Company NameHydropower Services Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number02301339
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(29 years, 10 months after company formation)
Appointment Duration5 years, 8 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(32 years, 3 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 Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Director NameDavid Arthur Parkin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 The Rise Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9LQ
Director NameDonald Shaw McLean
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressBolam Hall Cottage
Bolam
Morpeth
Northumberland
NE61 3UA
Director NameGilbert Arnott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 November 1990)
RoleCompany Director
Correspondence Address36 Fairlands East
Sunderland
Tyne & Wear
SR6 9QX
Director NameDennis Graham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Melton Crescent
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4DA
Director NameIain Ewing Bilsland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1993)
RoleChartered Accountant
Correspondence AddressThe Garth Front Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JU
Director NameJohn Ramage Campbell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address32 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Secretary NameIain Ewing Bilsland
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressThe Garth Front Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JU
Director NameWilliam McCorkell Purdie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressLucerne
Knockderry Road
Cove
Dunbartonshire
G84 0NT
Scotland
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(5 years after company formation)
Appointment Duration1 week, 3 days (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameSteven Kent Jervis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressEarlesmere House Warings Green Road
Hockley Heath
Solihull
West Midlands
B94 6BS
Secretary NamePeter John Keen
NationalityBritish
StatusResigned
Appointed21 December 1993(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Secretary NameMichael Holding
NationalityBritish
StatusResigned
Appointed21 February 1994(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 March 2000)
RoleCompany Director
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameMichael Holding
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2001)
RoleAccountant
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameFrank Nugent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressStonecroft
Church Lane
Toddington
Gloucestershire
GL54 5DQ
Wales
Director NameTimothy John Astley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2000)
RoleBusiness Development Dir
Correspondence AddressRivendell Springfield Lane
Tockwith
York
YO26 7PN
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 5 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 NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2009)
RoleChartered Accountant
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(13 years 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 Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(21 years, 11 months after company formation)
Appointment Duration7 years, 10 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
Secretary NameAnne Elizabeth Griffiths
StatusResigned
Appointed07 September 2010(21 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2011)
RoleCompany Director
Correspondence AddressAtlantic House Ground Floor
Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Director NameA&P Gh 2006 Limited (Corporation)
StatusResigned
Appointed12 August 2003(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2011)
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(22 years, 5 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

Websiteshipcare.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

2 at £1A & P Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

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
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
19 October 2000Delivered on: 24 October 2000
Satisfied on: 1 September 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattel being:- 1 x nlb 4075D liquid blaster s/n 008020-1 2 x NCG8400A-2 lance cleaning 36K spin guns s/nos 403,440 1 x 40201DBA-skid uhp liquid blaster s/n 001150-1 1 x 40201DBA-skid uhp liquid blaster s/n 001150-2, all the above equipment is new and supplied with associated equipment. For further details of chattel, please see form 395.
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. See the mortgage charge document for full details.
Fully Satisfied
24 November 1992Delivered on: 10 December 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: 28 September 1994
Persons entitled: Schroder Ventures Holdings Limited as Agent and Trustee for the Secured Parties(As Defined in the Charge)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: For full details see 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.
Fully Satisfied
23 May 1990Delivered on: 7 June 1990
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee of the security for the secured parties as defined therein) under the tenys of the senior facilities agreement the interest rate protection agreements and this charge.
Particulars: All estates of interests in the f/h l/h and other immoveable properties (please see form 395 for full details).
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
23 May 1990Delivered on: 7 June 1990
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee of the security for the secural parties as defined therein)under the terms of the mezzanirie loan agreement the interest rate protection agreements and this guarantee.
Particulars: All estates or interests in the f/h l/h and other immoveable properties (please see form 395 for full details).
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

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (2 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)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 August 2018Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 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)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 March 2011Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD South Wales on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD South Wales on 9 March 2011 (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
9 March 2011Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD South Wales on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
7 September 2010Appointment of Anne Elizabeth Griffiths as a secretary (1 page)
7 September 2010Director's details changed for A&P Gh 2006 Limited on 31 August 2010 (2 pages)
7 September 2010Appointment of Mr Ian Carey as a director (2 pages)
7 September 2010Appointment of Mr Ian Carey as a director (2 pages)
7 September 2010Director's details changed for A&P Gh 2006 Limited on 31 August 2010 (2 pages)
7 September 2010Appointment of Anne Elizabeth Griffiths as a secretary (1 page)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
28 September 2009Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
4 September 2009Appointment terminated director and secretary kenneth thompson (1 page)
4 September 2009Appointment terminated director and secretary kenneth thompson (1 page)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 31/08/08; full list of members (3 pages)
2 February 2009Return made up to 31/08/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 31/08/07; full list of members (2 pages)
30 October 2007Return made up to 31/08/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o a&p group LIMITED, eling wharf, 26 high street totton southampton hampshire SO40 9TN (2 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o a&p group LIMITED, eling wharf, 26 high street totton southampton hampshire SO40 9TN (2 pages)
13 June 2007Return made up to 31/08/06; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 31/08/06; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
10 January 2006Director resigned (1 page)
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)
30 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 November 2005Full accounts made up to 31 December 2004 (16 pages)
11 October 2005Return made up to 31/08/05; full list of members (3 pages)
11 October 2005Return made up to 31/08/05; full list of members (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)
3 September 2004Full accounts made up to 31 December 2003 (18 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004Full accounts made up to 31 December 2003 (18 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)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
27 August 2003Particulars of mortgage/charge (11 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 (25 pages)
18 June 2003Full accounts made up to 31 December 2002 (25 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
9 October 2002Return made up to 31/08/02; full list of members (7 pages)
9 October 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2001Return made up to 31/08/01; full list of members (6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Return made up to 31/08/01; full list of members (6 pages)
31 August 2001Particulars of mortgage/charge (15 pages)
31 August 2001Particulars of mortgage/charge (15 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
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)
17 February 2000Company name changed de facto 390 LIMITED\certificate issued on 17/02/00 (2 pages)
17 February 2000Company name changed de facto 390 LIMITED\certificate issued on 17/02/00 (2 pages)
5 October 1999Return made up to 31/08/99; full list of members (6 pages)
5 October 1999Return made up to 31/08/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
16 December 1997Return made up to 31/08/97; full list of members (6 pages)
16 December 1997Return made up to 31/08/97; full list of members (6 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 November 1995Company name changed a & p appledore (tyne) LIMITED\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed a & p appledore (tyne) LIMITED\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 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)
22 September 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
9 December 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
9 December 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
24 January 1994Accounts for a dormant company made up to 31 December 1992 (6 pages)
24 January 1994Accounts for a dormant company made up to 31 December 1992 (6 pages)
10 December 1991Full accounts made up to 31 December 1990 (5 pages)
10 December 1991Full accounts made up to 31 December 1990 (5 pages)
22 April 1991Full accounts made up to 31 December 1989 (6 pages)
22 April 1991Full accounts made up to 31 December 1989 (6 pages)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1988Memorandum and Articles of Association (5 pages)
17 November 1988Memorandum and Articles of Association (5 pages)
3 November 1988Company name changed\certificate issued on 03/11/88 (2 pages)
3 November 1988Company name changed\certificate issued on 03/11/88 (2 pages)
30 September 1988Incorporation (12 pages)
30 September 1988Incorporation (12 pages)