Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Graeme Thomas Littledyke |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2011(101 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Thomas Kerp Duncan |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(82 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Gillywood Trebost Stithians Truro Cornwall TR3 7DN |
Director Name | Mr Dennis Reginald Hall |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(82 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Hollyoaks Old Carnon Hill Carnon Downs Truro Cornwall TR3 6LE |
Director Name | Donald Shaw McLean |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | Bolam Hall Cottage Bolam Morpeth Northumberland NE61 3UA |
Director Name | Mr Donald Wood |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 12 Spernen Wyn Road Falmouth Cornwall TR11 4EH |
Secretary Name | Mr Donald Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 12 Spernen Wyn Road Falmouth Cornwall TR11 4EH |
Director Name | Michael John Molyneux Deeks |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 1997) |
Role | Civil Engineer |
Correspondence Address | Venton Vean Laity Moor Penryn Cornwall TR10 9AE |
Director Name | Anthony David Duckham |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1996) |
Role | Commercial Manager |
Correspondence Address | 78 Treverbyn Road Goldenbank Falmouth Cornwall TR11 5BS |
Director Name | Mr Michael John Clay |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1995) |
Role | Production Director |
Correspondence Address | Merthen Villa 17 Marlborough Avenue Falmouth Cornwall TR11 2RW |
Director Name | Clive Anthony West |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 1994) |
Role | Manager |
Correspondence Address | Wingletank Vacume Lane Chalker St Giles Buckinghamshire HP8 4SB |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(85 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 102 Sarsfeld Road London SW12 8HL |
Director Name | Frank Nugent |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(85 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Stonecroft Church Lane Toddington Gloucestershire GL54 5DQ Wales |
Secretary Name | Michael Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(85 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Steven Kent Jervis |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Earlesmere House Warings Green Road Hockley Heath Solihull West Midlands B94 6BS |
Director Name | Clive Pearce Towl |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(86 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | The Coach House Greatwood Mylor Falmouth Cornwall TR11 5SR |
Director Name | Ian Sinclair Pike |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 August 2003) |
Role | Managing Director |
Correspondence Address | 4 Nangitha Close Budock Water Falmouth Cornwall TR11 5DX |
Director Name | Michael Holding |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Secretary Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | David Parry |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 259 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JQ |
Director Name | Mr Peter Howard Child |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(94 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge House Killiganoon Carnon Downs Truro Cornwall TR3 6JT |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2009(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Director Name | Mrs Anne Elizabeth Griffiths |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Secretary Name | Mrs Anne Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | A&P Gh 2006 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 August 2010) |
Correspondence Address | Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD Wales |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(101 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | ap-group.co.uk |
---|
Registered Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
4.8m at £1 | A & P Ship Repairers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,334,335 |
Gross Profit | £6,370,437 |
Net Worth | £4,296,698 |
Cash | £10,249,078 |
Current Liabilities | £6,942,718 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2023 (4 months, 3 weeks from now) |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Amendment and restatement to a debenture dated 17TH august 2001 Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the loan note instrument. (All terms as defined). Particulars: The f/h property being land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/nos MS413260, MS413177 and MS366634. The f/h and l/h land at hebburn shipyard, tyne and wear, t/no TY232136 and TY362798 (for further property charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 August 2001 | Delivered on: 31 August 2001 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 31 December 1997 Satisfied on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotlandin Its Capacity as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Guarantee and debenture Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under, or pursuant to, all or any of the secured documents as defined therein. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 October 1993 | Delivered on: 3 November 1993 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 April 1992 | Delivered on: 11 May 1992 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 November 1991 | Delivered on: 12 December 1991 Satisfied on: 3 February 1994 Persons entitled: Schroder Ventures Holdings Limited as Agent and Trustee for the Noteholders Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan notes, the indemnity agreement and/or the guarantee and debenture. Particulars: All that l/h land and buildings comprising falmouth docks. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1990 | Delivered on: 1 June 1990 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the mezzanine loan agreement, the interest rate protection agreements and this charge. Particulars: For full details see form 395 ref M43. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1990 | Delivered on: 1 June 1990 Satisfied on: 3 February 1994 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the senior facilities agreement the interest rate protection agreements and thie charge. Particulars: For full details see form 395 ref M26. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 11 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 2004 | Delivered on: 17 May 2004 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Deed of variation Secured details: And varing the terms of a composite guarantee and debenture dated 13 august 2003. Particulars: Full particulars of the debenture can be found on form 395 filed on 27 august 2003. Fully Satisfied |
