Background WavePink WaveYellow Wave

ADVANCED SUPPLY CHAIN GROUP LIMITED (07889139)

ADVANCED SUPPLY CHAIN GROUP LIMITED (07889139) is an active UK company. incorporated on 21 December 2011. with registered office in Telford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. ADVANCED SUPPLY CHAIN GROUP LIMITED has been registered for 14 years. Current directors include BALFOUR, Benjamin Edward, COX, Paul Anthony, LAWRENCE, Keith and 2 others.

Company Number
07889139
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
Kelsall House Stafford Court, Telford, TF3 3BD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BALFOUR, Benjamin Edward, COX, Paul Anthony, LAWRENCE, Keith, VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
52103, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED SUPPLY CHAIN GROUP LIMITED

ADVANCED SUPPLY CHAIN GROUP LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Telford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. ADVANCED SUPPLY CHAIN GROUP LIMITED was registered 14 years ago.(SIC: 52103, 64209)

Status

active

Active since 14 years ago

Company No

07889139

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ADVANCED SUPPLY CHAIN LIMITED
From: 21 December 2011To: 24 September 2015
Contact
Address

Kelsall House Stafford Court Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD England
From: 29 September 2021To: 29 September 2021
606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG
From: 7 July 2014To: 29 September 2021
Mazars Gelderd Road Gildersome, Morley Leeds LS27 7JN
From: 11 March 2013To: 7 July 2014
Mazars Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom
From: 11 March 2013To: 11 March 2013
606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SL United Kingdom
From: 21 December 2011To: 11 March 2013
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Capital Reduction
Jan 19
Owner Exit
May 19
Capital Reduction
Aug 19
Capital Reduction
Dec 19
Share Buyback
Feb 20
Share Buyback
Jun 20
Capital Reduction
May 21
Capital Reduction
Jun 21
Share Buyback
Jul 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Capital Reduction
Feb 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
15
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BALFOUR, Benjamin Edward

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1971
Director
Appointed 12 Jun 2017

COX, Paul Anthony

Active
Stafford Park 1, TelfordTF3 3BD
Born August 1968
Director
Appointed 21 Sept 2021

LAWRENCE, Keith

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1977
Director
Appointed 13 Oct 2025

VINCENT, Philip James

Active
Stafford Park 1, TelfordTF3 3BD
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stafford Park 1, TelfordTF3 3BD
Born May 1970
Director
Appointed 21 Feb 2023

CHOHAN, Mohsin Pervez

Resigned
Wharfedale Road, BradfordBD4 6SG
Born December 1958
Director
Appointed 08 Jun 2017
Resigned 21 Sept 2021

DANBY, Michael David

Resigned
Wharfedale Road, BradfordBD4 6SG
Born March 1960
Director
Appointed 14 Apr 2014
Resigned 21 Sept 2021

QUINN, Claire

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1973
Director
Appointed 03 Dec 2018
Resigned 13 Oct 2025

RANDHAWA, Randhir Singh

Resigned
Gelderd Road, LeedsLS27 7JN
Born November 1970
Director
Appointed 21 Dec 2011
Resigned 15 Apr 2014

ROGAN, David Glyn

Resigned
Wharfedale Road, BradfordBD4 6SG
Born May 1964
Director
Appointed 14 Apr 2014
Resigned 03 Dec 2018

SULLIVAN, John Terence

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1965
Director
Appointed 21 Sept 2021
Resigned 09 May 2025

Persons with significant control

4

1 Active
3 Ceased
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021

Mr Mohsin Pervez Chohan

Ceased
Wharfedale Road, BradfordBD4 6SG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2017
Ceased 21 Sept 2021

Mr Michael David Danby

Ceased
Wharfedale Road, BradfordBD4 6SG
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2021

Mr David Glyn Rogan

Ceased
Wharfedale Road, BradfordBD4 6SG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
26 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Capital Cancellation Shares
15 August 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
9 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2018
SH10Notice of Particulars of Variation
Resolution
12 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Incorporation Company
21 December 2011
NEWINCIncorporation