Company NameA & P Falmouth Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number00103287
CategoryPrivate Limited Company
Incorporation Date29 May 1909(114 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(109 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Graeme Thomas Littledyke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(111 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Donald Wood
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address12 Spernen Wyn Road
Falmouth
Cornwall
TR11 4EH
Director NameMr Thomas Kerp Duncan
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(82 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressGillywood Trebost
Stithians
Truro
Cornwall
TR3 7DN
Director NameDonald Shaw McLean
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1993)
RoleCompany Director
Correspondence AddressBolam Hall Cottage
Bolam
Morpeth
Northumberland
NE61 3UA
Director NameMr Dennis Reginald Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(82 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressHollyoaks Old Carnon Hill
Carnon Downs
Truro
Cornwall
TR3 6LE
Secretary NameMr Donald Wood
NationalityBritish
StatusResigned
Appointed05 September 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address12 Spernen Wyn Road
Falmouth
Cornwall
TR11 4EH
Director NameMichael John Molyneux Deeks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(82 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 1997)
RoleCivil Engineer
Correspondence AddressVenton Vean
Laity Moor
Penryn
Cornwall
TR10 9AE
Director NameAnthony David Duckham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(82 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleCommercial Manager
Correspondence Address78 Treverbyn Road
Goldenbank
Falmouth
Cornwall
TR11 5BS
Director NameClive Anthony West
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(83 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1994)
RoleManager
Correspondence AddressWingletank
Vacume Lane
Chalker St Giles
Buckinghamshire
HP8 4SB
Director NameMr Michael John Clay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(83 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1995)
RoleProduction Director
Correspondence AddressMerthen Villa 17 Marlborough Avenue
Falmouth
Cornwall
TR11 2RW
Director NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(84 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed15 June 1993(84 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1994)
RoleChartered Accountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameFrank Nugent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(85 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressStonecroft
Church Lane
Toddington
Gloucestershire
GL54 5DQ
Wales
Director NameRobert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(85 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 1995)
RoleChartered Accountant
Correspondence Address102 Sarsfeld Road
London
SW12 8HL
Secretary NameMichael Holding
NationalityBritish
StatusResigned
Appointed20 October 1994(85 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameSteven Kent Jervis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(86 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressEarlesmere House Warings Green Road
Hockley Heath
Solihull
West Midlands
B94 6BS
Director NameClive Pearce Towl
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(86 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Greatwood
Mylor Falmouth
Cornwall
TR11 5SR
Director NameIan Sinclair Pike
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(88 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2003)
RoleManaging Director
Correspondence Address4 Nangitha Close
Budock Water
Falmouth
Cornwall
TR11 5DX
Director NameMichael Holding
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2001)
RoleAccountant
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Secretary NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(90 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameDavid Parry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(92 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2005)
RoleChartered Accountant
Correspondence Address259 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JQ
Director NameMr Peter Howard Child
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(94 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House
Killiganoon Carnon Downs
Truro
Cornwall
TR3 6JT
Director NameMrs Anne Elizabeth Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(100 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(100 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(100 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMrs Anne Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed10 August 2009(100 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(106 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameA&P Gh 2006 Limited (Corporation)
StatusResigned
Appointed12 August 2003(94 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 09 August 2010)
Correspondence AddressAtlantic House Ground Floor
Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(101 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2020)
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websiteap-group.co.uk

Location

Registered AddressC/O A&P Tyne Limited
Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.8m at £1A & P Ship Repairers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,334,335
Gross Profit£6,370,437
Net Worth£4,296,698
Cash£10,249,078
Current Liabilities£6,942,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

26 October 2001Delivered 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 2001Delivered 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 1997Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1985Delivered 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 2011Delivered 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

