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

A & P LTD.

8 Linnet Court, Cawledge Business Park, Alnwick, NORTHUMBERLAND, NE66 2GD,
Company Registration Number
03333421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A & P Ltd.
A & P LTD. was founded on 1997-03-10 and has its registered office in Alnwick. The organisation's status is listed as "Active - Proposal to Strike off". A & P Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A & P LTD.
 
Legal Registered Office
8 Linnet Court
Cawledge Business Park
Alnwick
NORTHUMBERLAND
NE66 2GD
Other companies in NE71
 
Filing Information
Company Number 03333421
Company ID Number 03333421
Date formed 1997-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-08 17:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & P LTD.
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 A & P LTD.

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL LANDALE
Company Secretary 1997-03-10
RICHARD MICHAEL LANDALE
Director 1997-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HEATON REDDIHOUGH
Director 1997-03-10 2016-01-05
AILSA MARY GRANT
Director 1997-03-10 1997-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-10 1997-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-10 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL LANDALE KELSO RACES LIMITED Company Secretary 1989-05-16 CURRENT 1928-03-17 Active

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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-15DS01Application to strike the company off the register
2022-06-15SH19Statement of capital on 2022-06-15 GBP 1
2022-05-31SH20Statement by Directors
2022-05-31CAP-SSSolvency Statement dated 30/04/21
2022-05-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 19 Fenkle Street Alnwick Northumberland NE66 1HW England
2022-04-20RP04CS01
2022-04-19PSC07CESSATION OF PETER HEATON REDDIHOUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDY REDDIHOUGH
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 18-20 Glendale Road Wooler Northumberland NE71 6DW
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 170000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 170000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 170000
2016-03-23AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEATON REDDIHOUGH
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 170000
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 170000
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0101/03/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0101/03/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0103/03/10 ANNUAL RETURN FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HEATON REDDIHOUGH / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL LANDALE / 03/03/2010
2009-12-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-11363aReturn made up to 10/03/09; full list of members
2008-11-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/01
2001-03-26363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-20363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-07363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-05363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-03-20395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24123NC INC ALREADY ADJUSTED 13/03/97
1997-07-24ORES04£ NC 1000/170000 13/03
1997-07-2488(2)RAD 13/03/97--------- £ SI 169998@1=169998 £ IC 2/170000
1997-03-17288bSECRETARY RESIGNED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288bDIRECTOR RESIGNED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to A & P LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & P LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-03-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 95,050
Creditors Due Within One Year 2012-03-31 £ 94,386
Provisions For Liabilities Charges 2013-03-31 £ 17,000
Provisions For Liabilities Charges 2012-03-31 £ 13,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A & P LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 170,000
Called Up Share Capital 2012-03-31 £ 170,000
Cash Bank In Hand 2013-03-31 £ 27,333
Cash Bank In Hand 2012-03-31 £ 35,424
Current Assets 2013-03-31 £ 46,666
Current Assets 2012-03-31 £ 46,719
Debtors 2013-03-31 £ 16,833
Debtors 2012-03-31 £ 8,795
Shareholder Funds 2013-03-31 £ 213,001
Shareholder Funds 2012-03-31 £ 208,807
Stocks Inventory 2013-03-31 £ 2,500
Stocks Inventory 2012-03-31 £ 2,500
Tangible Fixed Assets 2013-03-31 £ 278,385
Tangible Fixed Assets 2012-03-31 £ 269,474

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & P LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A & P LTD.
Trademarks
We have not found any records of A & P LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & P LTD.. 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 (86900 - Other human health activities) as A & P LTD. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where A & P LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & P LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & P LTD. 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.