ADVANCED PROCESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PROCESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06440093

Incorporation date

28/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titan Works, Old Wharf Road, Stourbridge, West Midlands DY8 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon08/01/2026
Cessation of Adam Jandrell Williams as a person with significant control on 2024-01-01
dot icon08/01/2026
Notification of Laurel Farm Holdings Limited as a person with significant control on 2024-01-01
dot icon08/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Termination of appointment of Richard Grainger Higgins as a director on 2024-07-31
dot icon27/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon25/01/2022
Confirmation statement made on 2021-11-28 with updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Change of details for Mr Adam Jandrell Williams as a person with significant control on 2021-11-01
dot icon08/12/2021
Director's details changed for Mr Adam Jandrell Williams on 2021-11-01
dot icon11/03/2021
Director's details changed for Mr Richard Grainger Higgins on 2021-03-11
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon09/06/2020
Registration of charge 064400930001, created on 2020-05-26
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon05/12/2017
Change of details for Mr Adam Jandrell Williams as a person with significant control on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Adam Jandrell Williams on 2017-12-05
dot icon07/07/2017
Appointment of Mr Richard Grainger Higgins as a director on 2017-04-01
dot icon03/03/2017
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Termination of appointment of Charles Grainger Higgins as a director on 2016-01-14
dot icon26/01/2016
Termination of appointment of Charles Grainger Higgins as a secretary on 2016-01-14
dot icon26/01/2016
Termination of appointment of Russell Hartill as a director on 2016-01-14
dot icon22/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon13/10/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon13/10/2015
Cancellation of shares. Statement of capital on 2014-12-18
dot icon13/10/2015
Purchase of own shares.
dot icon13/10/2015
Purchase of own shares.
dot icon06/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon06/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon15/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/09/2012
Director's details changed for Mr Russell Hartill on 2012-09-06
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon20/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon30/03/2011
Appointment of Mr. Adam Williams as a director
dot icon30/03/2011
Termination of appointment of Anthony Carter as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/07/2010
Termination of appointment of Nigel Wellings as a director
dot icon24/06/2010
Purchase of own shares.
dot icon01/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Charles Grainger Higgins on 2009-11-28
dot icon21/01/2010
Director's details changed for Nigel Robert Wellings on 2009-11-28
dot icon21/01/2010
Director's details changed for Anthony Carter Carter on 2009-11-28
dot icon21/01/2010
Director's details changed for Russell Hartill on 2009-11-28
dot icon07/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon24/09/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon05/08/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon28/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
28/11/2026
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
9
558.88K
-
0.00
176.33K
-
2022
10
774.09K
-
0.00
54.74K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Charles Grainger
Secretary
28/11/2007 - 14/01/2016
1
Carter, Anthony
Director
28/11/2007 - 07/03/2011
6
Hartill, Russell
Director
28/11/2007 - 14/01/2016
6
Higgins, Charles Grainger
Director
28/11/2007 - 14/01/2016
5
Wellings, Nigel Robert
Director
28/11/2007 - 30/04/2010
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADVANCED PROCESS SOLUTIONS LIMITED

ADVANCED PROCESS SOLUTIONS LIMITED is an(a) Active company incorporated on 28/11/2007 with the registered office located at Titan Works, Old Wharf Road, Stourbridge, West Midlands DY8 4LR. There is currently 1 active director 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 PROCESS SOLUTIONS LIMITED?

toggle

ADVANCED PROCESS SOLUTIONS LIMITED is currently Active. It was registered on 28/11/2007 .

Where is ADVANCED PROCESS SOLUTIONS LIMITED located?

toggle

ADVANCED PROCESS SOLUTIONS LIMITED is registered at Titan Works, Old Wharf Road, Stourbridge, West Midlands DY8 4LR.

What does ADVANCED PROCESS SOLUTIONS LIMITED do?

toggle

ADVANCED PROCESS SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADVANCED PROCESS SOLUTIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of Adam Jandrell Williams as a person with significant control on 2024-01-01.