ADVANCECHIEF LIMITED

Register to unlock more data on OkredoRegister

ADVANCECHIEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676894

Incorporation date

13/01/1992

Size

Dormant

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon08/12/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon04/06/2025
Appointment of Katherine Mary Mccormick as a director on 2025-06-03
dot icon04/06/2025
Termination of appointment of Ferguson Winnersh Directors Limited as a director on 2025-06-03
dot icon04/06/2025
Appointment of Julia Amanda Mattison as a director on 2025-06-03
dot icon03/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon05/01/2023
Termination of appointment of Katherine Mary Mccormick as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr Matthew Paul Madeley as a secretary on 2023-01-01
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon21/01/2022
Director's details changed for Wolseley Directors Limited on 2022-01-14
dot icon17/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/10/2020
Change of details for Wolseley Group Holdings Limited as a person with significant control on 2020-10-26
dot icon22/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon28/12/2017
Secretary's details changed for Katherine Mary Mccormick on 2017-12-18
dot icon28/12/2017
Director's details changed for Wolseley Directors Limited on 2017-12-18
dot icon20/12/2017
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-12-20
dot icon18/12/2017
Change of details for Wolseley Group Holdings Limited as a person with significant control on 2017-12-18
dot icon29/11/2017
Accounts for a dormant company made up to 2017-07-31
dot icon04/05/2017
Termination of appointment of Simon Gray as a director on 2017-04-30
dot icon04/05/2017
Appointment of Mr Andrew James Frederick Burton as a director on 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with no updates
dot icon18/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon19/05/2016
Auditor's resignation
dot icon24/03/2016
Full accounts made up to 2015-07-31
dot icon24/03/2016
Auditor's resignation
dot icon08/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/08/2015
Appointment of Katherine Mary Mccormick as a secretary on 2015-07-31
dot icon03/08/2015
Termination of appointment of Graham Middlemiss as a secretary on 2015-07-31
dot icon16/03/2015
Secretary's details changed for Graham Middlemiss on 2015-02-16
dot icon30/01/2015
Full accounts made up to 2014-07-31
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/10/2014
Statement by Directors
dot icon06/10/2014
Statement of capital on 2014-10-06
dot icon06/10/2014
Solvency Statement dated 25/09/14
dot icon06/10/2014
Resolutions
dot icon05/08/2014
Director's details changed for Simon Gray on 2014-01-17
dot icon22/01/2014
Full accounts made up to 2013-07-31
dot icon11/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon07/02/2013
Full accounts made up to 2012-07-31
dot icon10/12/2012
Termination of appointment of a director
dot icon10/12/2012
Termination of appointment of Tom Brophy as a secretary
dot icon10/12/2012
Appointment of Graham Middlemiss as a secretary
dot icon10/12/2012
Rectified AP01 was removed from the register on 06/03/2013 as it was invalid
dot icon30/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon15/08/2012
Appointment of Simon Gray as a director
dot icon10/08/2012
Termination of appointment of Matthew Webb as a director
dot icon25/01/2012
Full accounts made up to 2011-07-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon11/08/2011
Appointment of Tom Brophy as a secretary
dot icon11/08/2011
Termination of appointment of Alison Drew as a secretary
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Matthew John Webb on 2010-09-20
dot icon19/04/2010
Termination of appointment of Stephen Webster as a director
dot icon19/04/2010
Appointment of Mr Matthew John Webb as a director
dot icon27/01/2010
Full accounts made up to 2009-07-31
dot icon03/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon27/07/2009
Resolutions
dot icon27/07/2009
Re-registration of Memorandum and Articles
dot icon27/07/2009
Certificate of re-registration from Public Limited Company to Private
dot icon27/07/2009
Application for reregistration from PLC to private
dot icon03/03/2009
Full accounts made up to 2008-07-31
dot icon18/12/2008
Return made up to 06/11/07; full list of members; amend
dot icon18/12/2008
Return made up to 06/11/06; full list of members; amend
dot icon18/12/2008
Return made up to 06/11/05; full list of members; amend
dot icon18/12/2008
