Company NameA & P Wallsend Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number05151598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2004(19 years, 10 months ago)

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(14 years, 1 month 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, 6 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 NameFrederick Newman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Director NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Secretary NameFrederick Newman
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMrs Anne Elizabeth Griffiths
StatusResigned
Appointed11 June 2010(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2011)
RoleCompany Director
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 8 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameA & P Gh 2006 Limited (Corporation)
StatusResigned
Appointed31 December 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2010)
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(6 years, 8 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

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

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months 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)
21 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 11 June 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)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 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)
13 June 2016Annual return made up to 11 June 2016 no member list (3 pages)
13 June 2016Annual return made up to 11 June 2016 no member list (3 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)
11 June 2015Annual return made up to 11 June 2015 no member list (3 pages)
11 June 2015Annual return made up to 11 June 2015 no member list (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (3 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)
11 June 2013Annual return made up to 11 June 2013 no member list (3 pages)
11 June 2013Annual return made up to 11 June 2013 no member list (3 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)
21 June 2012Annual return made up to 11 June 2012 no member list (3 pages)
21 June 2012Annual return made up to 11 June 2012 no member list (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 June 2011Annual return made up to 11 June 2011 no member list (3 pages)
15 June 2011Annual return made up to 11 June 2011 no member list (3 pages)
9 March 2011Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Paul Bailey as a director (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 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 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 Mr Ian Carey 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 Mr Ian Carey as a director (2 pages)
9 March 2011Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England 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 2011Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Paul Bailey as a director (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)
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)
24 June 2010Appointment of Mr Paul Edward Bailey as a director (2 pages)
24 June 2010Annual return made up to 11 June 2010 no member list (2 pages)
24 June 2010Termination of appointment of Frederick Newman as a director (1 page)
24 June 2010Termination of appointment of A & P Gh 2006 Limited as a director (1 page)
24 June 2010Termination of appointment of Frederick Newman as a secretary (1 page)
24 June 2010Termination of appointment of A & P Gh 2006 Limited as a director (1 page)
24 June 2010Appointment of Mr Paul Edward Bailey as a director (2 pages)
24 June 2010Termination of appointment of Frederick Newman as a director (1 page)
24 June 2010Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page)
24 June 2010Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page)
24 June 2010Termination of appointment of Frederick Newman as a secretary (1 page)
24 June 2010Annual return made up to 11 June 2010 no member list (2 pages)
28 September 2009Registered office changed on 28/09/2009 from c/o a&p tyne LIMITED wagonway road hebburn tyne and wear NE31 1SP united kingdom (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o a&p tyne LIMITED wagonway road hebburn tyne and wear NE31 1SP united kingdom (1 page)
15 September 2009Appointment terminated director kenneth thompson (1 page)
15 September 2009Appointment terminated director kenneth thompson (1 page)
24 June 2009Annual return made up to 11/06/09 (3 pages)
24 June 2009Annual return made up to 11/06/09 (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 July 2008Registered office changed on 15/07/2008 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
15 July 2008Director's change of particulars / a & p group LIMITED / 30/09/2007 (2 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Annual return made up to 11/06/08 (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Annual return made up to 11/06/08 (3 pages)
15 July 2008Director's change of particulars / a & p group LIMITED / 30/09/2007 (2 pages)
15 July 2008Registered office changed on 15/07/2008 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
15 July 2008Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf, high street totton, southampton hampshire SO40 9TN SO40 9TN (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf, high street totton, southampton hampshire SO40 9TN SO40 9TN (1 page)
28 June 2007Annual return made up to 11/06/07 (2 pages)
28 June 2007Annual return made up to 11/06/07 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Location of debenture register (1 page)
9 August 2006Registered office changed on 09/08/06 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
9 August 2006Location of debenture register (1 page)
9 August 2006Registered office changed on 09/08/06 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
9 August 2006Annual return made up to 11/06/06 (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Annual return made up to 11/06/06 (2 pages)
12 June 2006Full accounts made up to 31 December 2005 (11 pages)
12 June 2006Full accounts made up to 31 December 2005 (11 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 (12 pages)
28 December 2005Full accounts made up to 31 December 2004 (12 pages)
26 July 2005Annual return made up to 11/06/05 (2 pages)
26 July 2005Annual return made up to 11/06/05 (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Secretary resigned;director resigned (1 page)
11 June 2004Incorporation (20 pages)
11 June 2004Incorporation (20 pages)