ADVANCED PROCESSING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373894

Incorporation date

15/05/1997

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 15/05/1997)
dot icon14/10/2025
Termination of appointment of Claire Quinn as a director on 2025-10-13
dot icon14/10/2025
Appointment of Mr Keith Lawrence as a director on 2025-10-13
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr Philip Vincent as a director on 2025-05-01
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/11/2023
Audit exemption subsidiary accounts 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 icon04/11/2022
Resolutions
dot icon04/11/2022
Solvency Statement dated 31/10/22
dot icon04/11/2022
Statement by Directors
dot icon04/11/2022
Statement of capital on 2022-11-04
dot icon26/10/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Change of details for Advanced Supply Chain Group Limited as a person with significant control on 2021-09-21
dot icon28/07/2022
Satisfaction of charge 033738940006 in full
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Resolutions
dot icon10/12/2021
Satisfaction of charge 4 in full
dot icon10/12/2021
Satisfaction of charge 1 in full
dot icon10/12/2021
Satisfaction of charge 033738940005 in full
dot icon10/12/2021
Satisfaction of charge 3 in full
dot icon09/12/2021
Registration of charge 033738940006, created on 2021-12-02
dot icon30/09/2021
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 2021-09-30
dot icon30/09/2021
Termination of appointment of Michael David Danby as a secretary on 2021-09-21
dot icon30/09/2021
Termination of appointment of Michael David Danby as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Mohsin Pervez Chohan as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr Paul Anthony Cox as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Terence Sullivan as a director on 2021-09-21
dot icon30/09/2021
Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21
dot icon30/09/2021
Cessation of Michael David Danby as a person with significant control on 2021-09-21
dot icon30/09/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon31/08/2021
Full accounts made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/10/2020
Full accounts made up to 2019-11-30
dot icon14/10/2020
Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 2018-11-20
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 icon03/09/2019
Full accounts made up to 2018-11-30
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 icon05/12/2018
Registration of charge 033738940005, created on 2018-11-27
dot icon03/12/2018
Director's details changed for Mr Mohsin Pervez Chohan on 2018-11-20
dot icon03/12/2018
Appointment of Miss Claire Webb as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of David Glyn Rogan as a director on 2018-12-03
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon05/09/2017
Full accounts made up to 2016-11-30
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/09/2016
Director's details changed for Mr Michel David Danby on 2016-09-28
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/07/2016
Full accounts made up to 2015-11-30
dot icon12/01/2016
Director's details changed for Mr Michel David Danby on 2010-01-01
dot icon20/11/2015
Current accounting period extended from 2015-06-30 to 2015-11-30
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon02/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon07/03/2014
Purchase of own shares.
dot icon20/02/2014
Cancellation of shares. Statement of capital on 2014-02-20
dot icon19/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon11/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon26/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon17/01/2013
Appointment of Mohsin Pervez Chohan as a director
dot icon12/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon10/12/2012
Termination of appointment of Saira Butt as a director
dot icon18/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon09/01/2012
Director's details changed for David Glyn Rogan on 2012-01-09
dot icon09/01/2012
Registered office address changed from 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG on 2012-01-09
dot icon09/01/2012
Director's details changed for Saira Bano Butt on 2012-01-09
dot icon09/01/2012
Director's details changed for Michel David Danby on 2012-01-09
dot icon09/01/2012
Secretary's details changed for Michael David Danby on 2012-01-09
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon01/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/12/2010
Director's details changed for Michael David Danby on 2010-12-08
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Michael David Danby on 2010-07-02
dot icon22/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon22/06/2010
Director's details changed for Saira Bano Butt on 2010-05-15
dot icon22/06/2010
Director's details changed for Michael David Danby on 2010-05-15
dot icon11/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon30/12/2009
