Company number 01682664
Status Active
Incorporation Date 30 November 1982
Company Type Private Limited Company
Address 49 AUSTHORPE ROAD, CROSS GATES, LEEDS, ENGLAND, LS15 8BA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22 March 2017; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of ADVANCED HOMES LIMITED are www.advancedhomes.co.uk, and www.advanced-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Leeds Rail Station is 4.1 miles; to Castleford Rail Station is 6.9 miles; to Featherstone Rail Station is 9.6 miles; to Sandal & Agbrigg Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Homes Limited is a Private Limited Company.
The company registration number is 01682664. Advanced Homes Limited has been working since 30 November 1982.
The present status of the company is Active. The registered address of Advanced Homes Limited is 49 Austhorpe Road Cross Gates Leeds England Ls15 8ba. The company`s financial liabilities are £146.71k. It is £35.63k against last year. And the total assets are £172.17k, which is £7.53k against last year. BECKWITH, Eric is a Secretary of the company. BECKWITH, Eric is a Director of the company. BECKWITH, Valerie is a Director of the company. GLEDHILL, David is a Director of the company. Director TAYLOR, Norman has been resigned. Director TAYLOR, Pauline has been resigned. The company operates in "Construction of domestic buildings".
advanced homes Key Finiance
LIABILITIES
£146.71k
+32%
CASH
n/a
TOTAL ASSETS
£172.17k
+4%
All Financial Figures
Current Directors
Resigned Directors
Director
TAYLOR, Pauline
Resigned: 12 December 2002
Appointed Date: 17 February 1983
86 years old
Persons With Significant Control
Mr Eric Beckwith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Gledhill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Valerie Beckwith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADVANCED HOMES LIMITED Events
24 Mar 2017
Total exemption full accounts made up to 31 January 2017
22 Mar 2017
Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22 March 2017
15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Jul 2016
Director's details changed for David Gledhill on 6 July 2016
27 May 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 95 more events
11 Apr 1987
Full accounts made up to 31 January 1987
11 Apr 1987
Return made up to 29/03/87; full list of members
10 Oct 1986
Return made up to 29/05/86; full list of members
12 Aug 1986
Full accounts made up to 31 January 1986
30 Nov 1982
Incorporation
21 July 2000
Legal charge
Delivered: 25 July 2000
Status: Satisfied
on 11 November 2010
Persons entitled: Desmond Kerry (Trading as Whitwood Homes (Yorkshire)
Description: F/Hold property known as 99 station rd,low ackworth…
9 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied
on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: Land off love lane, rothwell, leeds, west yorkshire t/n wyk…
29 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied
on 11 November 2010
Persons entitled: Arbor Homes Limited
Description: F/H property being land on the south side of love lane…
20 January 1989
Debenture
Delivered: 27 January 1989
Status: Satisfied
on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 November 1988
Legal charge
Delivered: 8 December 1988
Status: Satisfied
on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: Foxbridgeway normanton industrial estate normanton…
8 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied
on 9 November 1990
Persons entitled: Barclays Bank PLC
Description: Land at barlow, selby north yorkshire.
30 March 1983
Charge
Delivered: 6 April 1983
Status: Satisfied
on 1 November 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…