Company NameAir Power Products Limited
DirectorRobert Eric Colley
Company StatusActive
Company Number02447892
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)
Previous NamesMergebold Limited and Air Power Products (Tickhill) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Gary David Froggatt
NationalityBritish
StatusCurrent
Appointed17 February 2003(13 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantingham Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Director NameMr Robert Eric Colley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Viewtree Close
Harley
Rotherham
S Yorks
S62 7UT
Director NameMrs Marilyn Delysa Froggatt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Crossfield Drive
Woodsetts
Worksop
Nottinghamshire
S81 8SP
Director NameRobert Hamilton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address69 Corn Close
South Normanton
Alfreton
Derbyshire
DE55 2JD
Secretary NameRobert Hamilton
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1995)
RoleCompany Director
Correspondence Address69 Corn Close
South Normanton
Alfreton
Derbyshire
DE55 2JD
Director NameMr Bernard Froggatt
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1995(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynrys 11 Cross Field Drive
Woodsetts
Worksop
Nottinghamshire
S81 8SP
Secretary NameAgnes Alexandra Paterson Hamilton
NationalityBritish
StatusResigned
Appointed12 January 1995(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 13 February 2003)
RoleCompany Director
Correspondence Address69 Corn Close
South Normanton
Alfreton
Derbyshire
DE55 2JD

Contact

Websitewww.airpowerproducts.com/
Email address[email protected]
Telephone01302 311311
Telephone regionDoncaster

Location

Registered AddressUnit 2 Abbey Way
North Anston Trading Estate
Dinnington Sheffield
South Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Gary David Froggatt & Beverley A. Froggatt
5.00%
Ordinary Non Voting
5 at £1Julie Colley & Robert Colley
5.00%
Ordinary Non Voting
45 at £1Julie Colley & Robert Colley
45.00%
Ordinary
30 at £1Gary David Froggatt & Beverley Froggatt
30.00%
Ordinary
15 at £1Beverley A. Froggatt & Gary David Froggatt
15.00%
Ordinary

Financials

Year2014
Net Worth£359,758
Cash£476
Current Liabilities£1,022,811

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

1 March 2011Delivered on: 4 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 abbey way north anston trading estate north anston sheffield t/no. SYK548744 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 abbey way north auston trading estate dinnington sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 2005Delivered on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 2005Delivered on: 17 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 2012Delivered on: 5 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 abbey way north anston trading estate dinnington sheffield t/no. SYK91099 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
6 April 2001Delivered on: 7 April 2001
Satisfied on: 10 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1997Delivered on: 22 March 1997
Satisfied on: 3 August 2007
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge all debts purchased by the security holder pursuant to an agreement for the purchase of debts. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 4 June 1996
Satisfied on: 10 August 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 October 1993Delivered on: 28 October 1993
Satisfied on: 17 July 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1990Delivered on: 20 March 1990
Satisfied on: 17 March 1994
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.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
18 August 2022Change of details for Mr Robert Eric Colley as a person with significant control on 1 August 2022 (2 pages)
18 August 2022Change of details for Mr Gary David Froggatt as a person with significant control on 1 August 2022 (2 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
2 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 December 2009Director's details changed for Robert Eric Colley on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Robert Eric Colley on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
13 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 138
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 147
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 138
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 147
(2 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
3 December 2008Return made up to 27/11/08; full list of members (5 pages)
3 December 2008Return made up to 27/11/08; full list of members (5 pages)
2 December 2008Director's change of particulars / robert colley / 07/03/2008 (1 page)
2 December 2008Secretary's change of particulars / gary froggart / 01/12/2007 (1 page)
2 December 2008Secretary's change of particulars / gary froggart / 01/12/2007 (1 page)
2 December 2008Director's change of particulars / robert colley / 07/03/2008 (1 page)
6 May 2008Appointment terminated director bernard froggatt (1 page)
6 May 2008Appointment terminated director bernard froggatt (1 page)
28 April 2008Gbp ic 57/10\14/04/08\gbp sr 47@1=47\ (2 pages)
28 April 2008Gbp ic 57/10\14/04/08\gbp sr 47@1=47\ (2 pages)
18 April 2008Resolutions
  • RES13 ‐ Auth shr purch cntrct 14/04/2008
(2 pages)
18 April 2008Resolutions
  • RES13 ‐ Auth shr purch cntrct 14/04/2008
(2 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 March 2006Return made up to 27/11/05; full list of members (3 pages)
31 March 2006Return made up to 27/11/05; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
28 February 2005Registered office changed on 28/02/05 from: 326A high road wembley middlesex HA9 6AZ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 326A high road wembley middlesex HA9 6AZ (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Registered office changed on 11/01/05 from: unit 2 abbey way north anston trading estate dinnington sheffield S25 4JL (1 page)
11 January 2005Registered office changed on 11/01/05 from: unit 2 abbey way north anston trading estate dinnington sheffield S25 4JL (1 page)
7 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 January 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
25 January 2004Registered office changed on 25/01/04 from: oswin house oswin avenue balby doncaster DN4 0NR (1 page)
25 January 2004Registered office changed on 25/01/04 from: oswin house oswin avenue balby doncaster DN4 0NR (1 page)
14 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
14 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
14 April 2003£ ic 102/57 28/02/03 £ sr 45@1=45 (1 page)
14 April 2003£ ic 102/57 28/02/03 £ sr 45@1=45 (1 page)
12 March 2003New secretary appointed (1 page)
12 March 2003New secretary appointed (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
13 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
20 December 2001Return made up to 27/11/01; full list of members (6 pages)
20 December 2001Return made up to 27/11/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
12 March 2001Notice of completion of voluntary arrangement (3 pages)
12 March 2001Notice of completion of voluntary arrangement (3 pages)
1 December 2000Return made up to 27/11/00; full list of members (6 pages)
1 December 2000Return made up to 27/11/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2000 (2 pages)
13 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2000 (2 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 December 1999Return made up to 27/11/99; full list of members (6 pages)
16 December 1999Return made up to 27/11/99; full list of members (6 pages)
12 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 1999 (2 pages)
12 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 1999 (2 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 December 1997Return made up to 27/11/97; full list of members (6 pages)
9 December 1997Return made up to 27/11/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
1 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
3 December 1996Return made up to 27/11/96; full list of members (6 pages)
3 December 1996Return made up to 27/11/96; full list of members (6 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
15 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
7 March 1996Company name changed air power products (tickhill) li mited\certificate issued on 08/03/96 (2 pages)
7 March 1996Company name changed air power products (tickhill) li mited\certificate issued on 08/03/96 (2 pages)
13 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 January 1994Memorandum and Articles of Association (11 pages)
16 January 1994Memorandum and Articles of Association (11 pages)