ADVANCED MANUFACTURING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MANUFACTURING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13153527

Incorporation date

25/01/2021

Size

Group

Contacts

Registered address

Registered address

Unit B Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire S60 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2021)
dot icon17/03/2026
Notification of Special Melted Products Limited as a person with significant control on 2026-03-16
dot icon16/03/2026
Withdrawal of a person with significant control statement on 2026-03-16
dot icon24/02/2026
Director's details changed for Ho Hsin-Yi on 2026-02-24
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon17/02/2026
Director's details changed for Mr Mark Hands on 2026-02-17
dot icon07/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon06/02/2026
Cessation of Special Melted Products Limited as a person with significant control on 2025-12-22
dot icon06/02/2026
Notification of a person with significant control statement
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon27/11/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon06/08/2025
Replacement filing of SH01 - 27/05/25 Statement of Capital gbp 112820
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon30/07/2025
Replacement filing of SH01 - 27/05/25 Statement of Capital gbp 112820
dot icon05/06/2025
Particulars of variation of rights attached to shares
dot icon05/06/2025
Change of share class name or designation
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon03/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Resolutions
dot icon28/03/2025
Appointment of Chester Chiao as a director on 2025-03-27
dot icon28/03/2025
Appointment of Ho Hsin-Yi as a director on 2025-03-27
dot icon28/03/2025
Appointment of Eugenio Marzorati as a director on 2025-03-27
dot icon28/03/2025
Appointment of Massimiliano Burelli as a director on 2025-03-27
dot icon28/03/2025
Termination of appointment of Nigel Michael Lane as a director on 2025-03-27
dot icon28/03/2025
Cessation of Mark Hands as a person with significant control on 2025-03-27
dot icon28/03/2025
Cessation of Gareth John Morgan as a person with significant control on 2025-03-27
dot icon28/03/2025
Notification of Special Melted Products Limited as a person with significant control on 2025-03-27
dot icon19/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon20/04/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon24/10/2023
Termination of appointment of Ben Harrison as a secretary on 2023-10-24
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon17/05/2023
Satisfaction of charge 131535270001 in full
dot icon09/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon16/11/2021
Current accounting period extended from 2022-01-31 to 2022-06-30
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Change of share class name or designation
dot icon14/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon13/03/2021
Particulars of variation of rights attached to shares
dot icon09/03/2021
Registration of charge 131535270001, created on 2021-03-05
dot icon02/03/2021
Appointment of Mr Nigel Michael Lane as a director on 2021-02-26
dot icon25/01/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
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)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Marzorati, Eugenio
Director
27/03/2025 - Present
4
Mr Mark Hands
Director
25/01/2021 - Present
1
Lane, Nigel Michael
Director
26/02/2021 - 27/03/2025
14
Dr Gareth John Morgan
Director
25/01/2021 - Present
-
Harrison, Ben
Secretary
25/01/2021 - 24/10/2023
-

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+
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 ADVANCED MANUFACTURING HOLDINGS LIMITED

ADVANCED MANUFACTURING HOLDINGS LIMITED is an(a) Active company incorporated on 25/01/2021 with the registered office located at Unit B Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire S60 5TR. There are currently 6 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 MANUFACTURING HOLDINGS LIMITED?

toggle

ADVANCED MANUFACTURING HOLDINGS LIMITED is currently Active. It was registered on 25/01/2021 .

Where is ADVANCED MANUFACTURING HOLDINGS LIMITED located?

toggle

ADVANCED MANUFACTURING HOLDINGS LIMITED is registered at Unit B Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire S60 5TR.

What does ADVANCED MANUFACTURING HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ADVANCED MANUFACTURING HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Special Melted Products Limited as a person with significant control on 2026-03-16.