ADVANCED TURF TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ADVANCED TURF TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10368748

Incorporation date

11/09/2016

Size

Full

Contacts

Registered address

Registered address

Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2016)
dot icon10/04/2026
Change of details for Mr John Coleman as a person with significant control on 2026-04-09
dot icon09/04/2026
Registered office address changed from C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2026-04-09
dot icon02/03/2026
Notification of John Coleman as a person with significant control on 2026-02-09
dot icon02/03/2026
Cessation of Stanley, Black and Decker Uk Limited as a person with significant control on 2026-02-09
dot icon13/02/2026
Termination of appointment of Steven John Costello as a secretary on 2026-02-09
dot icon09/02/2026
Termination of appointment of Steven John Costello as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Amit Kumar Sood as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Mark Richard Smiley as a director on 2026-02-09
dot icon05/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon03/02/2026
Appointment of Mr Mark Richard Smiley as a director on 2026-02-03
dot icon07/11/2025
Full accounts made up to 2024-12-31
dot icon30/10/2025
Appointment of Mr Steven John Costello as a director on 2025-10-30
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon09/05/2025
Secretary's details changed for Mr Steven John Costello on 2025-05-09
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Satisfaction of charge 103687480001 in full
dot icon11/09/2023
Appointment of Mr Steven John Costello as a secretary on 2023-09-01
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon22/05/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon10/02/2023
Registered office address changed from Unit 3 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England to Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-02-10
dot icon10/02/2023
Registered office address changed from Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-02-10
dot icon24/10/2022
Appointment of Mr Amit Kumar Sood as a director on 2022-10-24
dot icon12/10/2022
Confirmation statement made on 2022-09-10 with updates
dot icon12/10/2022
Termination of appointment of Charles Merideth Moll as a director on 2021-12-03
dot icon12/10/2022
Termination of appointment of Michele Therese Dorow as a director on 2021-12-03
dot icon12/10/2022
Termination of appointment of Michael Griffith as a director on 2021-12-03
dot icon04/10/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/12/2021
All of the property or undertaking has been released from charge 103687480001
dot icon21/12/2021
Notification of Stanley, Black and Decker Uk Limited as a person with significant control on 2021-11-29
dot icon20/12/2021
Cessation of Oak Tree Holdings Llc as a person with significant control on 2021-11-29
dot icon20/12/2021
Cessation of John Coleman as a person with significant control on 2021-11-29
dot icon21/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Change of name notice
dot icon01/12/2020
Appointment of Ms Michele Therese Dorow as a director on 2020-11-23
dot icon27/11/2020
Appointment of Mr Charles Merideth Moll as a director on 2020-11-23
dot icon27/11/2020
Termination of appointment of Robert Moll as a director on 2020-11-23
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon02/10/2020
Registration of charge 103687480001, created on 2020-10-01
dot icon01/10/2020
Notification of Oak Tree Holdings Llc as a person with significant control on 2020-10-01
dot icon01/10/2020
Cessation of Lux Star International S.A.R.L. as a person with significant control on 2020-10-01
dot icon01/10/2020
Notification of John Coleman as a person with significant control on 2020-10-01
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/09/2020
Resolutions
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon13/09/2019
Registered office address changed from Unit 3 Campbell Way Dinnington Sheffield S25 3NQ England to Unit 3 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on 2019-09-13
dot icon01/08/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/04/2018
Registered office address changed from 9 Holbrook Avenue Holbrook Industrial Estate, Holbrook Sheffield S20 3FF England to Unit 3 Campbell Way Dinnington Sheffield S25 3NQ on 2018-04-04
dot icon26/11/2017
Previous accounting period extended from 2017-09-30 to 2017-10-31
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon25/01/2017
Appointment of Mr John Coleman as a director on 2017-01-19
dot icon25/01/2017
Registered office address changed from Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE England to 9 Holbrook Avenue Holbrook Industrial Estate, Holbrook Sheffield S20 3FF on 2017-01-25
dot icon11/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£216,299.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.01M
-
0.00
216.30K
-
2021
12
2.01M
-
0.00
216.30K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

2.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, John
Director
19/01/2017 - Present
12
Costello, Steven John
Director
30/10/2025 - 09/02/2026
67
Smiley, Mark Richard
Director
03/02/2026 - 09/02/2026
131
Sood, Amit Kumar
Director
24/10/2022 - 09/02/2026
154
Moll, Charles Merideth
Director
23/11/2020 - 03/12/2021
3

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

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 TURF TECHNOLOGY LTD

ADVANCED TURF TECHNOLOGY LTD is an(a) Active company incorporated on 11/09/2016 with the registered office located at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED TURF TECHNOLOGY LTD?

toggle

ADVANCED TURF TECHNOLOGY LTD is currently Active. It was registered on 11/09/2016 .

Where is ADVANCED TURF TECHNOLOGY LTD located?

toggle

ADVANCED TURF TECHNOLOGY LTD is registered at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW.

What does ADVANCED TURF TECHNOLOGY LTD do?

toggle

ADVANCED TURF TECHNOLOGY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADVANCED TURF TECHNOLOGY LTD have?

toggle

ADVANCED TURF TECHNOLOGY LTD had 12 employees in 2021.

What is the latest filing for ADVANCED TURF TECHNOLOGY LTD?

toggle

The latest filing was on 10/04/2026: Change of details for Mr John Coleman as a person with significant control on 2026-04-09.