Bishop Auckland
County Durham
DL14 6HX
Director Name | Mr Donald Halladay |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 8 Chaddesden Close Dronfield Woodhouse Sheffield South Yorkshire S18 5QL |
Director Name | Mr Gerard Thomas Henry |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 67 Ruskin Avenue Acklam Middlesbrough Cleveland TS5 8PG |
Secretary Name | Mr Donald Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 8 Chaddesden Close Dronfield Woodhouse Sheffield South Yorkshire S18 5QL |
Director Name | Mr Roger Stephen White |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(14 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 02 September 2019) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | Grey Court 12 Manor Park Scarcroft Leeds West Yorkshire LS14 3BW |
Director Name | Arthur Bruce Cook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 January 2012) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Main Road Humbleton Hull HU11 4NL |
Secretary Name | Mr Roger Stephen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Court 12 Manor Park Scarcroft Leeds West Yorkshire LS14 3BW |
Secretary Name | Mrs June Mary White |
---|---|
Status | Resigned |
Appointed | 15 February 2012(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 62 St James Street Hull East Yorkshire HU3 2DH |
Website | apolloplasticshull.co.uk |
---|
Registered Address | 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
4.5k at £1 | Roger Stephen White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £553,833 |
Cash | £288,343 |
Current Liabilities | £21,316 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
17 January 1997 | Delivered on: 22 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property workshop & premises at st james street hull humberside kingston upon hull t/no HS313313 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 March 1981 | Delivered on: 30 March 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as plot no 32 trinity court. Mytongate, hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1980 | Delivered on: 22 December 1980 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 specifid equitable charge over all f/h & l/h properties. Fixed & floating charge- undertaking and all property and assets present and future including goodwill, bookdebts. Outstanding |
26 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
---|---|
21 December 2019 | Satisfaction of charge 3 in full (4 pages) |
21 December 2019 | Satisfaction of charge 2 in full (4 pages) |
21 December 2019 | Satisfaction of charge 1 in full (4 pages) |
8 October 2019 | Director's details changed for Mr Patrick Connolly on 19 September 2019 (2 pages) |
8 October 2019 | Registered office address changed from 62 st James Street Hull East Yorkshire HU3 2DH to 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 8 October 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 September 2019 | Change of name notice (2 pages) |
23 September 2019 | Resolutions
|
4 September 2019 | Appointment of Mr Patrick Connolly as a director on 2 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Roger Stephen White as a director on 2 September 2019 (1 page) |
4 September 2019 | Termination of appointment of June Mary White as a secretary on 2 September 2019 (1 page) |
4 September 2019 | Cessation of Roger Stephen White as a person with significant control on 2 September 2019 (1 page) |
4 September 2019 | Notification of Patrick Connolly as a person with significant control on 2 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Termination of appointment of Roger White as a secretary (1 page) |
15 February 2012 | Appointment of Mrs June Mary White as a secretary (1 page) |
15 February 2012 | Termination of appointment of Roger White as a secretary (1 page) |
15 February 2012 | Appointment of Mrs June Mary White as a secretary (1 page) |
23 January 2012 | Termination of appointment of Arthur Cook as a director (1 page) |
23 January 2012 | Termination of appointment of Arthur Cook as a director (1 page) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 May 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
20 May 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
10 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
11 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members
|
17 May 2000 | Return made up to 30/04/00; full list of members
|
14 April 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
14 April 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 February 1998 | Company name changed heyday insulation LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed heyday insulation LIMITED\certificate issued on 23/02/98 (2 pages) |
30 April 1997 | Return made up to 30/04/97; full list of members
|
30 April 1997 | Return made up to 30/04/97; full list of members
|
23 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | Return made up to 30/04/96; full list of members
|
19 May 1996 | Return made up to 30/04/96; full list of members
|
19 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | £ ic 6200/4450 11/05/95 £ sr 1750@1=1750 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | £ ic 6200/4450 11/05/95 £ sr 1750@1=1750 (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 67,ruskin avenue, acklam, middlesbrough, cleveland TS5 8PG (1 page) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 67,ruskin avenue, acklam, middlesbrough, cleveland TS5 8PG (1 page) |
19 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
19 May 1995 | Director resigned (2 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |