Background WavePink WaveYellow Wave

ADVANCED DEMOLITION LIMITED (03345328)

ADVANCED DEMOLITION LIMITED (03345328) is an active UK company. incorporated on 4 April 1997. with registered office in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. ADVANCED DEMOLITION LIMITED has been registered for 29 years. Current directors include BULKIN, Noah Aaron, STEWART, Mathew Alexander, STEWART, Quentin Richard.

Company Number
03345328
Status
active
Type
ltd
Incorporated
4 April 1997
Age
29 years
Address
Alpha 3 The Buntings, Stowmarket, IP14 5GZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BULKIN, Noah Aaron, STEWART, Mathew Alexander, STEWART, Quentin Richard
SIC Codes
38110, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED DEMOLITION LIMITED

ADVANCED DEMOLITION LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. ADVANCED DEMOLITION LIMITED was registered 29 years ago.(SIC: 38110, 43110)

Status

active

Active since 29 years ago

Company No

03345328

LTD Company

Age

29 Years

Incorporated 4 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Alpha 3 The Buntings Cedars Park Stowmarket, IP14 5GZ,

Previous Addresses

The Geddings Pindar Road Hoddesdon Hertfordshire EN11 0BZ
From: 9 August 2012To: 19 January 2024
Unit 27 Pindar Road Hoddesdon Herts EN11 0DE
From: 4 April 1997To: 9 August 2012
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Jun 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SPACIE, Belinda

Active
The Buntings, StowmarketIP14 5GZ
Secretary
Appointed 18 Jan 2024

BULKIN, Noah Aaron

Active
The Buntings, StowmarketIP14 5GZ
Born May 1977
Director
Appointed 18 Jan 2024

STEWART, Mathew Alexander

Active
The Buntings, StowmarketIP14 5GZ
Born July 1969
Director
Appointed 18 Jan 2024

STEWART, Quentin Richard

Active
The Buntings, StowmarketIP14 5GZ
Born February 1968
Director
Appointed 18 Jan 2024

JACKSON, Paul Vivian

Resigned
Gingercress Farm, Much HadhamSG10 6EZ
Secretary
Appointed 04 Apr 1997
Resigned 18 Jan 2024

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 04 Apr 1997

DEDMAN, Michael

Resigned
Pindar Road, HoddesdonEN11 0BZ
Born July 1964
Director
Appointed 04 Apr 1997
Resigned 18 Jan 2024

JACKSON, Paul Vivian

Resigned
Gingercress Farm, Much HadhamSG10 6EZ
Born September 1966
Director
Appointed 04 Apr 1997
Resigned 18 Jan 2024

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 04 Apr 1997
Resigned 04 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
The Buntings, StowmarketIP14 5GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024

Mr Michael Dedman

Ceased
The Buntings, StowmarketIP14 5GZ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2024

Mr Paul Vivian Jackson

Ceased
The Buntings, StowmarketIP14 5GZ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
18 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Incorporation Company
4 April 1997
NEWINCIncorporation