CompanyTrack
A

ADVANCED GROUP SERVICES LTD

Active Washington

Other manufacturing n.e.c.

25 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
A

ADVANCED GROUP SERVICES LTD

Other manufacturing n.e.c.

Founded 10 Jun 1982 Active Washington, England 25 employees advancedgroupservices.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
Accounts Submitted 9 Jan 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £842.36K £86.85K 2024 year on year
Total assets £1.62M £640.59K 2024 year on year
Total Liabilities £701.99K £628.77K 2024 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Spire Road Spire Road Washington Tyne & Wear NE37 3ES England

Credit Report

Discover ADVANCED GROUP SERVICES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£447.00

Increased by £35.00 (+8%)

Net Assets

£842.36k

Decreased by £86.85k (-9%)

Total Liabilities

£701.99k

Decreased by £628.77k (-47%)

Turnover

N/A

Employees

25

Decreased by 3 (-11%)

Debt Ratio

43%

Decreased by 16 (-27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 10 resigned
Status
Kenneth James David ErskineDirectorBritishScotland415 Nov 2024Active
Ryan John BellDirectorBritishUnited Kingdom505 Nov 2024Active
Scott MartinDirectorBritishScotland575 Nov 2024Active

Shareholders

Shareholders (4)

Philip Riches
0.0%
011 Jun 2025
Philip And Mark Riches
0.0%
011 Jun 2025
Mark Riches
0.0%
011 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Glacier Energy Services Holdings Limited

United Kingdom

Active
Notified 5 Nov 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Philip Riches

Ceased 5 Nov 2024

Ceased

Mary Patricia Riches

Ceased 6 Feb 2018

Ceased

Mark Riches

Ceased 5 Nov 2024

Ceased

Group Structure

Group Structure

GLACIER ENERGY SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLACIER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLACIER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLACIER TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVERROES CAPITAL LIMITED united kingdom
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ADVANCED GROUP SERVICES LTD Current Company
ADVANCED HEAT TRANSFER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-06 with updatesView(4 pages)
3 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(11 pages)
3 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(11 pages)
28 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(52 pages)
9 Jan 2025AccountsAnnual accounts made up to 2025-09-30View(1 page)
11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-06 with updates

3 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Jan 2025 Accounts

Annual accounts made up to 2025-09-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-06 with updates

8 months ago on 11 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 3 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 3 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 28 Mar 2025

Annual accounts made up to 2025-09-30

1 years ago on 9 Jan 2025