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

APB CONSTRUCTION UK LIMITED

5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
Company Registration Number
03507189
Private Limited Company
Liquidation

Company Overview

About Apb Construction Uk Ltd
APB CONSTRUCTION UK LIMITED was founded on 1998-02-10 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Apb Construction Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APB CONSTRUCTION UK LIMITED
 
Legal Registered Office
5 TABLEY COURT
VICTORIA STREET
ALTRINCHAM
CHESHIRE
WA14 1EZ
Other companies in BL6
 
Filing Information
Company Number 03507189
Company ID Number 03507189
Date formed 1998-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 18:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APB CONSTRUCTION UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALISE LIMITED   DRYMERE LIMITED   IMENO LIMITED   PAS2 LIMITED   RIDGETOWN CONSULTING LTD   ZIKOMOS 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 APB CONSTRUCTION UK LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MICHELLE WHITEHEAD
Company Secretary 2012-09-25
GARY BENTHAM
Director 2000-04-06
PAUL BORON
Director 2012-09-25
STEVEN ANDREW HAYES
Director 2015-07-08
JOHN CROMPTON WHITEHEAD
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PATRICIA BENTHAM
Company Secretary 2000-04-20 2012-09-25
ANNE PATRICIA BENTHAM
Director 1998-04-06 2012-09-25
NICOLA BENTHAM
Company Secretary 2000-02-04 2000-04-20
ANNE PATRICIA BENTHAM
Company Secretary 1998-04-06 2000-02-04
DAVID CRITCHLEY
Director 1998-04-06 2000-02-04
SEMKEN LIMITED
Nominated Secretary 1998-02-10 1998-04-17
LUFMER LIMITED
Nominated Director 1998-02-10 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BENTHAM BENTHAM DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2012-02-22 Active
PAUL BORON APPLETON PILING LIMITED Director 2012-08-17 CURRENT 2005-11-03 Active
PAUL BORON COMBINED SOIL STABILISATION LIMITED Director 2011-01-11 CURRENT 1979-08-31 Active
PAUL BORON TRITECH PILING AND FOUNDATIONS LIMITED Director 2009-09-07 CURRENT 1996-11-08 Active
PAUL BORON SPI PILING LTD Director 2006-02-03 CURRENT 1999-11-29 Active
PAUL BORON A E YATES DIRECTIONAL DRILLING LTD Director 1995-08-15 CURRENT 1995-08-15 Active
PAUL BORON TRITECH GROUND ENGINEERING LTD. Director 1991-10-10 CURRENT 1989-10-11 Active
PAUL BORON A E YATES LIMITED Director 1991-02-19 CURRENT 1946-07-23 Active
JOHN CROMPTON WHITEHEAD TRITECH GROUND ENGINEERING LTD. Director 2016-07-01 CURRENT 1989-10-11 Active
JOHN CROMPTON WHITEHEAD APPLETON PILING LIMITED Director 2012-08-17 CURRENT 2005-11-03 Active
JOHN CROMPTON WHITEHEAD COMBINED SOIL STABILISATION LIMITED Director 2011-01-05 CURRENT 1979-08-31 Active
JOHN CROMPTON WHITEHEAD SIDE GRIP PILING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
JOHN CROMPTON WHITEHEAD TRITECH PILING AND FOUNDATIONS LIMITED Director 2009-09-07 CURRENT 1996-11-08 Active
JOHN CROMPTON WHITEHEAD SPI MCGRATTAN PILING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
JOHN CROMPTON WHITEHEAD SPI PILING LTD Director 2006-02-03 CURRENT 1999-11-29 Active
JOHN CROMPTON WHITEHEAD CONSTRUCTION SUPPLIES (ADLINGTON) LIMITED Director 1992-04-06 CURRENT 1979-05-14 Active
JOHN CROMPTON WHITEHEAD J.C. WHITEHEAD LIMITED Director 1991-10-01 CURRENT 1973-03-14 Active - Proposal to Strike off
JOHN CROMPTON WHITEHEAD A E YATES LIMITED Director 1991-02-19 CURRENT 1946-07-23 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
2023-12-28Voluntary liquidation Statement of receipts and payments to 2023-08-10
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP
2021-12-24Voluntary liquidation. Resignation of liquidator
2021-12-24LIQ06Voluntary liquidation. Resignation of liquidator
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY BENTHAM
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-10
2020-10-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Mitchell Charlesworth Llp Lunts Heath Road Widnes Cheshire WA8 5SQ
2020-09-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-11
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM C/O A.E.Yates Limited Yates House Cranfield Road Lostock Bolton Lancashire BL6 4SB
2020-09-04600Appointment of a voluntary liquidator
2020-09-03LIQ02Voluntary liquidation Statement of affairs
2020-09-03600Appointment of a voluntary liquidator
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-24CH01Director's details changed for Mr John Crompton Whitehead on 2015-10-05
2015-07-16AP01DIRECTOR APPOINTED MR STEVEN ANDREW HAYES
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0110/02/14 ANNUAL RETURN FULL LIST
2013-03-27AR0110/02/13 ANNUAL RETURN FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR PAUL BORON
2013-01-23AP01DIRECTOR APPOINTED MR JOHN CROMPTON WHITEHEAD
2013-01-23AP03Appointment of Miss Victoria Michelle Whitehead as company secretary
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BENTHAM
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BENTHAM
2013-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE BENTHAM
2012-11-27MG01Particulars of a mortgage or charge / charge no: 7
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM 9 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ United Kingdom
2012-10-19AA01Current accounting period extended from 31/03/13 TO 31/08/13
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-18MEM/ARTSARTICLES OF ASSOCIATION
2012-09-18RES12VARYING SHARE RIGHTS AND NAMES
2012-09-18RES01ALTER ARTICLES 13/09/2012
2012-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-15AR0110/02/12 FULL LIST
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM LAWNS FARM COTTAGE YORK LANE MORTHEN ROTHERHAM SOUTH YORKSHIRE S66 9JH UNITED KINGDOM
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT 3 BRAMLEY WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB UNITED KINGDOM
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0110/02/11 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BENTHAM / 11/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA BENTHAM / 11/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BENTHAM / 11/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA BENTHAM / 11/08/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA BENTHAM / 11/08/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM LAWNS FARM COTTAGE YORK LANE MORTHEN ROTHERHAM SOUTH YORKSHIRE S66 9JH UNITED KINGDOM
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 3 BRAMLEY WAY HELLABY INDUSTRIAL ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-17AR0110/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BENTHAM / 01/01/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA BENTHAM / 01/01/2010
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-16363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 39-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-12363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1094968 Active Licenced property: HELLABY INDUSTRIAL ESTATE UNIT 3 BRAMLEY WAY HELLABY ROTHERHAM HELLABY GB S66 8QB. Correspondance address: GRANGE BUSINESS CENTRE FIRST FLOOR OFFICES RIVER WORKS GRANGE LANE SHEFFIELD RIVER WORKS GB S5 0DP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-08-17
Appointmen2020-08-17
Fines / Sanctions
No fines or sanctions have been issued against APB CONSTRUCTION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 APB CONSTRUCTION UK LIMITED

