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

ADVANCED THERAPEUTIC MATERIALS LIMITED

30 NELSON STREET, LEICESTER, LE1 7BA,
Company Registration Number
04995837
Private Limited Company
Active

Company Overview

About Advanced Therapeutic Materials Ltd
ADVANCED THERAPEUTIC MATERIALS LIMITED was founded on 2003-12-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Advanced Therapeutic Materials Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED THERAPEUTIC MATERIALS LIMITED
 
Legal Registered Office
30 NELSON STREET
LEICESTER
LE1 7BA
Other companies in CV36
 
Filing Information
Company Number 04995837
Company ID Number 04995837
Date formed 2003-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844930119  
Last Datalog update: 2024-03-07 02:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED THERAPEUTIC MATERIALS LIMITED
The accountancy firm based at this address is SOMERBYS 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 THERAPEUTIC MATERIALS LIMITED
The following companies were found which have the same name as ADVANCED THERAPEUTIC MATERIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED HOME CLOSE, TREDINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4NJ Dissolved Company formed on the 2004-09-17

Company Officers of ADVANCED THERAPEUTIC MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE IVES
Company Secretary 2007-06-27
BARNABAS GUY HAYNES
Director 2013-03-28
ANDREW GEORGE IVES
Director 2004-02-24
BRIAN HERBERT LEIGH-BRAMWELL
Director 2016-10-15
KEVIN BOYD MCCOLLUM
Director 2016-10-15
PETER WILLIAM PHILLIPS
Director 2016-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIE ANNIE RENEE MOREAU
Director 2004-02-24 2016-04-04
PETER WILLIAM PHILLIPS
Director 2014-10-02 2015-11-30
LARS OLAF MAYNARD
Company Secretary 2004-02-24 2007-06-27
LARS OLAF MAYNARD
Director 2004-02-24 2007-06-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-12-15 2004-02-24
DLA NOMINEES LIMITED
Nominated Director 2003-12-15 2004-02-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-12-15 2004-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE IVES ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED Company Secretary 2007-06-27 CURRENT 2004-09-17 Dissolved 2014-09-30
ANDREW GEORGE IVES ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED Director 2004-10-29 CURRENT 2004-09-17 Dissolved 2014-09-30
ANDREW GEORGE IVES CMT (OVERSEAS) LIMITED Director 2000-03-31 CURRENT 2000-03-31 Dissolved 2014-06-03
ANDREW GEORGE IVES MICAGLAS LIMITED Director 1998-03-16 CURRENT 1990-11-16 Dissolved 2014-06-03
ANDREW GEORGE IVES CMT 2000 LIMITED Director 1997-07-01 CURRENT 1949-04-09 Dissolved 2014-06-03
ANDREW GEORGE IVES ESSEX MICA AND MOULDING COMPANY LIMITED Director 1997-07-01 CURRENT 1936-01-02 Dissolved 2014-06-03
ANDREW GEORGE IVES DESIGN LABEL SYSTEMS LIMITED Director 1997-07-01 CURRENT 1972-01-04 Dissolved 2014-06-03
ANDREW GEORGE IVES FINELASTIC LIMITED Director 1997-07-01 CURRENT 1954-04-14 Dissolved 2014-06-03
ANDREW GEORGE IVES E. WYKES (LEICESTER) LIMITED Director 1997-07-01 CURRENT 1971-03-23 Active - Proposal to Strike off
BRIAN HERBERT LEIGH-BRAMWELL BRAMROSE LIMITED Director 2016-02-11 CURRENT 2016-01-20 Active
BRIAN HERBERT LEIGH-BRAMWELL ABINGDON ROAD MANAGEMENT COMPANY LIMITED Director 2016-02-11 CURRENT 2016-01-20 Active
BRIAN HERBERT LEIGH-BRAMWELL BRAMSTONE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
BRIAN HERBERT LEIGH-BRAMWELL ROCKGLEN DEVELOPMENTS LIMITED Director 2012-04-19 CURRENT 2012-03-29 Liquidation
BRIAN HERBERT LEIGH-BRAMWELL LEIGH HOLDINGS LIMITED Director 2008-05-20 CURRENT 2008-02-19 Active
BRIAN HERBERT LEIGH-BRAMWELL TANGIER HALL LIMITED Director 2008-05-19 CURRENT 2008-02-19 Active - Proposal to Strike off
BRIAN HERBERT LEIGH-BRAMWELL PLUELANE Director 2004-01-09 CURRENT 2004-01-06 Active
BRIAN HERBERT LEIGH-BRAMWELL ROGDIA Director 1993-10-20 CURRENT 1993-08-25 Active
BRIAN HERBERT LEIGH-BRAMWELL LEIGH BROTHERS Director 1991-11-04 CURRENT 1958-12-24 Liquidation
BRIAN HERBERT LEIGH-BRAMWELL HILTON LEIGH PROPERTIES LIMITED Director 1991-10-27 CURRENT 1951-03-13 Active
