ATLANTIC & PENINSULA MARINE SERVICES LIMITED

ATLANTIC & PENINSULA MARINE SERVICES LIMITED

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

    Company NameATLANTIC & PENINSULA MARINE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07519952
    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 ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

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

    Where is ATLANTIC & PENINSULA MARINE SERVICES LIMITED located?

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

    What were the previous names of ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC & PENINSULA MARINE SERVICE LIMITEDFeb 07, 2011Feb 07, 2011

    What are the latest accounts for ATLANTIC & PENINSULA MARINE SERVICES 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 ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Apcl Group Limited as a person with significant control on Feb 06, 2025

    2 pagesPSC05

    Group of companies' accounts made up to Mar 31, 2025

    47 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Cessation of Sheila Greenwood as a person with significant control on Feb 06, 2025

    1 pagesPSC07

    Cessation of John Whittaker as a person with significant control on Feb 06, 2025

    1 pagesPSC07

    Cessation of Christopher Eves as a person with significant control on Feb 06, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    12 pagesMA

    Notification of Apcl Group Limited as a person with significant control on Feb 06, 2025

    2 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Appointment of Darren Mark Fisher as a director on Dec 13, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    45 pagesAA

    Director's details changed for Mr Mark Whitworth on Aug 08, 2023

    2 pagesCH01

    Confirmation statement made on Feb 07, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    44 pagesAA

    Director's details changed for Mr Steven Keith Underwood on Jun 16, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Whitworth on Jun 16, 2022

    2 pagesCH01

    Termination of appointment of Thomas Eardley Allison as a director on Apr 27, 2022

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 11, 2022Clarification HMRC granted stamp duty relief on this transaction under section 42 Finance act 1930

    Cancellation of shares. Statement of capital on Mar 25, 2022

    • Capital: GBP 7,500
    6 pagesSH06

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARNOCK, Ian Graeme Lloyd
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    EnglandBritish165341530001
    FISHER, Darren Mark
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Ltd
    Tyne & Wear
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Ltd
    Tyne & Wear
    England
    EnglandBritish317807960001
    LITTLEDYKE, Graeme Thomas
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    United KingdomBritish265362940001
    MCGINLEY, David Thomas
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    United KingdomBritish181748620002
    UNDERWOOD, Steven Keith
    Old Park Lane
    Urmston
    M41 7HA Manchester
    Venus Building
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    Venus Building
    England
    EnglandBritish162134250015
    WHITWORTH, Mark
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Ltd
    Tyne & Wear
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Ltd
    Tyne & Wear
    England
    EnglandBritish120679580004
    ALLISON, Thomas Eardley
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    ScotlandBritish1037730004
    BARR, Alan Andrew
    Wellington Terrace
    ML11 7QQ Lanark
    7
    Lanarkshire
    United Kingdom
    Director
    Wellington Terrace
    ML11 7QQ Lanark
    7
    Lanarkshire
    United Kingdom
    ScotlandBritish121452150001
    BROWN, Jonathan Andrew
    Campbeltown Road
    Birkenhead
    CH41 9BP Wirral
    Cammell Laird Shipyard
    United Kingdom
    Director
    Campbeltown Road
    Birkenhead
    CH41 9BP Wirral
    Cammell Laird Shipyard
    United Kingdom
    United KingdomBritish54996350006
    CAREY, John Charles
    Kings Road
    BT5 7BX Belfast
    106
    Northern Ireland
    Director
    Kings Road
    BT5 7BX Belfast
    106
    Northern Ireland
    Northern IrelandBritish146358610002
    SCHOFIELD, Jonathan Hugh
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    Director
    Wagonway Road
    NE31 1SP Hebburn
    A&P Tyne Ltd
    England
    United KingdomBritish287290120001
    SYVRET, Jean Raymond
    Vicarage Lane
    Burton
    CH64 5TJ Neston
    Haddon Wood
    Cheshire
    England
    Director
    Vicarage Lane
    Burton
    CH64 5TJ Neston
    Haddon Wood
    Cheshire
    England
    EnglandBritish158217380001

    Who are the persons with significant control of ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Flags
    L2 3YL Liverpool
    Horton House
    England
    Feb 06, 2025
    Exchange Flags
    L2 3YL Liverpool
    Horton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13774706
    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.
    Mrs Sheila Greenwood
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Jul 23, 2020
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Christopher Eves
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Jul 23, 2020
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    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.
    Mr John Whittaker
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Jul 23, 2020
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Raymond Syvret (Cbe)
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Ltd
    Tyne & Wear
    England
    Dec 11, 2017
    Wagonway Road
    NE31 1SP Hebburn
    C/O A&P Tyne Ltd
    Tyne & Wear
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Peel Ports Investments Ltd
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    England
    Feb 07, 2017
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland
    Registration Number05433920
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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