Company NameA P M G Limited
Company StatusActive
Company Number00358231
CategoryPrivate Limited Company
Incorporation Date15 December 1939(83 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr William Russell Perrott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(65 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Hall Lane
Worsley
Manchester
M28 2FG
Director NameMr Christopher James Brown
Date of BirthNovember 1971 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 2012(73 years after company formation)
Appointment Duration10 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressApmg Ltd Mount Skip Lane
Little Hulton
Manchester
M38 9AL
Director NameMr Richard George Shanks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(75 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApmg Limited Mount Skip Lane
Little Hulton
Manchester
M38 9AL
Director NameMrs Nicola Perrott
Date of BirthFebruary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(75 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleH.R. Manager
Country of ResidenceEngland
Correspondence Address10 Old Hall Lane
Worsley
Manchester
M28 2FG
Secretary NameMr Richard George Shanks
StatusCurrent
Appointed30 October 2015(75 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressApmg Limited Mount Skip Lane
Little Hulton
Manchester
M38 9AL
Director NameAlan Brown
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(52 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 April 2007)
RoleManaging Director
Correspondence Address41 Derwent Drive
Kearsley
Bolton
Lancashire
BL5 8PP
Director NameMr Graham Laurence Perrott
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(52 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodroyd
Lightcliffe
Halifax
W Yorks
HX3 8PS
Director NameMr Brian Seaborne
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(52 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleTechnical Director
Correspondence Address13 Brierfield Drive
Walmersley
Bury
Lancashire
BL9 5JJ
Secretary NameMrs Margaret Elizabeth Perrott
NationalityBritish
StatusResigned
Appointed12 February 1992(52 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 October 2015)
RoleComputer Manager
Country of ResidenceEngland
Correspondence AddressWoodroyde Sutcliffe Wood Lane
Halifax
West Yorkshire
HX3 8PS
Director NameMrs Valerie Elizabeth Brandwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(61 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Aintree Road
Little Lever
Bolton
Lancashire
BL3 1EP
Director NameMr Leonard James Perrott
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(65 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HZ
Director NameMr Martyn Charles Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(73 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressApmg Ltd Mount Skip Lane
Little Hulton
Manchester
M38 9AL

Contact

Websiteapmg.co.uk
Telephone0161 7992200
Telephone regionManchester

Location

Registered AddressApmg Limited Mount Skip Lane
Little Hulton
Manchester
M38 9AL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

49.9k at £1Perrott Engineering Group LTD
99.70%
Ordinary
50 at £1Christopher James Brown
0.10%
Ordinary
50 at £1Martyn Charles Russell
0.10%
Ordinary
50 at £1William Russell Perrott
0.10%
Ordinary

Financials

Year2014
Net Worth£640,096
Cash£126,212
Current Liabilities£316,487

Accounts

Latest Accounts31 October 2022 (11 months, 1 week ago)
Next Accounts Due31 July 2024 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 February 2023 (7 months, 3 weeks ago)
Next Return Due26 February 2024 (4 months, 3 weeks from now)

Charges

31 May 2023Delivered on: 21 June 2023
Persons entitled: Perrott Holdings Limited

Classification: A registered charge
Particulars: Freehold and leasehold property including trade fixtures and fixed plant and machinery sttached thereon, plant, machinery, vehicles, computers and other equipment.
Outstanding
15 January 2001Delivered on: 18 January 2001
Satisfied on: 31 October 2015
Persons entitled: Perrott Engineering Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1985Delivered on: 4 July 1985
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the north side of gibraltar street, bolton also known as turbo works, gibraltar street, bolton.
Fully Satisfied
30 June 1985Delivered on: 4 July 1985
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land on the east side of gilnow lane, bolton.
Fully Satisfied
23 January 1978Delivered on: 27 January 1978
Satisfied on: 10 October 1998
Persons entitled: Durafan Group Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts, floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 August 2018Director's details changed for Mrs Nicola Perrott on 31 July 2018 (2 pages)
9 August 2018Director's details changed for Mrs Nicola Perrott on 31 July 2018 (2 pages)
9 August 2018Director's details changed for Mr William Russell Perrott on 31 July 2018 (2 pages)
9 August 2018Director's details changed for Mrs Nicola Perrott on 31 July 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 June 2017Termination of appointment of Martyn Charles Russell as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Martyn Charles Russell as a director on 28 June 2017 (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
11 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
11 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(8 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(8 pages)
25 November 2015Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015 (1 page)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 November 2015Statement of company's objects (2 pages)
13 November 2015Statement of company's objects (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 November 2015Appointment of Mrs Nicola Perrott as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Mr Richard George Shanks as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Mr Richard George Shanks as a secretary on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 (1 page)
3 November 2015Appointment of Mrs Nicola Perrott as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Mr Richard George Shanks as a secretary on 30 October 2015 (2 pages)
3 November 2015Appointment of Mr Richard George Shanks as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 (1 page)
31 October 2015Satisfaction of charge 4 in full (4 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
1 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
1 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(7 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(7 pages)
1 November 2014Termination of appointment of Valerie Elizabeth Brandwood as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Valerie Elizabeth Brandwood as a director on 31 October 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(8 pages)
14 February 2014Termination of appointment of Leonard Perrott as a director (1 page)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(8 pages)
14 February 2014Termination of appointment of Leonard Perrott as a director (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
9 January 2013Appointment of Mr Martyn Charles Russell as a director (2 pages)
9 January 2013Appointment of Mr Christopher James Brown as a director (2 pages)
9 January 2013Appointment of Mr Christopher James Brown as a director (2 pages)
9 January 2013Appointment of Mr Martyn Charles Russell as a director (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 February 2012Director's details changed for Mr William Russell Perrott on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr William Russell Perrott on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Mr William Russell Perrott on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Mr William Russell Perrott on 17 February 2011 (2 pages)
19 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr William Russell Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Valerie Elizabeth Brandwood on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Valerie Elizabeth Brandwood on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr William Russell Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Valerie Elizabeth Brandwood on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr William Russell Perrott on 8 March 2010 (2 pages)
3 April 2009Accounts for a medium company made up to 31 October 2008 (14 pages)
3 April 2009Accounts for a medium company made up to 31 October 2008 (14 pages)
2 March 2009Return made up to 12/02/09; full list of members (5 pages)
2 March 2009Return made up to 12/02/09; full list of members (5 pages)
24 February 2009Secretary's change of particulars / margaret perrott / 23/02/2009 (2 pages)
24 February 2009Director's change of particulars / william perrott / 23/02/2009 (1 page)
24 February 2009Secretary's change of particulars / margaret perrott / 23/02/2009 (2 pages)
24 February 2009Director's change of particulars / william perrott / 23/02/2009 (1 page)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Registered office changed on 01/03/2008 from woodroyde sutcliffe wood lane halifax west yorkshire HX3 8PS (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Registered office changed on 01/03/2008 from woodroyde sutcliffe wood lane halifax west yorkshire HX3 8PS (1 page)
29 February 2008Registered office changed on 29/02/2008 from woodroyd lightcliffe halifax yorkshire HX3 8PS (1 page)
29 February 2008Registered office changed on 29/02/2008 from woodroyd lightcliffe halifax yorkshire HX3 8PS (1 page)
28 February 2008Director's change of particulars / leonard perrott / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / william perrott / 28/02/2008 (1 page)
28 February 2008Secretary's change of particulars / margaret perrott / 28/02/2008 (1 page)
28 February 2008Secretary's change of particulars / margaret perrott / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / leonard perrott / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / william perrott / 28/02/2008 (1 page)
26 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
25 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
15 February 2007Return made up to 12/02/07; full list of members (4 pages)
15 February 2007Return made up to 12/02/07; full list of members (4 pages)
22 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
22 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
3 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
3 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
21 February 2006Return made up to 12/02/06; full list of members (4 pages)
21 February 2006Return made up to 12/02/06; full list of members (4 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 March 2005Return made up to 12/02/05; full list of members (3 pages)
9 March 2005Return made up to 12/02/05; full list of members (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
26 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
26 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 February 2003Return made up to 12/02/03; full list of members (8 pages)
19 February 2003Return made up to 12/02/03; full list of members (8 pages)
18 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 February 2002Return made up to 12/02/02; full list of members (8 pages)
18 February 2002Return made up to 12/02/02; full list of members (8 pages)
3 September 2001Auditor's resignation (1 page)
3 September 2001Auditor's resignation (1 page)
23 February 2001Return made up to 12/02/01; full list of members (8 pages)
23 February 2001Return made up to 12/02/01; full list of members (8 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (7 pages)
25 February 2000Return made up to 12/02/00; full list of members (7 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 June 1999Full accounts made up to 30 September 1998 (15 pages)
22 June 1999Full accounts made up to 30 September 1998 (15 pages)
21 February 1999Return made up to 12/02/99; full list of members (6 pages)
21 February 1999Return made up to 12/02/99; full list of members (6 pages)
13 October 1998Ad 28/09/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 October 1998Ad 28/09/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Company name changed associated plastics LIMITED\certificate issued on 05/10/98 (2 pages)
2 October 1998Company name changed associated plastics LIMITED\certificate issued on 05/10/98 (2 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Registered office changed on 01/10/98 from: turbro works gibraltar street bolton BL3 5EP lancashire (1 page)
1 October 1998£ nc 1000/50000 24/09/98 (1 page)
1 October 1998£ nc 1000/50000 24/09/98 (1 page)
1 October 1998Registered office changed on 01/10/98 from: turbro works gibraltar street bolton BL3 5EP lancashire (1 page)
8 April 1998Amended full accounts made up to 30 September 1997 (15 pages)
8 April 1998Amended full accounts made up to 30 September 1997 (15 pages)
6 March 1998Full accounts made up to 30 September 1997 (15 pages)
6 March 1998Full accounts made up to 30 September 1997 (15 pages)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
14 March 1997Full accounts made up to 30 September 1996 (13 pages)
14 March 1997Full accounts made up to 30 September 1996 (13 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
27 June 1996Full accounts made up to 30 September 1995 (13 pages)
27 June 1996Full accounts made up to 30 September 1995 (13 pages)
20 February 1996Return made up to 12/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1996Return made up to 12/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)