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, 6 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 | Frederick Newman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Secretary Name | Frederick Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Mrs Anne Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 11 June 2010(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 106 Kings Road Belfast BT5 7BX Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2010) |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(6 years, 8 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 | shipcare.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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months 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 |
---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 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 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 11 June 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 11 June 2016 no member list (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 no member list (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 no member list (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 June 2014 | Annual return made up to 11 June 2014 no member list (3 pages) |
11 June 2014 | Annual return made up to 11 June 2014 no member list (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 June 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 no member list (3 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) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 June 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
21 June 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 June 2011 | Annual return made up to 11 June 2011 no member list (3 pages) |
15 June 2011 | Annual return made up to 11 June 2011 no member list (3 pages) |
9 March 2011 | Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (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 | 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 | Appointment of Mr Ian Carey as a director (2 pages) |
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 | Appointment of Mr Ian Carey as a director (2 pages) |
9 March 2011 | Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England 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 | Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 June 2010 | Appointment of Mr Paul Edward Bailey as a director (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 no member list (2 pages) |
24 June 2010 | Termination of appointment of Frederick Newman as a director (1 page) |
24 June 2010 | Termination of appointment of A & P Gh 2006 Limited as a director (1 page) |
24 June 2010 | Termination of appointment of Frederick Newman as a secretary (1 page) |
24 June 2010 | Termination of appointment of A & P Gh 2006 Limited as a director (1 page) |
24 June 2010 | Appointment of Mr Paul Edward Bailey as a director (2 pages) |
24 June 2010 | Termination of appointment of Frederick Newman as a director (1 page) |
24 June 2010 | Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page) |
24 June 2010 | Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page) |
24 June 2010 | Termination of appointment of Frederick Newman as a secretary (1 page) |
24 June 2010 | Annual return made up to 11 June 2010 no member list (2 pages) |
28 September 2009 | Registered 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 2009 | Registered 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 2009 | Appointment terminated director kenneth thompson (1 page) |
15 September 2009 | Appointment terminated director kenneth thompson (1 page) |
24 June 2009 | Annual return made up to 11/06/09 (3 pages) |
24 June 2009 | Annual return made up to 11/06/09 (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
15 July 2008 | Director's change of particulars / a & p group LIMITED / 30/09/2007 (2 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Annual return made up to 11/06/08 (3 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Annual return made up to 11/06/08 (3 pages) |
15 July 2008 | Director's change of particulars / a & p group LIMITED / 30/09/2007 (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
15 July 2008 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf, high street totton, southampton hampshire SO40 9TN SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf, high street totton, southampton hampshire SO40 9TN SO40 9TN (1 page) |
28 June 2007 | Annual return made up to 11/06/07 (2 pages) |
28 June 2007 | Annual return made up to 11/06/07 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
9 August 2006 | Annual return made up to 11/06/06 (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Annual return made up to 11/06/06 (2 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (11 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 (12 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 July 2005 | Annual return made up to 11/06/05 (2 pages) |
26 July 2005 | Annual return made up to 11/06/05 (2 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Incorporation (20 pages) |
11 June 2004 | Incorporation (20 pages) |