ADVANCED MANUFACTURING FORUM

Register to unlock more data on OkredoRegister

ADVANCED MANUFACTURING FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05918359

Incorporation date

29/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

172 - 174 Albert Road, Jarrow NE32 5JACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon12/01/2026
Notification of a person with significant control statement
dot icon09/01/2026
Cessation of Cell Pack Solutions Limited as a person with significant control on 2026-01-09
dot icon09/01/2026
Cessation of Ford Component Manufacturing Limited as a person with significant control on 2026-01-09
dot icon19/12/2025
Termination of appointment of Peter Shiels as a director on 2025-12-19
dot icon12/12/2025
Termination of appointment of Stephen Mitchell Elliott as a director on 2025-11-30
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon10/09/2025
Appointment of Mr James Edward English as a director on 2025-09-10
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon16/09/2024
Termination of appointment of Edward Czestochowski as a director on 2024-07-01
dot icon16/09/2024
Director's details changed for Mr Thomas James Coverdale on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Stephen Mitchell Elliott on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr James George Gamble on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Alan Joseph Metcalfe on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Peter Shiels on 2024-09-16
dot icon16/09/2024
Director's details changed for Ms Rachel Eve Skeoch on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Richard John Lofthouse Swart on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr George Brian Tait on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Alastair Rowan Wilson on 2024-09-16
dot icon15/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Memorandum and Articles of Association
dot icon12/08/2024
Resolutions
dot icon27/02/2024
Director's details changed for Ms Rachel Eve Skeoch on 2024-02-27
dot icon01/02/2024
Appointment of Ms Rachel Eve Skeoch as a director on 2024-01-25
dot icon30/01/2024
Appointment of Mr Thomas James Coverdale as a director on 2023-01-19
dot icon09/11/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Registered office address changed from One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA to 172 Albert Road Jarrow NE32 5JA on 2023-07-21
dot icon21/07/2023
Registered office address changed from 172 Albert Road Jarrow NE32 5JA England to 172 - 174 Albert Road Jarrow NE32 5JA on 2023-07-21
dot icon31/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/05/2022
Termination of appointment of Samantha Kate Vassallo as a director on 2022-05-30
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon19/07/2021
Appointment of Mrs Rachel Mansfield as a director on 2021-06-15
dot icon23/06/2021
Director's details changed for Miss Samantha Kate Davidson on 2021-06-23
dot icon23/06/2021
Director's details changed for Miss Samantha Kate Davidson on 2021-06-23
dot icon23/06/2021
Appointment of Mr Richard John Lofthouse Swart as a director on 2021-04-30
dot icon19/04/2021
Termination of appointment of John Scott as a director on 2021-04-19
dot icon12/04/2021
Termination of appointment of Alison Margaret Maynard as a director on 2021-04-08
dot icon12/04/2021
Termination of appointment of Ian Dale Fawdon as a director on 2021-03-31
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon17/03/2020
Termination of appointment of Barry Michael Cooper as a director on 2020-02-29
dot icon17/03/2020
Termination of appointment of Paul Wilson as a director on 2020-03-16
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon18/02/2019
Termination of appointment of Colin Simpson as a director on 2019-01-11
dot icon06/11/2018
Appointment of Mr Paul Wilson as a director on 2018-10-12
dot icon14/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Colin Simpson as a director on 2017-01-13
dot icon13/06/2018
Termination of appointment of Gordon Mcculloch Gimby as a director on 2016-10-14
dot icon13/06/2018
Termination of appointment of Gregory Paul Lynch as a director on 2017-08-11
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon20/07/2017
Appointment of Mr James George Gamble as a director on 2017-07-03
dot icon11/07/2017
Director's details changed
dot icon20/06/2017
Appointment of Miss Samantha Kate Davidson as a director on 2017-06-13
dot icon15/05/2017
Appointment of Mr Stephen Mitchell Elliott as a director on 2017-01-13
dot icon13/03/2017
Appointment of Mr George Brian Tait as a director on 2017-01-13
dot icon13/03/2017
Appointment of Mr Barry Michael Cooper as a director on 2017-01-13
dot icon18/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon03/10/2016
Termination of appointment of Lindsey Janet Whiterod as a director on 2016-01-15
dot icon03/10/2016
Appointment of Mr Alastair Wilson as a director on 2016-07-08
dot icon03/10/2016
Appointment of Mr Gregory Paul Lynch as a director on 2016-04-08
dot icon03/10/2016
Appointment of Mrs Alison Margaret Maynard as a director on 2016-01-15
dot icon03/10/2016
Termination of appointment of Mark Charlton as a director on 2016-06-30
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-29 no member list
dot icon10/09/2015
Termination of appointment of Gregory Paul Lynch as a director on 2015-03-13
dot icon11/06/2015
Certificate of change of name
dot icon11/06/2015
Miscellaneous
dot icon27/04/2015
Resolutions
dot icon26/04/2015
Change of name notice
dot icon24/11/2014
Annual return made up to 2014-08-29 no member list
dot icon20/11/2014
Appointment of Mr Gordon Mcculloch Gimby as a director on 2014-09-12
dot icon20/11/2014
Appointment of Mr Gregory Paul Lynch as a director on 2014-01-17
dot icon20/11/2014
Appointment of Mr Peter Shiels as a director on 2014-01-17
dot icon20/11/2014
Appointment of Mr John Scott as a director on 2013-12-13
dot icon20/11/2014
Termination of appointment of Ian Young as a director on 2013-06-30
dot icon20/11/2014
Termination of appointment of Adrian John Hunter as a director on 2014-06-13
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-08-29 no member list
dot icon23/10/2013
Registered office address changed from East Side Tyne Dock South Shields Tyne & Wear NE33 5ST on 2013-10-23
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Appointment of Mr Alan Joseph Metcalfe as a director
dot icon27/06/2013
Termination of appointment of Robert Ford as a director
dot icon27/06/2013
Termination of appointment of Robert Ford as a secretary
dot icon27/06/2013
Termination of appointment of John Short as a director
dot icon27/06/2013
Director's details changed for Mr John Richard Short on 2012-07-27
dot icon07/11/2012
Appointment of Mr Adrian John Hunter as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-29 no member list
dot icon12/01/2012
Appointment of Mr Mark Charlton as a director
dot icon26/09/2011
Annual return made up to 2011-08-29 no member list
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Appointment of Ms Lindsey Janet Whiterod as a director
dot icon21/12/2010
Termination of appointment of Gillian Bulman as a director
dot icon21/09/2010
Annual return made up to 2010-08-29 no member list
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Appointment of Gillian Bulman as a director
dot icon28/09/2009
Annual return made up to 29/08/09
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director michael galley
dot icon30/04/2009
Director appointed michael galley
dot icon16/01/2009
Appointment terminated director thomas trusty
dot icon02/11/2008
Annual return made up to 29/08/08
dot icon15/05/2008
Appointment terminated director richard boyens
dot icon15/05/2008
Director appointed john richard short
dot icon15/05/2008
Director appointed ian young
dot icon23/04/2008
Appointment terminated director robert askew
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Annual return made up to 29/08/07
dot icon28/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon12/02/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon29/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£30,673.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.18K
-
0.00
-
-
2022
1
22.42K
-
0.00
30.67K
-
2022
1
22.42K
-
0.00
30.67K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

