ADVANCED MATERIAL HANDLING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MATERIAL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06995858

Incorporation date

20/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland TS2 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2009)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon05/12/2022
Change of details for Mr Peter Jones as a person with significant control on 2022-12-04
dot icon05/12/2022
Director's details changed for Mr Peter Jones on 2022-12-05
dot icon05/12/2022
Director's details changed for Steven Robert Ward on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Change of details for Dr Steven Robert Ward as a person with significant control on 2016-11-17
dot icon28/07/2020
Change of details for Dr Steven Robert Ward as a person with significant control on 2020-07-21
dot icon24/07/2020
Notification of Steven Robert Ward as a person with significant control on 2016-11-17
dot icon20/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon26/06/2019
Registered office address changed from , Units 1-2 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 2019-06-26
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon19/10/2016
Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 2016-10-19
dot icon15/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon15/12/2015
Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 2015-12-15
dot icon15/12/2015
Registered office address changed from , Unit 1-2 3 Startforth Road, Middlesbrough, Cleveland, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 2015-12-15
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Director's details changed for Mr Peter Jones on 2015-08-10
dot icon10/08/2015
Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 2015-08-10
dot icon10/08/2015
Director's details changed for Steven Robert Ward on 2015-08-10
dot icon15/05/2015
Registered office address changed from , Unit 1 Startforth Road, Riverside Industrial Park, Middlesbrough, TS2 1PJ to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 2015-05-15
dot icon12/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon15/08/2012
Registered office address changed from , Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom on 2012-08-15
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon17/11/2011
Appointment of Mr Peter Jones as a director
dot icon17/11/2011
Termination of appointment of Lisa Ward as a secretary
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Lisa Ward on 2010-08-20
dot icon29/09/2010
Director's details changed for Steven Robert Ward on 2010-08-20
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2009
Secretary appointed lisa ward
dot icon29/09/2009
Director appointed steven robert ward
dot icon29/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon20/08/2009
Appointment terminated director elizabeth davies
dot icon20/08/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon20/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

25
2023
change arrow icon+33.61 % *

* during past year

Cash in Bank

£611,387.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
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
23
810.42K
-
0.00
298.73K
-
2022
27
1.48M
-
0.00
457.60K
-
2023
25
2.43M
-
0.00
611.39K
-
2023
25
2.43M
-
0.00
611.39K
-

Employees

2023

Employees

25 Descended-7 % *

Net Assets(GBP)

2.43M £Ascended63.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

611.39K £Ascended33.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Elizabeth Ann
Director
20/08/2009 - 20/08/2009
2279
Mr Peter Jones
Director
31/03/2011 - Present
-
Mr Steven Robert Ward
Director
20/08/2009 - Present
-
Ward, Lisa
Secretary
20/08/2009 - 01/03/2011
-
THEYDON SECRETARIES LIMITED
Corporate Secretary
20/08/2009 - 20/08/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVANCED MATERIAL HANDLING LIMITED

ADVANCED MATERIAL HANDLING LIMITED is an(a) Active company incorporated on 20/08/2009 with the registered office located at 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland TS2 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MATERIAL HANDLING LIMITED?

toggle

ADVANCED MATERIAL HANDLING LIMITED is currently Active. It was registered on 20/08/2009 .

Where is ADVANCED MATERIAL HANDLING LIMITED located?

toggle

ADVANCED MATERIAL HANDLING LIMITED is registered at 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland TS2 1PT.

What does ADVANCED MATERIAL HANDLING LIMITED do?

toggle

ADVANCED MATERIAL HANDLING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADVANCED MATERIAL HANDLING LIMITED have?

toggle

ADVANCED MATERIAL HANDLING LIMITED had 25 employees in 2023.

What is the latest filing for ADVANCED MATERIAL HANDLING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.