Company NameA. P. Shipping Limited
DirectorAntony Pelham
Company StatusActive
Company Number03190702
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Antony Pelham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(1 day after company formation)
Appointment Duration28 years
RoleShipping & Transport
Country of ResidenceEngland
Correspondence AddressBritannic House
279 Chanterlands Avenue
Hull
North Humberside
HU5 4DS
Secretary NameBarbara Jagger
NationalityBritish
StatusCurrent
Appointed26 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address171 Coltman Street
Hull
HU3 2SQ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websitewww.apshipping.co.uk
Email address[email protected]
Telephone01482 877078
Telephone regionHull

Location

Registered AddressBritannic House
279 Chanterlands Avenue
Hull
North Humberside
HU5 4DS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Barbara Jagger
9.09%
Ordinary A
600 at £1Antony Pelham
54.55%
Ordinary
400 at £1Stacey Pelham
36.36%
Ordinary

Financials

Year2014
Net Worth£133,980
Cash£152,764
Current Liabilities£328,582

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

23 February 2018Delivered on: 6 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 65 oxford street hull east yorkshire t/nos: HS185846, HS186771 and HS300258.
Outstanding
18 June 1996Delivered on: 27 June 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 March 2018Registration of charge 031907020002, created on 23 February 2018 (9 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,100
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,100
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
11 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Antony Pelham on 25 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Antony Pelham on 25 April 2011 (2 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
28 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
14 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
15 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
15 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
10 September 2008Gbp nc 1000/2000\18/08/08 (2 pages)
10 September 2008Gbp nc 1000/2000\18/08/08 (2 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 25/04/07; no change of members (6 pages)
18 May 2007Return made up to 25/04/07; no change of members (6 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 25/04/06; full list of members (6 pages)
28 April 2006Return made up to 25/04/06; full list of members (6 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 25/04/05; full list of members (6 pages)
6 May 2005Return made up to 25/04/05; full list of members (6 pages)
22 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
22 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 25/04/03; full list of members (6 pages)
12 May 2003Return made up to 25/04/03; full list of members (6 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
30 May 2002Return made up to 25/04/02; full list of members (6 pages)
30 May 2002Return made up to 25/04/02; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
10 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 October 2000Registered office changed on 06/10/00 from: 94 alfred gelder street kingston upon hull east yorkshire HU1 2YZ (1 page)
6 October 2000Registered office changed on 06/10/00 from: 94 alfred gelder street kingston upon hull east yorkshire HU1 2YZ (1 page)
11 May 2000Return made up to 25/04/00; full list of members (6 pages)
11 May 2000Return made up to 25/04/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 May 1999Return made up to 25/04/99; no change of members (5 pages)
2 May 1999Return made up to 25/04/99; no change of members (5 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 August 1997Ad 30/04/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
27 August 1997Ad 30/04/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Ad 31/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1996Ad 31/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
25 April 1996Incorporation (15 pages)
25 April 1996Incorporation (15 pages)