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(15 years, 2 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 | Mrs Anne Elizabeth Griffiths |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2011) |
Role | Director & Company Secretary |
Country of Residence | Wales |
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 | 09 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Secretary Name | Mrs Anne Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 09 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | A & P Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A & P Dry Docks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | Eling Wharf High Street, Southampton Southampton Hampshire SO40 9TN |
Secretary Name | A & P Ship Repairers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2010) |
Correspondence Address | Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD Wales |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(5 years, 4 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 |
1 at £1 | A&p Ship Repairers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
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) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 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) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 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) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 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) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
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) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
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) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (10 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 director (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 | 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 director (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 United Kingdom 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 United Kingdom 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 | Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD United Kingdom 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) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 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) |
11 August 2010 | Termination of appointment of A & P Ship Repairers Limited as a secretary (1 page) |
11 August 2010 | Termination of appointment of A & P Ship Repairers Limited as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page) |
11 August 2010 | Appointment of Mr Ian Carey as a director (2 pages) |
11 August 2010 | Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Anne Elizabeth Griffiths as a director (2 pages) |
11 August 2010 | Appointment of Mr Ian Carey as a director (2 pages) |
11 August 2010 | Termination of appointment of A & P Group Limited as a director (1 page) |
11 August 2010 | Appointment of Mrs Anne Elizabeth Griffiths as a director (2 pages) |
11 August 2010 | Termination of appointment of A & P Group Limited as a director (1 page) |
23 October 2009 | Director's details changed for A & P Group Limited on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for A & P Group Limited on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for A & P Ship Repairers Limited on 1 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for A & P Ship Repairers Limited on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for A & P Ship Repairers Limited on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Registered office address changed from C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for A & P Group Limited on 1 October 2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (5 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o a & p group LTD eling wharf 26 high street totton southampton SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o a & p group LTD eling wharf 26 high street totton southampton SO40 9TN (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
7 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH (1 page) |
31 August 2006 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (2 pages) |
31 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (17 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (17 pages) |