A & P FALMOUTH LIMITED

A & P FALMOUTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA & P FALMOUTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00103287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A & P FALMOUTH LIMITED?

    • Repair and maintenance of ships and boats (33150) / Manufacturing

    Where is A & P FALMOUTH LIMITED located?

    Registered Office Address
    C/O A&P Tyne Limited
    Wagonway Road
    NE31 1SP Hebburn
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of A & P FALMOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & P APPLEDORE (FALMOUTH) LIMITEDApr 27, 1989Apr 27, 1989
    FALMOUTH SHIPREPAIR LIMITEDDec 31, 1978Dec 31, 1978
    SILLEY,COX & COMPANY LIMITEDMay 29, 1909May 29, 1909

    What are the latest accounts for A & P FALMOUTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for A & P FALMOUTH LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for A & P FALMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Atlantic & Peninsula Marine Services as a person with significant control on Jul 31, 2016

    2 pagesPSC05

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Director's details changed for Mr David Thomas Mcginley on Sep 29, 2023

    2 pagesCH01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    35 pagesAA

    Appointment of Mr Graeme Thomas Littledyke as a director on Dec 22, 2020

    2 pagesAP01

    Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on Dec 22, 2020

    1 pagesTM01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    31 pagesAA

    Appointment of Mr David Thomas Mcginley as a director on Sep 01, 2018

    2 pagesAP01

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of A & P FALMOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTLEDYKE, Graeme Thomas
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Limited
    Tyne And Wear
    Director
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Limited
    Tyne And Wear
    United KingdomBritish265362940001
    MCGINLEY, David Thomas
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Limited
    Tyne And Wear
    Director
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Limited
    Tyne And Wear
    United KingdomBritish181748620002
    GRIFFITHS, Anne Elizabeth
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    Secretary
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    British35314760002
    HOLDING, Michael
    66 Chapel Lane
    Codsall
    WV8 2EJ Wolverhampton
    West Midlands
    Secretary
    66 Chapel Lane
    Codsall
    WV8 2EJ Wolverhampton
    West Midlands
    British10830820001
    THOMPSON, Kenneth Philip
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Secretary
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British11135310001
    THOMPSON, Kenneth Philip
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Secretary
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British11135310001
    WOOD, Donald
    12 Spernen Wyn Road
    TR11 4EH Falmouth
    Cornwall
    Secretary
    12 Spernen Wyn Road
    TR11 4EH Falmouth
    Cornwall
    British15997930001
    ALLARD, Tyrone James
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Director
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Northern IrelandIrish2343150005
    BAILEY, Paul Edward
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    WalesBritish61066950001
    BODNAR-HORVATH, Robert Edmund Paul
    102 Sarsfeld Road
    SW12 8HL London
    Director
    102 Sarsfeld Road
    SW12 8HL London
    British46232460001
    CAREY, Ian
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Limited
    Tyne And Wear
    Director
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Limited
    Tyne And Wear
    Northern IrelandBritish146358610001
    CHILD, Peter Howard
    The Lodge House
    Killiganoon Carnon Downs
    TR3 6JT Truro
    Cornwall
    Director
    The Lodge House
    Killiganoon Carnon Downs
    TR3 6JT Truro
    Cornwall
    EnglandBritish122618160001
    CLAY, Michael John
    Merthen Villa 17 Marlborough Avenue
    TR11 2RW Falmouth
    Cornwall
    Director
    Merthen Villa 17 Marlborough Avenue
    TR11 2RW Falmouth
    Cornwall
    British29727040001
