ADVITAM LIMITED
WAKEFIELD FREELAKE LIMITED

Hellopages » West Yorkshire » Leeds » WF3 3LP

Company number 03767253
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address LEE BECK MOUNT, 108 LEEDS ROAD LOFTHOUSE, WAKEFIELD, WEST YORKSHIRE, WF3 3LP
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ADVITAM LIMITED are www.advitam.co.uk, and www.advitam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Advitam Limited is a Private Limited Company. The company registration number is 03767253. Advitam Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of Advitam Limited is Lee Beck Mount 108 Leeds Road Lofthouse Wakefield West Yorkshire Wf3 3lp. . SMITH, Linda is a Secretary of the company. SMITH, Richard James is a Director of the company. SMITH, Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBINSON, Neil has been resigned. Director WOODHEAD, Mark Baines has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
SMITH, Linda
Appointed Date: 25 May 1999

Director
SMITH, Richard James
Appointed Date: 01 January 2009
52 years old

Director
SMITH, Richard
Appointed Date: 25 May 1999
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 May 1999
Appointed Date: 10 May 1999

Director
ROBINSON, Neil
Resigned: 16 September 2011
Appointed Date: 01 January 2009
64 years old

Director
WOODHEAD, Mark Baines
Resigned: 16 November 2005
Appointed Date: 25 May 1999
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 May 1999
Appointed Date: 10 May 1999

ADVITAM LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

19 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 54 more events
23 Jul 1999
New secretary appointed
23 Jul 1999
New director appointed
23 Jul 1999
New director appointed
28 May 1999
Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ
10 May 1999
Incorporation

ADVITAM LIMITED Charges

6 January 2012
Mortgage
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lee beck mount 108 leeds road lofthouse…
19 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as the land on the north side of…
3 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 leeds road lofthouse wakefield t/n WYK703279. Fixed…
3 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 31 meadowgate croft lofthouse t/n WYK517277. Fixed…
3 February 2004
Debenture
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 October 2001
Legal mortgage
Delivered: 19 October 2001
Status: Satisfied on 4 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Lee beck mount 108 leeds road outwood wakefield. Assigns…
14 June 2000
Debenture
Delivered: 15 June 2000
Status: Satisfied on 24 October 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…