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(16 years, 7 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 | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Frederick Newman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2009(5 years, 3 months 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(5 years, 3 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(5 years, 3 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(5 years, 3 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 | 01 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2018) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A&P Group Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | A&P Gh 2006 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2011) |
Correspondence Address | Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RD Wales |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(6 years, 9 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 | 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 |
3.2m at £1 | A&p Ship Repairers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,396,414 |
Gross Profit | £3,769,744 |
Net Worth | £6,708,850 |
Cash | £2,165,044 |
Current Liabilities | £4,795,840 |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month 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 |
10 January 2021 | Full accounts made up to 31 March 2020 (26 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) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
17 August 2018 | Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 January 2015 | Appointment of Mr Ian Carey as a director on 1 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Frederick Newman as a director on 31 October 2014 (1 page) |
15 January 2015 | Appointment of Mr Ian Carey as a director on 1 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Frederick Newman as a director on 31 October 2014 (1 page) |
15 January 2015 | Appointment of Mr Ian Carey as a director on 1 October 2014 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 13 May 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 (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
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 (22 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of A&P Gh 2006 Limited 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 | 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 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 A&P Gh 2006 Limited 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 Paul Bailey 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 Paul Bailey as a director (1 page) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Director's details changed for A&P Tyne Limited on 29 January 2007 (2 pages) |
10 January 2011 | Director's details changed for A&P Tyne 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) |
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 (20 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Frederick Newman on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Frederick Newman on 13 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for A & P Group Limited on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for A & P Group Limited on 13 May 2010 (2 pages) |
28 October 2009 | Termination of appointment of Kenneth Thompson as a director (1 page) |
28 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) |
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 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) |
15 September 2009 | Appointment terminated secretary kenneth thompson (1 page) |
15 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Appointment terminated secretary kenneth thompson (1 page) |
15 September 2009 | Director appointed mr tyrone james allard (1 page) |
15 September 2009 | Director appointed mr tyrone james allard (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 July 2008 | Director's change of particulars / a & p group LIMITED / 30/09/2007 (1 page) |
15 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / a & p group LIMITED / 30/09/2007 (1 page) |
25 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (22 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 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 August 2006 | Return made up to 13/05/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 13/05/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton SO15 0HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton SO15 0HH (1 page) |
28 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
5 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
13 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 January 2005 | Ad 01/06/04--------- £ si 999@1=999 £ ic 3164256/3165255 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 01/06/04--------- £ si 3164255@1=3164255 £ ic 1/3164256 (2 pages) |
13 January 2005 | Nc inc already adjusted 01/06/04 (1 page) |
13 January 2005 | Ad 01/06/04--------- £ si 3164255@1=3164255 £ ic 1/3164256 (2 pages) |
13 January 2005 | Nc inc already adjusted 01/06/04 (1 page) |
13 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 January 2005 | Ad 01/06/04--------- £ si 999@1=999 £ ic 3164256/3165255 (2 pages) |
13 January 2005 | Resolutions
|
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
25 June 2004 | Company name changed a & p tyne (2004) LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed a & p tyne (2004) LIMITED\certificate issued on 25/06/04 (2 pages) |
13 May 2004 | Incorporation (14 pages) |
13 May 2004 | Incorporation (14 pages) |