AVANTAGE (CHESHIRE) LIMITED

AVANTAGE (CHESHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVANTAGE (CHESHIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06223740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVANTAGE (CHESHIRE) LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is AVANTAGE (CHESHIRE) LIMITED located?

    Registered Office Address
    Youggle House 130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVANTAGE (CHESHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2632 LIMITEDApr 24, 2007Apr 24, 2007

    What are the latest accounts for AVANTAGE (CHESHIRE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AVANTAGE (CHESHIRE) LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for AVANTAGE (CHESHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Richard Edmund Jones as a director on May 14, 2025

    2 pagesAP01

    Termination of appointment of Stuart Coe as a director on May 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    28 pagesAA

    Director's details changed for Mr Oliver James Wake Jennings on May 16, 2024

    2 pagesCH01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Cessation of Dif Infra 3 Uk Limited as a person with significant control on Dec 08, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Termination of appointment of Richard Leonard Groome as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Mr Stuart Coe as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Appointment of Clare Oakley as a secretary on Oct 01, 2021

    2 pagesAP03

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH on Sep 10, 2021

    1 pagesAD01

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Sep 01, 2021

    1 pagesTM02

    Termination of appointment of Roy Grant as a director on Jul 31, 2021

    1 pagesTM01

    Director's details changed for Mr Oliver James Wake Jennings on Jun 11, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Leonard Groome on Jun 11, 2021

    2 pagesCH01

    Director's details changed for Mr Thomas Michael Miskell on Jun 11, 2021

    2 pagesCH01

    Director's details changed for Mr Roy Grant on Jun 11, 2021

    2 pagesCH01

    Appointment of Mr Oliver James Wake Jennings as a director on Apr 12, 2021

    2 pagesAP01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of AVANTAGE (CHESHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY, Clare
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    Secretary
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    288001200001
    JENNINGS, Oliver James Wake
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    United KingdomBritish282740230002
    JONES, Richard Edmund
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    United KingdomBritish300143280001
    MISKELL, Thomas Michael
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    United KingdomBritish258677340001
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Identification TypeEuropean Economic Area
    Registration Number590008
    162519520001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ALLCOCK, Jeremy John
    8 Overstone Road
    NN6 0AW Sywell
    Northamptonshire
    Director
    8 Overstone Road
    NN6 0AW Sywell
    Northamptonshire
    United KingdomBritish186561830001
    BARBOUR, Iain Rawdon
    Birchwood Park
    Warrington Road
    WA3 6AE Birchwood
    Suite 509 Chadwick House
    Warrington
    Director
    Birchwood Park
    Warrington Road
    WA3 6AE Birchwood
    Suite 509 Chadwick House
    Warrington
    EnglandBritish147068850001
    BOFFEY, Duncan Peter Thomas
    Cilcain Road
    CH7 5NJ Pantymwyn
    Eirlanfa
    United Kingdom
    Director
    Cilcain Road
    CH7 5NJ Pantymwyn
    Eirlanfa
    United Kingdom
    United KingdomBritish244854260002
    COE, Stuart
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    United KingdomBritish296910170001
    COGBILL, Howard John
    The Mount
    GU27 2EB Grayswood
    Fowey
    Surrey
    United Kingdom
    Director
    The Mount
    GU27 2EB Grayswood
    Fowey
    Surrey
    United Kingdom
    United KingdomBritish226598000001
    DAVID, Stuart Paul
    Great St Helen's
    EC3A 6HX London
    1
    Uk
    Director
    Great St Helen's
    EC3A 6HX London
    1
    Uk
    United KingdomBritish147068780001
    DEERING, Julian Malcolm St John
    Gracechurch Street
    EC3V 0AT London
    6
    Director
    Gracechurch Street
    EC3V 0AT London
    6
    EnglandBritish139139980001
    EARNSHAW, Jeremy Waring
    Aston Avenue
    Birchwood Park
    WA3 6ZN Warrington
    602
    United Kingdom
    Director
    Aston Avenue
    Birchwood Park
    WA3 6ZN Warrington
    602
    United Kingdom
    EnglandBritish129305300001
    FALERO, Louis Javier
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish301858300001
    FENSOM, Stephen Mark
    Aston Avenue
    Birchwood Park
    WA3 6ZN Warrington
    602
    United Kingdom
    Director
    Aston Avenue
    Birchwood Park
    WA3 6ZN Warrington
    602
    United Kingdom
    United KingdomBritish178246450001
    FINTZEN, Claus Hinrich
    Great St Helen's
    EC3A 6HX London
    1
    Uk
    Director
    Great St Helen's
    EC3A 6HX London
    1
    Uk
    United KingdomBritish163891340001
    GRANT, Roy
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    United KingdomBritish64921630001
    GRANT, Stewart Chalmers
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish255209380001
    GRANT, Stewart Chalmers
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomBritish206362380001
    GROOME, Richard Leonard
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    United Kingdom
    United KingdomBritish5670130001
    HAIGH, Stephen David
    c/o Mamg Company Secretarial Services Limited
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England
    Director
    c/o Mamg Company Secretarial Services Limited
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England
    United KingdomBritish65262530001
    HEARFIELD, Karl
    Aston Avenue
    Birchwood Park
    WA3 6ZN Warrington
    602
    United Kingdom
    Director
    Aston Avenue
    Birchwood Park
    WA3 6ZN Warrington
    602
    United Kingdom
    United KingdomBritish253153950001
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    British125919010001
    KHANDWALA, Riaz
    c/o Pario Limited
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Director
    c/o Pario Limited
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    EnglandBritish179735580001
    LANDES, Steven
    7 Saint Anns Road
    Prestwich
    M25 9LD Manchester
    Lancashire
    Director
    7 Saint Anns Road
    Prestwich
    M25 9LD Manchester
    Lancashire
    EnglandBritish125753450001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritish21957820002
    MACKINLAY, Gavin William
    22 Lakeside
    NN9 5SW Irthlingborough
    Northamptonshire
    Director
    22 Lakeside
    NN9 5SW Irthlingborough
    Northamptonshire
    EnglandBritish177047570001
    MARTIN, Alan Christopher
    c/o Mj Gleeson Group Plc
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    Uk
    Director
    c/o Mj Gleeson Group Plc
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    Uk
    United KingdomBritish89694100002
    MURPHY, Helen Mary
    - 4 Idol Lane
    EC3R 5DD London
    2
    United Kingdom
    Director
    - 4 Idol Lane
    EC3R 5DD London
    2
    United Kingdom
    EnglandIrish214053560001
    PERRY, Ian Bell
    Wellfield Cottage 10 Pickhill Lane
    Uppermill
    OL3 6BN Saddleworth
    Director
    Wellfield Cottage 10 Pickhill Lane
    Uppermill
    OL3 6BN Saddleworth
    EnglandBritish64353660003
    RAPLEY, Bronwen
    23 Locksley Close
    Heaton Norris
    SK4 2LW Stockport
    Director
    23 Locksley Close
    Heaton Norris
    SK4 2LW Stockport
    British83205890001
    ROSHIER, Angela Louise
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomBritish133273160001

    Who are the persons with significant control of AVANTAGE (CHESHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    94 - 96 Wigmore Street
    W1U 3RF London
    1st Floor
    United Kingdom
    Apr 06, 2016
    94 - 96 Wigmore Street
    W1U 3RF London
    1st Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8069047
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6223736
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0