Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVERC B.M. LIMITED
Company Information for

ADVERC B.M. LIMITED

UNIT 2B DYSTART WAY, DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7LE,
Company Registration Number
01932971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adverc B.m. Ltd
ADVERC B.M. LIMITED was founded on 1985-07-24 and has its registered office in Grantham. The organisation's status is listed as "Active - Proposal to Strike off". Adverc B.m. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVERC B.M. LIMITED
 
Legal Registered Office
UNIT 2B DYSTART WAY
DYSART ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7LE
Other companies in WV3
 
Filing Information
Company Number 01932971
Company ID Number 01932971
Date formed 1985-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 17:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVERC B.M. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVERC B.M. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MAPPERSON
Company Secretary 2001-02-04
STEPHEN HAYDN JAMES
Director 2011-02-04
ANDREW JOHN MAPPERSON
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE SCARRATT
Company Secretary 1991-05-18 2011-02-04
MARJORIE SCARRATT
Director 1991-05-18 2011-02-04
TREVOR SCARRATT
Director 1991-05-18 2011-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HAYDN JAMES M.W. CONSTRUCTION (DNL) LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
STEPHEN HAYDN JAMES DNL PLANT & EQUIPMENT LIMITED Director 2002-02-11 CURRENT 2002-02-11 Dissolved 2013-11-26
ANDREW JOHN MAPPERSON HANLEY MASONIC HALL COMPANY LIMITED(THE) Director 2014-10-17 CURRENT 1893-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-05DIRECTOR APPOINTED MR EDWARD PAUL TURLEY
2023-01-05AP01DIRECTOR APPOINTED MR EDWARD PAUL TURLEY
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 5 Unit 5 Shaw Road Wolverhampton WV10 9LE England
2023-01-04CESSATION OF STEPHEN HAYDN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF ANDREW JOHN MAPPERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of Fluid Power Design Limited as a person with significant control on 2022-12-29
2023-01-04Termination of appointment of Andrew Mapperson on 2022-12-29
2023-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYDN JAMES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MAPPERSON
2023-01-04Appointment of Mr Edward Paul Turley as company secretary on 2022-12-29
2023-01-04AP03Appointment of Mr Edward Paul Turley as company secretary on 2022-12-29
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYDN JAMES
2023-01-04TM02Termination of appointment of Andrew Mapperson on 2022-12-29
2023-01-04PSC02Notification of Fluid Power Design Limited as a person with significant control on 2022-12-29
2023-01-04PSC07CESSATION OF STEPHEN HAYDN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 5 Unit 5 Shaw Road Wolverhampton WV10 9LE England
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 245 Trysull Road Merry Hill Wolverhampton West Midlands WV3 7LG
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 4002
2016-07-18AR0118/05/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 4002
2015-06-04AR0118/05/15 ANNUAL RETURN FULL LIST
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4002
2014-05-28AR0118/05/14 ANNUAL RETURN FULL LIST
2013-07-09AR0118/05/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/12 FROM 16 Coalport Drive Walton Stone Staffordshire ST15 0XU
2012-06-11AR0118/05/12 ANNUAL RETURN FULL LIST
2012-06-11SH0118/05/12 STATEMENT OF CAPITAL GBP 4002
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0118/05/11 ANNUAL RETURN FULL LIST
2011-02-11RES13Resolutions passed:
  • Company business - financial asst 04/02/2011
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE SCARRATT
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SCARRATT
2011-02-09AP01DIRECTOR APPOINTED STEPHEN HAYDN JAMES
2011-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE SCARRATT
2011-02-09AP01DIRECTOR APPOINTED MR ANDREW JOHN MAPPERSON
2011-02-09AP03Appointment of Andrew Mapperson as company secretary
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 21 CASTLECROFT GARDENS FINCHFIELD WOLVERHAMPTON WV3 8LN
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-11-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0118/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SCARRATT / 18/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE SCARRATT / 18/05/2010
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-05363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-10363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-03363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-01363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-27363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-30363sRETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-19363sRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-05363sRETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-21363sRETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS
1993-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-15363sRETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-25Return made up to 18/05/91; no change of members
1991-04-15Return made up to 07/02/91; no change of members
1991-04-03Company name changed T.W.C. systems (U.K.) LIMITED\certificate issued on 04/04/91
1991-04-03Company name changed\certificate issued on 03/04/91
1990-08-13Return made up to 18/05/90; full list of members
1989-07-13New director appointed
1988-03-03Return made up to 16/02/88; full list of members
1987-09-26Return made up to 01/01/87; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVERC B.M. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVERC B.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-07-18 Partially Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVERC B.M. LIMITED

Intangible Assets
Patents
We have not found any records of ADVERC B.M. LIMITED registering or being granted any patents
Domain Names

ADVERC B.M. LIMITED owns 2 domain names.

batterymanagement.co.uk   adverc.co.uk  

Trademarks
We have not found any records of ADVERC B.M. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVERC B.M. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ADVERC B.M. LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ADVERC B.M. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVERC B.M. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVERC B.M. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.