Company NameAdvantage Employment And Training Solutions Ltd
DirectorsRichard Anthony Brady and Martin Edward Rimmer
Company StatusActive
Company Number03375040
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Anthony Brady
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMr Martin Edward Rimmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameMr Richard Anthony Brady
StatusCurrent
Appointed29 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address12 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMrs Danka Patricia Kathleen Hirst
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(1 week, 5 days after company formation)
Appointment Duration22 years, 5 months (resigned 29 October 2019)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address12 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMr Timothy Richard Hirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(1 week, 5 days after company formation)
Appointment Duration22 years, 5 months (resigned 29 October 2019)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address12 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameMrs Danka Patricia Kathleen Hirst
NationalityBritish
StatusResigned
Appointed03 June 1997(1 week, 5 days after company formation)
Appointment Duration22 years, 5 months (resigned 29 October 2019)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteadvantagegroup.info
Telephone01274 590077
Telephone regionBradford

Location

Registered AddressThe Tannery
Kirkstall Road
Leeds
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Danka Patricia Kathleen Hirst
50.00%
Ordinary
50 at £1Timothy Richard Hirst
50.00%
Ordinary

Financials

Year2014
Net Worth£635,111
Cash£567,463
Current Liabilities£348,028

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Charges

1 April 2022Delivered on: 5 April 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
30 June 1997Delivered on: 4 July 1997
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding
29 May 2003Delivered on: 6 June 2003
Satisfied on: 10 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
22 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
5 November 2019Registration of charge 033750400003, created on 29 October 2019 (18 pages)
5 November 2019Satisfaction of charge 1 in full (2 pages)
30 October 2019Appointment of Mr Martin Edward Rimmer as a director on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of Danka Patricia Kathleen Hirst as a director on 29 October 2019 (1 page)
30 October 2019Appointment of Mr Richard Anthony Brady as a secretary on 29 October 2019 (2 pages)
30 October 2019Appointment of Mr Richard Anthony Brady as a director on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of Danka Patricia Kathleen Hirst as a secretary on 29 October 2019 (1 page)
30 October 2019Termination of appointment of Timothy Richard Hirst as a director on 29 October 2019 (1 page)
30 October 2019Notification of Novosteen Ltd as a person with significant control on 29 October 2019 (2 pages)
30 October 2019Cessation of Timothy Richard Hirst as a person with significant control on 29 October 2019 (1 page)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 January 2017Director's details changed for Mr Timothy Richard Hirst on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Timothy Richard Hirst on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Danka Patricia Kathleen Hirst on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Danka Patricia Kathleen Hirst on 20 January 2017 (2 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 October 2014Registered office address changed from Low Hall 80 Otley Road Shipley West Yorkshire BD18 3SA to 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Low Hall 80 Otley Road Shipley West Yorkshire BD18 3SA to 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 13 October 2014 (1 page)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Danka Patricia Kathleen Hirst on 22 May 2010 (1 page)
26 May 2010Director's details changed for Timothy Richard Hirst on 22 May 2010 (2 pages)
26 May 2010Secretary's details changed for Danka Patricia Kathleen Hirst on 22 May 2010 (1 page)
26 May 2010Director's details changed for Mrs Danka Patricia Kathleen Hirst on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Danka Patricia Kathleen Hirst on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Timothy Richard Hirst on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
20 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
20 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
8 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
5 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
10 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
16 May 2002Return made up to 22/05/02; full list of members (7 pages)
16 May 2002Return made up to 22/05/02; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 June 1999Return made up to 22/05/99; no change of members (4 pages)
16 June 1999Return made up to 22/05/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 June 1998Return made up to 22/05/98; full list of members (6 pages)
24 June 1998Return made up to 22/05/98; full list of members (6 pages)
5 July 1997Registered office changed on 05/07/97 from: 100 wellington street leeds LS1 4LT (1 page)
5 July 1997Registered office changed on 05/07/97 from: 100 wellington street leeds LS1 4LT (1 page)
4 July 1997Particulars of mortgage/charge (6 pages)
4 July 1997Particulars of mortgage/charge (6 pages)
12 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
12 June 1997Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
22 May 1997Incorporation (12 pages)
22 May 1997Incorporation (12 pages)