2 March 2004 | Delivered on: 10 March 2004 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Amendment and restatement to debenture originally dated 17 august 2001 Secured details: All moneys due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land and buildings on the east side of campbeltown road land adjacent to chester road and unicorn way and land at new chester road birkenhead t/ns MS413260, MS413177 and MS366634. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 27 August 2003 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/ns 413260, MS413177 and ms 366634 and the f/h property and l/h land at hebburn shipyard, tyne and wear, t/n TY232136 and TY323132.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 2003 | Delivered on: 28 August 2003 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,797,484.80 credited to account designation 39058794. Fully Satisfied |
18 August 2003 | Delivered on: 27 August 2003 Satisfied on: 16 April 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,797,484.8 credited to account designation 39058794. see the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 6 August 2003 Satisfied on: 15 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 1985 | Delivered on: 14 October 1985 Satisfied on: 14 October 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the falmouth docks and engineering company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details. Outstanding |
2 January 2022 | Full accounts made up to 31 March 2021 (36 pages) |
---|---|
20 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (35 pages) |
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (31 pages) |
14 September 2018 | Appointment of Mr David Thomas Mcginley as a director on 1 September 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
25 November 2015 | Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 July 2015 | Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (28 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (28 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 October 2012 | Auditor's resignation (2 pages) |
5 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from , Atlantic House Ground Floor, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8rd on 15 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
14 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
14 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
14 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
14 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
14 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
14 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
14 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
14 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
14 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from atlantic house ground floor greenwood close cardiff gate business park cardiff CF23 8RD (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from, atlantic house ground floor, greenwood close, cardiff gate business park, cardiff, CF23 8RD (1 page) |
18 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
18 September 2009 | Director's change of particulars / a&p gh 2006 LIMITED / 18/09/2009 (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, c/o a & p tyne LIMITED, wagonway road, hebburn, tyne & wear, NE31 1SP (1 page) |
18 September 2009 | Director's change of particulars / a&p gh 2006 LIMITED / 18/09/2009 (1 page) |
18 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Director appointed paul edward bailey (2 pages) |
4 September 2009 | Director appointed tyrone james allard (2 pages) |
4 September 2009 | Director and secretary appointed anne elizabeth griffiths (2 pages) |
4 September 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
4 September 2009 | Director appointed paul edward bailey (2 pages) |
4 September 2009 | Director appointed tyrone james allard (2 pages) |
4 September 2009 | Director and secretary appointed anne elizabeth griffiths (2 pages) |
4 September 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
8 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
23 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (26 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (26 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
30 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf, 26 high street totton, southampton, hampshire SO40 9TN (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
9 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue, western docks, southampton, hampshire SO15 0HH (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
11 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
26 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (35 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (35 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
9 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
28 September 2000 | Return made up to 05/09/00; full list of members
|
28 September 2000 | Return made up to 05/09/00; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: imperial house, lypiatt road, cheltenham, gloucestershire GL50 2QJ (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 September 1998 | Return made up to 05/09/98; full list of members
|
21 September 1998 | Return made up to 05/09/98; full list of members
|
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Resolutions
|
6 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (19 pages) |
9 September 1997 | Return made up to 05/09/97; full list of members
|
9 September 1997 | Return made up to 05/09/97; full list of members
|
4 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
19 September 1996 | Return made up to 05/09/96; full list of members
|
19 September 1996 | Return made up to 05/09/96; full list of members
|
6 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
3 November 1995 | Company name changed a & p appledore (falmouth) limit ed\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed a & p appledore (falmouth) limit ed\certificate issued on 06/11/95 (4 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: imperial house, lypiatt road, cheltenham, gloucestershire GL50 2QJ (1 page) |
22 September 1995 | Return made up to 05/09/95; full list of members
|
22 September 1995 | Return made up to 05/09/95; full list of members
|
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (126 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (263 pages) |
13 October 1993 | Return made up to 05/09/93; full list of members
|
13 October 1993 | Return made up to 05/09/93; full list of members
|
3 January 1991 | Return made up to 26/09/90; full list of members (5 pages) |
3 January 1991 | Return made up to 26/09/90; full list of members (5 pages) |
26 April 1989 | Company name changed falmouth shiprepair LIMITED\certificate issued on 27/04/89 (3 pages) |
26 April 1989 | Company name changed falmouth shiprepair LIMITED\certificate issued on 27/04/89 (3 pages) |
24 November 1986 | Full accounts made up to 31 July 1986 (19 pages) |
24 November 1986 | Full accounts made up to 31 July 1986 (19 pages) |
1 April 1978 | Company name changed\certificate issued on 01/04/78 (2 pages) |
1 April 1978 | Company name changed\certificate issued on 01/04/78 (2 pages) |
1 February 1978 | Memorandum and Articles of Association (43 pages) |
1 February 1978 | Memorandum and Articles of Association (43 pages) |
29 May 1909 | Certificate of incorporation (2 pages) |
29 May 1909 | Certificate of incorporation (2 pages) |