ADVANCE WORKSHOPS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE WORKSHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01039863

Incorporation date

26/01/1972

Size

Micro Entity

Contacts

Registered address

Registered address

5 Shires View, Mossley, Ashton-Under-Lyne OL5 9FLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon11/11/2025
Register inspection address has been changed from Parc Elernion Clynnog Road Trefor Caernarfon Gwynedd LL54 5AA Wales to 5 Shires View Mossley OL5 9FL
dot icon02/10/2025
Termination of appointment of Thomas Davenport as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Jeffrey Stuart Webster as a director on 2025-10-01
dot icon16/06/2025
Micro company accounts made up to 2025-04-05
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon16/10/2024
Micro company accounts made up to 2024-04-05
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon24/11/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon19/09/2023
Director's details changed for Mr Jack William Davenport on 2023-09-17
dot icon19/09/2023
Director's details changed for Jeffrey Stuart Webster on 2023-09-17
dot icon18/08/2023
Total exemption full accounts made up to 2023-04-05
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/07/2022
Director's details changed for Mr Jack William Davenport on 2022-07-01
dot icon07/07/2022
Director's details changed for Mr Thomas Davenport on 2022-07-01
dot icon07/07/2022
Director's details changed for Jeffrey Stuart Webster on 2022-07-01
dot icon07/07/2022
Director's details changed for Jeffrey Stuart Webster on 2022-07-01
dot icon07/07/2022
Director's details changed for Mr Richard Anthony Webster on 2022-07-01
dot icon26/05/2022
Total exemption full accounts made up to 2022-04-05
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-04-05
dot icon09/03/2021
Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 5 Shires View Mossley Ashton-Under-Lyne OL5 9FL on 2021-03-09
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon28/05/2020
Micro company accounts made up to 2020-04-05
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon05/08/2019
Micro company accounts made up to 2019-04-05
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-04-05
dot icon02/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-04-05
dot icon09/01/2017
Director's details changed for Mr Jack William Davenport on 2017-01-02
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/08/2016
Registration of charge 010398630003, created on 2016-08-10
dot icon11/08/2016
Secretary's details changed for Jeffrey Stuart Webster on 2016-08-11
dot icon11/08/2016
Director's details changed for Jeffrey Stuart Webster on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Jack William Davenport on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Thomas Davenport on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Richard Anthony Webster on 2016-08-11
dot icon19/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon15/07/2016
Registration of charge 010398630002, created on 2016-07-09
dot icon06/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/08/2015
Satisfaction of charge 1 in full
dot icon14/08/2015
All of the property or undertaking has been released from charge 1
dot icon23/05/2015
Appointment of Mr Richard Anthony Webster as a director on 2015-05-14
dot icon23/05/2015
Termination of appointment of Linda Gail Webster as a director on 2015-05-14
dot icon28/03/2015
Director's details changed for Mr Thomas Davenport on 2015-03-28
dot icon29/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from C/O J S Webster Galedffrwd Mill Trem Ffrancon St Annes Bethesda Gwynedd LL57 4YD Wales to Parc Elernion Clynnog Road Trefor Caernarfon Gwynedd LL54 5AA
dot icon26/12/2014
Director's details changed for Mr Jack William Davenport on 2014-04-03
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/08/2014
Director's details changed for Jeffrey Stuart Webster on 2014-07-11
dot icon10/08/2014
Secretary's details changed for Jeffrey Stuart Webster on 2014-07-11
dot icon03/04/2014
Appointment of Mr Jack William Davenport as a director
dot icon02/04/2014
Termination of appointment of Robert Davenport as a director
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2013-04-05
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/12/2010
Director's details changed for Robert Edward Davenport on 2010-12-01
dot icon10/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Linda Gail Webster on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Thomas Davenport on 2009-12-01
dot icon02/12/2009
Director's details changed for Jeffrey Stuart Webster on 2009-12-01
dot icon02/12/2009
Director's details changed for Robert Edward Davenport on 2009-12-01
dot icon02/12/2009
Director's details changed for Jeffrey Stuart Webster on 2009-10-01
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Secretary's details changed for Jeffrey Stuart Webster on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon25/03/2009
Director appointed mr thomas davenport
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon05/12/2008
Appointment terminated director peter davenport
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon02/01/2008
Return made up to 01/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon02/04/2007
Director's particulars changed
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon12/12/2006
Secretary's particulars changed
dot icon12/12/2006
Location of register of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon12/12/2005
Location of register of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon11/12/2004
Return made up to 01/12/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon19/01/2004
Return made up to 01/12/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon18/06/2003
Registered office changed on 18/06/03 from: 64 waterloo road ashton under lyne lancs OL6 8QH
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Secretary resigned;director resigned
dot icon08/02/2003
Return made up to 01/12/02; full list of members
dot icon27/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon06/10/2002
Total exemption full accounts made up to 2002-04-05
dot icon19/02/2002
New secretary appointed
dot icon14/02/2002
Secretary resigned
dot icon09/01/2002
Return made up to 01/12/01; full list of members
dot icon25/10/2001
Partial exemption accounts made up to 2001-04-05
dot icon23/01/2001
Return made up to 01/12/00; full list of members
dot icon13/07/2000
Full accounts made up to 2000-04-05
dot icon06/01/2000
Return made up to 01/12/99; full list of members
dot icon15/10/1999
Full accounts made up to 1999-04-05
dot icon05/01/1999
Return made up to 01/12/98; full list of members
dot icon14/09/1998
Full accounts made up to 1998-04-05
dot icon20/01/1998
New director appointed
dot icon04/01/1998
Return made up to 01/12/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-04-05
dot icon06/02/1997
Full accounts made up to 1996-04-05
dot icon10/01/1997
Return made up to 01/12/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-04-05
dot icon08/12/1995
Return made up to 01/12/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-04-05
dot icon11/01/1995
Return made up to 01/12/94; no change of members
dot icon22/12/1993
Return made up to 01/12/93; full list of members
dot icon25/08/1993
Full accounts made up to 1993-04-05
dot icon23/11/1992
Return made up to 01/12/92; no change of members
dot icon22/10/1992
Full accounts made up to 1992-04-05
dot icon27/11/1991
Return made up to 01/10/91; no change of members
dot icon30/10/1991
Full accounts made up to 1991-04-05
dot icon24/01/1991
Return made up to 30/11/90; full list of members
dot icon13/12/1990
Full accounts made up to 1990-04-05
dot icon05/03/1990
Accounting reference date shortened from 31/12 to 05/04
dot icon24/01/1990
Return made up to 01/12/89; full list of members
dot icon21/01/1990
Registered office changed on 21/01/90 from: hollins chambers 64A bridge street manchester M3 3BD
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1989
Full accounts made up to 1988-04-05
dot icon27/02/1989
Return made up to 30/11/88; full list of members
dot icon24/02/1988
Accounts made up to 1987-04-05
dot icon24/02/1988
Return made up to 30/11/87; full list of members
dot icon17/06/1987
Return made up to 30/11/86; full list of members
dot icon07/04/1987
Full accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
191.85K
-
0.00
-
-
2022
4
16.33K
-
0.00
38.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Jack
Director
02/04/2014 - Present
7
Webster, Richard Anthony
Director
14/05/2015 - Present
3
Webster, Jeffrey Stuart
Director
01/11/2002 - 01/10/2025
-
Davenport, Robert Edward
Director
01/12/1997 - 02/04/2014
-
Davenport, Thomas
Director
21/03/2009 - 01/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCE WORKSHOPS LIMITED

ADVANCE WORKSHOPS LIMITED is an(a) Active company incorporated on 26/01/1972 with the registered office located at 5 Shires View, Mossley, Ashton-Under-Lyne OL5 9FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE WORKSHOPS LIMITED?

toggle

ADVANCE WORKSHOPS LIMITED is currently Active. It was registered on 26/01/1972 .

Where is ADVANCE WORKSHOPS LIMITED located?

toggle

ADVANCE WORKSHOPS LIMITED is registered at 5 Shires View, Mossley, Ashton-Under-Lyne OL5 9FL.

What does ADVANCE WORKSHOPS LIMITED do?

toggle

ADVANCE WORKSHOPS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCE WORKSHOPS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.