Company NameAllied Publicity Services (Manchester) Limited
Company StatusActive
Company Number00681528
CategoryPrivate Limited Company
Incorporation Date25 January 1961(63 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Snelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RolePublicity Contractor
Country of ResidenceEngland
Correspondence AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMr John Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(57 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Kim Melita Naylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(58 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Gillian Mary Snelson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeeside Farm
Rushton James
Macclesfield
Cheshire
SK11 0QY
Director NameMr Malcolm Snelson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 March 2021)
RolePublicity Contractor
Country of ResidenceEngland
Correspondence AddressLeeside Farm
Rushton James
Macclesfield
Cheshire
SK11 0QY
Director NameRichard Humphrey Snelson
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 March 2021)
RolePublicity Contractor
Country of ResidenceEngland
Correspondence AddressBrookhouse Farm
Brookhouse Lane Timbersbrook
Congleton
Cheshire
CW12 3QP
Secretary NameMrs Gillian Mary Snelson
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeside Farm
Rushton James
Macclesfield
Cheshire
SK11 0QY

Contact

Websiteapsgroup.co.uk

Location

Registered AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

3k at £1Aps Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,804,234
Gross Profit£11,089,248
Net Worth£15,129,013
Cash£17,633,030
Current Liabilities£38,763,005

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

21 January 2014Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2021Delivered 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 2018Delivered on: 13 June 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 23 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2007Delivered 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 2005Delivered 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 1999Delivered 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 1999Delivered 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 1978Delivered 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

