Company NameA&P Tyne Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number05127750
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous NameA & P Tyne (2004) Limited

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
Appointed06 August 2018(14 years, 2 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(16 years, 7 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 NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameFrederick Newman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(5 years, 3 months 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(5 years, 3 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(5 years, 3 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(5 years, 3 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
Appointed01 October 2014(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2018)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A&P Group Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameA&P Gh 2006 Limited (Corporation)
StatusResigned
Appointed31 December 2004(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2011)
Correspondence AddressAtlantic House Ground Floor Greenwood Close
Cardiff Gate Business Park, Pontprennau
Cardiff
CF23 8RD
Wales
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(6 years, 9 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

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

3.2m at £1A&p Ship Repairers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,396,414
Gross Profit£3,769,744
Net Worth£6,708,850
Cash£2,165,044
Current Liabilities£4,795,840

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 Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month 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

Filing History

10 January 2021Full accounts made up to 31 March 2020 (26 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)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (25 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (25 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)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (25 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,166,254
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,166,254
(4 pages)
31 December 2015Full accounts made up to 31 March 2015 (23 pages)
31 December 2015Full accounts made up to 31 March 2015 (23 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,166,254
(4 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,166,254
(4 pages)
15 January 2015Appointment of Mr Ian Carey as a director on 1 October 2014 (2 pages)
15 January 2015Termination of appointment of Frederick Newman as a director on 31 October 2014 (1 page)
15 January 2015Appointment of Mr Ian Carey as a director on 1 October 2014 (2 pages)
15 January 2015Termination of appointment of Frederick Newman as a director on 31 October 2014 (1 page)
15 January 2015Appointment of Mr Ian Carey as a director on 1 October 2014 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (23 pages)
17 December 2014Full accounts made up to 31 March 2014 (23 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,166,254
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,166,254
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 13 May 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 (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (21 pages)
19 September 2011Full accounts made up to 31 December 2010 (21 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of A&P Gh 2006 Limited 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 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 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 A&P Gh 2006 Limited 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 Paul Bailey 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 Paul Bailey as a director (1 page)
9 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Director's details changed for A&P Tyne Limited on 29 January 2007 (2 pages)
10 January 2011Director's details changed for A&P Tyne Limited on 29 January 2007 (2 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 (20 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Frederick Newman on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Frederick Newman on 13 May 2010 (2 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for A & P Group Limited on 13 May 2010 (2 pages)
13 May 2010Director's details changed for A & P Group Limited on 13 May 2010 (2 pages)
28 October 2009Termination of appointment of Kenneth Thompson as a director (1 page)
28 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)
15 September 2009Director appointed ms anne elizabeth griffiths (1 page)
15 September 2009Director appointed mr paul edward bailey (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)
15 September 2009Appointment terminated secretary kenneth thompson (1 page)
15 September 2009Director appointed ms anne elizabeth griffiths (1 page)
15 September 2009Appointment terminated secretary kenneth thompson (1 page)
15 September 2009Director appointed mr tyrone james allard (1 page)
15 September 2009Director appointed mr tyrone james allard (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)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (22 pages)
8 May 2009Full accounts made up to 31 December 2008 (22 pages)
15 July 2008Director's change of particulars / a & p group LIMITED / 30/09/2007 (1 page)
15 July 2008Return made up to 13/05/08; full list of members (4 pages)
15 July 2008Return made up to 13/05/08; full list of members (4 pages)
15 July 2008Director's change of particulars / a & p group LIMITED / 30/09/2007 (1 page)
25 March 2008Full accounts made up to 31 December 2007 (22 pages)
25 March 2008Full accounts made up to 31 December 2007 (22 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 June 2007Return made up to 13/05/07; full list of members (2 pages)
5 June 2007Return made up to 13/05/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (21 pages)
5 April 2007Full accounts made up to 31 December 2006 (21 pages)
10 August 2006Return made up to 13/05/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 13/05/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
10 January 2006Registered office changed on 10/01/06 from: western avenue western docks southampton SO15 0HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: western avenue western docks southampton SO15 0HH (1 page)
28 December 2005Full accounts made up to 31 December 2004 (20 pages)
28 December 2005Full accounts made up to 31 December 2004 (20 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 13/05/05; full list of members (7 pages)
5 July 2005Return made up to 13/05/05; full list of members (7 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
13 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 January 2005Ad 01/06/04--------- £ si 999@1=999 £ ic 3164256/3165255 (2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Ad 01/06/04--------- £ si 3164255@1=3164255 £ ic 1/3164256 (2 pages)
13 January 2005Nc inc already adjusted 01/06/04 (1 page)
13 January 2005Ad 01/06/04--------- £ si 3164255@1=3164255 £ ic 1/3164256 (2 pages)
13 January 2005Nc inc already adjusted 01/06/04 (1 page)
13 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 January 2005Ad 01/06/04--------- £ si 999@1=999 £ ic 3164256/3165255 (2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
25 June 2004Company name changed a & p tyne (2004) LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed a & p tyne (2004) LIMITED\certificate issued on 25/06/04 (2 pages)
13 May 2004Incorporation (14 pages)
13 May 2004Incorporation (14 pages)