Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P.M. HOLDINGS LIMITED
Company Information for

A.P.M. HOLDINGS LIMITED

PLANTATION WORKS EUROLINK WAY, CROWN QUAY LANE, SITTINGBOURNE, KENT, ME10 3HH,
Company Registration Number
05361602
Private Limited Company
Active

Company Overview

About A.p.m. Holdings Ltd
A.P.M. HOLDINGS LIMITED was founded on 2005-02-11 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". A.p.m. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A.P.M. HOLDINGS LIMITED
 
Legal Registered Office
PLANTATION WORKS EUROLINK WAY
CROWN QUAY LANE
SITTINGBOURNE
KENT
ME10 3HH
Other companies in ME10
 
Previous Names
NAPIER GREEN LIMITED24/02/2005
Filing Information
Company Number 05361602
Company ID Number 05361602
Date formed 2005-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts GROUP
Last Datalog update: 2024-11-05 20:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P.M. HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name A.P.M. HOLDINGS LIMITED
The following companies were found which have the same name as A.P.M. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.P.M. HOLDINGS PTE. LTD. MARKET STREET Singapore 0104 Dissolved Company formed on the 2008-09-09

Company Officers of A.P.M. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN GERARD HYAMS
Director 2005-02-16
GARETH PETER HYAMS
Director 2014-02-17
PETER ALAN HYAMS
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALLEN JAMES HYAMS
Company Secretary 2005-02-16 2013-07-13
ALLEN JAMES HYAMS
Director 2005-02-16 2013-07-13
ARM SECRETARIES LIMITED
Company Secretary 2005-02-11 2005-02-16
ALAN ROBERT MILNE
Director 2005-02-11 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GERARD HYAMS CONCORDE METALS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
ALAN GERARD HYAMS A.P.M. METALS LIMITED Director 2003-01-17 CURRENT 1965-04-05 Active
GARETH PETER HYAMS CONCORDE METALS LIMITED Director 2014-04-14 CURRENT 2012-06-01 Active
GARETH PETER HYAMS A.P.M. METALS LIMITED Director 2013-01-16 CURRENT 1965-04-05 Active
PETER ALAN HYAMS CONCORDE METALS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
PETER ALAN HYAMS A.P.M. METALS LIMITED Director 1991-11-20 CURRENT 1965-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24
2024-02-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-02-23CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-05-20MEM/ARTSARTICLES OF ASSOCIATION
2022-05-20RES12Resolution of varying share rights or name
2022-05-19SH08Change of share class name or designation
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-06-09CH01Director's details changed for Mr Gareth Peter Hyams on 2017-05-30
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD HYAMS / 24/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HYAMS / 24/02/2017
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 5152.5
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HYAMS / 24/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD HYAMS / 24/02/2017
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5152.5
2016-04-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 5152.5
2015-02-23AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 5152.5
2014-10-23SH02Statement of capital on 2014-10-13 GBP5,152.50
2014-04-24AP01DIRECTOR APPOINTED MR GARETH PETER HYAMS
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 205152.5
2014-02-20AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALLEN HYAMS
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HYAMS
2013-02-26AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0111/02/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18CH01Director's details changed for Mr Allen James Hyams on 2011-08-22
2011-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLEN JAMES HYAMS on 2011-08-22
2011-10-18SH0216/08/11 STATEMENT OF CAPITAL GBP 205152.50
2011-04-28AR0111/02/11 FULL LIST
2011-04-26SH0114/10/10 STATEMENT OF CAPITAL GBP 405152.50
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-22RES01ADOPT ARTICLES 14/10/2010
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM PLANTATION WORKS EUROLINK WAY CROWN QUAY LANE SITTINGBOURNE KENT ME10 3JQ
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-01SH02SUB-DIVISION 18/12/09
2010-04-01SH0118/12/09 STATEMENT OF CAPITAL GBP 5152.50
2010-03-17AR0111/02/10 FULL LIST
2010-02-23RES01ADOPT ARTICLES 18/12/2009
2010-02-23RES13SUB DIV 18/12/2009
2010-02-23SH0118/12/09 STATEMENT OF CAPITAL GBP 91
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN HYAMS / 02/09/2009
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-10363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-12363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2006-03-20363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-24288bSECRETARY RESIGNED
2005-02-24CERTNMCOMPANY NAME CHANGED NAPIER GREEN LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-24288bDIRECTOR RESIGNED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET
2005-02-24353LOCATION OF REGISTER OF MEMBERS
2005-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A.P.M. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.P.M. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-07 Outstanding PETER ALAN HYAMS, GARETH PETER HYAMS, ALAN GERRARD HYAMS AND HERITAGE TRUSTEES LTD AS THE TRUSTEES OF THE A.P.M. METALS LIMITED PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 A.P.M. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A.P.M. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.P.M. HOLDINGS LIMITED
Trademarks
We have not found any records of A.P.M. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P.M. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as A.P.M. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A.P.M. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P.M. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.P.M. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.