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(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 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 Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(6 years, 5 months 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(6 years, 5 months 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(6 years, 5 months 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(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 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 | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | A&P Gh 2006 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2011) |
Correspondence Address | Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RD Wales |
Secretary Name | A & P Dry Docks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(1 week after company formation) |
Appointment Duration | 4 years (resigned 15 March 2007) |
Correspondence Address | Eling Wharf High Street, Southampton Southampton Hampshire SO40 9TN |
Secretary Name | A & P Ship Repairers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2009) |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | 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 |
2 at £1 | A & P Ship Repairers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,562,947 |
Gross Profit | £481,261 |
Net Worth | £898,727 |
Cash | £819,191 |
Current Liabilities | £2,628,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
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 |
---|---|
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 |
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 |
5 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Full accounts made up to 31 March 2023 (23 pages) |
14 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 March 2021 (24 pages) |
8 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
24 July 2018 | Appointment of Mr David Thomas Mcginley as a director on 11 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 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 | Auditor's resignation (2 pages) |
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 | Full accounts made up to 31 December 2011 (17 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD South Wales on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
9 March 2011 | Termination of appointment of Paul Bailey 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 South Wales on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Paul Bailey 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 South Wales on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
9 March 2011 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (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) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 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) |
7 January 2011 | Director's details changed for A & P Group Limited on 29 January 2007 (2 pages) |
7 January 2011 | Director's details changed for A & P Group Limited on 29 January 2007 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 March 2010 | Director's details changed for A & P Group Limited on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for A & P Group Limited on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for A & P Group Limited on 3 March 2010 (2 pages) |
12 November 2009 | Termination of appointment of A & P Ship Repairers Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A & P Ship Repairers Limited as a secretary (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) |
15 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Director appointed mr paul edward bailey (1 page) |
15 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Director appointed mr paul edward bailey (1 page) |
15 September 2009 | Secretary appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Secretary appointed ms anne elizabeth griffiths (1 page) |
24 June 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 03/03/09; full list of members (3 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 April 2008 | Director's change of particulars / a & p group LIMITED / 01/01/2008 (1 page) |
3 April 2008 | Director's change of particulars / a & p group LIMITED / 01/01/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / a & p ship repairers LIMITED / 01/01/2008 (1 page) |
3 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 April 2008 | Secretary's change of particulars / a & p ship repairers LIMITED / 01/01/2008 (1 page) |
3 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (18 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) |
4 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
3 July 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 03/03/06; full list of members (2 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western docks western avenue southampton hampshire SO15 0HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western docks western avenue southampton hampshire SO15 0HH (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 03/03/05; full list of members (6 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 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 March 2003 | Company name changed broomco (3127) LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed broomco (3127) LIMITED\certificate issued on 13/03/03 (2 pages) |
3 March 2003 | Incorporation (19 pages) |
3 March 2003 | Incorporation (19 pages) |