A&P GH 2006 LIMITED

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

    Company NameA&P GH 2006 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04240505
    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 GH 2006 LIMITED?

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

    Where is A&P GH 2006 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 GH 2006 LIMITED?

    Previous Company Names
    Company NameFromUntil
    A&P GROUP LIMITEDMar 28, 2002Mar 28, 2002
    A&P ACQUISITIONS LIMITEDJul 20, 2001Jul 20, 2001
    BROOMCO (2593) LIMITEDJun 25, 2001Jun 25, 2001

    What are the latest accounts for A&P GH 2006 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 GH 2006 LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for A&P GH 2006 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Atlantic & Peninsula Marine as a person with significant control on Jun 23, 2017

    2 pagesPSC05

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: section 28 05/02/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    12 pagesMA

    Full accounts made up to Mar 31, 2024

    32 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 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 Jun 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    30 pagesAA

    Appointment of Mr David Thomas Mcginley as a director on Jul 11, 2018

    2 pagesAP01

    Termination of appointment of Ian Carey as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Who are the officers of A&P GH 2006 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
    THOMPSON, Kenneth Philip
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Secretary
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British11135310001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ALLARD, Tyrone James
    The Spires
    Holywood County Down
    BT18 9DY
    3
    Director
    The Spires
    Holywood County Down
    BT18 9DY
    3
    Northern IrelandIrish2343150005
    BAILEY, Paul Edward
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    WalesBritish61066950001
    CAREY, Ian
    Kings Road
    BT5 7BX Belfast
    106
    Northern Ireland
    Director
    Kings Road
    BT5 7BX Belfast
    106
    Northern Ireland
    Northern IrelandBritish146358610001
    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
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    RING, David James
    Cedar House Kerrfield
    SO22 5EX Winchester
    Hampshire
    Director
    Cedar House Kerrfield
    SO22 5EX Winchester
    Hampshire
    United KingdomBritish63085010002
    SHERRARD, Simon Patrick
    The White House School Lane
    Bunbury
    CW6 9NX Tarporley
    Cheshire
    Director
    The White House School Lane
    Bunbury
    CW6 9NX Tarporley
    Cheshire
    United KingdomBritish2073990001
    SKENTELBURY, David Charles
    The Tannery
    Dipton Mill Road
    NE46 1RT Hexham
    Northumberland
    Director
    The Tannery
    Dipton Mill Road
    NE46 1RT Hexham
    Northumberland
    British83133360001
    SLADE, Brian John
    16 Green Way
    Great Bookham
    KT23 3PA Leatherhead
    Surrey
    Director
    16 Green Way
    Great Bookham
    KT23 3PA Leatherhead
    Surrey
    British21551710001
    THOMPSON, Kenneth Philip
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Director
    6 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British11135310001
    ATLANTIC & PENINSULA MARINE SERVICES LIMITED
    Abbots Quay
    Monks Ferry
    CH41 5LH Birkenhead
    5
    Merseyside
    England
    Director
    Abbots Quay
    Monks Ferry
    CH41 5LH Birkenhead
    5
    Merseyside
    England
    Identification TypeUK Limited Company
    Registration Number07519952
    158392520001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of A&P GH 2006 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atlantic & Peninsula Marine
    Monks Ferry
    CH41 5LH Birkenhead
    5
    United Kingdom
    Jun 23, 2017
    Monks Ferry
    CH41 5LH Birkenhead
    5
    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