Company NameA&P Gh 2006 Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number04240505
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(17 years after company formation)
Appointment Duration5 years, 9 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(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr David James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Kerrfield
Winchester
Hampshire
SO22 5EX
Director NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2009)
RoleChartered Accountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed18 July 2001(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 2003)
RoleC A
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Brian John Slade
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(2 months after company formation)
Appointment Duration5 years (resigned 08 September 2006)
RoleCompany Director
Correspondence Address16 Green Way
Great Bookham
Leatherhead
Surrey
KT23 3PA
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameDavid Charles Skentelbury
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressThe Tannery
Dipton Mill Road
Hexham
Northumberland
NE46 1RT
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood County Down
BT18 9DY
Northern Ireland
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameMrs Anne Elizabeth Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Secretary NameMrs Anne Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed10 August 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address106 Kings Road
Belfast
BT5 7BX
Northern Ireland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2020)
Correspondence Address5 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websitewww.ap-group.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

100k at £0.01A&p Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,880,596
Gross Profit£1,206,690
Net Worth£4,737,391
Cash£5,952,320
Current Liabilities£11,265,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

14 July 2005Delivered 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 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
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
24 July 2003Delivered 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 2002Delivered 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 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
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

10 January 2021Full accounts made up to 31 March 2020 (29 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)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (28 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (30 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 31 May 2018 (1 page)
24 July 2018Appointment of Mr David Thomas Mcginley as a director on 11 July 2018 (2 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (30 pages)
26 June 2017Notification of Atlantic & Peninsula Marine as a person with significant control on 23 June 2017 (1 page)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Atlantic & Peninsula Marine as a person with significant control on 26 June 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (30 pages)
4 January 2017Full accounts made up to 31 March 2016 (30 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
31 December 2015Full accounts made up to 31 March 2015 (21 pages)
31 December 2015Full accounts made up to 31 March 2015 (21 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
24 December 2013Accounts made up to 31 March 2013 (21 pages)
24 December 2013Accounts made up to 31 March 2013 (21 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
21 September 2012Accounts made up to 31 December 2011 (21 pages)
21 September 2012Accounts made up to 31 December 2011 (21 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts made up to 31 December 2010 (20 pages)
19 September 2011Accounts made up to 31 December 2010 (20 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Mr Ian Carey as a director (2 pages)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
9 March 2011Termination of appointment of Paul Bailey as a director (1 page)
9 March 2011Termination of appointment of Paul Bailey as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Registered 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 2011Registered 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 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Appointment of Mr Ian Carey as a director (2 pages)
9 March 2011Termination of appointment of Tyrone Allard 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 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 director (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Accounts made up to 31 December 2009 (20 pages)
14 September 2010Accounts made up to 31 December 2009 (20 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 November 2009Appointment of Mr Tyrone James Allard as a director (1 page)
12 November 2009Appointment of Mr Tyrone James Allard as a director (1 page)
20 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
19 October 2009Termination of appointment of Kenneth Thompson as a director (1 page)
19 October 2009Termination of appointment of Kenneth Thompson as a director (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)
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)
14 September 2009Appointment terminated director david ring (1 page)
14 September 2009Director appointed paul edward bailey (1 page)
14 September 2009Appointment terminated secretary kenneth thompson (1 page)
14 September 2009Appointment terminated secretary kenneth thompson (1 page)
14 September 2009Secretary appointed ms anne elizabeth griffiths (1 page)
14 September 2009Director appointed paul edward bailey (1 page)
