ADVISEBEGIN LIMITED

Register to unlock more data on OkredoRegister

ADVISEBEGIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159441

Incorporation date

15/02/1996

Size

Dormant

Contacts

Registered address

Registered address

Whitbread Court, Houghton Hall Business Park, Porz Avenue,, Dunstable, Bedfordshire LU5 5XECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2025-02-27
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-02
dot icon21/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-03
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2021-02-25
dot icon03/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-27
dot icon03/02/2021
Previous accounting period shortened from 2020-03-01 to 2020-02-27
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-03-01
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2017-03-02
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-03
dot icon16/08/2016
Auditor's resignation
dot icon03/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/01/2016
Termination of appointment of Russell William Fairhurst as a director on 2015-11-12
dot icon02/01/2016
Termination of appointment of Simon Charles Barratt as a director on 2015-11-12
dot icon02/01/2016
Appointment of Whitbread Secretaries Limited as a secretary on 2015-11-12
dot icon02/01/2016
Appointment of Whitbread Directors 2 Limited as a director on 2015-11-12
dot icon02/01/2016
Termination of appointment of Daren Clive Lowry as a secretary on 2015-11-12
dot icon02/01/2016
Appointment of Whitbread Directors 1 Limited as a director on 2015-11-12
dot icon02/01/2016
Termination of appointment of Russell William Fairhurst as a secretary on 2015-11-12
dot icon02/01/2016
Appointment of Daren Clive Lowry as a director on 2015-11-12
dot icon27/11/2015
Accounts for a dormant company made up to 2015-02-26
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-02-27
dot icon20/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-01
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-03-03
dot icon25/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-04
dot icon20/04/2010
Statement of company's objects
dot icon26/02/2010
Resolutions
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/11/2009
Director's details changed for Simon Charles Barratt on 2009-10-01
dot icon03/11/2009
Director's details changed for Russell William Fairhurst on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Russell William Fairhurst on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Daren Clive Lowry on 2009-10-01
dot icon23/04/2009
Accounts for a dormant company made up to 2009-02-26
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2008-02-28
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2007-03-01
dot icon06/03/2007
Return made up to 15/02/07; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
dot icon31/07/2006
Accounts for a dormant company made up to 2006-03-02
dot icon28/02/2006
Return made up to 15/02/06; full list of members
dot icon28/10/2005
Full accounts made up to 2005-03-03
dot icon17/10/2005
Secretary's particulars changed
dot icon26/05/2005
Registered office changed on 26/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
dot icon01/03/2005
Return made up to 15/02/05; full list of members
dot icon10/12/2004
Full accounts made up to 2004-03-04
dot icon28/04/2004
Director's particulars changed
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon02/04/2004
Registered office changed on 02/04/04 from: whitbread house park street west luton bedfordshire LU1 3BG
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon10/03/2004
Return made up to 15/02/04; full list of members
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
New secretary appointed
dot icon21/08/2003
Accounts for a dormant company made up to 2003-03-01
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-02
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon01/08/2002
Accounting reference date shortened from 31/07/02 to 01/03/02
dot icon30/07/2002
Full accounts made up to 2001-07-31
dot icon01/07/2002
Return made up to 15/02/02; full list of members
dot icon18/01/2002
Director resigned
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Registered office changed on 06/08/01 from: king john court 2 queen sqaure liverpool merseyside L1 1RH
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
New director appointed
dot icon22/02/2001
Return made up to 15/02/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-07-31
dot icon21/02/2000
Return made up to 15/02/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-07-31
dot icon20/05/1999
Registered office changed on 20/05/99 from: neptune house columbus quay riverside drive liverpool L3 4DB
dot icon13/03/1999
Accounts for a small company made up to 1998-07-31
dot icon21/02/1999
Return made up to 15/02/99; no change of members
dot icon26/08/1998
Particulars of mortgage/charge
dot icon21/04/1998
Return made up to 15/02/98; no change of members
dot icon17/11/1997
Accounts for a dormant company made up to 1997-07-31
dot icon26/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Return made up to 15/02/97; full list of members
dot icon04/12/1996
Resolutions
dot icon26/09/1996
Accounting reference date notified as 31/07
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon15/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynd, Peter
Director
28/02/1996 - 11/06/2001
59
WHITBREAD SECRETARIES LIMITED
Corporate Secretary
11/11/2015 - Present
22
WHITBREAD DIRECTORS 1 LIMITED
Corporate Director
12/11/2015 - Present
52
WHITBREAD DIRECTORS 2 LIMITED
Corporate Director
12/11/2015 - Present
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/1996 - 28/02/1996
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVISEBEGIN LIMITED

ADVISEBEGIN LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Whitbread Court, Houghton Hall Business Park, Porz Avenue,, Dunstable, Bedfordshire LU5 5XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISEBEGIN LIMITED?

toggle

ADVISEBEGIN LIMITED is currently Active. It was registered on 15/02/1996 .

Where is ADVISEBEGIN LIMITED located?

toggle

ADVISEBEGIN LIMITED is registered at Whitbread Court, Houghton Hall Business Park, Porz Avenue,, Dunstable, Bedfordshire LU5 5XE.

What does ADVISEBEGIN LIMITED do?

toggle

ADVISEBEGIN LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ADVISEBEGIN LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-13 with no updates.