APCL GROUP LIMITED
Overview
| Company Name | APCL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13774706 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APCL GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is APCL GROUP LIMITED located?
| Registered Office Address | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APCL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRABCO 2106 LIMITED | Nov 30, 2021 | Nov 30, 2021 |
What are the latest accounts for APCL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for APCL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for APCL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with updates | 4 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||||||||||
Second filing for the appointment of Mr Darren Mark Fisher as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Ian Graeme Lloyd Charnock as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Graeme Thomas Littledyke as a director | 3 pages | RP04AP01 | ||||||||||
Cessation of Peel Ports Holdings (No.2) (Iom) Limited as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||
Second filing for the appointment of Mr David Thomas Mcginley as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Steven Keith Underwood as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Mark Whitworth as a director | 3 pages | RP04AP01 | ||||||||||
Notification of Christopher Eves as a person with significant control on Feb 06, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Sheila Greenwood as a person with significant control on Feb 06, 2025 | 2 pages | PSC01 | ||||||||||
Notification of John Whittaker as a person with significant control on Feb 06, 2025 | 2 pages | PSC01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL England to Cammell Laird Shipyard Campbeltown Road Birkenhead Wirral CH41 9BP on Feb 17, 2025 | 1 pages | AD01 | ||||||||||
Cessation of Brabners Nominees Limited as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Peel Ports Holdings (No.2) (Iom) Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC02 | ||||||||||
Current accounting period shortened from Nov 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew James O'mahony as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert Edward Samuel Gill as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darren Mark Fisher as a director on Feb 04, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Graeme Thomas Littledyke as a director on Feb 04, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr David Thomas Mcginley as a director on Feb 04, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Graeme Lloyd Charnock as a director on Feb 04, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of APCL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARNOCK, Ian Graeme Lloyd | Director | Campbeltown Road Birkenhead CH41 9BP Wirral Cammell Laird Shipyard Lancashire United Kingdom | England | British | 165341530001 | |||||
| FISHER, Darren Mark | Director | Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shipyard Wirral United Kingdom | England | British | 332372790001 | |||||
| LITTLEDYKE, Graeme Thomas | Director | Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shipyard Wirral United Kingdom | United Kingdom | British | 265362940001 | |||||
| MCGINLEY, David Thomas | Director | Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shipyard Wirral United Kingdom | Scotland | British | 181748620001 | |||||
| UNDERWOOD, Steven Keith | Director | Campbeltown Road Birkenhead CH41 9BP Newburgh Cammell Laird Shipyard Wirral United Kingdom | United Kingdom | British | 162134250001 | |||||
| WHITWORTH, Mark | Director | Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shipyard Wirral United Kingdom | England | British | 332365080001 | |||||
| GILL, Rupert Edward Samuel | Director | Exchange Flags L2 3YL Liverpool Horton House England | United Kingdom | British | 115151820001 | |||||
| O'MAHONY, Andrew James | Director | Exchange Flags L2 3YL Liverpool Horton House England | England | British | 81842100001 |
Who are the persons with significant control of APCL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel Ports Holdings (No.2) (Iom) Limited | Feb 06, 2025 | Ballnahowe Road Port Erin IM9 6JF Isle Of Man Ballaman Manor Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Whittaker | Feb 06, 2025 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheila Greenwood | Feb 06, 2025 | Ballasalla Malew IM9 3DL Isle Of Man Billown Mansion Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Eves | Feb 06, 2025 | Ballasalla Malew IM9 3DL Isle Of Man Billown Mansion Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Brabners Nominees Limited | Nov 30, 2021 | Exchange Flags L2 3YL Liverpool Horton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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