment of Ian Thompson as a director on 16 June 2017 (1 page)
3 July 2017Termination of appointment of Ian Thompson as a director on 16 June 2017 (1 page)
3 July 2017Termination of appointment of Nigel James Benedict Trodd as a director on 16 June 2017 (1 page)
12 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 February 2017Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017 (1 page)
24 February 2017Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017 (1 page)
3 January 2017Full accounts made up to 2 April 2016 (39 pages)
3 January 2017Full accounts made up to 2 April 2016 (39 pages)
16 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 813,719
(7 pages)
16 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 813,719
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (26 pages)
5 January 2016Full accounts made up to 31 March 2015 (26 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 813,719
(10 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 813,719
(10 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 813,719
(10 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
12 January 2015Appointment of Mr Christopher John Widdas as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Christopher John Widdas as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Christopher John Widdas as a secretary on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Christopher John Widdas as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Christopher John Widdas as a secretary on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Christopher John Widdas as a secretary on 1 December 2014 (2 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 813,719
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 813,719
(4 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 May 2014Termination of appointment of Adrian Senior as a director (1 page)
29 May 2014Termination of appointment of Alan Beech as a director (1 page)
29 May 2014Termination of appointment of John Baines as a secretary (1 page)
29 May 2014Termination of appointment of Adrian Senior as a director (1 page)
29 May 2014Termination of appointment of John Baines as a secretary (1 page)
29 May 2014Termination of appointment of Robert Morton as a director (1 page)
29 May 2014Termination of appointment of Robert Morton as a director (1 page)
29 May 2014Termination of appointment of Alan Beech as a director (1 page)
27 May 2014Appointment of Mr Nigel James Benedict Trodd as a director (2 pages)
27 May 2014Appointment of Mr Nigel James Benedict Trodd as a director (2 pages)
27 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 May 2014Appointment of Mr Mark Stephen Lavelle as a director (2 pages)
27 May 2014Appointment of Mr Mark Stephen Lavelle as a director (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 May 2014Purchase of own shares. (2 pages)
16 May 2014Purchase of own shares. (2 pages)
13 May 2014Part of the property or undertaking has been released from charge 2 (2 pages)
13 May 2014Part of the property or undertaking has been released from charge 2 (2 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (9 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (9 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (9 pages)
30 April 2014288A - mr ian thompson (2 pages)
30 April 2014288A - mr raymond james hope (2 pages)
30 April 2014288A mr john crawford baines (2 pages)
30 April 2014288A mr john crawford baines (2 pages)
30 April 2014288A - mr raymond james hope (2 pages)
30 April 2014288A - mr ian thompson (2 pages)
7 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
20 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 721,425
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 721,425
(4 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders 30/07/2013
(30 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders 30/07/2013
(30 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
11 February 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
11 February 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
9 August 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 717,425
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 717,425
(3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
23 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 715,425
(3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
23 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 715,425
(3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
9 September 2011Appointment of Mr Robert Morton as a director (2 pages)
9 September 2011Appointment of Mr Robert Morton as a director (2 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
4 April 2011Appointment of Mr Christopher Marston as a director (2 pages)
4 April 2011Appointment of Mr Christopher Marston as a director (2 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
5 January 2011Termination of appointment of John Sykes as a director (1 page)
5 January 2011Termination of appointment of John Sykes as a director (1 page)
18 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 June 2010Director's details changed for Adrian Senior on 24 March 2010 (2 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
25 June 2010Director's details changed for Raymond James Hope on 24 March 2010 (2 pages)
25 June 2010Director's details changed for Ian Thompson on 24 March 2010 (2 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
25 June 2010Director's details changed for Raymond James Hope on 24 March 2010 (2 pages)
25 June 2010Director's details changed for Alan Eric Beech on 24 March 2010 (2 pages)
25 June 2010Director's details changed for Alan Eric Beech on 24 March 2010 (2 pages)
25 June 2010Director's details changed for Adrian Senior on 24 March 2010 (2 pages)
25 June 2010Director's details changed for Ian Thompson on 24 March 2010 (2 pages)
9 April 2010Director's details changed for Mr John Keith Sykes on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Alan Eric Beech on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Alan Eric Beech on 24 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Raymond James Hope on 24 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Raymond James Hope on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Mr John Keith Sykes on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Ian Thompson on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Adrian Senior on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Adrian Senior on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Ian Thompson on 24 March 2010 (3 pages)
