Company Information for APOLLO CHEMICALS LIMITED
SANDY WAY, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 4DS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
APOLLO CHEMICALS LIMITED | |||
Legal Registered Office | |||
SANDY WAY AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 4DS Other companies in DY2 | |||
| |||
Company Number | 01052410 | |
---|---|---|
Company ID Number | 01052410 | |
Date formed | 1972-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 02/12/2023 | |
Account next due | 31/08/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB100091834 |
Last Datalog update: | 2024-12-05 16:14:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APOLLO CHEMICALS HOLDINGS LIMITED | ASHFORD HOUSE 95 DIXONS GREEN DUDLEY WEST MIDLANDS DY2 7DJ | Active - Proposal to Strike off | Company formed on the 1990-07-04 | |
![]() |
APOLLO CHEMICALS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE SAUNDERS |
||
IAN JASON CORNELIUS |
||
GILLIAN SAUNDERS |
||
JONATHAN HARVEY SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FRANCIS SAUNDERS |
Director | ||
JONATHAN HARVEY SAUNDERS |
Company Secretary | ||
ALAN EDWARD JONES |
Director | ||
HELEN ANGELA DAVIS |
Director | ||
JOHN HATFIELD DAVIS |
Director | ||
ROBERT JOSEPH SMITHERS |
Company Secretary | ||
JOHN HATFIELD DAVIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RALEIGH ADHESIVE COATINGS LIMITED | Company Secretary | 2009-01-07 | CURRENT | 1988-09-29 | Active | |
APOLLO ROOFING SOLUTIONS LIMITED | Director | 2017-07-31 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
APOLLO CONSTRUCTION SOLUTIONS LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
RFS72 GROUP LTD | Director | 2004-01-30 | CURRENT | 2003-11-26 | Active | |
APOLLO CHEMICALS HOLDINGS LIMITED | Director | 1992-07-04 | CURRENT | 1990-07-04 | Active - Proposal to Strike off | |
APOLLO CONSTRUCTION SOLUTIONS LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
4 PEBBLES LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
RFS72 3 LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
APOLLO CHEMICALS HOLDINGS LIMITED | Director | 2009-01-07 | CURRENT | 1990-07-04 | Active - Proposal to Strike off | |
RFS72 2 LTD | Director | 2009-01-07 | CURRENT | 1975-05-02 | Active | |
RFS72 GROUP LTD | Director | 2009-01-07 | CURRENT | 2003-11-26 | Active | |
RFS72 1 LTD | Director | 2009-01-07 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
APOLLO ROOFING SOLUTIONS LIMITED | Director | 2005-11-02 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
RALEIGH ADHESIVE COATINGS LIMITED | Director | 2005-06-01 | CURRENT | 1988-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2023-12-02 | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR. JOSEPH KIJOWSKI | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE SAVERY | ||
Notification of Datac Adhesives Limited as a person with significant control on 2023-11-03 | ||
CESSATION OF H.B. FULLER COMPANY AS A PERSON OF SIGNIFICANT CONTROL | ||
Full accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM Ashford House 95 Dixons Green Road Dudley Worcs DY2 7DJ | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | |
Current accounting period shortened from 30/04/23 TO 30/11/22 | ||
AA01 | Current accounting period shortened from 30/04/23 TO 30/11/22 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
Register inspection address changed to 7 Albemarle Street London W1S 4HQ | ||
Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | ||
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
AD02 | Register inspection address changed to 7 Albemarle Street London W1S 4HQ | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AP04 | Appointment of Citco Management (Uk) Ltd as company secretary on 2022-07-01 | |
AP01 | DIRECTOR APPOINTED KAREN MARIE SAVERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JASON CORNELIUS | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 07/02/22 | |
Notification of H.B. Fuller Company as a person with significant control on 2022-01-26 | ||
PSC02 | Notification of H.B. Fuller Company as a person with significant control on 2022-01-26 | |
Termination of appointment of Claire Saunders on 2022-01-26 | ||
DIRECTOR APPOINTED HEIDI WEILER | ||
CESSATION OF JONATHAN HARVEY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY SAUNDERS | ||
PSC07 | CESSATION OF JONATHAN HARVEY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED HEIDI WEILER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY SAUNDERS | |
TM02 | Termination of appointment of Claire Saunders on 2022-01-26 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010524100006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAUNDERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Jason Cornelius on 2020-06-29 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2012-09-27 | |
CH01 | Director's details changed for Mrs Gillian Saunders on 2019-08-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE SAUNDERS on 2019-08-22 | |
AR01 | 27/09/04 ANNUAL RETURN FULL LIST | |
RP04CS01 | Second filing of Confirmation Statement dated 27/09/2018 | |
RP04AR01 | Second filing of the annual return made up to 2011-09-27 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1334 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JASON CORNELIUS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010524100009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010524100008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010524100006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010524100007 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1334 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1334 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 27/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SAUNDERS / 18/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAUNDERS / 18/09/2009 | |
288a | DIRECTOR APPOINTED MR JONATHAN HARVEY SAUNDERS | |
288a | SECRETARY APPOINTED MRS CLAIRE SAUNDERS | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/96 | |
SRES01 | ALTER MEM AND ARTS 29/04/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/96 | |
ORES04 | NC INC ALREADY ADJUSTED 29/04/96 | |
123 | £ NC 15000/15071 29/04/96 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0251678 | Active | Licenced property: SILICA ROAD UNIT 20 AMINGTON INDUSTRIAL ESTATE TAMWORTH AMINGTON INDUSTRIAL ESTATE GB B77 4DT. Correspondance address: AMINGTON INDUSTRIAL ESTATE SANDY WAY TAMWORTH GB B77 4DS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | FORTIS BANK SA-NV UK BRANCH | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND. | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO CHEMICALS LIMITED
APOLLO CHEMICALS LIMITED owns 1 domain names.
apollo.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tamworth Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 38061000 | Rosin and resin acids | ||
![]() | 39072020 | Polyether alcohols, in primary forms (excl. polyethylene glycols) | ||
![]() | 39072020 | Polyether alcohols, in primary forms (excl. polyethylene glycols) | ||
![]() | 40027000 | Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip | ||
![]() | 39072020 | Polyether alcohols, in primary forms (excl. polyethylene glycols) | ||
![]() | 40027000 | Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip | ||
![]() | 40024900 | Chloroprene "chlorobutadiene rubber, CR", in primary forms or in plates, sheets or strip (excl. latex) | ||
![]() | 38061000 | Rosin and resin acids | ||
![]() | 40027000 | Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip | ||
![]() | 76121000 | Collapsible tubular containers, of aluminium | ||
![]() | 76121000 | Collapsible tubular containers, of aluminium | ||
![]() | 76121000 | Collapsible tubular containers, of aluminium | ||
![]() | 39072020 | Polyether alcohols, in primary forms (excl. polyethylene glycols) | ||
![]() | 84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | ||
![]() | 29420000 | Separate chemically defined organic compounds, n.e.s. | ||
![]() | 76121000 | Collapsible tubular containers, of aluminium | ||
![]() | 76121000 | Collapsible tubular containers, of aluminium | ||
![]() | 38069000 | Derivatives of rosin, incl. salts of rosin adducts, and of resin acids, light and heavy resin oils and modified natural resins obtained by heat treatment "run gums" (excl. salts of rosin, of resin acids or salts of derivatives of rosin or resin acids, and ester gums) | ||
![]() | 35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | ||
![]() | 29163100 | Benzoic acid, its salts and esters (excl. inorganic or organic compounds of mercury) | ||
![]() | 35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | ||
![]() | 29 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |