Adverta Limited RIPON


Adverta started in year 2006 as Private Limited Company with registration number 05850519. The Adverta company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ripon at 9 College Business Park. Postal code: HG4 2RN. Since Tue, 31st Jan 2023 Adverta Limited is no longer carrying the name Ratcliffe Fernley Media.

The firm has 2 directors, namely Michael B., Andrew W.. Of them, Michael B., Andrew W. have been with the company the longest, being appointed on 1 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adverta Limited Address / Contact

Office Address 9 College Business Park
Office Address2 Kearsley Road
Town Ripon
Post code HG4 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05850519
Date of Incorporation Mon, 19th Jun 2006
Industry Advertising agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Michael B.

Position: Director

Appointed: 01 December 2022

Andrew W.

Position: Director

Appointed: 01 December 2022

Julian P.

Position: Director

Appointed: 04 April 2013

Resigned: 01 December 2022

Marcus T.

Position: Director

Appointed: 21 November 2011

Resigned: 23 February 2012

Peter H.

Position: Director

Appointed: 18 June 2010

Resigned: 04 April 2013

Elisabeth R.

Position: Director

Appointed: 16 February 2010

Resigned: 01 December 2022

Elisabeth R.

Position: Secretary

Appointed: 16 February 2010

Resigned: 01 December 2022

Roger F.

Position: Director

Appointed: 26 February 2008

Resigned: 30 April 2011

Jonathan S.

Position: Director

Appointed: 03 August 2007

Resigned: 16 February 2010

Matthew J.

Position: Director

Appointed: 03 August 2007

Resigned: 16 February 2010

Matthew J.

Position: Secretary

Appointed: 03 August 2007

Resigned: 16 February 2010

Andrew M.

Position: Director

Appointed: 21 July 2006

Resigned: 26 February 2008

John S.

Position: Director

Appointed: 21 July 2006

Resigned: 03 August 2007

Donald A.

Position: Director

Appointed: 21 July 2006

Resigned: 19 November 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 June 2006

Resigned: 19 June 2006

Ian S.

Position: Director

Appointed: 19 June 2006

Resigned: 31 December 2008

Ian S.

Position: Secretary

Appointed: 19 June 2006

Resigned: 25 April 2007

Andrew W.

Position: Director

Appointed: 19 June 2006

Resigned: 31 December 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2006

Resigned: 19 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Cp Media Ltd from Halifax, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Community Partners Limited that put Halifax, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Adverta Ltd, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cp Media Ltd

5a Clare Road, Halifax, HX1 2HX, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 7462517
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Community Partners Limited

5a Clare Road, Halifax, HX1 2HX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 07462517
Notified on 1 December 2022
Ceased on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adverta Ltd

19 Highfield Business Park College Business Park, Kearsley Road, Ripon, HG4 2RN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2017
Ceased on 1 December 2022
Nature of control: 75,01-100% shares

Company previous names

Ratcliffe Fernley Media January 31, 2023
Titan Bus Uk March 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-12-31
Balance Sheet
Cash Bank On Hand512 318279 109
Current Assets1 362 435662 002
Debtors842 731372 088
Net Assets Liabilities231 076-338 680
Other Debtors14 775 
Property Plant Equipment70 27082 499
Total Inventories7 38610 805
Other
Accrued Liabilities Deferred Income979 461591 542
Accumulated Amortisation Impairment Intangible Assets4 806 
Accumulated Depreciation Impairment Property Plant Equipment341 22096 654
Amounts Owed By Group Undertakings634 364234 000
Amounts Owed To Group Undertakings 242 500
Average Number Employees During Period2425
Creditors1 197 2951 078 847
Disposals Decrease In Depreciation Impairment Property Plant Equipment 280 883
Disposals Property Plant Equipment 284 931
Fixed Assets70 27082 499
Increase From Depreciation Charge For Year Property Plant Equipment 36 317
Intangible Assets Gross Cost4 806 
Merchandise7 38610 805
Net Current Assets Liabilities165 140-416 845
Nominal Value Shares Issued Specific Share Issue 0
Number Shares Issued Fully Paid 410 150 277
Other Creditors108 887116 406
Other Taxation Social Security Payable48 62928 522
Par Value Share 0
Prepayments Accrued Income85 15470 030
Property Plant Equipment Gross Cost411 490179 153
Provisions4 3344 334
Provisions For Liabilities Balance Sheet Subtotal4 3344 334
Total Additions Including From Business Combinations Property Plant Equipment 52 594
Total Assets Less Current Liabilities235 410-334 346
Trade Creditors Trade Payables60 31899 877
Trade Debtors Trade Receivables108 43868 058

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements