About

Registered Number: 03372186
Date of Incorporation: 16/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Cherry Lane, Rode Heath, Stoke On Trent, ST7 3QX,

 

A.P.H Groundworks Ltd was founded on 16 May 1997 and are based in Stoke On Trent. The current directors of the company are Barratt, Lorraine, Barratt, Gary, Bradbury, Steven David, Wood, Benjamin. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Gary 13 June 1997 - 1
BRADBURY, Steven David 13 June 1997 24 November 2010 1
WOOD, Benjamin 01 December 2010 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Lorraine 13 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
PSC04 - N/A 04 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
PSC04 - N/A 18 June 2018
PSC04 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 December 2017
RESOLUTIONS - N/A 28 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 01 December 2016
CH03 - Change of particulars for secretary 01 December 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 18 November 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 21 June 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
AA - Annual Accounts 29 February 2012
SH03 - Return of purchase of own shares 29 February 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 01 November 2010
SH01 - Return of Allotment of shares 27 August 2010
SH01 - Return of Allotment of shares 26 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363a - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 27 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 11 March 1999
287 - Change in situation or address of Registered Office 06 January 1999
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 02 October 1997
CERTNM - Change of name certificate 26 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2012 Outstanding

N/A

Legal mortgage 10 April 2012 Outstanding

N/A

Debenture 01 December 2011 Outstanding

N/A

Legal charge 23 May 2008 Fully Satisfied

N/A

Mortgage debenture 25 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.