Company NameApollo 11 Limited
DirectorJamieson John Bashall
Company StatusActive - Proposal to Strike off
Company Number02429891
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 6 months ago)
Previous NameEdwin Snowden & Co. Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Jamieson John Bashall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(27 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr James Dirk Wouters
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration25 years (resigned 21 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address173 Fountain Road
Hull
East Yorkshire
HU2 0LJ
Director NameElizabeth Frances Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration25 years (resigned 21 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address173 Fountain Road
Hull
East Yorkshire
HU2 0LJ
Secretary NameElizabeth Frances Young
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration25 years (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Fountain Road
Hull
East Yorkshire
HU2 0LJ
Director NameMr Glyn John Andrew Barrick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address173 Fountain Road
Hull
East Yorkshire
HU2 0LJ

Contact

Websiteedwin-snowden.co.uk
Email address[email protected]
Telephone01482 320143
Telephone regionHull

Location

Registered AddressC/O Jbc Industrial Services Limited Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Young
66.67%
Ordinary
500 at £0.05Mrs Elizabeth Frances Young
16.67%
Ordinary B
500 at £0.05Stephen Young
16.67%
Ordinary B

Financials

Year2014
Net Worth£380,621
Cash£167,954
Current Liabilities£446,630

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

30 August 1992Delivered on: 9 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
9 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 30 June 2021 (8 pages)
24 November 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 June 2020 (8 pages)
26 March 2021Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 (1 page)
26 March 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 October 2020Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 February 2019Registered office address changed from 173 Fountain Road Hull East Yorkshire HU2 0LJ to Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 14 February 2019 (1 page)
24 January 2019Change of name notice (2 pages)
24 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-11
(2 pages)
4 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 December 2017Cessation of Jamieson John Bashall as a person with significant control on 17 November 2017 (1 page)
4 December 2017Cessation of Glyn John Andrew as a person with significant control on 17 November 2017 (1 page)
4 December 2017Notification of Rare Rockets Ltd as a person with significant control on 17 November 2017 (2 pages)
4 December 2017Cessation of Glyn John Andrew as a person with significant control on 17 November 2017 (1 page)
4 December 2017Notification of Rare Rockets Ltd as a person with significant control on 17 November 2017 (2 pages)
4 December 2017Cessation of Jamieson John Bashall as a person with significant control on 17 November 2017 (1 page)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Glyn John Andrew Barrick as a director on 31 March 2017 (1 page)
15 November 2017Termination of appointment of Glyn John Andrew Barrick as a director on 31 March 2017 (1 page)
10 November 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
10 November 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
29 November 2016Termination of appointment of James Dirk Wouters as a director on 21 October 2016 (1 page)
29 November 2016Termination of appointment of James Dirk Wouters as a director on 21 October 2016 (1 page)
7 November 2016Termination of appointment of Elizabeth Frances Young as a director on 21 October 2016 (1 page)
7 November 2016Appointment of Mr Jamieson John Bashall as a director on 21 October 2016 (2 pages)
7 November 2016Appointment of Mr Jamieson John Bashall as a director on 21 October 2016 (2 pages)
7 November 2016Termination of appointment of Elizabeth Frances Young as a secretary on 21 October 2016 (1 page)
7 November 2016Termination of appointment of Elizabeth Frances Young as a director on 21 October 2016 (1 page)
7 November 2016Termination of appointment of Elizabeth Frances Young as a secretary on 21 October 2016 (1 page)
26 October 2016Satisfaction of charge 1 in full (4 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150
(5 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 150
(5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 150
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150
(5 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
13 July 2011Appointment of Mr Glyn John Andrew Barrick as a director (2 pages)
13 July 2011Appointment of Mr Glyn John Andrew Barrick as a director (2 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Elizabeth Frances Young on 16 November 2010 (2 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Elizabeth Frances Young on 16 November 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Elizabeth Frances Young on 16 November 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr James Dirk Wouters on 16 November 2009 (2 pages)
24 November 2009Director's details changed for Elizabeth Frances Young on 16 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Dirk Wouters on 16 November 2009 (2 pages)
24 November 2009Secretary's details changed for Elizabeth Frances Young on 16 November 2009 (1 page)
24 November 2009Secretary's details changed for Elizabeth Frances Young on 16 November 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2007Return made up to 16/11/07; no change of members (7 pages)
19 November 2007Return made up to 16/11/07; no change of members (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 November 2006Return made up to 06/10/06; full list of members (8 pages)
10 November 2006Return made up to 06/10/06; full list of members (8 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 06/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2006Return made up to 06/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Nc inc already adjusted 01/04/04 (1 page)
2 December 2004Nc inc already adjusted 01/04/04 (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Ad 01/04/04--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
14 October 2004Ad 01/04/04--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
24 September 2003Return made up to 06/10/03; full list of members (7 pages)
24 September 2003Return made up to 06/10/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
20 December 2001Return made up to 06/10/01; full list of members (6 pages)
20 December 2001Return made up to 06/10/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 06/10/00; full list of members (6 pages)
10 November 2000Return made up to 06/10/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
30 December 1998Return made up to 06/10/98; no change of members (4 pages)
30 December 1998Return made up to 06/10/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
28 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 November 1996Ad 30/10/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
10 November 1996Ad 30/10/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
27 October 1996Return made up to 06/10/96; no change of members (4 pages)
27 October 1996Return made up to 06/10/96; no change of members (4 pages)
9 November 1995Return made up to 06/10/95; no change of members (4 pages)
9 November 1995Return made up to 06/10/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 April 1990Ad 17/04/90--------- £ si 5@1=5 £ ic 2/7 (2 pages)
26 April 1990Ad 17/04/90--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 April 1990Company name changed\certificate issued on 17/04/90 (2 pages)
17 April 1990Company name changed\certificate issued on 17/04/90 (2 pages)
6 October 1989Incorporation (14 pages)
6 October 1989Incorporation (14 pages)