ADVANCED PROCESSING (HOLMFIELD) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PROCESSING (HOLMFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643367

Incorporation date

02/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon02/03/2023
Director's details changed for Miss Claire Webb on 2023-02-24
dot icon23/02/2023
Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Solvency Statement dated 31/10/22
dot icon03/11/2022
Statement by Directors
dot icon03/11/2022
Statement of capital on 2022-11-03
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/12/2021
Satisfaction of charge 056433670002 in full
dot icon10/12/2021
Satisfaction of charge 1 in full
dot icon29/09/2021
Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29
dot icon29/09/2021
Appointment of Mr Paul Anthony Cox as a director on 2021-09-21
dot icon29/09/2021
Termination of appointment of Michael David Danby as a director on 2021-09-21
dot icon29/09/2021
Appointment of Mr John Terence Sullivan as a director on 2021-09-21
dot icon29/09/2021
Cessation of Michael David Danby as a person with significant control on 2021-09-21
dot icon29/09/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/10/2020
Director's details changed for Miss Claire Webb on 2020-08-28
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon24/05/2019
Register inspection address has been changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom to 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/05/2019
Cessation of David Glyn Rogan as a person with significant control on 2018-12-03
dot icon07/12/2018
Appointment of Miss Claire Webb as a director on 2018-12-03
dot icon07/12/2018
Termination of appointment of David Glyn Rogan as a director on 2018-12-03
dot icon07/12/2018
Termination of appointment of David Glyn Rogan as a secretary on 2018-12-03
dot icon05/12/2018
Registration of charge 056433670002, created on 2018-11-27
dot icon12/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with no updates
dot icon14/12/2016
Director's details changed for Mr David Glyn Rogan on 2016-12-14
dot icon14/12/2016
Director's details changed for Mr Michel David Danby on 2016-12-14
dot icon14/12/2016
Secretary's details changed for Mr David Glyn Rogan on 2016-12-14
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon07/12/2016
Register(s) moved to registered office address 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG
dot icon05/08/2016
Accounts for a small company made up to 2015-11-30
dot icon17/03/2016
Previous accounting period extended from 2015-06-30 to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon11/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon11/02/2014
Accounts for a small company made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-06-30
dot icon18/01/2012
Accounts for a small company made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-06-30
dot icon01/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Sidhill Business Park Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 2011-02-01
dot icon01/02/2011
Director's details changed for Michel David Danby on 2011-02-01
dot icon01/02/2011
Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon11/02/2010
Accounts for a small company made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Registered office address changed from Sidhill Business Park Holmfield Industrial Estate Holmfield Halifax Yorkshire HX2 9TN on 2010-01-28
dot icon20/04/2009
Accounts for a small company made up to 2008-06-30
dot icon09/01/2009
Return made up to 02/12/08; full list of members
dot icon06/01/2009
Location of register of members (non legible)
dot icon06/01/2009
Location of debenture register (non legible)
dot icon14/05/2008
Return made up to 02/12/07; full list of members; amend
dot icon09/04/2008
Accounts for a small company made up to 2007-06-30
dot icon22/12/2007
Accounts for a small company made up to 2006-06-30
dot icon13/12/2007
Return made up to 02/12/07; full list of members
dot icon20/02/2007
Return made up to 02/12/06; full list of members
dot icon23/01/2007
Location of debenture register (non legible)
dot icon23/01/2007
Location of register of members (non legible)
dot icon23/01/2007
Location - directors interests register: non legible
dot icon07/08/2006
Ad 08/05/06--------- £ si 999@1=999 £ ic 1/1000
dot icon24/07/2006
Nc inc already adjusted 08/05/06
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Registered office changed on 24/07/06 from: arkwright house parsonage gardens manchester M3 2LF
dot icon21/07/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon18/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
New secretary appointed;new director appointed
dot icon24/01/2006
New director appointed
dot icon05/01/2006
Certificate of change of name
dot icon23/12/2005
Registered office changed on 23/12/05 from: 39A leicester road salford manchester M7 4AS
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
Director resigned
dot icon02/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/12/2005 - 23/12/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/12/2005 - 23/12/2005
41295
Danby, Michael David
Director
03/01/2006 - 21/09/2021
27
Mr David Glyn Rogan
Director
03/01/2006 - 03/12/2018
21
Cox, Paul Anthony
Director
21/09/2021 - Present
82

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+
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 PROCESSING (HOLMFIELD) LIMITED

ADVANCED PROCESSING (HOLMFIELD) LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD. There are currently 4 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 PROCESSING (HOLMFIELD) LIMITED?

toggle

ADVANCED PROCESSING (HOLMFIELD) LIMITED is currently Active. It was registered on 02/12/2005 .

Where is ADVANCED PROCESSING (HOLMFIELD) LIMITED located?

toggle

ADVANCED PROCESSING (HOLMFIELD) LIMITED is registered at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD.

What does ADVANCED PROCESSING (HOLMFIELD) LIMITED do?

toggle

ADVANCED PROCESSING (HOLMFIELD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCED PROCESSING (HOLMFIELD) LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.