Company NameApollo Doors Limited
DirectorIan Topliff
Company StatusActive
Company Number03789505
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Previous NameApollo Door Services Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Ian Topliff
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
Secretary NameColin Simpson
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Firtrees
Gateshead
Tyne & Wear
NE10 8LE
Secretary NameLynn Topliff
NationalityBritish
StatusResigned
Appointed23 November 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Tollerton Drive
Fulford Grange
Sunderland
SR5 3DQ
Director NameMr Colin Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(8 months, 1 week after company formation)
Appointment Duration21 years (resigned 11 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lea
Sykes Road, Burnopfield
Newcastle Upon Tyne
NE16 6AU
Secretary NameMr Ian Topliff
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 9 months after company formation)
Appointment Duration17 years (resigned 16 March 2018)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 North View
Castletown
Sunderland
SR5 3AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteapollo-doors.co.uk
Telephone0191 4177000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

25 at £1Colin Simpson
25.00%
Ordinary A
25 at £1Helen Simpson
25.00%
Ordinary B
25 at £1Ian Topliff
25.00%
Ordinary A
25 at £1Lynn Topliff
25.00%
Ordinary B

Financials

Year2014
Net Worth£30,405
Cash£4,515
Current Liabilities£231,997

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

23 May 2003Delivered on: 2 June 2003
Persons entitled: Barclays 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.
Outstanding
11 May 2001Delivered on: 16 May 2001
Satisfied on: 28 September 2012
Persons entitled: Lloyds Tsb 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

Filing History

16 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
31 August 2022Director's details changed for Mr Ian Topliff on 1 July 2022 (2 pages)
14 July 2022Change of details for Mrs Lynn Topliff as a person with significant control on 1 July 2022 (2 pages)
14 July 2022Change of details for Mr Ian Topliff as a person with significant control on 1 July 2022 (2 pages)
12 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 March 2022Notification of Lynn Topliff as a person with significant control on 11 April 2021 (2 pages)
11 March 2021Termination of appointment of Colin Simpson as a director on 11 March 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
11 March 2021Cessation of Colin Simpson as a person with significant control on 11 March 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
11 September 2020Director's details changed for Mr Ian Topliff on 11 September 2020 (2 pages)
1 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 March 2018Notification of Colin Simpson as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Ian Topliff as a secretary on 16 March 2018 (1 page)
15 February 2018Registered office address changed from 7 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 15 February 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
2 July 2014Secretary's details changed for Mr Ian Topliff on 1 December 2013 (1 page)
2 July 2014Director's details changed for Mr Ian Topliff on 1 December 2013 (2 pages)
2 July 2014Director's details changed for Mr Ian Topliff on 1 December 2013 (2 pages)
2 July 2014Secretary's details changed for Mr Ian Topliff on 1 December 2013 (1 page)
2 July 2014Secretary's details changed for Mr Ian Topliff on 1 December 2013 (1 page)
2 July 2014Director's details changed for Mr Ian Topliff on 1 December 2013 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Ian Topliff on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Colin Simpson on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Colin Simpson on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Ian Topliff on 1 May 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Ian Topliff on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Colin Simpson on 1 May 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2009Return made up to 15/06/09; full list of members (4 pages)
22 July 2009Return made up to 15/06/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2008Return made up to 15/06/08; full list of members (4 pages)
11 August 2008Return made up to 15/06/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2007Return made up to 15/06/07; full list of members (3 pages)
30 July 2007Return made up to 15/06/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 June 2006Return made up to 15/06/06; full list of members (7 pages)
27 June 2006Return made up to 15/06/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 June 2005Return made up to 15/06/05; no change of members (7 pages)
28 June 2005Return made up to 15/06/05; no change of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 September 2004Return made up to 15/06/04; no change of members (8 pages)
15 September 2004Return made up to 15/06/04; no change of members (8 pages)
8 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 February 2004Registered office changed on 08/02/04 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
8 February 2004Registered office changed on 08/02/04 from: 32 saltwell view, gateshead, tyne & wear NE8 4NT (1 page)
19 June 2003Return made up to 15/06/03; full list of members (8 pages)
19 June 2003Return made up to 15/06/03; full list of members (8 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
22 April 2003Company name changed apollo door services LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed apollo door services LIMITED\certificate issued on 18/04/03 (2 pages)
17 April 2003Notice of assignment of name or new name to shares (1 page)
17 April 2003Notice of assignment of name or new name to shares (1 page)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
20 March 2001Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
12 February 2001Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
12 February 2001Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 saville chambers, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
15 June 1999Incorporation (12 pages)
15 June 1999Incorporation (12 pages)