Filing History

16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 June 2023Full accounts made up to 31 January 2023 (36 pages)
20 October 2022Full accounts made up to 31 January 2022 (36 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 January 2021 (30 pages)
8 August 2021Resolutions
  • RES13 ‐ Company documents 11/05/2021
(20 pages)
29 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 June 2021Cessation of Nicholas John Snelson as a person with significant control on 19 February 2021 (1 page)
17 May 2021Registration of charge 006815280012, created on 12 May 2021 (73 pages)
7 May 2021Satisfaction of charge 7 in full (4 pages)
6 April 2021Termination of appointment of Richard Humphrey Snelson as a director on 29 March 2021 (1 page)
6 April 2021Termination of appointment of Malcolm Snelson as a director on 29 March 2021 (1 page)
6 April 2021Termination of appointment of Gillian Mary Snelson as a secretary on 29 March 2021 (1 page)
6 April 2021Termination of appointment of Gillian Mary Snelson as a director on 29 March 2021 (1 page)
9 October 2020Full accounts made up to 31 January 2020 (31 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
31 October 2019Satisfaction of charge 006815280011 in full (1 page)
13 September 2019Change of details for Aps Group Global Limited as a person with significant control on 21 August 2019 (2 pages)
11 September 2019Change of details for Aps Group Limited as a person with significant control on 25 July 2019 (2 pages)
7 August 2019Appointment of Mrs Kim Melita Naylor as a director on 7 August 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 May 2019Satisfaction of charge 006815280010 in full (1 page)
21 May 2019Satisfaction of charge 006815280009 in full (1 page)
21 May 2019Satisfaction of charge 006815280008 in full (1 page)
30 April 2019Full accounts made up to 31 January 2019 (28 pages)
21 January 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2018Full accounts made up to 31 January 2018 (31 pages)
6 September 2018Director's details changed for Mr Nicholas John Snelson on 6 September 2018 (2 pages)
6 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2018Registration of charge 006815280011, created on 7 June 2018 (39 pages)
11 May 2018Notification of Nicholas John Snelson as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Notification of Aps Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Appointment of Mr John Holmes as a director on 10 May 2018 (2 pages)
31 January 2018All of the property or undertaking has been released from charge 006815280008 (1 page)
24 January 2018Satisfaction of charge 6 in full (1 page)
10 July 2017Full accounts made up to 31 January 2017 (29 pages)
10 July 2017Full accounts made up to 31 January 2017 (29 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
16 August 2016Full accounts made up to 31 January 2016 (30 pages)
16 August 2016Full accounts made up to 31 January 2016 (30 pages)
19 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3,000
(7 pages)
19 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3,000
(7 pages)
11 November 2015Full accounts made up to 31 January 2015 (25 pages)
11 November 2015Full accounts made up to 31 January 2015 (25 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
(7 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
(7 pages)
2 October 2014Full accounts made up to 31 January 2014 (23 pages)
2 October 2014Full accounts made up to 31 January 2014 (23 pages)
18 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,000
(7 pages)
18 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,000
(7 pages)
23 June 2014Registration of charge 006815280010 (8 pages)
23 June 2014Registration of charge 006815280010 (8 pages)
31 January 2014Registration of charge 006815280009 (12 pages)
31 January 2014Registration of charge 006815280009 (12 pages)
4 November 2013Full accounts made up to 31 January 2013 (23 pages)
4 November 2013Full accounts made up to 31 January 2013 (23 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
19 June 2013Registration of charge 006815280008 (13 pages)
19 June 2013Registration of charge 006815280008 (13 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 July 2012Full accounts made up to 31 January 2012 (23 pages)
24 July 2012Full accounts made up to 31 January 2012 (23 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
2 November 2011Current accounting period extended from 25 January 2012 to 31 January 2012 (1 page)
2 November 2011Current accounting period extended from 25 January 2012 to 31 January 2012 (1 page)
28 October 2011Full accounts made up to 31 January 2011 (21 pages)
28 October 2011Full accounts made up to 31 January 2011 (21 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
22 October 2010Full accounts made up to 31 January 2010 (24 pages)
22 October 2010Full accounts made up to 31 January 2010 (24 pages)
19 July 2010Director's details changed for Richard Humphrey Snelson on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Malcolm Snelson on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Gillian Mary Snelson on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Gillian Mary Snelson on 14 June 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Richard Humphrey Snelson on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Malcolm Snelson on 14 June 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
27 July 2009Return made up to 14/06/09; full list of members (7 pages)
27 July 2009Return made up to 14/06/09; full list of members (7 pages)
7 July 2009Full accounts made up to 31 January 2009 (23 pages)
7 July 2009Full accounts made up to 31 January 2009 (23 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 July 2008Return made up to 14/06/08; full list of members (6 pages)
17 July 2008Return made up to 14/06/08; full list of members (6 pages)
24 June 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
24 June 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
16 July 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
16 July 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
12 July 2007Return made up to 14/06/07; full list of members (4 pages)
12 July 2007Return made up to 14/06/07; full list of members (4 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
10 July 2006Return made up to 14/06/06; full list of members (4 pages)
10 July 2006Return made up to 14/06/06; full list of members (4 pages)
8 May 2006Full accounts made up to 31 January 2006 (20 pages)
8 May 2006Full accounts made up to 31 January 2006 (20 pages)
26 August 2005Return made up to 14/06/05; full list of members (4 pages)
26 August 2005Return made up to 14/06/05; full list of members (4 pages)
6 June 2005Full accounts made up to 31 January 2005 (22 pages)
6 June 2005Full accounts made up to 31 January 2005 (22 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Full accounts made up to 31 January 2004 (20 pages)
25 November 2004Full accounts made up to 31 January 2004 (20 pages)
27 August 2004Return made up to 14/06/04; full list of members; amend (8 pages)
27 August 2004Return made up to 14/06/04; full list of members; amend (8 pages)
8 July 2004Return made up to 14/06/04; full list of members (8 pages)
8 July 2004Return made up to 14/06/04; full list of members (8 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Return made up to 14/06/03; full list of members (14 pages)
6 August 2003Return made up to 14/06/03; full list of members (14 pages)
9 April 2003Full accounts made up to 31 January 2003 (20 pages)
9 April 2003Full accounts made up to 31 January 2003 (20 pages)
3 October 2002Full accounts made up to 31 January 2002 (19 pages)
3 October 2002Full accounts made up to 31 January 2002 (19 pages)
26 July 2002Return made up to 14/06/02; full list of members (14 pages)
26 July 2002Return made up to 14/06/02; full list of members (14 pages)
28 September 2001Full accounts made up to 31 January 2001 (17 pages)
28 September 2001Full accounts made up to 31 January 2001 (17 pages)
16 August 2001Return made up to 14/06/01; full list of members (13 pages)
16 August 2001Return made up to 14/06/01; full list of members (13 pages)
11 October 2000Full accounts made up to 31 January 2000 (19 pages)
11 October 2000Full accounts made up to 31 January 2000 (19 pages)
8 September 2000Return made up to 14/06/00; full list of members (13 pages)
8 September 2000Return made up to 14/06/00; full list of members (13 pages)
29 July 1999Return made up to 14/06/99; no change of members (4 pages)
29 July 1999Return made up to 14/06/99; no change of members (4 pages)
15 July 1999Full accounts made up to 31 January 1999 (17 pages)
15 July 1999Full accounts made up to 31 January 1999 (17 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
14 October 1998Registered office changed on 14/10/98 from: 10 eden place cheadle cheshire SK8 1AT (1 page)
14 October 1998Registered office changed on 14/10/98 from: 10 eden place cheadle cheshire SK8 1AT (1 page)
23 June 1998Return made up to 14/06/98; full list of members (5 pages)
23 June 1998Return made up to 14/06/98; full list of members (5 pages)
16 June 1998Full accounts made up to 31 January 1998 (16 pages)
16 June 1998Full accounts made up to 31 January 1998 (16 pages)
10 September 1997Memorandum and Articles of Association (12 pages)
10 September 1997Memorandum and Articles of Association (12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 May 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
29 May 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
11 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
29 April 1996Accounts for a medium company made up to 31 January 1996 (16 pages)
29 April 1996Accounts for a medium company made up to 31 January 1996 (16 pages)
8 August 1995Return made up to 14/06/95; full list of members (8 pages)
8 August 1995Return made up to 14/06/95; full list of members (8 pages)
3 May 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
3 May 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 August 1994Return made up to 14/06/94; full list of members (5 pages)
9 August 1994Return made up to 14/06/94; full list of members (5 pages)
30 September 1993Full accounts made up to 31 January 1993 (15 pages)
30 September 1993Full accounts made up to 31 January 1993 (15 pages)
18 August 1993Return made up to 14/06/93; no change of members (4 pages)
18 August 1993Return made up to 14/06/93; no change of members (4 pages)
19 July 1990Return made up to 14/06/90; full list of members (4 pages)
19 July 1990Return made up to 14/06/90; full list of members (4 pages)
10 September 1986Return made up to 13/06/86; full list of members (4 pages)
10 September 1986Return made up to 13/06/86; full list of members (4 pages)
9 May 1978Particulars of property mortgage/charge (4 pages)
9 May 1978Particulars of property mortgage/charge (4 pages)
22 May 1976Annual return made up to 16/06/75 (4 pages)
22 May 1976Annual return made up to 16/06/75 (4 pages)
25 January 1961Certificate of incorporation (1 page)
25 January 1961Certificate of incorporation (1 page)