Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED PROCESSING LIMITED
Company Information for

ADVANCED PROCESSING LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
03373894
Private Limited Company
Active

Company Overview

About Advanced Processing Ltd
ADVANCED PROCESSING LIMITED was founded on 1997-05-15 and has its registered office in Telford. The organisation's status is listed as "Active". Advanced Processing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADVANCED PROCESSING LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in BD4
 
Filing Information
Company Number 03373894
Company ID Number 03373894
Date formed 1997-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB687028604  
Last Datalog update: 2025-01-05 10:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED PROCESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED PROCESSING LIMITED
The following companies were found which have the same name as ADVANCED PROCESSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED PROCESSING (HOLMFIELD) LIMITED KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD Active - Proposal to Strike off Company formed on the 2005-12-02
ADVANCED PROCESSING SOLUTIONS, LLC 922 EILEEN TERRACE Nassau WOODMERE NY 11598 Active Company formed on the 2003-01-21
ADVANCED PROCESSING SYSTEMS, L.L.C. 7819 LINDEN AVE N SEATTLE WA 98103 Dissolved Company formed on the 2003-11-19
ADVANCED PROCESSING SERVICES CORP. 4004 NE 4TH ST #107-481 RENTON WA 98056 Dissolved Company formed on the 2006-10-12
ADVANCED PROCESSING SOLUTION, LLC 5424 NEWCASTLE AVE #365 ENCINO CA 91316 ACTIVE Company formed on the 2011-01-31
ADVANCED PROCESSING SERVICE, INC. 3615 S TAMARAC DR STE 120 DENVER CO 80237 Delinquent Company formed on the 1993-10-12
ADVANCED PROCESSING TECHNOLOGY LABORATORIES LLC 711 S CARSON ST STE 4 CARSON CITY NV 89701 Dissolved Company formed on the 2009-08-07
ADVANCED PROCESSING MACHINERY LIMITED 16 BINLEY ROAD COVENTRY CV3 1HZ Active Company formed on the 2016-08-10
ADVANCED PROCESSING CTR. L.L.C. 30 BAYBERRY LANE SO BURLINGTON VT 05403 Inactive Company formed on the 2005-04-26
Advanced Processing Group, Incorporated 110 West C Street, Suite 1300 San Diego CA 92101 Active Company formed on the 2010-02-23
Advanced Processing, LLC 7232 E. Kramer St Mesa AZ 85207 Inactive - Administratively Dissolved (No Agent) Company formed on the 2016-11-17
ADVANCED PROCESSING SYSTEMS (APS) PTE. LTD. ORCHARD ROAD Singapore 238882 Active Company formed on the 2008-09-12
Advanced Processing LLC Delaware Unknown
Advanced Processing Laboratories, Inc. 5871 Oberlin Dr San Diego CA 92121 Merged Out Company formed on the 1985-04-01
Advanced Processing Solutions 4890 E La Palma Ave Anaheim CA 92807 Active Company formed on the 2014-07-25
Advanced Processing Solutions Inc. 4727 Wilshire Blvd Ste 601 Los Angeles CA 90010 FTB Suspended Company formed on the 2004-08-31
Advanced Processing Technologies, Inc. 225 E Easy St #D Simi Valley CA 93065 SOS/FTB Suspended Company formed on the 1998-05-04
Advanced Processing 5455 Wilshire Boulevard, Suite 2120 Los Angeles CA 90036 FTB Suspended Company formed on the 2005-11-16
ADVANCED PROCESSING SOLUTIONS, INC. 124 FORRELL AVE TITUSVILLE FL 32796 Inactive Company formed on the 1988-08-09
ADVANCED PROCESSING GROUP INC. 7831 NW 15 STREET PEMBROKE PINES FL 33024 Inactive Company formed on the 2005-11-01