BRIAN HERBERT LEIGH-BRAMWELL SECOND BINOMIAL Director 1991-10-11 CURRENT 1970-04-03 Active
BRIAN HERBERT LEIGH-BRAMWELL THIRD BINOMIAL INVESTMENTS Director 1991-10-11 CURRENT 1970-04-03 Active - Proposal to Strike off
BRIAN HERBERT LEIGH-BRAMWELL SAVECASTLE Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL WADEFENN Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL EAGERWELL Director 1991-09-29 CURRENT 1986-12-09 Active
BRIAN HERBERT LEIGH-BRAMWELL SAVESALES Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL SAVETOWN Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL LEIGH PROPERTIES TRUSTEES LIMITED Director 1991-09-29 CURRENT 1966-11-30 Active
BRIAN HERBERT LEIGH-BRAMWELL EAGERNASH Director 1991-09-27 CURRENT 1986-12-03 Active
KEVIN BOYD MCCOLLUM COLDHARBOUR MARINE TRUSTEES LIMITED Director 2013-12-31 CURRENT 2013-12-31 Dissolved 2018-02-20
KEVIN BOYD MCCOLLUM KARN HOLDINGS LIMITED Director 2008-10-07 CURRENT 2008-09-02 Dissolved 2013-09-03
KEVIN BOYD MCCOLLUM KARN HOLDINGS LIMITED Director 2008-10-07 CURRENT 2008-09-02 Dissolved 2013-09-03
KEVIN BOYD MCCOLLUM GREYTUDOR LIMITED Director 1993-07-23 CURRENT 1991-07-23 Active - Proposal to Strike off
PETER WILLIAM PHILLIPS LOMBARD MEDICAL TECHNOLOGIES LIMITED Director 2011-01-01 CURRENT 2003-01-14 In Administration
PETER WILLIAM PHILLIPS LOMBARD MEDICAL LIMITED Director 1995-09-25 CURRENT 1994-12-06 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
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-1206/04/23 STATEMENT OF CAPITAL GBP 21943.17
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1318/11/22 STATEMENT OF CAPITAL GBP 19430.05
2022-10-07Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-10-07AA01Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-10-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14Previous accounting period shortened from 31/03/22 TO 30/09/21
2022-09-14AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2022-02-04DIRECTOR APPOINTED MR GARY WETHERALL
2022-02-04DIRECTOR APPOINTED CLIVE GUNTHER
2022-02-04AP01DIRECTOR APPOINTED MR GARY WETHERALL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-08SH0105/12/19 STATEMENT OF CAPITAL GBP 11842.23
2021-09-04SH0101/12/16 STATEMENT OF CAPITAL GBP 7063.71
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM02Termination of appointment of Andrew George Ives on 2019-07-09
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM Unit 1a, Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBIN KENT
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS GUY HAYNES
2019-04-08AP01DIRECTOR APPOINTED PROFESSOR CHARLES NEVIN MCCOLLUM
2019-02-25CH01Director's details changed for Mr Paul Robin Kent on 2019-02-12
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR PAUL ROBIN KENT
2018-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HERBERT LEIGH-BRAMWELL
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CH01Director's details changed for Mr Brian Herbert Leigh-Bramwell on 2018-01-10
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 7169.68
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 7063.72
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 7563.72
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-02SH0101/12/14 STATEMENT OF CAPITAL GBP 7563.72
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 7063.72
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED DR PETER WILLIAM PHILLIPS
2016-10-28AP01DIRECTOR APPOINTED MR KEVIN BOYD MCCOLLUM
2016-10-28AP01DIRECTOR APPOINTED MR BRIAN HERBERT LEIGH-BRAMWELL
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE ANNIE RENEE MOREAU
2016-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-04-26RES01ADOPT ARTICLES 18/02/2016
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5847.78
2016-04-13SH0113/04/16 STATEMENT OF CAPITAL GBP 5847.78
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 77500
2016-01-09AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM PHILLIPS
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM HOME CLOSE, TREDINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 4NJ
