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(14 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 | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Director Name | Mrs Anne Elizabeth Griffiths |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl CF36 5NE Wales |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2009) |
Role | Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Mr David Charles Skentelbery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tannery Dipton Mill Road Hexham Northumberland NE46 1RT |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Kerrfield Winchester Hampshire SO22 5EX |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2009) |
Role | Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Secretary Name | Ms Anne Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 10 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Director Name | Mr Peter Howard Child |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge House Killaganoon Conor Downs Cornwall TR3 6JT |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Mr John Charles Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 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 |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | C/O M And A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridge Road East Cardiff CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(4 years, 9 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 | ap-group.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 |
8k at £0.1 | Atlantic & Peninsula Marine Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,215,000 |
Gross Profit | £16,241,000 |
Net Worth | £12,863,000 |
Cash | £20,951,000 |
Current Liabilities | £19,283,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks 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 |
---|
10 January 2021 | Group of companies' accounts made up to 31 March 2020 (45 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) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
24 July 2018 | Termination of appointment of John Charles Carey as a director on 31 May 2018 (1 page) |
24 July 2018 | Appointment of Mr David Thomas Mcginley as a director on 11 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
1 December 2015 | Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 March 2014 | Appointment of Mr John Charles Carey as a director (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Carey on 19 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Carey on 19 March 2014 (2 pages) |
20 March 2014 | Termination of appointment of Ian Carey as a director (1 page) |
20 March 2014 | Termination of appointment of Ian Carey as a director (1 page) |
20 March 2014 | Appointment of Mr John Charles Carey as a director (2 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
6 December 2013 | Termination of appointment of Christopher Bell as a director (1 page) |
6 December 2013 | Termination of appointment of Christopher Bell as a director (1 page) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
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) |
5 October 2012 | Auditor's resignation (2 pages) |
5 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (2 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (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 director (1 page) |
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 | Termination of appointment of Anne Griffiths as a director (1 page) |
9 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
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) |
5 January 2011 | Termination of appointment of David Skentelbery as a director (1 page) |
5 January 2011 | Termination of appointment of David Skentelbery as a director (1 page) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
3 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
4 June 2010 | Director's details changed for Anne Elizabeth Griffiths on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anne Elizabeth Griffiths on 31 May 2010 (2 pages) |
1 April 2010 | Statement of capital on 1 April 2010
|
1 April 2010 | Statement by directors (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Solvency statement dated 23/03/10 (3 pages) |
1 April 2010 | Statement of capital on 1 April 2010
|
1 April 2010 | Solvency statement dated 23/03/10 (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement by directors (3 pages) |
1 April 2010 | Statement of capital on 1 April 2010
|
8 December 2009 | Appointment of Mr Chris Bell as a director (2 pages) |
8 December 2009 | Appointment of Mr Chris Bell as a director (2 pages) |
12 November 2009 | Appointment of Ms Anne Elizabeth Griffiths as a secretary (1 page) |
12 November 2009 | Appointment of Ms Anne Elizabeth Griffiths as a secretary (1 page) |
21 October 2009 | Appointment of Peter Child as a director (2 pages) |
21 October 2009 | Appointment of Ian Carey as a director (2 pages) |
21 October 2009 | Appointment of Ian Carey as a director (2 pages) |
21 October 2009 | Appointment of Peter Child as a director (2 pages) |
4 September 2009 | Director appointed paul edward bailey (2 pages) |
4 September 2009 | Director appointed paul edward bailey (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
30 July 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
30 July 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
22 July 2009 | Appointment terminated director david ring (1 page) |
22 July 2009 | Appointment terminated director simon sherrard (1 page) |
22 July 2009 | Appointment terminated director david ring (1 page) |
22 July 2009 | Appointment terminated director simon sherrard (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (9 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (9 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
25 March 2009 | Director appointed tyrone james allard (2 pages) |
25 March 2009 | Appointment terminated director paul bailey (1 page) |
25 March 2009 | Director appointed tyrone james allard (2 pages) |
25 March 2009 | Appointment terminated director paul bailey (1 page) |
23 October 2008 | Return made up to 31/05/08; full list of members (11 pages) |
23 October 2008 | Return made up to 31/05/08; full list of members (11 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, c/o a & p tyne LIMITED, wagonway road, hebburn, tyne & wear, NE31 1SP (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, c/o a & p tyne LIMITED, wagonway road, hebburn, tyne & wear, NE31 1SP (1 page) |
22 October 2008 | Location of debenture register (1 page) |
25 March 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
25 March 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf, high street, totton, southampton, hampshire SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf, high street, totton, southampton, hampshire SO40 9TN (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: ealing wharf, 26 high street totton, southampton, hampshire SO40 9TN (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: ealing wharf, 26 high street totton, southampton, hampshire SO40 9TN (1 page) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
18 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
29 January 2007 | Company name changed mandaco 482 LIMITED\certificate issued on 29/01/07 (3 pages) |
29 January 2007 | Company name changed mandaco 482 LIMITED\certificate issued on 29/01/07 (3 pages) |
17 October 2006 | Ad 08/09/06--------- £ si [email protected]=790 £ ic 1/791 (5 pages) |
17 October 2006 | Ad 08/09/06--------- £ si [email protected]=790 £ ic 1/791 (5 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o m&a solicitors LLP, kenneth pollard house, 5-19 cowbridge road east, cardiff CF11 9AB (1 page) |
28 September 2006 | S-div 08/09/06 (1 page) |
28 September 2006 | New secretary appointed;new director appointed (3 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | S-div 08/09/06 (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed;new director appointed (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o m&a solicitors LLP, kenneth pollard house, 5-19 cowbridge road east, cardiff CF11 9AB (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
31 May 2006 | Incorporation (20 pages) |
31 May 2006 | Incorporation (20 pages) |