Return made up to 06/11/04; full list of members; amend
dot icon18/12/2008
Return made up to 06/11/03; full list of members; amend
dot icon18/12/2008
Return made up to 06/11/02; full list of members; amend
dot icon10/12/2008
Return made up to 06/11/08; full list of members
dot icon02/01/2008
Full accounts made up to 2007-07-31
dot icon20/11/2007
Return made up to 06/11/07; full list of members
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon02/03/2007
Full accounts made up to 2006-07-31
dot icon08/11/2006
Return made up to 06/11/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-07-31
dot icon24/11/2005
Return made up to 06/11/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon10/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon01/12/2004
Return made up to 06/11/04; full list of members
dot icon15/09/2004
Secretary's particulars changed
dot icon16/02/2004
Full accounts made up to 2003-07-31
dot icon21/11/2003
Return made up to 06/11/03; full list of members
dot icon17/04/2003
Auditor's resignation
dot icon19/02/2003
Full accounts made up to 2002-07-31
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon05/08/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: P.O. Box 18 vines lane droitwich wosrcestershire, WR9 8ND
dot icon28/02/2002
Full accounts made up to 2001-07-31
dot icon18/02/2002
Director's particulars changed
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon27/02/2001
Full accounts made up to 2000-07-31
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon20/01/2000
Full accounts made up to 1999-07-31
dot icon01/12/1999
Return made up to 06/11/99; full list of members
dot icon12/04/1999
Director's particulars changed
dot icon19/11/1998
Full accounts made up to 1998-07-31
dot icon19/11/1998
Return made up to 06/11/98; full list of members
dot icon21/07/1998
Auditor's resignation
dot icon03/12/1997
Return made up to 06/11/97; no change of members
dot icon03/12/1997
Full accounts made up to 1997-07-31
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1996-07-31
dot icon13/12/1996
Return made up to 06/11/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-07-31
dot icon23/11/1995
Return made up to 06/11/95; full list of members
dot icon08/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-07-31
dot icon01/12/1994
Director resigned;new director appointed
dot icon02/03/1994
Return made up to 31/01/94; full list of members
dot icon03/12/1993
Full accounts made up to 1993-07-31
dot icon01/02/1993
Full accounts made up to 1992-07-31
dot icon01/02/1993
Return made up to 31/01/93; full list of members
dot icon18/02/1992
Ad 23/01/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New secretary appointed;new director appointed
dot icon13/02/1992
Memorandum and Articles of Association
dot icon13/02/1992
Nc inc already adjusted 06/02/92
dot icon13/02/1992
Registered office changed on 13/02/92 from: 1 finsbury avenue london EC2M 2PA
dot icon13/02/1992
Ad 06/02/92--------- ff si 21467200@10=214672000 ff ic 0/214672000
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Secretary resigned;director resigned
dot icon13/02/1992
Accounting reference date notified as 31/07
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
Registered office changed on 03/02/92 from: 2 baches street london N1 6UB
dot icon03/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1992
Certificate of authorisation to commence business and borrow
dot icon24/01/1992
Application to commence business
dot icon13/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Simon
Director
31/07/2012 - 29/04/2017
92
Burton, Ian Michael
Director
31/07/1997 - 20/07/2000
117
FERGUSON WINNERSH DIRECTORS LIMITED
Corporate Director
31/05/2007 - 03/06/2025
8
White, Mark Jonathan
Director
30/06/2002 - 30/05/2007
255
Webb, Matthew John
Director
31/03/2010 - 31/07/2012
39

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCECHIEF LIMITED

ADVANCECHIEF LIMITED is an(a) Active company incorporated on 13/01/1992 with the registered office located at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS. There are currently 4 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 ADVANCECHIEF LIMITED?

toggle

ADVANCECHIEF LIMITED is currently Active. It was registered on 13/01/1992 .

Where is ADVANCECHIEF LIMITED located?

toggle

ADVANCECHIEF LIMITED is registered at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does ADVANCECHIEF LIMITED do?

toggle

ADVANCECHIEF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCECHIEF LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.