    DEEKS, Michael John Molyneux
    Venton Vean
    Laity Moor
    TR10 9AE Penryn
    Cornwall
    Director
    Venton Vean
    Laity Moor
    TR10 9AE Penryn
    Cornwall
    British26287810001
    DUCKHAM, Anthony David
    78 Treverbyn Road
    Goldenbank
    TR11 5BS Falmouth
    Cornwall
    Director
    78 Treverbyn Road
    Goldenbank
    TR11 5BS Falmouth
    Cornwall
    British26064620001
    DUNCAN, Thomas Kerp
    Gillywood Trebost
    Stithians
    TR3 7DN Truro
    Cornwall
    Director
    Gillywood Trebost
    Stithians
    TR3 7DN Truro
    Cornwall
    British16290290001
    GRIFFITHS, Anne Elizabeth
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    Director
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    WalesBritish35314760002
    HALL, Dennis Reginald
    Hollyoaks Old Carnon Hill
    Carnon Downs
    TR3 6LE Truro
    Cornwall
    Director
    Hollyoaks Old Carnon Hill
    Carnon Downs
    TR3 6LE Truro
    Cornwall
    British15997950001
    HOLDING, Michael
    66 Chapel Lane
    Codsall
    WV8 2EJ Wolverhampton
    West Midlands
    Director
    66 Chapel Lane
    Codsall
    WV8 2EJ Wolverhampton
    West Midlands
    British10830820001
    JERVIS, Steven Kent
    Earlesmere House Warings Green Road
    Hockley Heath
    B94 6BS Solihull
    West Midlands
    Director
    Earlesmere House Warings Green Road
    Hockley Heath
    B94 6BS Solihull
    West Midlands
    British42503840001
    MCLEAN, Donald Shaw
    Bolam Hall Cottage
    Bolam
    NE61 3UA Morpeth
    Northumberland
    Director
    Bolam Hall Cottage
    Bolam
    NE61 3UA Morpeth
    Northumberland
    British3475620001
    NUGENT, Frank
    Stonecroft
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    Director
    Stonecroft
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    British40532050001
    PARRY, David
    259 Hursley Road
    Chandlers Ford
    SO53 1JQ Eastleigh
    Hampshire
    Director
    259 Hursley Road
    Chandlers Ford
    SO53 1JQ Eastleigh
    Hampshire
    British49058510003
    PIKE, Ian Sinclair
    4 Nangitha Close
    Budock Water
    TR11 5DX Falmouth
    Cornwall
    Director
    4 Nangitha Close
    Budock Water
    TR11 5DX Falmouth
    Cornwall
    British58011470001
    THOMPSON, Kenneth Philip
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Director
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British11135310001
    THOMPSON, Kenneth Philip
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Director
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British11135310001
    TOWL, Clive Pearce
    The Coach House
    Greatwood
    TR11 5SR Mylor Falmouth
    Cornwall
    Director
    The Coach House
    Greatwood
    TR11 5SR Mylor Falmouth
    Cornwall
    British127813590001
    WEST, Clive Anthony
    Wingletank
    Vacume Lane
    HP8 4SB Chalker St Giles
    Buckinghamshire
    Director
    Wingletank
    Vacume Lane
    HP8 4SB Chalker St Giles
    Buckinghamshire
    British50814730001
    WOOD, Donald
    12 Spernen Wyn Road
    TR11 4EH Falmouth
    Cornwall
    Director
    12 Spernen Wyn Road
    TR11 4EH Falmouth
    Cornwall
    British15997930001
    A&P GH 2006 LIMITED
    Ground Floor
    Greenwood Close
    CF23 8RD Cardiff Gate Business Park
    Atlantic House
    Cardiff
    Director
    Ground Floor
    Greenwood Close
    CF23 8RD Cardiff Gate Business Park
    Atlantic House
    Cardiff
    82548260010
    ATLANTIC & PENINSULA MARINE SERVICES LIMITED
    Abbotts Quay
    Monks Ferry
    CH41 5LH Birkenhead
    5
    Merseyside
    United Kingdom
    Director
    Abbotts Quay
    Monks Ferry
    CH41 5LH Birkenhead
    5
    Merseyside
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07519952
    158508090001

    Who are the persons with significant control of A & P FALMOUTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atlantic & Peninsula Marine Services
    Monks Ferry
    CH41 5LH Birkenhead
    5
    Merseyside
    United Kingdom
    Jul 31, 2016
    Monks Ferry
    CH41 5LH Birkenhead
    5
    Merseyside
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland
    Registration Number07519952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0