Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director Name | Mr John Holmes |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mrs Kim Melita Naylor |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mrs Gillian Mary Snelson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leeside Farm Rushton James Macclesfield Cheshire SK11 0QY |
Director Name | Mr Malcolm Snelson |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 March 2021) |
Role | Publicity Contractor |
Country of Residence | England |
Correspondence Address | Leeside Farm Rushton James Macclesfield Cheshire SK11 0QY |
Director Name | Richard Humphrey Snelson |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 March 2021) |
Role | Publicity Contractor |
Country of Residence | England |
Correspondence Address | Brookhouse Farm Brookhouse Lane Timbersbrook Congleton Cheshire CW12 3QP |
Secretary Name | Mrs Gillian Mary Snelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeside Farm Rushton James Macclesfield Cheshire SK11 0QY |
Website | apsgroup.co.uk |
---|
Registered Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
3k at £1 | Aps Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,804,234 |
Gross Profit | £11,089,248 |
Net Worth | £15,129,013 |
Cash | £17,633,030 |
Current Liabilities | £38,763,005 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 14 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2023 (3 months from now) |
21 January 2014 | Delivered on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the east side of bird hall lane cheadle heath t/n GM759467 and GM715185. Outstanding |
22 January 2013 | Delivered on: 1 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2021 | Delivered on: 17 May 2021 Persons entitled: Bnp Paribas Commerical Finance Limited Classification: A registered charge Particulars: Real property: chetham house, bird hall lane, cheadle heath, cheshire SK3 0ZP with title number GM715185 and GM759467. For further details please consult the charging document directly. Outstanding |
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Close Brothers Limited (The “Security Trustee”) Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 23 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 October 2007 | Delivered on: 3 November 2007 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £2,000,000 and all other monies due or to become due. Particulars: 2X man roland R710P serial numbers 32199B and 32328B, together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
13 January 2005 | Delivered on: 19 January 2005 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £800,000 and all other monies due or to become due from the comapny to the chargee on any account whatsoever. Particulars: Man roland R705 lv five colour press- serial number 31375B together with all accessories, component parts, all improvements and renewals with all books, manuals, hand books, technical data, drawings, schedules and other documentations. Fully Satisfied |
11 January 1999 | Delivered on: 20 January 1999 Satisfied on: 15 October 2011 Persons entitled: Malcolm Snelson, Richard Humphrey Snelson, Nicholas John Snelson and Rea Brothers Trusteeslimited Who Together with Gillian Mary Snelson (The Wife of Malcolm Snelson) are the Trustees for the Time Being of Allied Publicity Services (Manchester) Limited Executive Pension Scheme Classification: Mortgage Secured details: £1,800,000 due or to become due from the company to the chargee. Particulars: Scottish provident - policy no 3664002G - life assured nicholas john snelson sum assured £1,000,000 payable in the event of death within 5 years. See the mortgage charge document for full details. Fully Satisfied |
11 January 1999 | Delivered on: 20 January 1999 Satisfied on: 16 August 2003 Persons entitled: Malcolm Snelson, Richard Humphrey Snelson, Nicholas John Snelson and Rea Brothers Trusteeslimited Who Together with Gillian Mary Snelson (The Wife of Malcolm Snelson) are the Trustees for the Time Being of Allied Publicity Services (Manchester) Limited Executive Pension Scheme Classification: Legal charge Secured details: £1,800,000 due or to become due from the company to the chargee. Particulars: F/H land on the east side of bird hall lane cheadle heath stockport cheshire by way of assignment all rental income .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 April 1978 | Delivered on: 9 May 1978 Satisfied on: 17 September 2011 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, eden place, cheadle, cheshire SK8 1AI. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 2021 | Full accounts made up to 31 January 2021 (30 pages) |
---|---|
8 August 2021 | Resolutions
|
29 June 2021 | Cessation of Nicholas John Snelson as a person with significant control on 19 February 2021 (1 page) |
29 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
17 May 2021 | Registration of charge 006815280012, created on 12 May 2021 (73 pages) |
7 May 2021 | Satisfaction of charge 7 in full (4 pages) |
6 April 2021 | Termination of appointment of Malcolm Snelson as a director on 29 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Gillian Mary Snelson as a secretary on 29 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Richard Humphrey Snelson as a director on 29 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Gillian Mary Snelson as a director on 29 March 2021 (1 page) |
9 October 2020 | Full accounts made up to 31 January 2020 (31 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
31 October 2019 | Satisfaction of charge 006815280011 in full (1 page) |
13 September 2019 | Change of details for Aps Group Global Limited as a person with significant control on 21 August 2019 (2 pages) |
11 September 2019 | Change of details for Aps Group Limited as a person with significant control on 25 July 2019 (2 pages) |
7 August 2019 | Appointment of Mrs Kim Melita Naylor as a director on 7 August 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 May 2019 | Satisfaction of charge 006815280008 in full (1 page) |
21 May 2019 | Satisfaction of charge 006815280009 in full (1 page) |
21 May 2019 | Satisfaction of charge 006815280010 in full (1 page) |
30 April 2019 | Full accounts made up to 31 January 2019 (28 pages) |
21 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 January 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2018 | Full accounts made up to 31 January 2018 (31 pages) |
6 September 2018 | Director's details changed for Mr Nicholas John Snelson on 6 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2018 | Registration of charge 006815280011, created on 7 June 2018 (39 pages) |
11 May 2018 | Notification of Aps Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Notification of Nicholas John Snelson as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Appointment of Mr John Holmes as a director on 10 May 2018 (2 pages) |
31 January 2018 | All of the property or undertaking has been released from charge 006815280008 (1 page) |
24 January 2018 | Satisfaction of charge 6 in full (1 page) |
10 July 2017 | Full accounts made up to 31 January 2017 (29 pages) |
