ADVETEC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVETEC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06048995

Incorporation date

11/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge BA14 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon14/04/2026
Appointment of Paul Anthony Cox as a director on 2026-04-13
dot icon04/04/2026
Termination of appointment of Stephen William Wise as a director on 2026-03-27
dot icon04/04/2026
Termination of appointment of Richard Goff as a director on 2026-03-31
dot icon15/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon20/12/2025
Resolutions
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of Lee Philip Davy-Martin as a director on 2025-08-31
dot icon21/07/2025
Registration of charge 060489950002, created on 2025-07-16
dot icon16/04/2025
Appointment of Mr Oliver Plunkett as a director on 2025-04-16
dot icon29/01/2025
Withdrawal of a person with significant control statement on 2025-01-29
dot icon29/01/2025
Notification of Anthony Clake as a person with significant control on 2024-06-21
dot icon20/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon16/06/2024
Resolutions
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon09/05/2024
Director's details changed for Mr Lee Philip Davy-Martin on 2024-05-01
dot icon11/01/2024
Termination of appointment of James Robert Lovett as a director on 2023-12-31
dot icon10/01/2024
Director's details changed for Lee David Knott on 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-12-17
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Appointment of Lee David Knott as a director on 2021-08-31
dot icon19/12/2022
Appointment of Dr Stephen William Wise as a director on 2021-08-31
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon08/04/2022
Director's details changed for Mr Jonathan David Sieff on 2020-11-20
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon20/12/2021
Resolutions
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon21/04/2021
Registered office address changed from Unit 1 Second Avenue Westfield Radstock BA3 4BE England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2021-04-21
dot icon16/04/2021
Termination of appointment of Karen Louise Chandler as a director on 2021-03-31
dot icon16/04/2021
Termination of appointment of Karen Louise Chandler as a secretary on 2021-03-31
dot icon25/03/2021
Notification of a person with significant control statement
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon19/03/2021
Cessation of Craig Andrew Shaw as a person with significant control on 2021-03-06
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon02/12/2020
Termination of appointment of Richard James Moon as a director on 2020-11-30
dot icon18/06/2020
Previous accounting period shortened from 2020-05-31 to 2020-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/12/2019
Previous accounting period shortened from 2019-09-30 to 2019-05-31
dot icon28/09/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon23/09/2019
Resolutions
dot icon13/09/2019
Appointment of Mr Lee Davy-Martin as a director on 2019-09-11
dot icon05/09/2019
Appointment of Mr James Robert Lovett as a director on 2019-08-29
dot icon05/09/2019
Termination of appointment of Craig Andrew Shaw as a director on 2019-08-29
dot icon17/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon01/08/2019
Resolutions
dot icon01/08/2019
Statement of company's objects
dot icon10/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-13
dot icon26/06/2019
Registered office address changed from Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE England to Unit 1 Second Avenue Westfield Radstock BA3 4BE on 2019-06-26
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/05/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon14/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon19/12/2018
Appointment of Mr Jonathan David Sieff as a director on 2018-12-06
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon28/10/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon06/10/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon06/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-22
dot icon14/04/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon14/02/2018
Satisfaction of charge 060489950001 in full
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon02/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon22/08/2017
Resolutions
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon28/04/2017
Termination of appointment of Craig Andrew Shaw as a secretary on 2017-04-26
dot icon28/04/2017
Appointment of Mrs Karen Louise Chandler as a secretary on 2017-04-26
dot icon28/04/2017
Appointment of Mr Richard Goff as a director on 2017-04-26
dot icon28/04/2017
Appointment of Mrs Karen Louise Chandler as a director on 2017-04-26
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon25/08/2016
Appointment of Mr Craig Andrew Shaw as a secretary on 2015-01-30
dot icon23/08/2016
Termination of appointment of Ian David Richards as a director on 2016-08-23
dot icon18/07/2016
Termination of appointment of Alan David Roper as a director on 2016-07-18
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon19/05/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon13/05/2016
Registered office address changed from Unit a Lentney Farm Writhlington Radstock Somerset BA3 5SL to Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE on 2016-05-13
dot icon05/04/2016
Termination of appointment of Angus Willis as a director on 2016-04-01
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon01/02/2016
Director's details changed for Mr Ian Richardson on 2016-02-01
dot icon18/01/2016
Appointment of Mr Ian Richardson as a director on 2015-12-22
dot icon18/01/2016
Appointment of Mr Richard Moon as a director on 2015-12-22
dot icon16/01/2016
Appointment of Mr Angus Willis as a director on 2015-12-22
dot icon16/01/2016
Appointment of Mr Alan David Roper as a director on 2015-12-22
dot icon16/01/2016
Termination of appointment of Jill Elizabeth Shaw as a director on 2015-12-22
dot icon07/12/2015
Resolutions
dot icon30/11/2015
Sub-division of shares on 2015-10-05
dot icon09/10/2015
Appointment of Mrs Jill Elizabeth Shaw as a director on 2015-10-05
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Termination of appointment of Jill Elizabeth Shaw as a director on 2015-01-30
dot icon30/01/2015
Termination of appointment of Jill Elizabeth Shaw as a secretary on 2015-01-30
dot icon30/01/2015
Registration of charge 060489950001, created on 2015-01-30
dot icon19/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/01/2013
Director's details changed for Jill Elizabeth Shaw on 2013-01-11
dot icon11/01/2013
Director's details changed for Craig Andrew Shaw on 2013-01-11
dot icon11/01/2013
Secretary's details changed for Jill Elizabeth Shaw on 2013-01-11
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon13/01/2010
Director's details changed for Jill Elizabeth Shaw on 2010-01-11
dot icon17/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/03/2009
Return made up to 11/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 11/01/08; full list of members
dot icon07/03/2007
Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New secretary appointed;new director appointed
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon11/01/2007
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

£4,333,210.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
5.78M
-
0.00
4.33M
-
2021
12
5.78M
-
0.00
4.33M
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

5.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.33M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sieff, Jonathan David
Director
06/12/2018 - Present
29
Lovett, James Robert
Director
29/08/2019 - 31/12/2023
8
Plunkett, Oliver
Director
16/04/2025 - Present
31
Willis Angus
Director
22/12/2015 - 01/04/2016
5
7SIDE NOMINEES LIMITED
Corporate Director
11/01/2007 - 11/01/2007
1252

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

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 ADVETEC HOLDINGS LIMITED

ADVETEC HOLDINGS LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge BA14 9NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVETEC HOLDINGS LIMITED?

toggle

ADVETEC HOLDINGS LIMITED is currently Active. It was registered on 11/01/2007 .

Where is ADVETEC HOLDINGS LIMITED located?

toggle

ADVETEC HOLDINGS LIMITED is registered at Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge BA14 9NL.

What does ADVETEC HOLDINGS LIMITED do?

toggle

ADVETEC HOLDINGS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ADVETEC HOLDINGS LIMITED have?

toggle

ADVETEC HOLDINGS LIMITED had 12 employees in 2021.

What is the latest filing for ADVETEC HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Paul Anthony Cox as a director on 2026-04-13.