Company NameAdvanced Material Handling Limited
DirectorsSteven Robert Ward and Peter Jones
Company StatusActive
Company Number06995858
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Robert Ward
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1-2 3 Startforth Road
Middlesbrough
Cleveland
TS2 1PT
Director NameMr Peter Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(1 year, 7 months after company formation)
Appointment Duration13 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-2 3 Startforth Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMrs Lisa Ward
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address143 Acklam Road
Middlesbrough
Cleveland
TS5 5HR
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.advancedmhl.co.uk
Telephone01642 459545
Telephone regionMiddlesbrough

Location

Registered Address2 Startforth Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Peter Jones
50.00%
Ordinary
1 at £1Steven Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£442,483
Cash£51,048
Current Liabilities£298,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

8 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 December 2022Change of details for Mr Peter Jones as a person with significant control on 4 December 2022 (2 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
5 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 December 2022Director's details changed for Steven Robert Ward on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mr Peter Jones on 5 December 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 August 2020Change of details for Dr Steven Robert Ward as a person with significant control on 17 November 2016 (2 pages)
28 July 2020Change of details for Dr Steven Robert Ward as a person with significant control on 21 July 2020 (2 pages)
24 July 2020Notification of Steven Robert Ward as a person with significant control on 17 November 2016 (2 pages)
20 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
26 June 2019Registered office address changed from , Units 1-2 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 26 June 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
19 October 2016Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Units 1-2 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PT on 19 October 2016 (1 page)
15 December 2015Registered office address changed from Unit 1-2 3 Startforth Road Middlesbrough Cleveland TS2 1PT England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 December 2015 (1 page)
15 December 2015Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 December 2015 (1 page)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 December 2015 (1 page)
15 December 2015Registered office address changed from , Unit 1-2 3 Startforth Road, Middlesbrough, Cleveland, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Director's details changed for Steven Robert Ward on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Steven Robert Ward on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Peter Jones on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Unit 1-2 3 Startforth Road Middlesbrough Cleveland TS2 1PT on 10 August 2015 (1 page)
10 August 2015Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mr Peter Jones on 10 August 2015 (2 pages)
15 May 2015Registered office address changed from Unit 1 Startforth Road Riverside Industrial Park Middlesbrough TS2 1PJ to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from , Unit 1 Startforth Road, Riverside Industrial Park, Middlesbrough, TS2 1PJ to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 May 2015 (1 page)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from , Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom on 15 August 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2011Appointment of Mr Peter Jones as a director (2 pages)
17 November 2011Termination of appointment of Lisa Ward as a secretary (1 page)
17 November 2011Termination of appointment of Lisa Ward as a secretary (1 page)
17 November 2011Appointment of Mr Peter Jones as a director (2 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Lisa Ward on 20 August 2010 (1 page)
29 September 2010Director's details changed for Steven Robert Ward on 20 August 2010 (2 pages)
29 September 2010Secretary's details changed for Lisa Ward on 20 August 2010 (1 page)
29 September 2010Director's details changed for Steven Robert Ward on 20 August 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2009Secretary appointed lisa ward (2 pages)
29 September 2009Secretary appointed lisa ward (2 pages)
29 September 2009Director appointed steven robert ward (2 pages)
29 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
29 September 2009Director appointed steven robert ward (2 pages)
29 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
20 August 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 August 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 August 2009Appointment terminated director elizabeth davies (1 page)
20 August 2009Incorporation (13 pages)
20 August 2009Appointment terminated director elizabeth davies (1 page)
20 August 2009Incorporation (13 pages)