About

Registered Number: 00103287
Date of Incorporation: 29/05/1909 (114 years and 10 months ago)
Company Status: Active
Registered Address: C/O A&P Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP

 

Founded in 1909, A & P Falmouth Ltd have registered office in Hebburn, it has a status of "Active". The current directors of the organisation are listed as Atlantic & Peninsula Marine Services Limited, Clay, Michael John, Deeks, Michael John Molyneux, Duckham, Anthony David, Duncan, Thomas Kerp, Hall, Dennis Reginald, Pike, Ian Sinclair. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATLANTIC & PENINSULA MARINE SERVICES LIMITED 25 February 2011 - 1
CLAY, Michael John 01 August 1992 08 September 1995 1
DEEKS, Michael John Molyneux 01 April 1992 13 February 1997 1
DUCKHAM, Anthony David 01 April 1992 13 March 1996 1
DUNCAN, Thomas Kerp N/A 01 August 1992 1
HALL, Dennis Reginald N/A 01 August 1992 1
PIKE, Ian Sinclair 13 March 1998 15 August 2003 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 14 September 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 28 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 13 November 2012
AUD - Auditor's letter of resignation 05 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP02 - Appointment of corporate director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 18 September 2009
353 - Register of members 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
RESOLUTIONS - N/A 25 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 11 October 2005
395 - Particulars of a mortgage or charge 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 17 May 2004
395 - Particulars of a mortgage or charge 10 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 28 August 2003
395 - Particulars of a mortgage or charge 27 August 2003
395 - Particulars of a mortgage or charge 27 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363s - Annual Return 09 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 September 2000
287 - Change in situation or address of Registered Office 24 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 21 September 1998
AUD - Auditor's letter of resignation 08 September 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
RESOLUTIONS - N/A 09 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1998
395 - Particulars of a mortgage or charge 31 December 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 06 June 1996
CERTNM - Change of name certificate 03 November 1995
287 - Change in situation or address of Registered Office 04 October 1995
363s - Annual Return 22 September 1995
288 - N/A 14 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
AA - Annual Accounts 17 May 1995
288 - N/A 21 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
288 - N/A 29 November 1994
363s - Annual Return 16 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
AA - Annual Accounts 10 January 1994
395 - Particulars of a mortgage or charge 03 November 1993
363s - Annual Return 13 October 1993
288 - N/A 04 August 1993
288 - N/A 07 July 1993
363s - Annual Return 30 September 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
AA - Annual Accounts 01 July 1992
395 - Particulars of a mortgage or charge 11 May 1992
288 - N/A 13 April 1992
288 - N/A 07 April 1992
395 - Particulars of a mortgage or charge 12 December 1991
AA - Annual Accounts 05 December 1991
363b - Annual Return 12 September 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 23 October 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
288 - N/A 28 June 1990
RESOLUTIONS - N/A 05 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 1990
395 - Particulars of a mortgage or charge 01 June 1990
395 - Particulars of a mortgage or charge 01 June 1990
288 - N/A 02 January 1990
AA - Annual Accounts 24 November 1989
288 - N/A 24 October 1989
363 - Annual Return 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
288 - N/A 02 June 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 03 May 1989
CERTNM - Change of name certificate 26 April 1989
288 - N/A 02 December 1988
288 - N/A 02 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1988
288 - N/A 16 August 1988
363 - Annual Return 07 July 1988
288 - N/A 01 February 1988
288 - N/A 01 February 1988
288 - N/A 12 January 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1987
288 - N/A 03 November 1987
288 - N/A 28 October 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
363 - Annual Return 19 December 1986
288 - N/A 29 November 1986
AA - Annual Accounts 24 November 1986
288 - N/A 24 November 1986
288 - N/A 18 June 1986
363 - Annual Return 03 May 1986
CERTNM - Change of name certificate 01 April 1978
MEM/ARTS - N/A 01 February 1978
MISC - Miscellaneous document 29 May 1909

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Deed of variation 11 May 2004 Fully Satisfied

N/A

Amendment and restatement to debenture originally dated 17 august 2001 02 March 2004 Fully Satisfied

N/A

Deed of charge 18 August 2003 Fully Satisfied

N/A

Charge of deposit 18 August 2003 Fully Satisfied

N/A

Composite guarantee and debenture 13 August 2003 Fully Satisfied

N/A

Guarantee & debenture 24 July 2003 Fully Satisfied

N/A

Amendment and restatement to a debenture dated 17TH august 2001 26 October 2001 Fully Satisfied

N/A

Debenture 17 August 2001 Fully Satisfied

N/A

Guarantee and debenture 23 December 1997 Fully Satisfied

N/A

Mortgage debenture 21 October 1993 Fully Satisfied

N/A

Mortgage debenture 23 April 1992 Fully Satisfied

N/A

Guarantee and debenture 26 November 1991 Fully Satisfied

N/A

Guarantee & debenture 23 May 1990 Fully Satisfied

N/A

Guarantee & debenture 23 May 1990 Fully Satisfied

N/A

Guarantee & debenture 01 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.