Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APIL REALISATIONS LIMITED
Company Information for

APIL REALISATIONS LIMITED

C/O ERNST & YOUNG LLP, 2 ST PETER'S SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
00173955
Private Limited Company
Active

Company Overview

About Apil Realisations Ltd
APIL REALISATIONS LIMITED was founded on 1921-03-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Apil Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APIL REALISATIONS LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
2 ST PETER'S SQUARE
MANCHESTER
M2 3EY
Other companies in SK12
 
Previous Names
API LAMINATES LIMITED26/05/2020
HENRY & LEIGH SLATER LIMITED01/07/2005
Filing Information
Company Number 00173955
Company ID Number 00173955
Date formed 1921-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 04:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APIL REALISATIONS LIMITED
Is this data useful to you?
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.

Company Officers of APIL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CHADWICK
Company Secretary 2013-10-31
PETER CHAPMAN
Director 2014-02-01
ROBERT HALL
Director 2016-10-18
KOSTANTINOS JIM KIRIAKOPOULOS
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TURNER
Director 2007-11-09 2015-09-14
CHRISTOPHER IAN CHARLES SMITH
Director 2009-03-25 2014-12-12
ANDREW SIMON ROBERT STEVENSON
Director 2009-03-25 2014-04-30
JONATHAN STANSBY
Director 2009-03-25 2014-02-01
WENDY BAKER
Company Secretary 2011-08-10 2013-10-31
CAROLINE JANE HYNDMAN
Company Secretary 2009-03-25 2011-07-31
EDWARD JOHN RICHARDS
Company Secretary 1998-09-29 2008-04-30
SIMON PAUL PLANT
Director 2004-09-08 2008-04-30
ANDREW ROBERTSON
Director 2007-05-15 2008-03-20
DAVID ANDREW WALTON
Director 2001-12-03 2007-09-18
DEREK ASHLEY
Director 2001-02-08 2004-05-27
COLIN AMES
Director 1997-09-30 2002-11-30
DAVID BARRY HOUGH
Director 1994-01-26 2002-11-30
PAUL ANDREW LASKEY
Director 1994-01-26 2002-11-30
DENNIS JAMES HOLT
Director 1997-01-31 2001-12-03
PETER SIDNEY WILDEN
Director 2000-05-17 2001-10-17
MICHAEL FINDLAY WALLACE
Director 1999-05-05 2001-07-05
ALLAN FERGUSON
Director 1992-02-02 2001-05-15
MICHAEL JOHN SMITH
Director 1992-06-01 2000-07-11
PAUL HENSTOCK
Director 1994-01-26 1999-02-05
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Company Secretary 1997-01-31 1998-09-29
NEIL ROBERT ERNEST KIRKBY
Director 1997-01-30 1998-04-30
PAUL ANTHONY TAYLOR
Director 1992-02-02 1997-07-10
TREVOR KEITH JOHNSTON
Company Secretary 1996-03-31 1997-01-31
ALAN SENTANCE
Company Secretary 1992-02-02 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHAPMAN API ASIA LIMITED Director 2014-02-01 CURRENT 1998-09-29 Dissolved 2017-09-12
PETER CHAPMAN APIF REALISATIONS LIMITED Director 2014-02-01 CURRENT 1924-11-28 In Administration/Administrative Receiver
PETER CHAPMAN API FOILS HOLDINGS LIMITED Director 2014-02-01 CURRENT 1990-04-04 In Administration/Administrative Receiver
PETER CHAPMAN API-STACE LIMITED Director 2014-02-01 CURRENT 1993-09-03 In Administration/Administrative Receiver
PETER CHAPMAN API HOLOGRAPHICS LIMITED Director 2014-02-01 CURRENT 1998-02-03 In Administration/Administrative Receiver
PETER CHAPMAN API GROUP SERVICES LIMITED Director 2014-02-01 CURRENT 2004-01-16 In Administration/Administrative Receiver
PETER CHAPMAN API OVERSEAS HOLDINGS LIMITED Director 2014-02-01 CURRENT 1998-02-03 Active - Proposal to Strike off
ROBERT HALL LEAROYD GROUP LIMITED Director 2016-10-18 CURRENT 1995-03-23 Dissolved 2017-09-12
ROBERT HALL API ASIA LIMITED Director 2016-10-18 CURRENT 1998-09-29 Dissolved 2017-09-12
ROBERT HALL APIF REALISATIONS LIMITED Director 2016-10-18 CURRENT 1924-11-28 In Administration/Administrative Receiver
ROBERT HALL API FOILS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1990-04-04 In Administration/Administrative Receiver
ROBERT HALL API-STACE LIMITED Director 2016-10-18 CURRENT 1993-09-03 In Administration/Administrative Receiver
ROBERT HALL API HOLOGRAPHICS LIMITED Director 2016-10-18 CURRENT 1998-02-03 In Administration/Administrative Receiver
ROBERT HALL API GROUP SERVICES LIMITED Director 2016-10-18 CURRENT 2004-01-16 In Administration/Administrative Receiver
ROBERT HALL API OVERSEAS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS LEAROYD GROUP LIMITED Director 2015-09-21 CURRENT 1995-03-23 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS API ASIA LIMITED Director 2015-09-21 CURRENT 1998-09-29 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS APIF REALISATIONS LIMITED Director 2015-09-21 CURRENT 1924-11-28 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API FOILS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1990-04-04 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API-STACE LIMITED Director 2015-09-21 CURRENT 1993-09-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API HOLOGRAPHICS LIMITED Director 2015-09-21 CURRENT 1998-02-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API GROUP SERVICES LIMITED Director 2015-09-21 CURRENT 2004-01-16 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API OVERSEAS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1998-02-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Restoration by order of the court
2023-11-23AC92Restoration by order of the court
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2023-01-31Liquidation. Administration move to dissolve company
2023-01-31AM23Liquidation. Administration move to dissolve company
2022-09-01Administrator's progress report
2022-09-01AM10Administrator's progress report
2022-08-22Appointment of an administrator
2022-08-22AM01Appointment of an administrator
2022-07-11AM01Appointment of an administrator
2022-07-08AM11Notice of appointment of a replacement or additional administrator
2022-07-08AM01Appointment of an administrator