1 April 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
1 April 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
12 May 2009Return made up to 09/04/09; full list of members (13 pages)
12 May 2009Return made up to 09/04/09; full list of members (13 pages)
11 March 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
11 March 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
15 August 2008Return made up to 09/04/08; full list of members (14 pages)
15 August 2008Return made up to 09/04/08; full list of members (14 pages)
14 August 2008Director's change of particulars / ian thompson / 10/04/2007 (1 page)
14 August 2008Director's change of particulars / ian thompson / 10/04/2007 (1 page)
27 November 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
27 November 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
13 July 2007Return made up to 09/04/07; change of members (9 pages)
13 July 2007Return made up to 09/04/07; change of members (9 pages)
20 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
20 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 09/04/06; change of members (8 pages)
11 May 2006Return made up to 09/04/06; change of members (8 pages)
6 April 2006Ad 01/08/05-30/09/05 £ si 6500@1=6500 £ ic 710825/717325 (2 pages)
6 April 2006Ad 01/08/05-30/09/05 £ si 6500@1=6500 £ ic 710825/717325 (2 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 09/04/05; full list of members; amend (9 pages)
8 September 2005Return made up to 09/04/05; full list of members; amend (9 pages)
18 August 2005Ad 30/09/04-31/03/05 £ si 35700@1 (2 pages)
18 August 2005Ad 30/09/04-31/03/05 £ si 35700@1 (2 pages)
15 June 2005Ad 01/06/04--------- £ si 32000@1 (2 pages)
15 June 2005Return made up to 09/04/05; full list of members (14 pages)
15 June 2005Return made up to 09/04/05; full list of members (14 pages)
15 June 2005Ad 01/06/04--------- £ si 32000@1 (2 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
8 June 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(12 pages)
8 June 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(12 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
10 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
10 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 November 2003Ad 30/04/03--------- £ si 5250@1=5250 £ ic 637875/643125 (2 pages)
4 November 2003Ad 30/04/03--------- £ si 5250@1=5250 £ ic 637875/643125 (2 pages)
17 September 2003Ad 26/08/03--------- £ si 7655@1=7655 £ ic 630220/637875 (2 pages)
17 September 2003Ad 26/08/03--------- £ si 7655@1=7655 £ ic 630220/637875 (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (3 pages)
1 August 2003Ad 27/06/03--------- £ si 183720@1=183720 £ ic 446500/630220 (4 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
1 August 2003Ad 27/06/03--------- £ si 183720@1=183720 £ ic 446500/630220 (4 pages)
28 July 2003Return made up to 09/04/03; full list of members (11 pages)
28 July 2003Return made up to 09/04/03; full list of members (11 pages)
10 June 2003Ad 03/10/01-17/01/03 £ si 202500@1 (4 pages)
10 June 2003Ad 03/10/01-17/01/03 £ si 202500@1 (4 pages)
7 June 2003Nc inc already adjusted 17/05/03 (1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2003Nc inc already adjusted 17/05/03 (1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 22/07/02 (1 page)
22 May 2003Nc inc already adjusted 22/07/02 (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
10 June 2002Return made up to 09/04/02; full list of members (8 pages)
10 June 2002Return made up to 09/04/02; full list of members (8 pages)
21 February 2002Amend 882/amends all date 240699 (2 pages)
21 February 2002Amend 882/amends all date 240699 (2 pages)
21 February 2002Amend 882/rescinds allot 310899 (2 pages)
21 February 2002Amend 882/rescinds allot 310899 (2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
11 June 2001Return made up to 09/04/01; full list of members (8 pages)
11 June 2001Return made up to 09/04/01; full list of members (8 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 April 2001Company name changed morley advanced LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed morley advanced LIMITED\certificate issued on 03/04/01 (2 pages)
1 March 2001Ad 31/01/01--------- £ si 14000@1=14000 £ ic 230000/244000 (2 pages)
1 March 2001Ad 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 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
23 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
28 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 July 2000Ad 16/06/00--------- £ si 150000@1=150000 £ ic 80000/230000 (2 pages)
28 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 July 2000Ad 16/06/00--------- £ si 150000@1=150000 £ ic 80000/230000 (2 pages)
9 June 2000Return made up to 09/04/00; full list of members (8 pages)
9 June 2000Return made up to 09/04/00; full list of members (8 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 April 2000Ad 01/11/99--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
13 April 2000Nc inc already adjusted 01/11/99 (1 page)
13 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 April 2000Ad 01/11/99--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
13 April 2000Nc inc already adjusted 01/11/99 (1 page)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 December 1999Ad 31/08/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
29 December 1999Memorandum and Articles of Association (16 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 December 1999Memorandum and Articles of Association (16 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 December 1999Ad 31/08/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
13 May 1999£ nc 100/100000 20/04/99 (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1999Registered 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Company name changed clerktray LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed clerktray LIMITED\certificate issued on 28/04/99 (2 pages)
9 April 1999Incorporation (12 pages)
9 April 1999Incorporation (12 pages)