Company Officers of ADVANCED PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID DANBY
Company Secretary 1997-05-15
MOHSIN PERVEZ CHOHAN
Director 2012-12-14
MICHAEL DAVID DANBY
Director 1998-08-01
DAVID GLYN ROGAN
Director 1997-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SAIRA BANO BUTT
Director 1997-05-15 2012-12-04
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1997-05-15 1997-05-15
YORK PLACE COMPANY NOMINEES LIMITED
Director 1997-05-15 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHSIN PERVEZ CHOHAN ADVANCED SUPPLY CHAIN GROUP LIMITED Director 2017-06-08 CURRENT 2011-12-21 Active
MOHSIN PERVEZ CHOHAN ADVANCED FORWARDING LIMITED Director 2010-10-19 CURRENT 2009-04-29 Active
MOHSIN PERVEZ CHOHAN MIRI ROSHNI Director 2006-11-28 CURRENT 2006-11-28 Active
MOHSIN PERVEZ CHOHAN WINNERS PROPERTY COMPANY LIMITED Director 1998-09-01 CURRENT 1995-07-13 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (LOGISTICS) LTD Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (COR) LTD Director 2016-05-12 CURRENT 2016-05-12 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (AR) LTD Director 2015-06-04 CURRENT 2015-03-12 Active - Proposal to Strike off
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN LIMITED Director 2015-06-04 CURRENT 2015-03-12 Active - Proposal to Strike off
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (BFD) LTD Director 2015-06-04 CURRENT 2015-04-30 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (HF) LTD Director 2015-06-04 CURRENT 2015-03-19 Active - Proposal to Strike off
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN GROUP LIMITED Director 2014-04-14 CURRENT 2011-12-21 Active
MICHAEL DAVID DANBY JFDI DEVELOPMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MICHAEL DAVID DANBY ASBCI Director 2011-03-24 CURRENT 2006-04-27 Active
MICHAEL DAVID DANBY ADVANCED FORWARDING LIMITED Director 2010-09-24 CURRENT 2009-04-29 Active
MICHAEL DAVID DANBY ADVANCED PROCESSING (HOLMFIELD) LIMITED Director 2006-01-03 CURRENT 2005-12-02 Active - Proposal to Strike off
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN (LOGISTICS) LTD Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN (COR) LTD Director 2016-05-12 CURRENT 2016-05-12 Active
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN (AR) LTD Director 2015-06-04 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN LIMITED Director 2015-06-04 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN (BFD) LTD Director 2015-06-04 CURRENT 2015-04-30 Active
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN (HF) LTD Director 2015-06-04 CURRENT 2015-03-19 Active - Proposal to Strike off
DAVID GLYN ROGAN ADVANCED SUPPLY CHAIN GROUP LIMITED Director 2014-04-14 CURRENT 2011-12-21 Active
DAVID GLYN ROGAN ADVANCED FORWARDING LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
DAVID GLYN ROGAN ADVANCED PROCESSING (HOLMFIELD) LIMITED Director 2006-01-03 CURRENT 2005-12-02 Active - Proposal to Strike off
DAVID GLYN ROGAN VALGENE PROPERTIES LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-09Audit exemption subsidiary accounts made up to 2023-12-31
2024-12-09Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-09Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-08Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-08Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-08Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-02Director's details changed for Miss Claire Webb on 2023-02-24
2023-02-23DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2022-11-04SH19Statement of capital on 2022-11-04 GBP 1
2022-11-04SH20Statement by Directors
2022-11-04CAP-SSSolvency Statement dated 31/10/22
2022-11-04RES13Resolutions passed:
  • Reduce share premium account & capital redemption reserve 31/10/2022
  • Resolution of reduction in issued share capital
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09PSC05Change of details for Advanced Supply Chain Group Limited as a person with significant control on 2021-09-21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033738940006
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033738940005
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-10MEM/ARTSARTICLES OF ASSOCIATION
2021-12-10RES01ADOPT ARTICLES 10/12/21
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033738940006
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG
2021-09-30TM02Termination of appointment of Michael David Danby on 2021-09-21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHSIN PERVEZ CHOHAN
2021-09-30AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2021-09-30PSC07CESSATION OF MICHAEL DAVID DANBY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-14PSC04Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 2018-11-20
2020-10-14CH01Director's details changed for Miss Claire Webb on 2020-08-28
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-23PSC07CESSATION OF DAVID GLYN ROGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033738940005
2018-12-03CH01Director's details changed for Mr Mohsin Pervez Chohan on 2018-11-20
2018-12-03AP01DIRECTOR APPOINTED MISS CLAIRE WEBB
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYN ROGAN
2018-08-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-28CH01Director's details changed for Mr Michel David Danby on 2016-09-28
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, NO UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1.011813
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-12CH01Director's details changed for Mr Michel David Danby on 2010-01-01
2015-11-20AA01Current accounting period extended from 30/06/15 TO 30/11/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1.011813
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1.011813
2015-01-20AR0109/01/15 ANNUAL RETURN FULL LIST
2014-03-07SH03Purchase of own shares
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20SH06Cancellation of shares. Statement of capital on 2014-02-20 GBP 1
2014-02-19AR0109/01/14 ANNUAL RETURN FULL LIST
2014-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-26AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MOHSIN PERVEZ CHOHAN
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SAIRA BUTT
2012-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-09AR0109/01/12 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN ROGAN / 09/01/2012
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 606 BUILDING WHARFEDALE ROAD EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SG
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAIRA BANO BUTT / 09/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL DAVID DANBY / 09/01/2012
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID DANBY / 09/01/2012
2012-01-05AR0108/12/11 FULL LIST
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-08AR0108/12/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DANBY / 08/12/2010
2010-07-02AR0102/07/10 FULL LIST
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID DANBY / 02/07/2010
2010-06-22AR0115/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DANBY / 15/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAIRA BANO BUTT / 15/05/2010
2010-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM ADVANCE HOUSE WATER LANE HALIFAX WEST YORKSHIRE HX3 9HG
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-05-15190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-05-19363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-06-02363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-09190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-05-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-05-26363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 21-27 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER
2005-10-18169£ IC 111846/106242 07/09/05 £ SR 5604@1=5604
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2005-06-17325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2005-06-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2004-05-24363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2003-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-24363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-29363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-30225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/01
2001-07-18363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-30123£ NC 127500/177500 17/07/00
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108265 Active Licenced property: UNITS 1-3 EISMANN WAY ADVANCED SUPPLY CHAIN CORBY GB NN17 5ZB. Correspondance address: WHARFEDALE ROAD 606 BUILDING EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1088298 Active Licenced property: ESTATE ROAD HAVELL SYLVANIA UK LTD NEWHAVEN GB BN9 0AL. Correspondance address: WHARFEDALE ROAD 606 BUILDING EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229945 Active Licenced property: SIDHILL BUSINESS PARK ADVANCE PROCESSING LTD HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX HOLMFIELD INDUSTRIAL ESTATE GB HX2 9TN;WHARFEDALE ROAD EUROWAY INDUSTRIAL ESTATE BRADFORD GB BD4 6SG. Correspondance address: WHARFEDALE ROAD 606 BUILDING EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229945 Active Licenced property: SIDHILL BUSINESS PARK ADVANCE PROCESSING LTD HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX HOLMFIELD INDUSTRIAL ESTATE GB HX2 9TN;WHARFEDALE ROAD EUROWAY INDUSTRIAL ESTATE BRADFORD GB BD4 6SG. Correspondance address: WHARFEDALE ROAD 606 BUILDING EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1142861 Active Licenced property: ORME BUSINESS CENTRE SAFE CELLARS GREENACRES ROAD LEES OLDHAM GREENACRES ROAD GB OL4 3NS. Correspondance address: EUROWAY INDUSTRIAL ESTATE 606 BUILDING WHARFEDALE ROAD BRADFORD WHARFEDALE ROAD GB BD4 6SG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED PROCESSING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER MCCLOUD 2016-01-12 to 2016-03-07 Go Outdoors Limited v Advanced Processing Limited
2016-03-07PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-04PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-12PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-11PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-13PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-12PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE MOLONEY QC 2016-04-26 to 2016-04-26 TLQ/16/0332 Go Outdoors Ltd v Advanced Processing ltd
2016-04-26APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-02-18 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1997-10-16 Outstanding BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1997-09-16 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1997-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED PROCESSING LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED PROCESSING LIMITED registering or being granted any patents
Domain Names

