Company NameAdvanced Homes Limited
Company StatusActive
Company Number01682664
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameValerie Beckwith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1983(2 months, 2 weeks after company formation)
Appointment Duration41 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecksfolly Mill Lane
Methley
Leeds
Yorkshire
LS26 9LH
Director NameDavid Gledhill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 West Avenue
Filey
North Yorkshire
YO14 9AU
Director NameMr Eric Beckwith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecksfolly Mill Lane
Methley
Leeds
Yorkshire
LS26 9LH
Secretary NameEric Beckwith
NationalityBritish
StatusCurrent
Appointed22 November 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecksfolly Mill Lane
Methley
Leeds
Yorkshire
LS26 9LH
Director NamePauline Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1983(2 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address5 Park Road
Glasshoughton
Castleford
West Yorkshire
WF10 4RS
Director NameNorman Taylor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 11 months after company formation)
Appointment Duration11 years (resigned 12 December 2002)
RoleCompany Director
Correspondence Address5 Park Road
Glasshoughton
Castleford
West Yorkshire
WF10 4RS

Contact

Telephone01924 299277
Telephone regionWakefield

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70.5k at £1Mr David Gledhill
50.00%
Ordinary
7.1k at £1Valerie Beckwith
5.00%
Ordinary
63.5k at £1Eric Beckwith
45.00%
Ordinary

Financials

Year2014
Net Worth£1,266,342
Cash£129,323
Current Liabilities£24,321

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

21 July 2000Delivered on: 25 July 2000
Satisfied on: 11 November 2010
Persons entitled: Desmond Kerry (Trading as Whitwood Homes (Yorkshire)

Classification: Legal charge
Secured details: £145,000.00 due from the company to the chargee.
Particulars: F/Hold property known as 99 station rd,low ackworth pontefract,west yorkshire; t/nos wyk 568738 and wyk 624410.
Fully Satisfied
9 May 1995Delivered on: 18 May 1995
Satisfied on: 11 November 2010
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: Land off love lane, rothwell, leeds, west yorkshire t/n wyk 444168.
Fully Satisfied
29 April 1994Delivered on: 29 April 1994
Satisfied on: 11 November 2010
Persons entitled: Arbor Homes Limited

Classification: Legal charge
Secured details: £67,500 due or to become due from the company to the chargee.
Particulars: F/H property being land on the south side of love lane rothwell t/no: WYK487319 and f/h property being land on the north side of love lane, rothwell, leeds t/no: wyk 444168.
Fully Satisfied
20 January 1989Delivered on: 27 January 1989
Satisfied on: 23 February 2011
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: (Including trade fixtures). 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
30 November 1988Delivered on: 8 December 1988
Satisfied on: 23 February 2011
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: Foxbridgeway normanton industrial estate normanton wakefield, west yorkshire title no wyk 417571.
Fully Satisfied
8 November 1988Delivered on: 16 November 1988
Satisfied on: 9 November 1990
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: Land at barlow, selby north yorkshire.
Fully Satisfied
30 March 1983Delivered on: 6 April 1983
Satisfied on: 1 November 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

