ADVANCED COLDFORMED HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COLDFORMED HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09145271

Incorporation date

24/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Secure House, Manders Industrial Estate, Wolverhamton, West Midlands WR1 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Cessation of Charlotte Joy Stuart as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Oliver Lewis Rogan as a person with significant control on 2025-11-11
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon24/03/2025
Notification of Advanced Group Limited as a person with significant control on 2018-12-12
dot icon24/03/2025
Registered office address changed from Unit 602 Sperry Way Stonehouse Gloucestershire GL10 3UT England to Secure House Manders Industrial Estate Wolverhamton West Midlands WR1 2RP on 2025-03-24
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Registration of charge 091452710004, created on 2024-10-14
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon09/04/2024
Director's details changed for Mrs Charlotte Joy Stuart on 2024-04-09
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/06/2022
Director's details changed for Mrs Charlotte Joy Stuart on 2022-06-22
dot icon22/06/2022
Director's details changed for Mr Oliver Lewis Rogan on 2022-06-22
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon09/06/2020
Registration of charge 091452710003, created on 2020-06-01
dot icon01/06/2020
Registered office address changed from Building 101 the Waterfront, Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT to Unit 602 Sperry Way Stonehouse Gloucestershire GL10 3UT on 2020-06-01
dot icon19/05/2020
Termination of appointment of Alan Rogan as a director on 2019-04-17
dot icon19/05/2020
Termination of appointment of Deborah Joy Rogan as a director on 2019-04-17
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon06/08/2019
Notification of Oliver Rogan as a person with significant control on 2019-04-17
dot icon06/08/2019
Cessation of Deborah Joy Rogan as a person with significant control on 2019-04-17
dot icon06/08/2019
Cessation of Alan Rogan as a person with significant control on 2019-04-17
dot icon06/08/2019
Notification of Charlotte Joy Stuart as a person with significant control on 2019-04-17
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/09/2016
Registration of charge 091452710002, created on 2016-09-23
dot icon23/09/2016
Registration of charge 091452710001, created on 2016-09-22
dot icon28/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mrs Charlotte Joy Stuart on 2015-04-13
dot icon06/01/2015
Director's details changed for Mr Oliver Lewis Rogan on 2015-01-06
dot icon06/01/2015
Director's details changed for Dr Deborah Joy Rogan on 2015-01-06
dot icon06/01/2015
Director's details changed for Dr Alan Rogan on 2015-01-06
dot icon05/11/2014
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon24/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
625.34K
-
0.00
653.44K
-
2022
0
803.94K
-
0.00
379.88K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogan, Oliver Lewis
Director
24/07/2014 - Present
16
Mrs Charlotte Joy Rogan
Director
24/07/2014 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COLDFORMED HOLDINGS LIMITED

ADVANCED COLDFORMED HOLDINGS LIMITED is an(a) Active company incorporated on 24/07/2014 with the registered office located at Secure House, Manders Industrial Estate, Wolverhamton, West Midlands WR1 2RP. There are currently 2 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 ADVANCED COLDFORMED HOLDINGS LIMITED?

toggle

ADVANCED COLDFORMED HOLDINGS LIMITED is currently Active. It was registered on 24/07/2014 .

Where is ADVANCED COLDFORMED HOLDINGS LIMITED located?

toggle

ADVANCED COLDFORMED HOLDINGS LIMITED is registered at Secure House, Manders Industrial Estate, Wolverhamton, West Midlands WR1 2RP.

What does ADVANCED COLDFORMED HOLDINGS LIMITED do?

toggle

ADVANCED COLDFORMED HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ADVANCED COLDFORMED HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.