Company NameValue Adding Business Systems Limited
DirectorsGeorge McCall and Sean Balfe
Company StatusActive
Company Number04883162
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George McCall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Eldon Street
Greenock
Renfrewshire
PA16 7RJ
Scotland
Secretary NameMr Sean Balfe
NationalityBritish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence Address13 Johnston Terrace
Greenock
Renfrewshire
PA16 8BD
Scotland
Director NameMr Sean Balfe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleFacilities Manager
Country of ResidenceScotland
Correspondence Address13 Johnston Terrace
Greenock
Renfrewshire
PA16 8BD
Scotland
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameCER Agents Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered AddressGround Floor
32 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

88 at £1George Mccall
88.00%
Ordinary
12 at £1Sean Balfe
12.00%
Ordinary

Financials

Year2014
Net Worth£1,611,664
Cash£12,432
Current Liabilities£557,720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

6 September 2006Delivered on: 4 October 2006
Persons entitled: Topaz Developments Limited

Classification: Standard security which was presented for registration in scotland on 15 september 2006 and
Secured details: £73,000 due or to become due from the company to.
Particulars: Burn road scotland t/no AYR57630.
Outstanding
5 May 2005Delivered on: 7 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 23 june 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop units 118 and 118A west blackhall street greenock.
Outstanding
28 April 2005Delivered on: 2 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 20TH may 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floor flat at 89 eldon street greenock.
Outstanding
20 July 2004Delivered on: 22 October 2004
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on 05/10/04 and
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: The first, second and attic floors of the buildings known as and numbered 11 william street greenock t/no REN96264.
Outstanding
28 February 2004Delivered on: 7 April 2004
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 1 april 2004 and
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: All & whole the subjects k/a 9 terrace road greenock t/no REN19838.
Outstanding
28 February 2004Delivered on: 7 April 2004
Persons entitled: William Scott Hawthorne and Mrs Jacqueline Currie Hawthorne Trading as Glenbervie Properties

Classification: Standard security which was presented for registration in scotland on 1 april 2004 and
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: All & whole the subjects k/a 9 terrace road greenock t/no REN19838.
Outstanding
28 February 2004Delivered on: 13 March 2004
Persons entitled: Clydesdale Bank PLC

Classification: 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.
Outstanding

Filing History

3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 28 April 2020 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 April 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 April 2014 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from York Place 12 York Place Leeds Yorkshire LS1 2DS on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from York Place 12 York Place Leeds Yorkshire LS1 2DS on 17 November 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 April 2009Return made up to 01/09/08; no change of members (4 pages)
5 April 2009Return made up to 01/09/07; full list of members (6 pages)
5 April 2009Return made up to 01/09/07; full list of members (6 pages)
5 April 2009Return made up to 01/09/08; no change of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 October 2008Registered office changed on 07/10/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page)
7 October 2008Registered office changed on 07/10/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page)
21 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 March 2007Return made up to 01/09/06; full list of members (7 pages)
5 March 2007Return made up to 01/09/06; full list of members (7 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
2 June 2005Particulars of mortgage/charge (5 pages)
2 June 2005Particulars of mortgage/charge (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 October 2004Particulars of mortgage/charge (6 pages)
22 October 2004Particulars of mortgage/charge (6 pages)
12 October 2004Return made up to 01/09/04; full list of members (7 pages)
12 October 2004Return made up to 01/09/04; full list of members (7 pages)
21 April 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
15 March 2004Secretary's particulars changed (1 page)
15 March 2004Secretary's particulars changed (1 page)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
1 September 2003Incorporation (14 pages)
1 September 2003Incorporation (14 pages)