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

ADVANCE DIGITAL GRAPHICS LIMITED

89 High Street, Hadleigh, Ipswich, SUFFOLK, IP7 5EA,
Company Registration Number
01516860
Private Limited Company
Active

Company Overview

About Advance Digital Graphics Ltd
ADVANCE DIGITAL GRAPHICS LIMITED was founded on 1980-09-10 and has its registered office in Ipswich. The organisation's status is listed as "Active". Advance Digital Graphics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCE DIGITAL GRAPHICS LIMITED
 
Legal Registered Office
89 High Street
Hadleigh
Ipswich
SUFFOLK
IP7 5EA
Other companies in IP7
 
Telephone01376 521007
 
Filing Information
Company Number 01516860
Company ID Number 01516860
Date formed 1980-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-09-30
Return next due 2025-10-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-09 11:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCE DIGITAL GRAPHICS 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 ADVANCE DIGITAL GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HARMAN
Company Secretary 2004-09-09
DANIEL HARMAN
Director 1998-01-07
CHRISTOPHER MONK
Director 2008-01-04
DEBBIE SIMMONS
Director 2004-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JAYNE SCOTT
Company Secretary 1998-12-17 2004-09-09
ALISON JAYNE SCOTT
Director 1998-12-17 2002-09-03
MURIEL KATHLEEN JACKSON
Company Secretary 1993-04-01 1998-09-30
MURIEL KATHLEEN JACKSON
Director 1992-04-11 1998-09-30
ALISON JAYNE SCOTT
Director 1993-04-01 1994-03-31
GEOFFREY JACKSON
Company Secretary 1992-04-11 1993-04-01
GEOFFREY JACKSON
Director 1992-04-11 1993-04-01
ERIC LEWIS
Director 1992-04-11 1993-03-22

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
2025-01-0930/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-02CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-02-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-0230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONK
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CH01Director's details changed for Debbie Simmons on 2021-05-24
2020-12-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-29CH01Director's details changed for Debbie Simmons on 2019-03-29
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 110
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-01-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 110
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Debbie Simmons on 2016-04-10
2015-09-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-17AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONK / 01/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SIMMONS / 01/04/2015
2014-10-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-15AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0111/04/12 ANNUAL RETURN FULL LIST
2012-01-03CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL HARMAN on 2012-01-03
2012-01-03CH01Director's details changed for Daniel Harman on 2012-01-03
2011-11-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/11 FROM 190 Maltings Lane Witham Essex CM8 1JN
2011-04-12AR0111/04/11 ANNUAL RETURN FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONK / 01/04/2011
2011-01-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-13AR0111/04/10 FULL LIST
2009-11-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-2888(2)AD 20/10/08 GBP SI 90@1=90 GBP IC 20/110
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SIMMONS / 11/04/2008
2008-04-11363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-11363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-19363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-04363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-1088(2)RAD 16/09/04--------- £ SI 10@1=10 £ IC 10/20
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bSECRETARY RESIGNED
2004-10-13123NC INC ALREADY ADJUSTED 13/09/04
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13288bSECRETARY RESIGNED
2004-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-13RES13RE-DESIGNATION 13/09/04
2004-10-13RES04£ NC 100/1000 13/09/0
2004-06-15363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-26363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-07288bDIRECTOR RESIGNED
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-24363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 123 NEWLAND STREET WITHAM ESSEX CM8 1BE
2000-04-16363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-29169£ SR 90@1 08/01/99
1999-04-20363sRETURN MADE UP TO 11/04/99; CHANGE OF MEMBERS
1999-04-19288bSECRETARY RESIGNED
1999-03-19SRES01ADOPT MEM AND ARTS 08/01/99
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: PERIDALE NEWBRIDGE RD TIPTREE ESSEX CO5 0JA
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to ADVANCE DIGITAL GRAPHICS 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 ADVANCE DIGITAL GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2005-11-08 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 91,930
Creditors Due After One Year 2012-06-30 £ 97,756
Creditors Due Within One Year 2013-06-30 £ 131,579
Creditors Due Within One Year 2012-06-30 £ 117,847
Provisions For Liabilities Charges 2013-06-30 £ 2,927
Provisions For Liabilities Charges 2012-06-30 £ 5,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ADVANCE DIGITAL GRAPHICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 181,077
Cash Bank In Hand 2012-06-30 £ 186,294
Current Assets 2013-06-30 £ 310,867
Current Assets 2012-06-30 £ 297,813
Debtors 2013-06-30 £ 125,927
Debtors 2012-06-30 £ 108,606
Secured Debts 2013-06-30 £ 97,757
Secured Debts 2012-06-30 £ 103,301
Shareholder Funds 2013-06-30 £ 252,677
Shareholder Funds 2012-06-30 £ 257,713
Stocks Inventory 2013-06-30 £ 3,863
Stocks Inventory 2012-06-30 £ 2,913
Tangible Fixed Assets 2013-06-30 £ 168,246
Tangible Fixed Assets 2012-06-30 £ 180,613

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCE DIGITAL GRAPHICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ADVANCE DIGITAL GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCE DIGITAL GRAPHICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2014-10-31 GBP £660 Printing-Outwork
Braintree District Council 2014-04-04 GBP £660 Printing-Outwork
Braintree District Council 2012-09-05 GBP £1,554 Printing-Outwork
Braintree District Council 2012-04-05 GBP £663 Printing-Outwork
Braintree District Council 2011-12-02 GBP £830 Printing-Outwork
Braintree District Council 2011-07-22 GBP £616 Printing-Outwork
Braintree District Council 2011-06-29 GBP £917 Printing-Outwork
Braintree District Council 2011-05-27 GBP £680 Printing-Outwork
Braintree District Council 2011-05-20 GBP £570 Other Tools & Materials
Braintree District Council 2011-05-13 GBP £571 Printing-Outwork

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCE DIGITAL GRAPHICS 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 ADVANCE DIGITAL GRAPHICS 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 ADVANCE DIGITAL GRAPHICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1