ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Manufacturing Forum

Advanced Manufacturing Forum is an active company incorporated on 29 August 2006 with the registered office located in Jarrow, Tyne and Wear. Advanced Manufacturing Forum was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05918359
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated 29 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 September 2025 (4 months ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
172 - 174 Albert Road
Jarrow
NE32 5JA
England
Address changed on 21 Jul 2023 (2 years 6 months ago)
Previous address was 172 Albert Road Jarrow NE32 5JA England
Telephone
01914813316
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Nov 1991
Director • British • Lives in UK • Born in Jul 1980
Director • British • Lives in UK • Born in Feb 1962
Director • Solicitor • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baltic Flour Mills Visual ARTS Trust
James George Gamble is a mutual person.
Active
Baltic Contemporary Visual ARTS Trading Limited
James George Gamble is a mutual person.
Active
Woodbury International Limited
Richard John Lofthouse Swart is a mutual person.
Active
Aspirex Global Consulting Ltd
Richard John Lofthouse Swart is a mutual person.
Active
UNW LLP
Alastair Rowan Wilson is a mutual person.
Active
WH 2013 LLP
James George Gamble is a mutual person.
Active
Bammas LLP
Alastair Rowan Wilson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23.12K
Decreased by £4.21K (-15%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£34.55K
Decreased by £15.77K (-31%)
Total Liabilities
-£21.67K
Decreased by £1.7K (-7%)
Net Assets
£12.88K
Decreased by £14.07K (-52%)
Debt Ratio (%)
63%
Increased by 16.29% (+35%)
Latest Activity
Notification of PSC Statement
13 Days Ago on 12 Jan 2026
Ford Component Manufacturing Limited (PSC) Resigned
16 Days Ago on 9 Jan 2026
Cell Pack Solutions Limited (PSC) Resigned
16 Days Ago on 9 Jan 2026
Peter Shiels Resigned
1 Month Ago on 19 Dec 2025
Stephen Mitchell Elliott Resigned
1 Month Ago on 30 Nov 2025
Confirmation Submitted
3 Months Ago on 2 Oct 2025
Mr James Edward English Appointed
4 Months Ago on 10 Sep 2025
Full Accounts Submitted
6 Months Ago on 21 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 2 Oct 2024
Mr Alastair Rowan Wilson Details Changed
1 Year 4 Months Ago on 16 Sep 2024
Get Credit Report
Discover Advanced Manufacturing Forum's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 12 Jan 2026
Cessation of Ford Component Manufacturing Limited as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Cessation of Cell Pack Solutions Limited as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Peter Shiels as a director on 19 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Stephen Mitchell Elliott as a director on 30 November 2025
Submitted on 12 Dec 2025
Confirmation statement made on 26 September 2025 with no updates
Submitted on 2 Oct 2025
Appointment of Mr James Edward English as a director on 10 September 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Confirmation statement made on 26 September 2024 with no updates
Submitted on 2 Oct 2024
Director's details changed for Mr James George Gamble on 16 September 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year