Active
Company Information for A P WOLD PALLETS LTD
107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER,
|
Company Registration Number
06399275
Private Limited Company
Active |
Company Name | ||
---|---|---|
A P WOLD PALLETS LTD | ||
Legal Registered Office | ||
107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER Other companies in DN35 | ||
Previous Names | ||
|
Company Number | 06399275 | |
---|---|---|
Company ID Number | 06399275 | |
Date formed | 2007-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB933456123 |
Last Datalog update: | 2024-03-07 02:55:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
||
PAUL ANTHONY JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PLASKITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGS (CLEETHORPES) LIMITED | Company Secretary | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
PAUL DEAKEN DESIGN LIMITED | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
ARDENT OPTICAL LIMITED | Company Secretary | 2010-09-10 | CURRENT | 2010-09-10 | Active - Proposal to Strike off | |
THE GRANGE WILLOWS PROPERTIES LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
POPULAR TAKEAWAY LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
GARFISH (EXPORT) LIMITED | Company Secretary | 2010-02-18 | CURRENT | 2000-02-23 | Liquidation | |
HADLEIGH RESIDENTIAL PROPERTIES LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2005-10-05 | Liquidation | |
TAYLORS OF LINCOLNSHIRE LIMITED | Company Secretary | 2009-10-25 | CURRENT | 2008-10-29 | Active | |
MARK STEWART LTD | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | In Administration | |
LOFTS JOINERY LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2008-08-11 | Active | |
ELEVATION CLADDING LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
PLJ ENTERPRISES LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
H F REFRIGERATION LTD | Company Secretary | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
T C ESTATES (GY) LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-10-05 | Dissolved 2013-12-31 | |
HAMPTON CHAMBERS LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2014-09-09 | |
CELSIUS HYGIENIC SYSTEMS LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
ARRAN JOINERY LIMITED | Company Secretary | 2008-01-14 | CURRENT | 2003-01-10 | Active | |
CAWTHORPE ESTATES LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
OXCAM ESTATES LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1996-06-17 | Dissolved 2013-09-24 | |
K M VALETERS LTD. | Company Secretary | 2007-01-04 | CURRENT | 2002-02-07 | Active | |
FISH THE NET LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-07-29 | Active | |
MALGAR FISH COMPANY LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2002-08-16 | Active | |
OVERSCOPE LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2003-01-10 | Active | |
THE OLD LIBRARY RESIDENTIAL HOME LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2003-02-24 | Active | |
TOWERDEEP LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2002-06-12 | Active | |
A P BEETY LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
PETER HODSON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2002-10-02 | Active | |
G.W. BAYES LIMITED | Company Secretary | 2003-10-23 | CURRENT | 1976-01-07 | Active | |
SEYAB LIMITED | Company Secretary | 2003-10-23 | CURRENT | 1974-02-05 | Active | |
C.W. JACKSON PROPERTIES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES | ||
Change of details for Mr Paul Anthony Johnson as a person with significant control on 2023-09-18 | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Anthony Johnson on 2022-04-13 | |
Unaudited abridged accounts made up to 2021-04-30 | ||
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063992750002 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/21 FROM 36 High Street Cleethorpes North East Lincs DN35 8JN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063992750001 | |
AP01 | DIRECTOR APPOINTED MRS EMILY CLAIRE NORBURY | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JOHNSON | |
PSC04 | Change of details for Mr Paul Anthony Johnson as a person with significant control on 2020-10-22 | |
AP01 | DIRECTOR APPOINTED MRS BEVERLEY JOHNSON | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Blow Abbott Secretarial Services Limited on 2019-10-09 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PLASKITT | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PLASKITT / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JOHNSON / 15/10/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BLOW ABBOTT SECRETARIAL SERVICES LIMITED on 2009-10-15 | |
88(2) | Ad 01/11/08\gbp si 1@1=1\gbp ic 2/3\ | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/10/2008 TO 30/04/2008 | |
288a | DIRECTOR APPOINTED PAUL ANTHONY JOHNSON | |
CERTNM | COMPANY NAME CHANGED APS LOUTH LTD CERTIFICATE ISSUED ON 29/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1080421 | Active | Licenced property: LOUTH ROAD MANNA FARM (MAIN SHED) FOTHERBY LOUTH FOTHERBY GB LN11 0UG. Correspondance address: LOUTH ROAD MANNA FARM FOTHERBY LOUTH FOTHERBY GB LN11 0UG |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-04-30 | £ 5,884 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 4,645 |
Creditors Due After One Year | 2012-04-30 | £ 4,645 |
Creditors Due After One Year | 2011-04-30 | £ 8,151 |
Creditors Due Within One Year | 2013-04-30 | £ 55,437 |
Creditors Due Within One Year | 2012-04-30 | £ 40,254 |
Creditors Due Within One Year | 2012-04-30 | £ 40,254 |
Creditors Due Within One Year | 2011-04-30 | £ 80,323 |
Provisions For Liabilities Charges | 2013-04-30 | £ 7,165 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,905 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,905 |
Provisions For Liabilities Charges | 2011-04-30 | £ 8,970 |
Creditors and other liabilities
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 WOLD PALLETS LTD
Cash Bank In Hand | 2013-04-30 | £ 8,181 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 13,036 |
Cash Bank In Hand | 2012-04-30 | £ 13,036 |
Cash Bank In Hand | 2011-04-30 | £ 30,065 |
Current Assets | 2013-04-30 | £ 66,044 |
Current Assets | 2012-04-30 | £ 64,176 |
Current Assets | 2012-04-30 | £ 64,176 |
Current Assets | 2011-04-30 | £ 87,607 |
Debtors | 2013-04-30 | £ 37,195 |
Debtors | 2012-04-30 | £ 35,947 |
Debtors | 2012-04-30 | £ 35,947 |
Debtors | 2011-04-30 | £ 47,620 |
Fixed Assets | 2013-04-30 | £ 73,325 |
Fixed Assets | 2012-04-30 | £ 74,521 |
Fixed Assets | 2012-04-30 | £ 74,521 |
Fixed Assets | 2011-04-30 | £ 87,348 |
Shareholder Funds | 2013-04-30 | £ 70,883 |
Shareholder Funds | 2012-04-30 | £ 86,893 |
Shareholder Funds | 2012-04-30 | £ 86,893 |
Shareholder Funds | 2011-04-30 | £ 77,511 |
Stocks Inventory | 2013-04-30 | £ 20,668 |
Stocks Inventory | 2012-04-30 | £ 15,193 |
Stocks Inventory | 2012-04-30 | £ 15,193 |
Stocks Inventory | 2011-04-30 | £ 9,922 |
Tangible Fixed Assets | 2013-04-30 | £ 35,825 |
Tangible Fixed Assets | 2012-04-30 | £ 34,521 |
Tangible Fixed Assets | 2012-04-30 | £ 34,521 |
Tangible Fixed Assets | 2011-04-30 | £ 44,848 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as A P WOLD PALLETS LTD are:
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. |