2015-10-06AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 77500
2014-12-29AR0115/12/14 FULL LIST
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABAS GUY HAYNES / 22/12/2014
2014-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 22/12/2014
2014-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 22/12/2014
2014-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIE ANNIE RENEE MOREAU / 22/12/2014
2014-12-08AD02SAIL ADDRESS CREATED
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-02AP01DIRECTOR APPOINTED DR PETER WILLIAM PHILLIPS
2013-12-17AR0115/12/13 FULL LIST
2013-12-17SH0117/12/13 STATEMENT OF CAPITAL GBP 77500
2013-11-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AP01DIRECTOR APPOINTED MR BARNABAS GUY HAYNES
2012-12-19AR0115/12/12 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-28AR0115/12/11 FULL LIST
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-16AR0115/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE ANNIE RENEE MOREAU / 15/12/2010
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-12-18AR0115/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE ANNIE RENEE MOREAU / 17/12/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 01/10/2009
2009-10-0188(2)AD 17/08/09-07/09/09 GBP SI 38000@0.01=380 GBP IC 76000/76380
2009-09-01122S-DIV
2009-09-01RES13SUB DIV 17/08/2009
2009-09-01123NC INC ALREADY ADJUSTED 17/08/09
2009-09-01RES13MINUTES OF MEETING 17/08/2009
2009-09-01RES04GBP NC 76000/77000 17/08/2009
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2007-12-21363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-19190LOCATION OF DEBENTURE REGISTER
2007-12-19353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: HOME CLOSE, TREDDINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 4NJ
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bSECRETARY RESIGNED
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE WHITE HOUSE HILL LEAMINGTON HASTINGS RUGBY WARWICKSHIRE CV23 8DX
2006-12-18363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24123NC INC ALREADY ADJUSTED 02/08/04
2004-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-24RES04£ NC 1000/76000 02/08/
2004-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-2488(2)RAD 02/08/04--------- £ SI 75947@1=75947 £ IC 3/75950
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-04-15225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288bSECRETARY RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-0488(2)RAD 24/02/04--------- £ SI 2@1=2 £ IC 1/3
2004-03-03288bDIRECTOR RESIGNED
2004-02-26CERTNMCOMPANY NAME CHANGED BROOMCO (3366) LIMITED CERTIFICATE ISSUED ON 26/02/04
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13910 - Manufacture of knitted and crocheted fabrics

13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles

32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to ADVANCED THERAPEUTIC MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 THERAPEUTIC MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANCED THERAPEUTIC MATERIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 13910 - Manufacture of knitted and crocheted fabrics

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THERAPEUTIC MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED THERAPEUTIC MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED THERAPEUTIC MATERIALS LIMITED
Trademarks
We have not found any records of ADVANCED THERAPEUTIC MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED THERAPEUTIC MATERIALS 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 (13910 - Manufacture of knitted and crocheted fabrics) as ADVANCED THERAPEUTIC MATERIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED THERAPEUTIC MATERIALS 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 THERAPEUTIC MATERIALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90

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 THERAPEUTIC MATERIALS 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 THERAPEUTIC MATERIALS 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.