St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director Name | Mr Martin Edward Rimmer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Secretary Name | Mr Richard Anthony Brady |
---|---|
Status | Current |
Appointed | 29 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Mrs Danka Patricia Kathleen Hirst |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 October 2019) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Mr Timothy Richard Hirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 October 2019) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Secretary Name | Mrs Danka Patricia Kathleen Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 October 2019) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | advantagegroup.info |
---|---|
Telephone | 01274 590077 |
Telephone region | Bradford |
Registered Address | The Tannery Kirkstall Road Leeds LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Danka Patricia Kathleen Hirst 50.00% Ordinary |
---|---|
50 at £1 | Timothy Richard Hirst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £635,111 |
Cash | £567,463 |
Current Liabilities | £348,028 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
1 April 2022 | Delivered on: 5 April 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
29 October 2019 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 |
1 June 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
---|---|
22 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
5 November 2019 | Registration of charge 033750400003, created on 29 October 2019 (18 pages) |
5 November 2019 | Satisfaction of charge 1 in full (2 pages) |
30 October 2019 | Appointment of Mr Martin Edward Rimmer as a director on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Danka Patricia Kathleen Hirst as a director on 29 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Richard Anthony Brady as a secretary on 29 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Richard Anthony Brady as a director on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Danka Patricia Kathleen Hirst as a secretary on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Timothy Richard Hirst as a director on 29 October 2019 (1 page) |
30 October 2019 | Notification of Novosteen Ltd as a person with significant control on 29 October 2019 (2 pages) |
30 October 2019 | Cessation of Timothy Richard Hirst as a person with significant control on 29 October 2019 (1 page) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
9 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 January 2017 | Director's details changed for Mr Timothy Richard Hirst on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Timothy Richard Hirst on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Danka Patricia Kathleen Hirst on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Danka Patricia Kathleen Hirst on 20 January 2017 (2 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Danka Patricia Kathleen Hirst on 22 May 2010 (1 page) |
26 May 2010 | Director's details changed for Timothy Richard Hirst on 22 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Danka Patricia Kathleen Hirst on 22 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mrs Danka Patricia Kathleen Hirst on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Danka Patricia Kathleen Hirst on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy Richard Hirst on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
8 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
10 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members
|
9 June 2000 | Return made up to 22/05/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 100 wellington street leeds LS1 4LT (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 100 wellington street leeds LS1 4LT (1 page) |
4 July 1997 | Particulars of mortgage/charge (6 pages) |
4 July 1997 | Particulars of mortgage/charge (6 pages) |
12 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
12 June 1997 | Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
22 May 1997 | Incorporation (12 pages) |
22 May 1997 | Incorporation (12 pages) |