Stockport
Cheshire
SK3 0ZP
Director Name | Mr John Holmes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company 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 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Secretary Name | Glyn Elfed Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mrs Erica Jane Snelson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.theapsgroup.com |
---|
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 |
600k at £1 | Nicolas Snelson 98.17% Preference |
---|---|
8k at £1 | Nicholas Snelson 1.31% Ordinary |
2k at £1 | Erica Snelson 0.33% Ordinary |
1.2k at £1 | Chetham Investments Limited 0.20% Ordinary A |
Year | 2014 |
---|---|
Turnover | £82,817,587 |
Gross Profit | £12,550,476 |
Net Worth | £12,614,548 |
Cash | £18,994,421 |
Current Liabilities | £44,039,994 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Bnp Paribas Commerical Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge 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 |
1 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Group of companies' accounts made up to 31 January 2023 (39 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
21 October 2022 | Group of companies' accounts made up to 31 January 2022 (39 pages) |
21 July 2022 | Memorandum and Articles of Association (9 pages) |
21 July 2022 | Resolutions
|
20 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
3 November 2021 | Group of companies' accounts made up to 31 January 2021 (37 pages) |
14 May 2021 | Registration of charge 065179860004, created on 12 May 2021 (72 pages) |
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (11 pages) |
7 May 2021 | Satisfaction of charge 2 in full (4 pages) |
12 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
6 April 2021 | Termination of appointment of Erica Jane Snelson as a director on 29 March 2021 (1 page) |
12 October 2020 | Group of companies' accounts made up to 31 January 2020 (40 pages) |
4 March 2020 | Confirmation statement made on 28 February 2020 with updates (6 pages) |
31 October 2019 | Satisfaction of charge 065179860003 in full (1 page) |
18 October 2019 | Second filing of a statement of capital following an allotment of shares on 22 July 2019
|
3 October 2019 | Second filing of Confirmation Statement dated 28/02/2017 (7 pages) |
11 September 2019 | Notification of Aps Group Limited as a person with significant control on 25 July 2019 (2 pages) |
11 September 2019 | Notification of Snelson Investments Limited as a person with significant control on 22 July 2019 (2 pages) |
11 September 2019 | Cessation of Snelson Investments Limited as a person with significant control on 25 July 2019 (1 page) |
11 September 2019 | Cessation of Nicholas John Snelson as a person with significant control on 22 July 2019 (1 page) |
21 August 2019 | Resolutions
|
21 August 2019 | Change of name notice (2 pages) |
20 August 2019 | Resolutions
|
13 August 2019 | Resolutions
|
13 August 2019 | Resolutions
|
12 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
8 August 2019 | Resolutions
|
21 May 2019 | Satisfaction of charge 1 in full (1 page) |
30 April 2019 | Group of companies' accounts made up to 31 January 2019 (37 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
21 January 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 November 2018 | Group of companies' accounts made up to 31 January 2018 (37 pages) |
6 September 2018 | Director's details changed for Mr Nicholas John Snelson on 6 September 2018 (2 pages) |
13 June 2018 | Registration of charge 065179860003, created on 7 June 2018 (43 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
11 July 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates
|
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of Glyn Elfed Jones as a secretary on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Glyn Elfed Jones as a secretary on 30 September 2016 (1 page) |
16 August 2016 | Group of companies' accounts made up to 31 January 2016 (34 pages) |
16 August 2016 | Group of companies' accounts made up to 31 January 2016 (34 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 November 2015 | Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages) |
11 November 2015 | Group of companies' accounts made up to 31 January 2015 (31 pages) |
11 November 2015 | Group of companies' accounts made up to 31 January 2015 (31 pages) |
9 April 2015 | Statement of capital on 26 February 2015
|
9 April 2015 | Statement of capital on 26 February 2015
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
21 February 2015 | Statement of capital on 31 January 2015
|
21 February 2015 | Statement of capital on 31 January 2015
|
21 October 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
21 October 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
22 September 2014 | Appointment of Ms Erica Snelson as a director on 17 June 2014 (2 pages) |
22 September 2014 | Appointment of Ms Erica Snelson as a director on 17 June 2014 (2 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (30 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (30 pages) |
18 September 2013 | Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages) |
18 September 2013 | Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Glyn Elfed Jones on 30 July 2013 (1 page) |
18 September 2013 | Secretary's details changed for Glyn Elfed Jones on 30 July 2013 (1 page) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 July 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
24 July 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
30 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 February 2012 (17 pages) |
30 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 February 2012 (17 pages) |
9 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders
|
9 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders
|
28 October 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
28 October 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
25 August 2011 | Annual return made up to 28 February 2011
|
25 August 2011 | Annual return made up to 28 February 2011
|
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
10 November 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
10 November 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
9 July 2010 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
9 July 2010 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Glyn Elfed Jones on 28 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Glyn Elfed Jones on 28 February 2010 (2 pages) |
25 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages) |
25 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Memorandum and Articles of Association (5 pages) |
4 March 2009 | Ad 06/02/09\gbp si 1000000@1=1000000\gbp ic 10000/1010000\ (2 pages) |
4 March 2009 | Ad 06/02/09\gbp si 1000000@1=1000000\gbp ic 10000/1010000\ (2 pages) |
4 March 2009 | Memorandum and Articles of Association (5 pages) |
4 March 2009 | Nc inc already adjusted 06/02/09 (2 pages) |
4 March 2009 | Nc inc already adjusted 06/02/09 (2 pages) |
4 March 2009 | Resolutions
|
10 February 2009 | Ad 18/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
10 February 2009 | Particulars of contract relating to shares (2 pages) |
10 February 2009 | Particulars of contract relating to shares (2 pages) |
10 February 2009 | Ad 18/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Nc inc already adjusted 18/12/08 (2 pages) |
29 December 2008 | Nc inc already adjusted 18/12/08 (2 pages) |
29 December 2008 | Resolutions
|
21 October 2008 | Company name changed allied publicity services (uk) LIMITED\certificate issued on 21/10/08 (3 pages) |
21 October 2008 | Company name changed allied publicity services (uk) LIMITED\certificate issued on 21/10/08 (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from, 3 st marys parsonage, manchester, M3 2RD, uk (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, 3 st marys parsonage, manchester, M3 2RD, uk (1 page) |
8 April 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
8 April 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
1 April 2008 | Director appointed nicholas john snelson (1 page) |
1 April 2008 | Director appointed glyn jones (1 page) |
1 April 2008 | Secretary appointed glyn jones (1 page) |
1 April 2008 | Director appointed glyn jones (1 page) |
1 April 2008 | Director appointed nicholas john snelson (1 page) |
1 April 2008 | Secretary appointed glyn jones (1 page) |
4 March 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
28 February 2008 | Incorporation (22 pages) |
28 February 2008 | Incorporation (22 pages) |