10 July 2017 | Full accounts made up to 31 January 2017 (29 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
16 August 2016 | Full accounts made up to 31 January 2016 (30 pages) |
16 August 2016 | Full accounts made up to 31 January 2016 (30 pages) |
19 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
11 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 October 2014 | Full accounts made up to 31 January 2014 (23 pages) |
2 October 2014 | Full accounts made up to 31 January 2014 (23 pages) |
18 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 June 2014 | Registration of charge 006815280010 (8 pages) |
23 June 2014 | Registration of charge 006815280010 (8 pages) |
31 January 2014 | Registration of charge 006815280009 (12 pages) |
31 January 2014 | Registration of charge 006815280009 (12 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (23 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (23 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 June 2013 | Registration of charge 006815280008 (13 pages) |
19 June 2013 | Registration of charge 006815280008 (13 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 July 2012 | Full accounts made up to 31 January 2012 (23 pages) |
24 July 2012 | Full accounts made up to 31 January 2012 (23 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Current accounting period extended from 25 January 2012 to 31 January 2012 (1 page) |
2 November 2011 | Current accounting period extended from 25 January 2012 to 31 January 2012 (1 page) |
28 October 2011 | Full accounts made up to 31 January 2011 (21 pages) |
28 October 2011 | Full accounts made up to 31 January 2011 (21 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Malcolm Snelson on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Gillian Mary Snelson on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Humphrey Snelson on 14 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mrs Gillian Mary Snelson on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Malcolm Snelson on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Humphrey Snelson on 14 June 2010 (2 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
7 July 2009 | Full accounts made up to 31 January 2009 (23 pages) |
7 July 2009 | Full accounts made up to 31 January 2009 (23 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
17 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
17 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
24 June 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
24 June 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
16 July 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
8 May 2006 | Full accounts made up to 31 January 2006 (20 pages) |
8 May 2006 | Full accounts made up to 31 January 2006 (20 pages) |
26 August 2005 | Return made up to 14/06/05; full list of members (4 pages) |
26 August 2005 | Return made up to 14/06/05; full list of members (4 pages) |
6 June 2005 | Full accounts made up to 31 January 2005 (22 pages) |
6 June 2005 | Full accounts made up to 31 January 2005 (22 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
27 August 2004 | Return made up to 14/06/04; full list of members; amend (8 pages) |
27 August 2004 | Return made up to 14/06/04; full list of members; amend (8 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Return made up to 14/06/03; full list of members (14 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (14 pages) |
9 April 2003 | Full accounts made up to 31 January 2003 (20 pages) |
9 April 2003 | Full accounts made up to 31 January 2003 (20 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
26 July 2002 | Return made up to 14/06/02; full list of members (14 pages) |
26 July 2002 | Return made up to 14/06/02; full list of members (14 pages) |
28 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
28 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
16 August 2001 | Return made up to 14/06/01; full list of members (13 pages) |
16 August 2001 | Return made up to 14/06/01; full list of members (13 pages) |
11 October 2000 | Full accounts made up to 31 January 2000 (19 pages) |
11 October 2000 | Full accounts made up to 31 January 2000 (19 pages) |
8 September 2000 | Return made up to 14/06/00; full list of members (13 pages) |
8 September 2000 | Return made up to 14/06/00; full list of members (13 pages) |
29 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
15 July 1999 | Full accounts made up to 31 January 1999 (17 pages) |
15 July 1999 | Full accounts made up to 31 January 1999 (17 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
23 June 1998 | Return made up to 14/06/98; full list of members (5 pages) |
23 June 1998 | Return made up to 14/06/98; full list of members (5 pages) |
16 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
16 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
10 September 1997 | Memorandum and Articles of Association (12 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Memorandum and Articles of Association (12 pages) |
10 September 1997 | Resolutions
|
6 August 1997 | Return made up to 14/06/97; full list of members
|
6 August 1997 | Return made up to 14/06/97; full list of members
|
29 May 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
29 May 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
11 July 1996 | Return made up to 14/06/96; full list of members
|
11 July 1996 | Return made up to 14/06/96; full list of members
|
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
29 April 1996 | Accounts for a medium company made up to 31 January 1996 (16 pages) |
29 April 1996 | Accounts for a medium company made up to 31 January 1996 (16 pages) |
8 August 1995 | Return made up to 14/06/95; full list of members (8 pages) |
8 August 1995 | Return made up to 14/06/95; full list of members (8 pages) |
3 May 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
3 May 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 August 1994 | Return made up to 14/06/94; full list of members (5 pages) |
9 August 1994 | Return made up to 14/06/94; full list of members (5 pages) |
30 September 1993 | Full accounts made up to 31 January 1993 (15 pages) |
30 September 1993 | Full accounts made up to 31 January 1993 (15 pages) |
18 August 1993 | Return made up to 14/06/93; no change of members (4 pages) |
18 August 1993 | Return made up to 14/06/93; no change of members (4 pages) |
19 July 1990 | Return made up to 14/06/90; full list of members (4 pages) |
19 July 1990 | Return made up to 14/06/90; full list of members (4 pages) |
10 September 1986 | Return made up to 13/06/86; full list of members (4 pages) |
10 September 1986 | Return made up to 13/06/86; full list of members (4 pages) |
9 May 1978 | Particulars of property mortgage/charge (4 pages) |
9 May 1978 | Particulars of property mortgage/charge (4 pages) |
22 May 1976 | Annual return made up to 16/06/75 (4 pages) |
22 May 1976 | Annual return made up to 16/06/75 (4 pages) |
25 January 1961 | Certificate of incorporation (1 page) |
25 January 1961 | Certificate of incorporation (1 page) |