7 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
7 November 2020Cessation of Valerie Beckwith as a person with significant control on 7 November 2020 (1 page)
27 May 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
11 April 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
22 March 2019Director's details changed for Mr Eric Beckwith on 5 April 2018 (2 pages)
22 March 2019Director's details changed for Valerie Beckwith on 5 April 2018 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
12 April 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
6 April 2018Change of details for Mrs Valerie Beckwith as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Change of details for Mr Eric Beckwith as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Secretary's details changed for Eric Beckwith on 5 April 2018 (1 page)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 March 2017Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22 March 2017 (1 page)
15 November 2016Confirmation statement made on 4 November 2016 with updates (9 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (9 pages)
27 July 2016Director's details changed for David Gledhill on 6 July 2016 (2 pages)
27 July 2016Director's details changed for David Gledhill on 6 July 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
5 November 2015Annual return made up to 4 November 2015
Statement of capital on 2015-11-05
  • GBP 141,020
(6 pages)
5 November 2015Annual return made up to 4 November 2015
Statement of capital on 2015-11-05
  • GBP 141,020
(6 pages)
5 November 2015Annual return made up to 4 November 2015
Statement of capital on 2015-11-05
  • GBP 141,020
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-07
  • GBP 141,020
(6 pages)
7 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-07
  • GBP 141,020
(6 pages)
7 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-07
  • GBP 141,020
(6 pages)
24 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
5 November 2013Director's details changed for Eric Beckwith on 23 September 2013 (2 pages)
5 November 2013Director's details changed for Eric Beckwith on 23 September 2013 (2 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 141,020
(7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 141,020
(7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 141,020
(7 pages)
23 September 2013Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW England on 23 September 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 March 2012Registered office address changed from Suite 14E3 Kirkgate Business Centre Chancery Bridge Wakefield WF1 5DL on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Suite 14E3 Kirkgate Business Centre Chancery Bridge Wakefield WF1 5DL on 14 March 2012 (1 page)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
7 November 2011Register inspection address has been changed (1 page)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Register inspection address has been changed (1 page)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
29 June 2011Director's details changed for David Gledhill on 29 June 2011 (2 pages)
29 June 2011Director's details changed for David Gledhill on 29 June 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (12 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (12 pages)
27 November 2009Director's details changed for David Gledhill on 16 November 2009 (2 pages)
27 November 2009Director's details changed for Eric Beckwith on 16 November 2009 (2 pages)
27 November 2009Director's details changed for Valerie Beckwith on 16 November 2009 (2 pages)
27 November 2009Director's details changed for David Gledhill on 16 November 2009 (2 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Eric Beckwith on 16 November 2009 (2 pages)
27 November 2009Director's details changed for Valerie Beckwith on 16 November 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 February 2009Return made up to 16/11/08; full list of members (4 pages)
5 February 2009Return made up to 16/11/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 16/11/07; full list of members (3 pages)
17 January 2008Return made up to 16/11/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
29 November 2005Return made up to 16/11/05; full list of members (3 pages)
29 November 2005Return made up to 16/11/05; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 December 2003Return made up to 16/11/03; full list of members (10 pages)
4 December 2003Return made up to 16/11/03; full list of members (10 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2003£ ic 211530/141020 12/12/02 £ sr 70510@1=70510 (1 page)
13 January 2003£ ic 211530/141020 12/12/02 £ sr 70510@1=70510 (1 page)
18 December 2002Ad 03/12/02--------- £ si 192300@1=192300 £ ic 19230/211530 (2 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Particulars of contract relating to shares (4 pages)
18 December 2002Director resigned (1 page)
18 December 2002Ad 03/12/02--------- £ si 192300@1=192300 £ ic 19230/211530 (2 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Nc inc already adjusted 02/12/02 (1 page)
18 December 2002Nc inc already adjusted 02/12/02 (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Particulars of contract relating to shares (4 pages)
6 December 2002Return made up to 16/11/02; full list of members (9 pages)
6 December 2002Return made up to 16/11/02; full list of members (9 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2001Return made up to 16/11/01; full list of members (8 pages)
4 December 2001Return made up to 16/11/01; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 November 2000Return made up to 16/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 November 2000Return made up to 16/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 16/11/99; full list of members (8 pages)
22 November 1999Return made up to 16/11/99; full list of members (8 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Return made up to 22/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(8 pages)
2 December 1998Return made up to 22/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1997Return made up to 22/11/97; no change of members (6 pages)
27 November 1997Return made up to 22/11/97; no change of members (6 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 December 1996Return made up to 22/11/96; no change of members (6 pages)
12 December 1996Return made up to 22/11/96; no change of members (6 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
14 December 1995Return made up to 22/11/95; full list of members (8 pages)
14 December 1995Return made up to 22/11/95; full list of members (8 pages)
1 November 1995Registered office changed on 01/11/95 from: foxbridgeway normanton industrial estate normanton west yorkshire WF6 1TN (1 page)
1 November 1995Registered office changed on 01/11/95 from: foxbridgeway normanton industrial estate normanton west yorkshire WF6 1TN (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
11 September 1995Location of register of members (1 page)
11 September 1995Location of register of members (1 page)
11 September 1995Location of register of directors' interests (1 page)
11 September 1995Location of register of directors' interests (1 page)
7 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 April 1994Particulars of mortgage/charge (3 pages)
29 April 1994Particulars of mortgage/charge (3 pages)
27 January 1989Particulars of mortgage/charge (3 pages)
27 January 1989Particulars of mortgage/charge (3 pages)
8 December 1988Particulars of mortgage/charge (3 pages)
8 December 1988Particulars of mortgage/charge (3 pages)
30 November 1982Incorporation (26 pages)
30 November 1982Incorporation (26 pages)