Company NameA&P Shipbuilders Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number05599329
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 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(12 years, 9 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(15 years, 2 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 NameMrs Anne Elizabeth Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2011)
RoleDirector & Company Secretary
Country of ResidenceWales
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
Appointed09 August 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Secretary NameMrs Anne Elizabeth Griffiths
StatusResigned
Appointed09 August 2010(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2011)
RoleCompany Director
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameA & P Group Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA & P Dry Docks Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressEling Wharf
High Street, Southampton
Southampton
Hampshire
SO40 9TN
Secretary NameA & P Ship Repairers Limited (Corporation)
StatusResigned
Appointed12 June 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2010)
Correspondence AddressAtlantic House Ground Floor
Greenwood Close Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(5 years, 4 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

Shareholders

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

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

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)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 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)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 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)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 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)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(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)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
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)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
20 September 2011Full accounts made up to 31 December 2010 (10 pages)
20 September 2011Full accounts made up to 31 December 2010 (10 pages)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a director (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 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 director (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 United Kingdom 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 United Kingdom 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 2011Registered 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 2011Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England on 9 March 2011 (1 page)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 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)
11 August 2010Termination of appointment of A & P Ship Repairers Limited as a secretary (1 page)
11 August 2010Termination of appointment of A & P Ship Repairers Limited as a secretary (1 page)
11 August 2010Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page)
11 August 2010Appointment of Mr Ian Carey as a director (2 pages)
11 August 2010Appointment of Mrs Anne Elizabeth Griffiths as a secretary (1 page)
11 August 2010Appointment of Mrs Anne Elizabeth Griffiths as a director (2 pages)
11 August 2010Appointment of Mr Ian Carey as a director (2 pages)
11 August 2010Termination of appointment of A & P Group Limited as a director (1 page)
11 August 2010Appointment of Mrs Anne Elizabeth Griffiths as a director (2 pages)
11 August 2010Termination of appointment of A & P Group Limited as a director (1 page)
23 October 2009Director's details changed for A & P Group Limited on 1 October 2009 (2 pages)
23 October 2009Director's details changed for A & P Group Limited on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for A & P Ship Repairers Limited on 1 October 2009 (2 pages)
23 October 2009Registered 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 2009Secretary's details changed for A & P Ship Repairers Limited on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for A & P Ship Repairers Limited on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
23 October 2009Registered 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 2009Director's details changed for A & P Group Limited on 1 October 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 August 2008Full accounts made up to 31 December 2007 (5 pages)
22 August 2008Full accounts made up to 31 December 2007 (5 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
22 October 2007Registered 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 2007Registered 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 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
7 December 2006Return made up to 21/10/06; full list of members (2 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Return made up to 21/10/06; full list of members (2 pages)
7 December 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH (1 page)
31 August 2006Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (2 pages)
31 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (17 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (17 pages)