ADVANCED MANUFACTURING (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MANUFACTURING (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364671

Incorporation date

01/02/2002

Size

Full

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 01/02/2002)
dot icon24/02/2026
Director's details changed for Dr Gareth Morgan on 2026-02-24
dot icon17/02/2026
Director's details changed for Mr Mark Hands on 2026-02-17
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/11/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon23/04/2025
Director's details changed for Mr Massimiliano Burelli on 2025-04-23
dot icon23/04/2025
Director's details changed for Mrs Ho Hsin-Yi on 2025-04-23
dot icon22/04/2025
Director's details changed for Mr Ho Hsin-Yi on 2025-04-22
dot icon09/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Appointment of Mr Eugenio Marzorati as a director on 2025-03-27
dot icon04/04/2025
Appointment of Mr Chester Chiao as a director on 2025-03-27
dot icon04/04/2025
Appointment of Mr Ho Hsin-Yi as a director on 2025-03-27
dot icon04/04/2025
Appointment of Mr Massimiliano Burelli as a director on 2025-03-27
dot icon03/04/2025
Resolutions
dot icon28/03/2025
Termination of appointment of Nigel Michael Lane as a director on 2025-03-27
dot icon19/03/2025
Full accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon31/10/2023
Registration of charge 043646710005, created on 2023-10-27
dot icon24/10/2023
Termination of appointment of Ben Harrison as a secretary on 2023-10-24
dot icon24/10/2023
Termination of appointment of Gareth Morgan as a secretary on 2023-10-24
dot icon19/10/2023
Full accounts made up to 2023-06-30
dot icon19/06/2023
Satisfaction of charge 043646710004 in full
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon20/10/2022
Registration of charge 043646710004, created on 2022-10-05
dot icon12/07/2022
Satisfaction of charge 043646710003 in full
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon11/03/2021
Satisfaction of charge 043646710001 in full
dot icon09/03/2021
Registration of charge 043646710003, created on 2021-03-05
dot icon05/03/2021
Appointment of Mr Ben Harrison as a secretary on 2021-03-05
dot icon02/03/2021
Notification of Advanced Manufacturing Holdings Limited as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Ian Paul Lane as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Nigel Michael Lane as a person with significant control on 2021-02-26
dot icon02/03/2021
Termination of appointment of Ian Paul Lane as a director on 2021-02-26
dot icon23/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/02/2021
Appointment of Mr Mark Hands as a director on 2021-02-18
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/04/2019
Registered office address changed from C/O Chapmans Agricultrual Limited Club Mill Road Sheffield South Yorkshire S6 2FH to Unit B, Poplars Business Park Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR on 2019-04-23
dot icon08/03/2019
Registration of charge 043646710002, created on 2019-03-04
dot icon26/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon26/06/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/11/2016
Sub-division of shares on 2016-10-03
dot icon10/11/2016
Resolutions
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/11/2014
Miscellaneous
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Registered office address changed from Amrc with Boeing, Wallis Way Catcliffe Rotherham South Yorkshire S60 5TZ on 2013-08-14
dot icon25/07/2013
Registration of charge 043646710001
dot icon28/06/2013
Certificate of change of name
dot icon28/06/2013
Change of name with request to seek comments from relevant body
dot icon28/06/2013
Change of name notice
dot icon29/04/2013
Auditor's resignation
dot icon11/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Ian Paul Lane as a director
dot icon23/10/2012
Appointment of Mr Nigel Michael Lane as a director
dot icon23/10/2012
Termination of appointment of Andrew Smith as a director
dot icon23/10/2012
Termination of appointment of Adrian Allen as a director
dot icon23/10/2012
Termination of appointment of Michael Turner as a director
dot icon23/10/2012
Termination of appointment of Robert Rabone as a director
dot icon23/10/2012
Termination of appointment of Keith Ridgway as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr Andrew Smith on 2012-02-27
dot icon30/01/2012
Appointment of Mr Andrew Smith as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Dr Gareth Morgan on 2009-10-04
dot icon15/03/2010
Director's details changed for Robert Rabone on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Dr Gareth Morgan on 2009-10-04
dot icon15/03/2010
Director's details changed for Adrian Peter Allen on 2010-03-15
dot icon15/12/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon18/11/2009
Auditor's resignation
dot icon16/04/2009
Full accounts made up to 2008-07-31
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon04/12/2008
Secretary appointed dr gareth morgan
dot icon04/12/2008
Director appointed michael samuel turner
dot icon04/12/2008
Director appointed dr gareth morgan
dot icon04/12/2008
Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/12/2008
Appointment terminated secretary paula fisher
dot icon04/12/2008
Appointment terminated director geoffrey tomlinson
dot icon04/12/2008
Appointment terminated director charles biggins
dot icon04/12/2008
Resolutions
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: amrc with boeing advanced manufacturing park wallis way catcliffe, rotherham south yorkshire S60 5TZ
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: suel offices the innovation centre 217 portobello sheffield S1 4DP
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
New director appointed
dot icon03/05/2007
Certificate of change of name
dot icon28/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon20/02/2007
Return made up to 01/02/07; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon14/02/2006
Return made up to 01/02/06; full list of members
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon22/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon07/05/2002
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon12/04/2002
Certificate of change of name
dot icon22/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon01/02/2002
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
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
16/12/2008 - 05/10/2012
-
Rabone, Robert
Director
03/05/2007 - 05/10/2012
22
Marzorati, Eugenio
Director
27/03/2025 - Present
4
Morgan, Gareth
Director
01/12/2008 - Present
1
Mr Mark Hands
Director
18/02/2021 - Present
3

Persons with Significant Control

3
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 (SHEFFIELD) LIMITED

ADVANCED MANUFACTURING (SHEFFIELD) LIMITED is an(a) Active company incorporated on 01/02/2002 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 (SHEFFIELD) LIMITED?

toggle

ADVANCED MANUFACTURING (SHEFFIELD) LIMITED is currently Active. It was registered on 01/02/2002 .

Where is ADVANCED MANUFACTURING (SHEFFIELD) LIMITED located?

toggle

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

What does ADVANCED MANUFACTURING (SHEFFIELD) LIMITED do?

toggle

ADVANCED MANUFACTURING (SHEFFIELD) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Dr Gareth Morgan on 2026-02-24.