2022-07-08AM16Notice of order removing administrator from office
2022-03-11AM03Statement of administrator's proposal
2022-03-08AM10Administrator's progress report
2022-02-02liquidation-in-administration-extension-of-period
2022-02-02AM19liquidation-in-administration-extension-of-period
2021-09-06AM10Administrator's progress report
2021-03-29AM10Administrator's progress report
2021-02-05AM19liquidation-in-administration-extension-of-period
2020-09-18AM10Administrator's progress report
2020-05-26RES15CHANGE OF COMPANY NAME 07/06/24
2020-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-24AM06Notice of deemed approval of proposals
2020-04-23AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM , Second Ave, Poynton Industrial Estate, Poynton Stockport, Cheshire, SK12 1nd
2020-02-06PSC05Change of details for Api Group Limited as a person with significant control on 2019-10-28
2020-02-06AM01Appointment of an administrator
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2020-01-29TM02Termination of appointment of Claire Chadwick on 2020-01-28
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001739550006
2019-10-31PSC05Change of details for Api Group Plc as a person with significant control on 2019-10-28
2019-10-16AP01DIRECTOR APPOINTED WILLIAM THEODORE FEJES JR
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS JIM KIRIAKOPOULOS
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001739550007
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08RES01ADOPT ARTICLES 08/09/17
2017-09-08CC04Statement of company's objects
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED ROBERT HALL
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-23AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-02AUDAUDITOR'S RESIGNATION
2016-01-07AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-06AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for Konstantinos Jim Kiriakopoulos on 2014-08-11
2015-02-27AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-02-27AD02Register inspection address changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN CHARLES SMITH
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13AP01DIRECTOR APPOINTED KONSTANTINOS JIM KIRIAKOPOULOS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENSON
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-24AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2014
2014-02-04AP01DIRECTOR APPOINTED PETER CHAPMAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANSBY
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 20/12/2013
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001739550006
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-07AP03SECRETARY APPOINTED CLAIRE CHADWICK
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY BAKER
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 08/08/2013
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0102/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 01/03/2012
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 01/03/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 23/03/2012
2012-02-23AR0102/02/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANSBY / 01/12/2011
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 01/12/2011
2011-08-16AP03SECRETARY APPOINTED WENDY BAKER
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE HYNDMAN
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0102/02/11 FULL LIST
2011-02-04AD02SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 04/02/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0102/02/10 FULL LIST
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HYNDMAN / 09/02/2010
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-03AD02SAIL ADDRESS CREATED
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 01/04/2009
2009-04-01288aDIRECTOR APPOINTED ANDREW STEVENSON
2009-04-01288aDIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH
2009-04-01288aDIRECTOR APPOINTED JONATHAN STANSBY
2009-04-01288aSECRETARY APPOINTED CAROLINE JANE HYNDMAN
2009-02-06363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY EDWARD RICHARDS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON PLANT
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-07-01CERTNMCOMPANY NAME CHANGED HENRY & LEIGH SLATER LIMITED CERTIFICATE ISSUED ON 01/07/05
2005-04-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to APIL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-11
Fines / Sanctions
No fines or sanctions have been issued against APIL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding PNC BANK, NATIONAL ASSOCIATION
2013-12-05 Outstanding HSBC BANK PLC
DEBENTURE 2003-01-29 Satisfied BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
LEGAL CHARGE 2003-01-28 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2002-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-26 Satisfied API GROUP PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 APIL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of APIL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APIL REALISATIONS LIMITED
Trademarks
We have not found any records of APIL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APIL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as APIL REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APIL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAPIL REALISATIONS LIMITEDEvent Date2022-10-11
 
Government Grants / Awards
Technology Strategy Board Awards
APIL REALISATIONS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 111,155

CategoryAward Date Award/Grant
MICROCOOK : Collaborative Research and Development 2008-09-01 £ 71,847
Creation of Non Volatile Organuic Memory RFID Tags : Department of Trade and Industry 2007-10-01 £ 39,308

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded APIL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.