Washington
NE37 2SH
Director Name | Mr Andrew Robert Mayo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tower Road Washington NE37 2SH |
Secretary Name | Mr Alan Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tower Road Glover West Industrial Estate Washington Tyne And Wear NE37 2SH |
Director Name | Paul Robinson Halliday |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 11 St Pauls Drive St Georges Park Mount Pleasant Houghton-Le-Spring DH4 7SH |
Director Name | Laurence Rosenthal |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 35 Burnside East Boldon Tyne & Wear NE36 0LS |
Website | armah.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4192000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18 Tower Road Glover West Industrial Estate Washington Tyne And Wear NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
360 at £10 | Aap Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,480,246 |
Gross Profit | £1,672,298 |
Net Worth | £624,427 |
Cash | £369,265 |
Current Liabilities | £1,584,947 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 May 2010 | Delivered on: 19 May 2010 Satisfied on: 13 April 2013 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 £30,000 credited to account designation number 67857590 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
30 August 1991 | Delivered on: 3 September 1991 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. Outstanding |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
6 February 2023 | Cessation of Alan Hawkins as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Notification of Aap Holdings Limited as a person with significant control on 6 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
6 February 2023 | Cessation of Andrew Robert Mayo as a person with significant control on 6 February 2023 (1 page) |
27 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
3 February 2020 | Registered office address changed from 18 Tower Road Glover West Industrial Estate District 11 Washington Tyne & Wear NE37 2SH to 18 Tower Road Glover West Industrial Estate Washington Tyne and Wear NE37 2SH on 3 February 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Alan Hawkins on 3 February 2020 (2 pages) |
3 February 2020 | Change of details for Mr Andrew Robert Mayo as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Andrew Robert Mayo on 3 February 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Mr Alan Hawkins on 3 February 2020 (1 page) |
3 February 2020 | Change of details for Mr Alan Hawkins as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
19 August 2014 | Director's details changed for Andrew Robert Mayo on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Andrew Robert Mayo on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Andrew Robert Mayo on 1 August 2014 (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
13 April 2013 | Satisfaction of charge 2 in full (3 pages) |
13 April 2013 | Satisfaction of charge 2 in full (3 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
13 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
17 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Alan Hawkins on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Robert Mayo on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Andrew Robert Mayo on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Alan Hawkins on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Alan Hawkins on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Robert Mayo on 1 February 2010 (2 pages) |
12 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
12 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 September 2008 | Full accounts made up to 30 June 2008 (21 pages) |
17 September 2008 | Full accounts made up to 30 June 2008 (21 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
4 February 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
14 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
14 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 April 2005 | Return made up to 01/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 01/02/05; full list of members (2 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 7 parsons road parsons industrial estate district 2 washington tyne & wear NE37 1EZ (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 7 parsons road parsons industrial estate district 2 washington tyne & wear NE37 1EZ (1 page) |
14 June 1999 | Director resigned (4 pages) |
14 June 1999 | Director resigned (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
10 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 19, swan road, washington, tyne and wear, NE38 8JJ. (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 19, swan road, washington, tyne and wear, NE38 8JJ. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Ad 31/10/91--------- £ si 2600@1 (2 pages) |
22 April 1992 | Ad 31/10/91--------- £ si 2600@1 (2 pages) |
22 April 1992 | Nc inc already adjusted 30/10/91 (1 page) |
22 April 1992 | Resolutions
|
22 April 1992 | Nc inc already adjusted 30/10/91 (1 page) |
5 March 1991 | Memorandum and Articles of Association (7 pages) |
5 March 1991 | Memorandum and Articles of Association (7 pages) |
25 February 1991 | Company name changed\certificate issued on 25/02/91 (2 pages) |
25 February 1991 | Company name changed\certificate issued on 25/02/91 (2 pages) |
1 February 1991 | Incorporation (9 pages) |
1 February 1991 | Incorporation (9 pages) |