Company NameApc (GB) Limited
Company StatusActive
Company Number03354916
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusCurrent
Appointed25 November 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameAlberto Gibert Perez
Date of BirthApril 1963 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed20 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address246-258 Avgda. Sant Julia
Pol.Ind. Congost
Granollers
Barcelona 08403
Spain
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameGerald Michael Frankl
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCOO
Country of ResidenceUnited States
Correspondence Address2425 Se Oak Tree Court
Ankeny
Iowa
Ia 50021
Director NameMs Dawn Kucera
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2425 Se Oak Tree Court
Ankeny
Iowa
Ia 50021
Director NameAngus Francis Roche Creed
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address26 Knockdene Park South
Belfast
BT5 7AB
Northern Ireland
Director NameJohn George Fish
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address22
Temple Road
Dartry
Dublin 6
Irish
Secretary NameJohn George Fish
NationalityIrish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address22
Temple Road
Dartry
Dublin 6
Irish
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration16 years (resigned 14 May 2013)
RoleAnimal By Product Manufacturer
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Director NameMr Nixon E Lauridsen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration21 years, 5 months (resigned 09 October 2018)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressRr No 1 Stage Coach Road
Ames, Iowa, 50010
Usa
Foreign
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 22 June 2007)
RoleAnimal By Product Manufacturer
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameRoger Dean Jacobsen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration13 years, 5 months (resigned 20 September 2010)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address700 South 25 Court
West Des Moines 50265
Iowa Usa
Foreign
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration8 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameKeith Allen Barnes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2009)
RoleCompany Executive
Correspondence Address2130 Ashmore Drive
Ames Iowa 50010
Usa
Foreign
Director NameMr Paul Anthony Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 November 2018)
RoleEdible Group Operations Manage
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameJohn Francis Wheeler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2425 Se Oak Tree Court
Ankeny
Iowa 50021
United States
Director NameLouis Edward Russell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2425 Se Oak Tree Court
Ankeny
Iowa
Ia 50021
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepdm-group.co.uk
Email address[email protected]
Telephone01302 390162
Telephone regionDoncaster

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Apc Europe Inc.
50.00%
Ordinary
100k at £1Saria LTD
50.00%
Ordinary

Financials

Year2014
Turnover£9,589,622
Net Worth£5,002,998
Cash£5,372
Current Liabilities£1,277,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

2 July 2008Delivered on: 5 July 2008
Satisfied on: 27 January 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 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.
Fully Satisfied

Filing History

7 July 2023Full accounts made up to 31 December 2022 (23 pages)
15 May 2023Termination of appointment of Jonathan Gordon Braide as a secretary on 15 May 2023 (1 page)
15 May 2023Appointment of Mr Ben Omar Jeewooth as a secretary on 15 May 2023 (2 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 November 2022Appointment of Mr Ben Omar Jeewooth as a director on 2 November 2022 (2 pages)
9 September 2022Full accounts made up to 31 December 2021 (25 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (23 pages)
22 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (23 pages)
11 December 2020Termination of appointment of Louis Edward Russell as a director on 1 December 2020 (1 page)
11 December 2020Appointment of Ms Dawn Kucera as a director on 1 December 2020 (2 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page)
15 October 2018Termination of appointment of Nixon E Lauridsen as a director on 9 October 2018 (1 page)
15 October 2018Appointment of Louis Edward Russell as a director on 9 October 2018 (2 pages)
15 October 2018Termination of appointment of John Francis Wheeler as a director on 9 October 2018 (1 page)
15 October 2018Appointment of Gerald Michael Frankl as a director on 9 October 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
(7 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
(7 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (18 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (18 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(7 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(7 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(7 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(7 pages)
28 April 2014Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 28 April 2014 (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
6 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
22 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
22 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
10 April 2013Termination of appointment of William Braide as a director (1 page)
10 April 2013Termination of appointment of William Braide as a director (1 page)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 October 2010Termination of appointment of Roger Jacobsen as a director (2 pages)
20 October 2010Appointment of John Francis Wheeler as a director (4 pages)
20 October 2010Termination of appointment of Roger Jacobsen as a director (2 pages)
20 October 2010Appointment of Alberto Gibert Perez as a director (3 pages)
20 October 2010Appointment of John Francis Wheeler as a director (4 pages)
20 October 2010Appointment of Alberto Gibert Perez as a director (3 pages)
20 October 2010Termination of appointment of Keith Barnes as a director (2 pages)
20 October 2010Termination of appointment of Keith Barnes as a director (2 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Nixon E Lauridsen on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Nixon E Lauridsen on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Roger Dean Jacobsen on 1 October 2009 (2 pages)
14 May 2010Termination of appointment of Keith Barnes as a director (1 page)
14 May 2010Termination of appointment of Keith Barnes as a director (1 page)
14 May 2010Director's details changed for Roger Dean Jacobsen on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Nixon E Lauridsen on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Roger Dean Jacobsen on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 29 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 29 March 2009 (7 pages)
23 December 2009Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
12 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
22 April 2009Return made up to 17/04/09; full list of members (5 pages)
22 April 2009Return made up to 17/04/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 30 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 30 March 2008 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 April 2008Return made up to 17/04/08; full list of members (5 pages)
24 April 2008Return made up to 17/04/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
31 January 2008Accounts for a small company made up to 1 April 2007 (7 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
28 April 2007Return made up to 17/04/07; no change of members (9 pages)
28 April 2007Return made up to 17/04/07; no change of members (9 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
8 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
25 April 2006Return made up to 17/04/06; full list of members (9 pages)
25 April 2006Return made up to 17/04/06; full list of members (9 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
31 January 2006Accounts for a small company made up to 3 April 2005 (7 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
25 April 2005Return made up to 17/04/05; full list of members (9 pages)
25 April 2005Return made up to 17/04/05; full list of members (9 pages)
18 January 2005Accounts for a small company made up to 28 March 2004 (8 pages)
18 January 2005Accounts for a small company made up to 28 March 2004 (8 pages)
22 April 2004Return made up to 17/04/04; full list of members (9 pages)
22 April 2004Return made up to 17/04/04; full list of members (9 pages)
1 February 2004Accounts for a small company made up to 30 March 2003 (7 pages)
1 February 2004Accounts for a small company made up to 30 March 2003 (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (9 pages)
27 April 2003Return made up to 17/04/03; full list of members (9 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
27 April 2001Return made up to 17/04/01; full list of members (8 pages)
27 April 2001Return made up to 17/04/01; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (7 pages)
4 May 2000Return made up to 17/04/00; full list of members (8 pages)
4 May 2000Return made up to 17/04/00; full list of members (8 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (7 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (7 pages)
28 April 1999Return made up to 17/04/99; full list of members (10 pages)
28 April 1999Return made up to 17/04/99; full list of members (10 pages)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 28/03/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
24 April 1999£ nc 1000/1000000 28/03/99 (1 page)
24 April 1999Ad 28/03/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
24 April 1999£ nc 1000/1000000 28/03/99 (1 page)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 1999Accounts for a small company made up to 29 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 29 March 1998 (7 pages)
28 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: prosper demulder ings road doncaster yorkshire DN5 9SW (1 page)
9 July 1997Registered office changed on 09/07/97 from: prosper demulder ings road doncaster yorkshire DN5 9SW (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (16 pages)
17 April 1997Incorporation (16 pages)