ADVANCED PROCESSING LIMITED owns 14 domain names.

garment-logistics.co.uk   garment-processing.co.uk   garmentlogistics.co.uk   garmentwarehousing.co.uk   advanced-logistics.co.uk   advanced-processing.co.uk   advancedprocessing.co.uk   advancedsupplychain.co.uk   retaillogistics.co.uk   retail-distribution.co.uk   preretailing.co.uk   preretaillogistics.co.uk   pre-retail-services.co.uk   previsionmarketing.co.uk  

Trademarks
We have not found any records of ADVANCED PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED PROCESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ADVANCED PROCESSING LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVANCED PROCESSING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0090041099Sunglasses with lenses of glass, not optically worked
2016-03-0090041099Sunglasses with lenses of glass, not optically worked
2016-02-0090041099Sunglasses with lenses of glass, not optically worked
2015-11-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2015-06-0161045200Women's or girls' skirts and divided skirts of cotton, knitted or crocheted (excl. petticoats)
2015-06-0061045200Women's or girls' skirts and divided skirts of cotton, knitted or crocheted (excl. petticoats)
2015-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-05-0071179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-04-0162046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2015-04-0062046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2013-09-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2013-04-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2013-02-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2012-12-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-12-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2012-09-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2011-09-0142029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2010-09-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2010-08-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-07-0162093000Babies' garments and clothing accessories of synthetic fibres (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2010-04-0161031090Men's or boys' suits of textile materials, knitted or crocheted (excl. of wool or fine animal hair, tracksuits, ski suits and swimwear)
2010-02-0161031090Men's or boys' suits of textile materials, knitted or crocheted (excl. of wool or fine animal hair, tracksuits, ski suits and swimwear)
2010-01-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-01-0161031090Men's or boys' suits of textile materials, knitted or crocheted (excl. of wool or fine animal hair, tracksuits, ski suits and swimwear)
2010-01-0162114390Women's or girls' garments, of man-made fibres, n.e.s. (not knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED PROCESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.