Company NameA & P Defence Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number04744490
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 8 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, 8 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 Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameA & P Gh 2006 Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressAtlantic House, Ground Floor Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Secretary NameA & P Dry Docks Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressEling Wharf
High Street, Southampton
Southampton
Hampshire
SO40 9TN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA & P Ship Repairers Limited (Corporation)
StatusResigned
Appointed31 December 2006(3 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 22 December 2020)
Correspondence Address. Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(7 years, 10 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

Websiteshipcare.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

Accounts

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

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year 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

Filing History

3 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Termination of appointment of a & P Ship Repairers Limited as a secretary on 22 December 2020 (1 page)
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)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 August 2018Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (7 pages)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 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)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Secretary's details changed for A & P Ship Repairers Limited on 25 February 2011 (2 pages)
14 April 2011Secretary's details changed for A & P Ship Repairers Limited on 25 February 2011 (2 pages)
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 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
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 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)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2011Appointment of Mr Ian Carey as a director (2 pages)
7 January 2011Appointment of Mr Ian Carey as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 April 2010Director's details changed for A & P Gh 2006 Limited on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for A & P Ship Repairers Limited on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for A & P Ship Repairers Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for A & P Gh 2006 Limited on 12 April 2010 (2 pages)
28 October 2009Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 28 October 2009 (1 page)
28 October 2009Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 28 October 2009 (1 page)
24 June 2009Return made up to 12/04/09; full list of members (3 pages)
24 June 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2008Company name changed a & p defense LIMITED\certificate issued on 20/08/08 (2 pages)
19 August 2008Company name changed a & p defense LIMITED\certificate issued on 20/08/08 (2 pages)
15 July 2008Secretary's change of particulars / a & p ship repairers LIMITED / 30/09/2007 (1 page)
15 July 2008Director's change of particulars / a & p gh 2006 LIMITED / 30/09/2007 (1 page)
15 July 2008Secretary's change of particulars / a & p ship repairers LIMITED / 30/09/2007 (1 page)
15 July 2008Director's change of particulars / a & p gh 2006 LIMITED / 30/09/2007 (1 page)
15 July 2008Return made up to 12/04/08; full list of members (3 pages)
15 July 2008Return made up to 12/04/08; full list of members (3 pages)
28 February 2008Company name changed a & p shipcare LIMITED\certificate issued on 03/03/08 (2 pages)
28 February 2008Company name changed a & p shipcare LIMITED\certificate issued on 03/03/08 (2 pages)
22 October 2007Registered office changed on 22/10/07 from: eling wharf high street totton southampton hampshire SO40 4TN (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf high street totton southampton hampshire SO40 4TN (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 12/04/07; full list of members (2 pages)
5 June 2007Return made up to 12/04/07; full list of members (2 pages)
5 June 2007Secretary resigned (1 page)
4 May 2007Company name changed a&p renewable energy LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed a&p renewable energy LIMITED\certificate issued on 04/05/07 (2 pages)
3 August 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 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)
1 July 2004Return made up to 25/04/04; full list of members (6 pages)
1 July 2004Return made up to 25/04/04; full list of members (6 pages)
3 June 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 April 2003Incorporation (17 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (17 pages)
25 April 2003Secretary resigned (1 page)