Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Graeme Thomas Littledyke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Mr David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Kerrfield Winchester Hampshire SO22 5EX |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 August 2003) |
Role | C A |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Brian John Slade |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(2 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 16 Green Way Great Bookham Leatherhead Surrey KT23 3PA |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | David Charles Skentelbury |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | The Tannery Dipton Mill Road Hexham Northumberland NE46 1RT |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Director Name | Mrs Anne Elizabeth Griffiths |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Secretary Name | Mrs Anne Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 106 Kings Road Belfast BT5 7BX Northern Ireland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | www.ap-group.co.uk |
---|
Registered Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.01 | A&p Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,880,596 |
Gross Profit | £1,206,690 |
Net Worth | £4,737,391 |
Cash | £5,952,320 |
Current Liabilities | £11,265,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 11 February 2011 Persons entitled: National Westminster 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 |
---|---|
11 May 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
24 July 2003 | Delivered 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 |
24 July 2003 | Delivered on: 31 July 2003 Satisfied on: 15 August 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re a&p group limited business premium account number 00669172. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
18 February 2002 | Delivered on: 26 February 2002 Satisfied on: 11 February 2011 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: All deposits now and in the future credited to account designation no 9020381 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
26 October 2001 | Delivered 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 2001 | Delivered 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 |
1 February 2011 | Delivered 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 |
10 January 2021 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 31 May 2018 (1 page) |
24 July 2018 | Appointment of Mr David Thomas Mcginley as a director on 11 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
26 June 2017 | Notification of Atlantic & Peninsula Marine as a person with significant control on 23 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Atlantic & Peninsula Marine as a person with significant control on 26 June 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 December 2013 | Accounts made up to 31 March 2013 (21 pages) |
24 December 2013 | Accounts made up to 31 March 2013 (21 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Auditor's resignation (2 pages) |
5 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 October 2012 | Auditor's resignation (2 pages) |
5 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
21 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
19 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
9 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
9 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
9 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Appointment of Mr Tyrone James Allard as a director (1 page) |
12 November 2009 | Appointment of Mr Tyrone James Allard as a director (1 page) |
20 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Termination of appointment of Kenneth Thompson as a director (1 page) |
19 October 2009 | Termination of appointment of Kenneth Thompson as a director (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
14 September 2009 | Appointment terminated director david ring (1 page) |
14 September 2009 | Director appointed paul edward bailey (1 page) |
14 September 2009 | Appointment terminated secretary kenneth thompson (1 page) |
14 September 2009 | Appointment terminated secretary kenneth thompson (1 page) |
14 September 2009 | Secretary appointed ms anne elizabeth griffiths (1 page) |
14 September 2009 | Director appointed paul edward bailey (1 page) |
14 September 2009 | Appointment terminated director david ring (1 page) |
14 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
14 September 2009 | Secretary appointed ms anne elizabeth griffiths (1 page) |
14 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
8 May 2009 | Accounts made up to 31 December 2008 (21 pages) |
8 May 2009 | Accounts made up to 31 December 2008 (21 pages) |
30 July 2008 | Appointment terminated director simon sherrard (1 page) |
30 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated director david skentelbury (1 page) |
30 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated director david skentelbury (1 page) |
30 July 2008 | Appointment terminated director simon sherrard (1 page) |
25 March 2008 | Accounts made up to 31 December 2007 (23 pages) |
25 March 2008 | Accounts made up to 31 December 2007 (23 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 25/06/07; full list of members (8 pages) |
28 January 2008 | Return made up to 25/06/07; full list of members (8 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 January 2007 | Company name changed a&p group LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed a&p group LIMITED\certificate issued on 29/01/07 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
17 August 2006 | Return made up to 25/06/06; full list of members (10 pages) |
17 August 2006 | Return made up to 25/06/06; full list of members (10 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
5 January 2006 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
5 January 2006 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
19 October 2005 | Return made up to 25/06/05; full list of members (10 pages) |
19 October 2005 | Return made up to 25/06/05; full list of members (10 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
3 September 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
3 September 2004 | Return made up to 25/06/04; full list of members (10 pages) |
3 September 2004 | Return made up to 25/06/04; full list of members (10 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
29 October 2003 | Return made up to 25/06/03; change of members (13 pages) |
29 October 2003 | Return made up to 25/06/03; change of members (13 pages) |
26 September 2003 | Return made up to 25/06/02; full list of members; amend (16 pages) |
26 September 2003 | Return made up to 25/06/02; full list of members; amend (16 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
27 August 2003 | Particulars of mortgage/charge (11 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
27 July 2002 | Return made up to 25/06/02; full list of members (14 pages) |
27 July 2002 | Return made up to 25/06/02; full list of members (14 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
28 March 2002 | Company name changed a&p acquisitions LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed a&p acquisitions LIMITED\certificate issued on 28/03/02 (2 pages) |
9 March 2002 | Memorandum and Articles of Association (51 pages) |
9 March 2002 | Memorandum and Articles of Association (51 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
6 September 2001 | S-div 16/08/01 (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | S-div 16/08/01 (1 page) |
6 September 2001 | Ad 16/08/01--------- £ si [email protected]=850 £ ic 140/990 (2 pages) |
6 September 2001 | Ad 16/08/01--------- £ si [email protected]=850 £ ic 140/990 (2 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
30 August 2001 | Ad 18/07/01--------- £ si [email protected]=3 £ ic 137/140 (2 pages) |
30 August 2001 | Ad 15/08/01--------- £ si [email protected]=8 £ ic 129/137 (2 pages) |
30 August 2001 | Ad 15/08/01--------- £ si [email protected]=8 £ ic 129/137 (2 pages) |
30 August 2001 | Ad 18/07/01--------- £ si [email protected]=3 £ ic 137/140 (2 pages) |
20 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
8 August 2001 | Ad 18/07/01--------- £ si [email protected]=127 £ ic 2/129 (7 pages) |
8 August 2001 | Ad 18/07/01--------- £ si [email protected]=127 £ ic 2/129 (7 pages) |
31 July 2001 | S-div 18/07/01 (1 page) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | S-div 18/07/01 (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
20 July 2001 | Company name changed broomco (2593) LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed broomco (2593) LIMITED\certificate issued on 20/07/01 (2 pages) |
25 June 2001 | Incorporation (17 pages) |
25 June 2001 | Incorporation (17 pages) |