Company NameA & P Tees Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number04684090
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

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(15 years, 4 months 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(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(6 years, 5 months 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(6 years, 5 months 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(6 years, 5 months 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(7 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address106 Kings Road
Belfast
BT5 7BX
Northern Ireland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameA&P Gh 2006 Limited (Corporation)
StatusResigned
Appointed10 March 2003(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2011)
Correspondence AddressAtlantic House Ground Floor Greenwood Close
Cardiff Gate Business Park, Pontprennau
Cardiff
CF23 8RD
Wales
Secretary NameA & P Dry Docks Limited (Corporation)
StatusResigned
Appointed10 March 2003(1 week after company formation)
Appointment Duration4 years (resigned 15 March 2007)
Correspondence AddressEling Wharf
High Street, Southampton
Southampton
Hampshire
SO40 9TN
Secretary NameA & P Ship Repairers Limited (Corporation)
StatusResigned
Appointed15 March 2007(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2009)
Correspondence AddressC/O A&P Tyne Limited
Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(7 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2020)
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websiteap-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

2 at £1A & P Ship Repairers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,562,947
Gross Profit£481,261
Net Worth£898,727
Cash£819,191
Current Liabilities£2,628,890

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

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
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
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

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
3 January 2024Full accounts made up to 31 March 2023 (23 pages)
14 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (24 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 March 2021 (24 pages)
8 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (25 pages)
4 January 2021Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page)
4 January 2021Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (26 pages)
24 July 2018Appointment of Mr David Thomas Mcginley as a director on 11 July 2018 (2 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (23 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
31 December 2015Full accounts made up to 31 March 2015 (19 pages)
31 December 2015Full accounts made up to 31 March 2015 (19 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Auditor's resignation (2 pages)
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 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Registered 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 2011Appointment of Mr Ian Carey as a director (2 pages)
9 March 2011Termination of appointment of Paul Bailey 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 South Wales on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Paul Bailey 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 South Wales on 9 March 2011 (1 page)
9 March 2011Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
9 March 2011Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (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)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (9 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)
7 January 2011Director's details changed for A & P Group Limited on 29 January 2007 (2 pages)
7 January 2011Director's details changed for A & P Group Limited on 29 January 2007 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
3 March 2010Director's details changed for A & P Group Limited on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for A & P Group Limited on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for A & P Group Limited on 3 March 2010 (2 pages)
12 November 2009Termination of appointment of A & P Ship Repairers Limited as a secretary (1 page)
12 November 2009Termination of appointment of A & P Ship Repairers Limited as a secretary (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)
15 September 2009Director appointed ms anne elizabeth griffiths (1 page)
15 September 2009Director appointed mr paul edward bailey (1 page)
15 September 2009Director appointed ms anne elizabeth griffiths (1 page)
15 September 2009Director appointed mr paul edward bailey (1 page)
15 September 2009Secretary appointed ms anne elizabeth griffiths (1 page)
15 September 2009Secretary appointed ms anne elizabeth griffiths (1 page)
24 June 2009Return made up to 03/03/09; full list of members (3 pages)
24 June 2009Return made up to 03/03/09; full list of members (3 pages)
8 May 2009Full accounts made up to 31 December 2008 (17 pages)
8 May 2009Full accounts made up to 31 December 2008 (17 pages)
3 April 2008Director's change of particulars / a & p group LIMITED / 01/01/2008 (1 page)
3 April 2008Director's change of particulars / a & p group LIMITED / 01/01/2008 (1 page)
3 April 2008Secretary's change of particulars / a & p ship repairers LIMITED / 01/01/2008 (1 page)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
3 April 2008Secretary's change of particulars / a & p ship repairers LIMITED / 01/01/2008 (1 page)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Full accounts made up to 31 December 2007 (18 pages)
1 April 2008Full accounts made up to 31 December 2007 (18 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)
4 May 2007Full accounts made up to 31 December 2006 (19 pages)
4 May 2007Full accounts made up to 31 December 2006 (19 pages)
19 April 2007Return made up to 03/03/07; full list of members (2 pages)
19 April 2007Return made up to 03/03/07; full list of members (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
3 July 2006Return made up to 03/03/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 03/03/06; full list of members (2 pages)
12 June 2006Full accounts made up to 31 December 2005 (17 pages)
12 June 2006Full accounts made up to 31 December 2005 (17 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: western docks western avenue southampton hampshire SO15 0HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: western docks western avenue southampton hampshire SO15 0HH (1 page)
15 November 2005Full accounts made up to 31 December 2004 (18 pages)
15 November 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 03/03/05; full list of members (6 pages)
19 April 2005Return made up to 03/03/05; full list of members (6 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 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
3 May 2003Registered office changed on 03/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 March 2003Company name changed broomco (3127) LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed broomco (3127) LIMITED\certificate issued on 13/03/03 (2 pages)
3 March 2003Incorporation (19 pages)
3 March 2003Incorporation (19 pages)