Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
Director Name | Mr Richard Anthony Paul Joynson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB |
Director Name | Mr Martin John Clements |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 July 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Director Name | Mr Graham Joseph Tannant |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Secretary Name | Frances Hazel Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Heathcliff 43 Linfit Lane, Linthwaite Huddersfield West Yorkshire HD7 5LQ |
Director Name | Mr Craig Alan Coote |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Secretary Name | Mr Martin John Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Director Name | Mr David John Lyes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2022) |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Alh Systems Limited 1 Kingdom Avenue Northacre Industrial Park Westbury BA13 4WE |
Director Name | Mr Stephen Mark Davies |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Advance Welding Units 1 And 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | advancewelding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 870112 |
Telephone region | Bradford |
Registered Address | Advance Welding Units 1 And 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
15 at £1 | Craig Coote 7.77% Ordinary B |
---|---|
15 at £1 | Martin Clements 7.77% Ordinary B |
90 at £1 | Advance Technical Services LTD 46.63% Ordinary |
7 at £1 | Martin Clements 3.63% Ordinary Redeemable Employee |
30 at £1 | Graham Tannant 15.54% Ordinary B |
30 at £1 | Kevin Wilkinson 15.54% Ordinary B |
3 at £1 | Graham Tannant 1.55% Ordinary Redeemable Employee |
3 at £1 | Kevin Wilkinson 1.55% Ordinary Redeemable Employee |
Year | 2014 |
---|---|
Net Worth | £476,290 |
Cash | £2,106 |
Current Liabilities | £310,921 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
24 March 2016 | Delivered on: 8 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1 and 2 taylor street cleckheaton t/no WYK446510. Outstanding |
---|---|
14 May 2015 | Delivered on: 18 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
10 October 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
10 October 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
28 September 2017 | Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page) |
18 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 April 2016 | Registration of charge 054184710002, created on 24 March 2016 (9 pages) |
8 April 2016 | Registration of charge 054184710002, created on 24 March 2016 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
18 May 2015 | Registration of charge 054184710001, created on 14 May 2015 (5 pages) |
18 May 2015 | Registration of charge 054184710001, created on 14 May 2015 (5 pages) |
8 April 2015 | Director's details changed for Mr Kevin Mark Wilkinson on 24 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Kevin Mark Wilkinson on 24 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 51 Wilson Road Mirfield West Yorkshire WF14 9BW United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Mr Martin John Clements on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 51 Wilson Road Mirfield West Yorkshire WF14 9BW United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Martin John Clements on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Director's details changed for Craig Coote on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Craig Coote on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Kevin Mark Wilkinson on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Craig Coote on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Martin John Clements on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Mark Wilkinson on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Graham Joseph Tannant on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Martin John Clements on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Graham Joseph Tannant on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Martin John Clements on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Graham Joseph Tannant on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Mark Wilkinson on 8 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 51 wilson road mirfield west yorkshire WF14 9BW (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 51 wilson road mirfield west yorkshire WF14 9BW (1 page) |
17 April 2009 | Location of register of members (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 December 2008 | Appointment terminated secretary frances seymour (1 page) |
23 December 2008 | Secretary appointed mr martin john clements (1 page) |
23 December 2008 | Appointment terminated secretary frances seymour (1 page) |
23 December 2008 | Secretary appointed mr martin john clements (1 page) |
9 December 2008 | Director's change of particulars / graham tannant / 01/05/2008 (2 pages) |
9 December 2008 | Director's change of particulars / graham tannant / 01/05/2008 (2 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Ad 04/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 May 2005 | Ad 04/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
8 April 2005 | Incorporation (13 pages) |
8 April 2005 | Incorporation (13 pages) |