Company NameApollo Plastics Limited
DirectorPatrick Joseph Connolly
Company StatusActive
Company Number01375330
CategoryPrivate Limited Company
Incorporation Date26 June 1978(45 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Patrick Joseph Connolly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
Director NameMr Donald Halladay
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 May 1995)
RoleCompany Director
Correspondence Address8 Chaddesden Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QL
Director NameMr Gerard Thomas Henry
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 May 1995)
RoleCompany Director
Correspondence Address67 Ruskin Avenue
Acklam
Middlesbrough
Cleveland
TS5 8PG
Secretary NameMr Donald Halladay
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 May 1995)
RoleCompany Director
Correspondence Address8 Chaddesden Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QL
Director NameMr Roger Stephen White
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(14 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 02 September 2019)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressGrey Court 12 Manor Park
Scarcroft
Leeds
West Yorkshire
LS14 3BW
Director NameArthur Bruce Cook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(16 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 January 2012)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Main Road
Humbleton
Hull
HU11 4NL
Secretary NameMr Roger Stephen White
NationalityBritish
StatusResigned
Appointed11 May 1995(16 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Court 12 Manor Park
Scarcroft
Leeds
West Yorkshire
LS14 3BW
Secretary NameMrs June Mary White
StatusResigned
Appointed15 February 2012(33 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 September 2019)
RoleCompany Director
Correspondence Address62 St James Street
Hull
East Yorkshire
HU3 2DH

Contact

Websiteapolloplasticshull.co.uk

Location

Registered Address5 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

4.5k at £1Roger Stephen White
100.00%
Ordinary

Financials

Year2014
Net Worth£553,833
Cash£288,343
Current Liabilities£21,316

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

17 January 1997Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

26 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 December 2019Satisfaction of charge 3 in full (4 pages)
21 December 2019Satisfaction of charge 2 in full (4 pages)
21 December 2019Satisfaction of charge 1 in full (4 pages)
8 October 2019Director's details changed for Mr Patrick Connolly on 19 September 2019 (2 pages)
8 October 2019Registered 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 2019Micro company accounts made up to 31 July 2019 (2 pages)
23 September 2019Change of name notice (2 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-13
(2 pages)
4 September 2019Appointment of Mr Patrick Connolly as a director on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of Roger Stephen White as a director on 2 September 2019 (1 page)
4 September 2019Termination of appointment of June Mary White as a secretary on 2 September 2019 (1 page)
4 September 2019Cessation of Roger Stephen White as a person with significant control on 2 September 2019 (1 page)
4 September 2019Notification of Patrick Connolly as a person with significant control on 2 September 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,450
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,450
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,450
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,450
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,450
(4 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,450
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Termination of appointment of Roger White as a secretary (1 page)
15 February 2012Appointment of Mrs June Mary White as a secretary (1 page)
15 February 2012Termination of appointment of Roger White as a secretary (1 page)
15 February 2012Appointment of Mrs June Mary White as a secretary (1 page)
23 January 2012Termination of appointment of Arthur Cook as a director (1 page)
23 January 2012Termination of appointment of Arthur Cook as a director (1 page)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 May 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
20 May 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
10 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
22 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
22 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
14 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 April 1998Return made up to 30/04/98; no change of members (4 pages)
23 April 1998Return made up to 30/04/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (8 pages)
20 April 1998Full accounts made up to 31 July 1997 (8 pages)
20 February 1998Company name changed heyday insulation LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed heyday insulation LIMITED\certificate issued on 23/02/98 (2 pages)
30 April 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
19 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995£ ic 6200/4450 11/05/95 £ sr 1750@1=1750 (1 page)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995£ ic 6200/4450 11/05/95 £ sr 1750@1=1750 (1 page)
19 May 1995Registered office changed on 19/05/95 from: 67,ruskin avenue, acklam, middlesbrough, cleveland TS5 8PG (1 page)
19 May 1995New secretary appointed (2 pages)
19 May 1995Return made up to 30/04/95; full list of members (6 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 67,ruskin avenue, acklam, middlesbrough, cleveland TS5 8PG (1 page)
19 May 1995Return made up to 30/04/95; full list of members (6 pages)
19 May 1995Director resigned (2 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)