Company NameAPS Group Global Limited
Company StatusActive
Company Number06517986
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Previous NamesAllied Publicity Services (UK) Limited and APS Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Snelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
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
Appointed17 November 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany 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
Appointed17 November 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Secretary NameGlyn Elfed Jones
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Erica Jane Snelson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.theapsgroup.com

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

600k at £1Nicolas Snelson
98.17%
Preference
8k at £1Nicholas Snelson
1.31%
Ordinary
2k at £1Erica Snelson
0.33%
Ordinary
1.2k at £1Chetham Investments Limited
0.20%
Ordinary A

Financials

Year2014
Turnover£82,817,587
Gross Profit£12,550,476
Net Worth£12,614,548
Cash£18,994,421
Current Liabilities£44,039,994

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

12 May 2021Delivered 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 2018Delivered on: 13 June 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
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

Filing History

1 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
27 September 2023Group of companies' accounts made up to 31 January 2023 (39 pages)
2 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
21 October 2022Group of companies' accounts made up to 31 January 2022 (39 pages)
21 July 2022Memorandum and Articles of Association (9 pages)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2022Particulars of variation of rights attached to shares (3 pages)
20 July 2022Change of share class name or designation (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
3 November 2021Group of companies' accounts made up to 31 January 2021 (37 pages)
14 May 2021Registration of charge 065179860004, created on 12 May 2021 (72 pages)
11 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Memorandum and Articles of Association (11 pages)
7 May 2021Satisfaction of charge 2 in full (4 pages)
12 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
8 April 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 791,718
(3 pages)
6 April 2021Termination of appointment of Erica Jane Snelson as a director on 29 March 2021 (1 page)
12 October 2020Group of companies' accounts made up to 31 January 2020 (40 pages)
4 March 2020Confirmation statement made on 28 February 2020 with updates (6 pages)
31 October 2019Satisfaction of charge 065179860003 in full (1 page)
18 October 2019Second filing of a statement of capital following an allotment of shares on 22 July 2019
  • GBP 11,718
(9 pages)
3 October 2019Second filing of Confirmation Statement dated 28/02/2017 (7 pages)
11 September 2019Notification of Aps Group Limited as a person with significant control on 25 July 2019 (2 pages)
11 September 2019Notification of Snelson Investments Limited as a person with significant control on 22 July 2019 (2 pages)
11 September 2019Cessation of Snelson Investments Limited as a person with significant control on 25 July 2019 (1 page)
11 September 2019Cessation of Nicholas John Snelson as a person with significant control on 22 July 2019 (1 page)
21 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
21 August 2019Change of name notice (2 pages)
20 August 2019Resolutions
  • RES13 ‐ Dividend 25/07/2019
(2 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 11,718
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2019.
(7 pages)
8 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
(2 pages)
21 May 2019Satisfaction of charge 1 in full (1 page)
30 April 2019Group of companies' accounts made up to 31 January 2019 (37 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 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)
6 November 2018Group of companies' accounts made up to 31 January 2018 (37 pages)
6 September 2018Director's details changed for Mr Nicholas John Snelson on 6 September 2018 (2 pages)
13 June 2018Registration of charge 065179860003, created on 7 June 2018 (43 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
11 July 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/10/2019.
(6 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 October 2016Termination of appointment of Glyn Elfed Jones as a secretary on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Glyn Elfed Jones as a secretary on 30 September 2016 (1 page)
16 August 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
16 August 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,212
(7 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,212
(7 pages)
17 November 2015Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr John Holmes as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015 (2 pages)
11 November 2015Group of companies' accounts made up to 31 January 2015 (31 pages)
11 November 2015Group of companies' accounts made up to 31 January 2015 (31 pages)
9 April 2015Statement of capital on 26 February 2015
  • GBP 11,212
(5 pages)
9 April 2015Statement of capital on 26 February 2015
  • GBP 11,212
(5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 611,212
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 611,212
(6 pages)
21 February 2015Statement of capital on 31 January 2015
  • GBP 611,212.00
(5 pages)
21 February 2015Statement of capital on 31 January 2015
  • GBP 611,212.00
(5 pages)
21 October 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
21 October 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
22 September 2014Appointment of Ms Erica Snelson as a director on 17 June 2014 (2 pages)
22 September 2014Appointment of Ms Erica Snelson as a director on 17 June 2014 (2 pages)
2 June 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 1,011,212
(10 pages)
2 June 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 1,011,212
(10 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
18 September 2013Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages)
18 September 2013Director's details changed for Glyn Elfed Jones on 30 July 2013 (2 pages)
18 September 2013Secretary's details changed for Glyn Elfed Jones on 30 July 2013 (1 page)
18 September 2013Secretary's details changed for Glyn Elfed Jones on 30 July 2013 (1 page)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 July 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
24 July 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
30 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 February 2012 (17 pages)
30 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 February 2012 (17 pages)
9 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2012
(7 pages)
9 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2012
(7 pages)
28 October 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
28 October 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
25 August 2011Annual return made up to 28 February 2011
  • ANNOTATION This document replaces the AR01 registered on 18TH April 2011 as it was not properly delivered.
(17 pages)
25 August 2011Annual return made up to 28 February 2011
  • ANNOTATION This document replaces the AR01 registered on 18TH April 2011 as it was not properly delivered.
(17 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH August 2011.
(7 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH August 2011.
(7 pages)
10 November 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
10 November 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
9 July 2010Group of companies' accounts made up to 31 January 2009 (23 pages)
9 July 2010Group of companies' accounts made up to 31 January 2009 (23 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Glyn Elfed Jones on 28 February 2010 (2 pages)
29 April 2010Director's details changed for Glyn Elfed Jones on 28 February 2010 (2 pages)
25 October 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages)
25 October 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (3 pages)
28 April 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 March 2009Memorandum and Articles of Association (5 pages)
4 March 2009Ad 06/02/09\gbp si 1000000@1=1000000\gbp ic 10000/1010000\ (2 pages)
4 March 2009Ad 06/02/09\gbp si 1000000@1=1000000\gbp ic 10000/1010000\ (2 pages)
4 March 2009Memorandum and Articles of Association (5 pages)
4 March 2009Nc inc already adjusted 06/02/09 (2 pages)
4 March 2009Nc inc already adjusted 06/02/09 (2 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3 be disapplied for the purpose of the resolution 06/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 February 2009Ad 18/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
10 February 2009Particulars of contract relating to shares (2 pages)
10 February 2009Particulars of contract relating to shares (2 pages)
10 February 2009Ad 18/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights of pre-empt waived 18/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2008Nc inc already adjusted 18/12/08 (2 pages)
29 December 2008Nc inc already adjusted 18/12/08 (2 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights of pre-empt waived 18/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 October 2008Company name changed allied publicity services (uk) LIMITED\certificate issued on 21/10/08 (3 pages)
21 October 2008Company name changed allied publicity services (uk) LIMITED\certificate issued on 21/10/08 (3 pages)
16 October 2008Registered office changed on 16/10/2008 from, 3 st marys parsonage, manchester, M3 2RD, uk (1 page)
16 October 2008Registered office changed on 16/10/2008 from, 3 st marys parsonage, manchester, M3 2RD, uk (1 page)
8 April 2008Appointment terminated director rwl directors LIMITED (1 page)
8 April 2008Appointment terminated director rwl directors LIMITED (1 page)
1 April 2008Director appointed nicholas john snelson (1 page)
1 April 2008Director appointed glyn jones (1 page)
1 April 2008Secretary appointed glyn jones (1 page)
1 April 2008Director appointed glyn jones (1 page)
1 April 2008Director appointed nicholas john snelson (1 page)
1 April 2008Secretary appointed glyn jones (1 page)
4 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
4 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
28 February 2008Incorporation (22 pages)
28 February 2008Incorporation (22 pages)