CONTRACTS ADVANCE LIMITED

Register to unlock more data on OkredoRegister

CONTRACTS ADVANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258133

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Offices 1 & 2 23 Gay Street, Bath, Banes BA1 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon23/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon06/05/2025
Satisfaction of charge 062581330002 in full
dot icon06/05/2025
Satisfaction of charge 1 in full
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/01/2025
Resolutions
dot icon28/12/2024
Change of share class name or designation
dot icon28/12/2024
Particulars of variation of rights attached to shares
dot icon20/11/2024
Resolutions
dot icon11/11/2024
Change of share class name or designation
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon29/06/2022
Change of details for Mr Criag Milhouse as a person with significant control on 2022-06-29
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/07/2021
Confirmation statement made on 2021-05-24 with updates
dot icon21/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Change of details for Mrs Julia Ruth Millhouse as a person with significant control on 2020-09-09
dot icon08/09/2020
Appointment of Mr Lee Francis Hasell as a director on 2020-08-11
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Change of share class name or designation
dot icon27/08/2020
Particulars of variation of rights attached to shares
dot icon01/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Registration of charge 062581330002, created on 2019-11-14
dot icon20/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/11/2018
Statement by Directors
dot icon19/11/2018
Statement of capital on 2018-11-19
dot icon19/11/2018
Solvency Statement dated 02/10/18
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon23/10/2018
Change of share class name or designation
dot icon23/10/2018
Resolutions
dot icon23/10/2018
Resolutions
dot icon29/09/2018
Resolutions
dot icon29/09/2018
Change of name notice
dot icon25/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/01/2018
Registered office address changed from C/O C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX to Offices 1 & 2 23 Gay Street Bath Banes BA1 2PD on 2018-01-29
dot icon09/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/01/2012
Termination of appointment of Julia Millhouse as a director
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon24/05/2011
Registered office address changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol Bristol BS1 6BX England on 2011-05-24
dot icon18/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-05-21. List of shareholders has changed
dot icon12/07/2010
Appointment of Julia Ruth Millhouse as a director
dot icon30/06/2010
Director's details changed for Craig Millhouse on 2010-05-20
dot icon06/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/03/2010
Registered office address changed from Minerva House Lower Bristol Road Bath Bath & Ne Somerset BA2 9ER on 2010-03-18
dot icon16/02/2010
Director's details changed for Craig Millhouse on 2010-02-16
dot icon19/10/2009
Termination of appointment of Marie Humphries as a secretary
dot icon19/10/2009
Termination of appointment of James Grant as a director
dot icon28/09/2009
Memorandum and Articles of Association
dot icon28/09/2009
Statement by directors
dot icon28/09/2009
Miscellaneous
dot icon28/09/2009
Solvency statement dated 16/09/09
dot icon28/09/2009
Resolutions
dot icon23/09/2009
Location of register of members
dot icon23/09/2009
Location of debenture register
dot icon28/05/2009
Director's change of particulars / james grant / 28/05/2009
dot icon28/05/2009
Secretary's change of particulars / marie humprhies / 28/05/2009
dot icon28/05/2009
Return made up to 24/05/09; full list of members
dot icon28/04/2009
Secretary's change of particulars / marie humprhies / 01/03/2009
dot icon26/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/12/2008
Certificate of change of name
dot icon15/09/2008
Secretary appointed ms marie humprhies
dot icon12/09/2008
Appointment terminated secretary david childs
dot icon21/08/2008
Return made up to 24/05/08; full list of members
dot icon21/08/2008
Location of register of members
dot icon21/08/2008
Location of debenture register
dot icon29/03/2008
Ad 12/03/08-12/03/08\gbp si 59999@1=59999\gbp ic 1/60000\
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Nc inc already adjusted 11/03/08
dot icon28/03/2008
Resolutions
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2008
Secretary appointed david alan childs
dot icon05/03/2008
Curr ext from 31/05/2008 to 31/08/2008
dot icon05/03/2008
Appointment terminated secretary bart secretaries LIMITED
dot icon05/03/2008
Registered office changed on 05/03/2008 from saint bartholomews lewins mead bristol BS1 2NH
dot icon05/03/2008
Appointment terminated director bart management LIMITED
dot icon05/03/2008
Director appointed craig millhouse
dot icon05/03/2008
Director appointed james scott grant
dot icon16/01/2008
Certificate of change of name
dot icon24/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
168.50K
-
0.00
632.62K
-
2022
33
22.23K
-
0.00
409.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millhouse, Craig John Hunter
Director
15/01/2008 - Present
2
Hasell, Lee Francis
Director
11/08/2020 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONTRACTS ADVANCE LIMITED

CONTRACTS ADVANCE LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Offices 1 & 2 23 Gay Street, Bath, Banes BA1 2PD. There are currently 2 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 CONTRACTS ADVANCE LIMITED?

toggle

CONTRACTS ADVANCE LIMITED is currently Active. It was registered on 24/05/2007 .

Where is CONTRACTS ADVANCE LIMITED located?

toggle

CONTRACTS ADVANCE LIMITED is registered at Offices 1 & 2 23 Gay Street, Bath, Banes BA1 2PD.

What does CONTRACTS ADVANCE LIMITED do?

toggle

CONTRACTS ADVANCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONTRACTS ADVANCE LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-08-31.