Company NameApollo Facility Management Ltd
DirectorsAlan George Pattison and Christopher Ross Simpson
Company StatusActive
Company Number05169692
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Previous NamesApollo Property Maintenance (NE) Ltd and Apollo Facilities Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alan George Pattison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Stratford Road
Nep Business Park
Washington
NE38 8QP
Director NameMr Christopher Ross Simpson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Stratford Road
Nep Business Park
Washington
NE38 8QP
Director NameMrs Helen Simpson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWest Lea
Sykes Road, Burnopfield
Newcastle Upon Tyne
NE16 6AU
Director NameLynn Topliff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 North View
Castletown
Sunderland
SR5 3AF
Director NameMr Colin Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lea
Sykes Road, Burnopfield
Newcastle Upon Tyne
NE16 6AU
Secretary NameMrs Helen Simpson
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWest Lea
Sykes Road, Burnopfield
Newcastle Upon Tyne
NE16 6AU
Director NameMr Ian Topliff
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB

Contact

Websiteapollopropertymaintenance.co.uk
Email address[email protected]
Telephone0191 4177000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Stratford Road
Nep Business Park
Washington
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

1 at £1Helen Simpson
50.00%
Ordinary
1 at £1Lynn Topliff
50.00%
Ordinary

Financials

Year2014
Net Worth£88,239
Cash£74
Current Liabilities£280,683

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

29 November 2011Delivered on: 1 December 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2005Delivered on: 15 February 2005
Persons entitled: Barclays 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.
Outstanding

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 October 2022 (8 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
17 May 2022Cessation of Helen Simpson as a person with significant control on 17 May 2022 (1 page)
4 May 2022Appointment of Mr Christopher Ross Simpson as a director on 28 April 2022 (2 pages)
29 April 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 12
(3 pages)
28 April 2022Appointment of Mr Alan George Pattison as a director on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Colin Simpson as a director on 28 April 2022 (1 page)
28 April 2022Cessation of Lynn Topliff as a person with significant control on 11 March 2021 (1 page)
19 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
18 August 2021Change of details for Mr Colin Simpson as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Registered office address changed from Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom to Unit 5 Stratford Road Nep Business Park Washington NE38 8QP on 18 August 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
11 March 2021Cessation of Ian Topliff as a person with significant control on 11 March 2021 (1 page)
11 March 2021Termination of appointment of Ian Topliff as a director on 11 March 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (3 pages)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 November 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
16 March 2018Termination of appointment of Lynn Topliff as a director on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Helen Simpson as a secretary on 16 March 2018 (1 page)
16 March 2018Appointment of Mr Ian Topliff as a director on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Helen Simpson as a director on 16 March 2018 (1 page)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
16 March 2018Notification of Ian Topliff as a person with significant control on 16 March 2018 (2 pages)
15 February 2018Registered office address changed from 6 Bridgewater Road Washington Tyne & Wear NE37 2SG to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 15 February 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Director's details changed for Lynn Topliff on 29 March 2013 (2 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Director's details changed for Lynn Topliff on 29 March 2013 (2 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Helen Simpson on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Helen Simpson on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Helen Simpson on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Lynn Topliff on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Lynn Topliff on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Lynn Topliff on 1 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2008Return made up to 02/07/08; full list of members (4 pages)
11 August 2008Return made up to 02/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 October 2006Return made up to 02/07/06; full list of members (7 pages)
26 October 2006Return made up to 02/07/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
15 February 2005Particulars of mortgage/charge (9 pages)
15 February 2005Particulars of mortgage/charge (9 pages)
7 October 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
7 October 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
2 July 2004Incorporation (17 pages)
2 July 2004Incorporation (17 pages)