14 September 2009Appointment terminated director david ring (1 page)
14 September 2009Director appointed ms anne elizabeth griffiths (1 page)
14 September 2009Secretary appointed ms anne elizabeth griffiths (1 page)
14 September 2009Director appointed ms anne elizabeth griffiths (1 page)
25 August 2009Resolutions
  • RES13 ‐ Officer's appointed. Provisions of article 16 be waived for validly 10/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Officer's appointed. Provisions of article 16 be waived for validly 10/08/2009
(2 pages)
8 May 2009Accounts made up to 31 December 2008 (21 pages)
8 May 2009Accounts made up to 31 December 2008 (21 pages)
30 July 2008Appointment terminated director simon sherrard (1 page)
30 July 2008Return made up to 25/06/08; full list of members (3 pages)
30 July 2008Appointment terminated director david skentelbury (1 page)
30 July 2008Return made up to 25/06/08; full list of members (3 pages)
30 July 2008Appointment terminated director david skentelbury (1 page)
30 July 2008Appointment terminated director simon sherrard (1 page)
25 March 2008Accounts made up to 31 December 2007 (23 pages)
25 March 2008Accounts made up to 31 December 2007 (23 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 25/06/07; full list of members (8 pages)
28 January 2008Return made up to 25/06/07; full list of members (8 pages)
22 October 2007Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
5 April 2007Full accounts made up to 31 December 2006 (20 pages)
5 April 2007Full accounts made up to 31 December 2006 (20 pages)
29 January 2007Company name changed a&p group LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed a&p group LIMITED\certificate issued on 29/01/07 (2 pages)
13 October 2006Resolutions
  • RES13 ‐ Allotments of shares 31/05/06
(9 pages)
13 October 2006Resolutions
  • RES13 ‐ Allotments of shares 31/05/06
(9 pages)
17 August 2006Return made up to 25/06/06; full list of members (10 pages)
17 August 2006Return made up to 25/06/06; full list of members (10 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
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)
5 January 2006Group of companies' accounts made up to 31 December 2004 (36 pages)
5 January 2006Group of companies' accounts made up to 31 December 2004 (36 pages)
19 October 2005Return made up to 25/06/05; full list of members (10 pages)
19 October 2005Return made up to 25/06/05; full list of members (10 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (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 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
3 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
3 September 2004Return made up to 25/06/04; full list of members (10 pages)
3 September 2004Return made up to 25/06/04; full list of members (10 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
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)
29 October 2003Return made up to 25/06/03; change of members (13 pages)
29 October 2003Return made up to 25/06/03; change of members (13 pages)
26 September 2003Return made up to 25/06/02; full list of members; amend (16 pages)
26 September 2003Return made up to 25/06/02; full list of members; amend (16 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
15 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (3 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)
31 July 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
27 July 2002Return made up to 25/06/02; full list of members (14 pages)
27 July 2002Return made up to 25/06/02; full list of members (14 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
28 March 2002Company name changed a&p acquisitions LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed a&p acquisitions LIMITED\certificate issued on 28/03/02 (2 pages)
9 March 2002Memorandum and Articles of Association (51 pages)
9 March 2002Memorandum and Articles of Association (51 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
2 November 2001Particulars of mortgage/charge (15 pages)
2 November 2001Particulars of mortgage/charge (15 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
6 September 2001S-div 16/08/01 (1 page)
6 September 2001Resolutions
  • RES13 ‐ Section 320 15/08/01
(4 pages)
6 September 2001Resolutions
  • RES13 ‐ Section 320 15/08/01
(4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
6 September 2001S-div 16/08/01 (1 page)
6 September 2001Ad 16/08/01--------- £ si [email protected]=850 £ ic 140/990 (2 pages)
6 September 2001Ad 16/08/01--------- £ si [email protected]=850 £ ic 140/990 (2 pages)
31 August 2001Particulars of mortgage/charge (15 pages)
31 August 2001Particulars of mortgage/charge (15 pages)
30 August 2001Ad 18/07/01--------- £ si [email protected]=3 £ ic 137/140 (2 pages)
30 August 2001Ad 15/08/01--------- £ si [email protected]=8 £ ic 129/137 (2 pages)
30 August 2001Ad 15/08/01--------- £ si [email protected]=8 £ ic 129/137 (2 pages)
30 August 2001Ad 18/07/01--------- £ si [email protected]=3 £ ic 137/140 (2 pages)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
8 August 2001Ad 18/07/01--------- £ si [email protected]=127 £ ic 2/129 (7 pages)
8 August 2001Ad 18/07/01--------- £ si [email protected]=127 £ ic 2/129 (7 pages)
31 July 2001S-div 18/07/01 (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001S-div 18/07/01 (1 page)
31 July 2001Registered office changed on 31/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 July 2001Registered office changed on 31/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
28 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2001Company name changed broomco (2593) LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed broomco (2593) LIMITED\certificate issued on 20/07/01 (2 pages)
25 June 2001Incorporation (17 pages)
25 June 2001Incorporation (17 pages)