Intangible Assets
Patents
We have not found any records of APB CONSTRUCTION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APB CONSTRUCTION UK LIMITED
Trademarks
We have not found any records of APB CONSTRUCTION UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APB CONSTRUCTION UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-03-21 GBP £11,685 White Lining
Wakefield Metropolitan District Council 2016-11-24 GBP £3,577 Bridge Works
Wakefield Metropolitan District Council 2016-02-24 GBP £16,206 Bridge Works
Wakefield Metropolitan District Council 2015-12-11 GBP £51,197 Bridge Works
Wakefield Metropolitan District Council 2015-12-03 GBP £53,858 Bridge Works
Wakefield Metropolitan District Council 2015-10-28 GBP £77,597 Bridge Works
Wakefield Metropolitan District Council 2015-10-28 GBP £77,597 Bridge Works
Wakefield Metropolitan District Council 2015-09-24 GBP £36,002 Bridge Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APB CONSTRUCTION UK 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 TypeResolution
Defending partyAPB CONSTRUCTION UK LIMITEDEvent Date2020-08-17
 
Initiating party Event TypeAppointmen
Defending partyAPB CONSTRUCTION UK LIMITEDEvent Date2020-08-17
Company Number: 03507189 Name of Company: APB CONSTRUCTION UK LIMITED Nature of Business: Construction of bridges and tunnels Type of Liquidation: Members' Voluntary Liquidation Registered office: Yat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APB CONSTRUCTION UK LIMITED 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 APB CONSTRUCTION UK 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.