Registered office address changed from Advance House Water Lane Halifax West Yorkshire HX3 9HG on 2009-12-30
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon15/05/2009
Location of register of members (non legible)
dot icon15/05/2009
Location of debenture register (non legible)
dot icon20/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 15/05/08; full list of members
dot icon09/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon22/12/2007
Group of companies' accounts made up to 2006-06-30
dot icon02/06/2007
Return made up to 15/05/07; full list of members
dot icon09/05/2007
Location of debenture register (non legible)
dot icon09/05/2007
Location of register of members (non legible)
dot icon26/05/2006
Return made up to 15/05/06; full list of members
dot icon20/02/2006
Accounts for a medium company made up to 2005-06-30
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/10/2005
Registered office changed on 18/10/05 from: 21-27 st paul's street leeds west yorkshire LS1 2ER
dot icon18/10/2005
£ ic 111846/106242 07/09/05 £ sr 5604@1=5604
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Return made up to 15/05/05; full list of members
dot icon29/06/2005
Director's particulars changed
dot icon17/06/2005
Location of register of members (non legible)
dot icon17/06/2005
Location - directors interests register: non legible
dot icon17/06/2005
Location of debenture register (non legible)
dot icon13/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon16/06/2004
Registered office changed on 16/06/04 from: 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon24/05/2004
Return made up to 15/05/04; full list of members
dot icon29/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon24/05/2003
Registered office changed on 24/05/03 from: 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon24/05/2003
Return made up to 15/05/03; full list of members
dot icon14/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon29/07/2002
Return made up to 15/05/02; full list of members
dot icon30/04/2002
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon18/02/2002
Accounts for a small company made up to 2001-07-31
dot icon18/07/2001
Return made up to 15/05/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-07-31
dot icon30/10/2000
Resolutions
dot icon30/10/2000
£ nc 127500/177500 17/07/00
dot icon12/09/2000
£ ic 52504/25004 03/08/00 £ sr 27500@1=27500
dot icon12/09/2000
Ad 18/07/00--------- £ si 25004@1=25004 £ ic 27500/52504
dot icon25/07/2000
Auditor's resignation
dot icon12/07/2000
Registered office changed on 12/07/00 from: the old woolcombers mill 12-14 union street south halifax west yorkshire HX1 2LE
dot icon26/05/2000
Return made up to 15/05/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-07-31
dot icon25/05/1999
Return made up to 15/05/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-07-31
dot icon07/12/1998
Director's particulars changed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Registered office changed on 07/12/98 from: c/o peter rickson & partners the stock exchange building 4 norfolk street manchester M2 1DP
dot icon24/08/1998
Auditor's resignation
dot icon05/08/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon19/06/1998
Return made up to 15/05/98; full list of members
dot icon10/06/1998
Registered office changed on 10/06/98 from: chadwicks chartered accountants television house 10-12 mount street manchester M2 5NT
dot icon16/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Ad 15/05/97--------- £ si 1@1=1 £ ic 114341/114342
dot icon03/10/1997
Ad 07/07/97--------- £ si 114340@1=114340 £ ic 1/114341
dot icon03/10/1997
Nc inc already adjusted 07/07/97
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
£ nc 100/100000 07/07/97
dot icon19/09/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Registered office changed on 09/07/97 from: alumex works water lane halifax HX3 9HQ
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
Registered office changed on 20/05/97 from: 12 york place leeds LS1 2DS
dot icon15/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
14/05/1997 - 14/05/1997
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
14/05/1997 - 14/05/1997
419
Mr Mohsin Pervez Chohan
Director
14/12/2012 - 21/09/2021
24
Danby, Michael David
Director
01/08/1998 - 21/09/2021
27
Mr David Glyn Rogan
Director
14/05/1997 - 02/12/2018
21

Persons with Significant Control

5
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 LIMITED

ADVANCED PROCESSING LIMITED is an(a) Active company incorporated on 15/05/1997 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 LIMITED?

toggle

ADVANCED PROCESSING LIMITED is currently Active. It was registered on 15/05/1997 .

Where is ADVANCED PROCESSING LIMITED located?

toggle

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

What does ADVANCED PROCESSING LIMITED do?

toggle

ADVANCED PROCESSING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ADVANCED PROCESSING LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Claire Quinn as a director on 2025-10-13.