22.42K £Ascended173.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Czestochowski, Edward
Director
29/08/2006 - 01/07/2024
7
Askew, Robert Albert
Director
29/08/2006 - 13/02/2008
6
Swart, Richard John Lofthouse
Director
30/04/2021 - Present
16
Fawdon, Ian Dale
Director
28/03/2007 - 31/03/2021
4
Ford, Robert Geoffrey
Director
29/08/2006 - 30/04/2013
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED MANUFACTURING FORUM

ADVANCED MANUFACTURING FORUM is an(a) Active company incorporated on 29/08/2006 with the registered office located at 172 - 174 Albert Road, Jarrow NE32 5JA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MANUFACTURING FORUM?

toggle

ADVANCED MANUFACTURING FORUM is currently Active. It was registered on 29/08/2006 .

Where is ADVANCED MANUFACTURING FORUM located?

toggle

ADVANCED MANUFACTURING FORUM is registered at 172 - 174 Albert Road, Jarrow NE32 5JA.

What does ADVANCED MANUFACTURING FORUM do?

toggle

ADVANCED MANUFACTURING FORUM operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does ADVANCED MANUFACTURING FORUM have?

toggle

ADVANCED MANUFACTURING FORUM had 1 employees in 2022.

What is the latest filing for ADVANCED MANUFACTURING FORUM?

toggle

The latest filing was on 12/01/2026: Notification of a person with significant control statement.