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

APOLLO GENERICS LIMITED

UNIT 1 76 STEPHENSON WAY, FORMBY BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L37 8EG,
Company Registration Number
05974094
Private Limited Company
Active

Company Overview

About Apollo Generics Ltd
APOLLO GENERICS LIMITED was founded on 2006-10-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". Apollo Generics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APOLLO GENERICS LIMITED
 
Legal Registered Office
UNIT 1 76 STEPHENSON WAY
FORMBY BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L37 8EG
Other companies in L30
 
Previous Names
ZANZA LABORATORIES (DIST) LIMITED21/06/2012
APOLLO GENERICS LIMITED12/04/2012
ZANZA MANUFACTURING LIMITED04/06/2007
Filing Information
Company Number 05974094
Company ID Number 05974094
Date formed 2006-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB221543249  GB317508507  
Last Datalog update: 2024-05-05 14:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO GENERICS 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 APOLLO GENERICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN RAWLINSON
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM IAN RAWLINSON
Company Secretary 2006-10-20 2013-04-16
WILLIAM IAN RAWLINSON
Director 2006-10-20 2013-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN RAWLINSON ZANZA INTERNATIONAL LABORATORIES (DIST) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-06-14
RICHARD ALAN RAWLINSON ZANZA SPECIALS INTERNATIONAL LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
RICHARD ALAN RAWLINSON DISTRIBUTION & PROCUREMENT LEGACY LIMITED Director 2011-04-28 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD ALAN RAWLINSON ZANZA INTERNATIONAL PROCUREMENT LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2016-06-14
RICHARD ALAN RAWLINSON KINGFISHER PRODUCTS LIMITED Director 2004-11-29 CURRENT 2004-11-29 Liquidation

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
2023-03-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-03-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09PSC02Notification of Wr Healthcare Group Limited as a person with significant control on 2021-10-31
2021-11-09PSC07CESSATION OF RICHARD ALAN RAWLINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-13SH08Change of share class name or designation
2021-07-13MEM/ARTSARTICLES OF ASSOCIATION
2021-07-13SH10Particulars of variation of rights attached to shares
2021-07-13RES13Resolutions passed:Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 25/06/2021Resolution of varying share rights or nameResolution of allotment of securitiesADOPT ARTICLES...
2021-02-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-03-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2018-12-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Unit 6 Furness Avenue Formby Liverpool Merseyside L37 3NP
2018-01-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 50002
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-02-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059740940003
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 50002
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 50002
2015-11-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM Unit 2a Olympic Way Sefton Business Park Liverpool Merseyside L30 1rd
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50002
2014-11-12AR0120/10/14 ANNUAL RETURN FULL LIST
2014-01-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29CH01Director's details changed for Mr. Richard Alan Rawlinson on 2013-10-28
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 50002
2013-10-29AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-12AA01Previous accounting period extended from 31/03/13 TO 31/08/13
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAWLINSON
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM RAWLINSON
2012-10-30AR0120/10/12 ANNUAL RETURN FULL LIST
2012-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-21CERTNMCompany name changed zanza laboratories (dist) LIMITED\certificate issued on 21/06/12
2012-06-15RES15CHANGE OF COMPANY NAME 10/01/21
2012-05-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12RES15CHANGE OF NAME 28/03/2012
2012-04-12CERTNMCompany name changed apollo generics LIMITED\certificate issued on 12/04/12
2012-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ UNITED KINGDOM
2012-03-22AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-28AR0120/10/11 FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O LANGTONS 12TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM UNIT D3 KINGFISHER BUSINESS PARK HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 6PF
2010-12-29AR0120/10/10 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0120/10/09 FULL LIST
2009-07-27363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-04363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-12-11RES12VARYING SHARE RIGHTS AND NAMES
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1188(2)RAD 06/06/07--------- £ SI 50000@1=50000 £ IC 2/50002
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT A1 KINGFISHER BUSINESS PARK HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 6PF
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04CERTNMCOMPANY NAME CHANGED ZANZA MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-03-26225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2006-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APOLLO GENERICS LIMITED 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 APOLLO GENERICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-07 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2
DEBENTURE 2007-06-06 Satisfied MERSEYSIDE SPECIAL INVESTMENT FUND NO 2 ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE MEZZANINELIMITED
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
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 APOLLO GENERICS LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO GENERICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO GENERICS LIMITED
Trademarks
We have not found any records of APOLLO GENERICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO GENERICS 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 (82990 - Other business support service activities n.e.c.) as APOLLO GENERICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO GENERICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO GENERICS 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 APOLLO GENERICS 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.