Filing History

3 January 2024Full accounts made up to 31 March 2023 (36 pages)
16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (36 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 March 2021 (36 pages)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (35 pages)
4 January 2021Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (31 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (31 pages)
14 September 2018Appointment of Mr David Thomas Mcginley as a director on 1 September 2018 (2 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (32 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (30 pages)
4 January 2017Full accounts made up to 31 March 2016 (30 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 December 2015Full accounts made up to 31 March 2015 (28 pages)
31 December 2015Full accounts made up to 31 March 2015 (28 pages)
25 November 2015Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,750,000
(5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,750,000
(5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,750,000
(5 pages)
28 July 2015Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (28 pages)
17 December 2014Full accounts made up to 31 March 2014 (28 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,750,000
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,750,000
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,750,000
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (26 pages)
24 December 2013Full accounts made up to 31 March 2013 (26 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4,750,000
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4,750,000
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4,750,000
(4 pages)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (29 pages)
19 September 2011Full accounts made up to 31 December 2010 (29 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 March 2011Registered 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 2011Registered 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 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
14 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
14 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
14 March 2011Termination of appointment of Paul Bailey as a director (1 page)
14 March 2011Termination of appointment of Paul Bailey as a director (1 page)
14 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
14 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
14 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
14 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
14 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 September 2010Full accounts made up to 31 December 2009 (27 pages)
14 September 2010Full accounts made up to 31 December 2009 (27 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
13 August 2010Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
13 August 2010Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
28 September 2009Registered office changed on 28/09/2009 from atlantic house ground floor greenwood close cardiff gate business park cardiff CF23 8RD (1 page)
28 September 2009Registered office changed on 28/09/2009 from, atlantic house ground floor, greenwood close, cardiff gate business park, cardiff, CF23 8RD (1 page)
18 September 2009Registered office changed on 18/09/2009 from, c/o a & p tyne LIMITED, wagonway road, hebburn, tyne & wear, NE31 1SP (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
18 September 2009Director's change of particulars / a&p gh 2006 LIMITED / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / a&p gh 2006 LIMITED / 18/09/2009 (1 page)
4 September 2009Director appointed paul edward bailey (2 pages)
4 September 2009Director and secretary appointed anne elizabeth griffiths (2 pages)
4 September 2009Appointment terminated director and secretary kenneth thompson (1 page)
4 September 2009Appointment terminated director and secretary kenneth thompson (1 page)
4 September 2009Director appointed tyrone james allard (2 pages)
4 September 2009Director appointed tyrone james allard (2 pages)
4 September 2009Director appointed paul edward bailey (2 pages)
4 September 2009Director and secretary appointed anne elizabeth griffiths (2 pages)
25 August 2009Resolutions
  • RES13 ‐ Officer's appointed. Provisions of article 16 be waived for validly 10/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Officer's appointed. Provisions of article 16 be waived for validly 10/08/2009
(2 pages)
8 May 2009Full accounts made up to 31 December 2008 (26 pages)
8 May 2009Full accounts made up to 31 December 2008 (26 pages)
23 October 2008Return made up to 09/08/08; full list of members (4 pages)
23 October 2008Return made up to 09/08/08; full list of members (4 pages)
25 March 2008Full accounts made up to 31 December 2007 (26 pages)
25 March 2008Full accounts made up to 31 December 2007 (26 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 09/08/07; full list of members (2 pages)
30 October 2007Return made up to 09/08/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: eling wharf, 26 high street totton, southampton, hampshire SO40 9TN (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
5 April 2007Full accounts made up to 31 December 2006 (28 pages)
5 April 2007Full accounts made up to 31 December 2006 (28 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 09/08/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 09/08/06; full list of members (2 pages)
12 June 2006Full accounts made up to 31 December 2005 (24 pages)
12 June 2006Full accounts made up to 31 December 2005 (24 pages)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: western avenue, western docks, southampton, hampshire SO15 0HH (1 page)
10 January 2006Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (24 pages)
15 November 2005Full accounts made up to 31 December 2004 (24 pages)
11 October 2005Return made up to 26/08/05; full list of members (3 pages)
11 October 2005Return made up to 26/08/05; full list of members (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Full accounts made up to 31 December 2003 (24 pages)
3 September 2004Return made up to 26/08/04; full list of members (8 pages)
3 September 2004Return made up to 26/08/04; full list of members (8 pages)
3 September 2004Full accounts made up to 31 December 2003 (24 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (10 pages)
10 March 2004Particulars of mortgage/charge (10 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
26 September 2003Return made up to 05/09/03; full list of members (7 pages)
26 September 2003Return made up to 05/09/03; full list of members (7 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
18 June 2003Full accounts made up to 31 December 2002 (35 pages)
18 June 2003Full accounts made up to 31 December 2002 (35 pages)
10 October 2002Full accounts made up to 31 December 2001 (22 pages)
10 October 2002Full accounts made up to 31 December 2001 (22 pages)
9 October 2002Return made up to 05/09/02; full list of members (7 pages)
9 October 2002Return made up to 05/09/02; full list of members (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
2 November 2001Particulars of mortgage/charge (15 pages)
2 November 2001Particulars of mortgage/charge (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Return made up to 05/09/01; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Return made up to 05/09/01; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Particulars of mortgage/charge (15 pages)
31 August 2001Particulars of mortgage/charge (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
28 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
28 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
24 March 2000Registered office changed on 24/03/00 from: imperial house, lypiatt road, cheltenham, gloucestershire GL50 2QJ (1 page)
24 March 2000Registered office changed on 24/03/00 from: imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (21 pages)
5 October 1999Return made up to 05/09/99; full list of members (6 pages)
5 October 1999Return made up to 05/09/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (21 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (21 pages)
27 October 1998Full accounts made up to 31 December 1997 (21 pages)
21 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (19 pages)
9 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 1997Full accounts made up to 31 December 1996 (21 pages)
4 August 1997Full accounts made up to 31 December 1996 (21 pages)
19 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1996Full accounts made up to 31 December 1995 (23 pages)
6 June 1996Full accounts made up to 31 December 1995 (23 pages)
3 November 1995Company name changed a & p appledore (falmouth) limit ed\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed a & p appledore (falmouth) limit ed\certificate issued on 06/11/95 (4 pages)
4 October 1995Registered office changed on 04/10/95 from: imperial house, lypiatt road, cheltenham, gloucestershire GL50 2QJ (1 page)
4 October 1995Registered office changed on 04/10/95 from: imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
22 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(8 pages)
22 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(8 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (22 pages)
17 May 1995Full accounts made up to 31 December 1994 (22 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (263 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (126 pages)
13 October 1993Return made up to 05/09/93; full list of members
  • 363(287) ‐ Registered office changed on 13/10/93
(7 pages)
13 October 1993Return made up to 05/09/93; full list of members
  • 363(287) ‐ Registered office changed on 13/10/93
(7 pages)
3 January 1991Return made up to 26/09/90; full list of members (5 pages)
3 January 1991Return made up to 26/09/90; full list of members (5 pages)
26 April 1989Company name changed falmouth shiprepair LIMITED\certificate issued on 27/04/89 (3 pages)
26 April 1989Company name changed falmouth shiprepair LIMITED\certificate issued on 27/04/89 (3 pages)
24 November 1986Full accounts made up to 31 July 1986 (19 pages)
24 November 1986Full accounts made up to 31 July 1986 (19 pages)
1 April 1978Company name changed\certificate issued on 01/04/78 (2 pages)
1 April 1978Company name changed\certificate issued on 01/04/78 (2 pages)
1 February 1978Memorandum and Articles of Association (43 pages)
1 February 1978Memorandum and Articles of Association (43 pages)
29 May 1909Certificate of incorporation (2 pages)
29 May 1909Certificate of incorporation (2 pages)