About

Registered Number: 04252778
Date of Incorporation: 16/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Founded in 2001, Apollo Holdco Ltd are based in Doncaster, South Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Beale, Timothy Mark, Ash, Nicholas Peter, Bridges, David, Couch, Aiden, Timms, Ian for Apollo Holdco Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Timothy Mark 16 April 2019 - 1
ASH, Nicholas Peter 18 March 2013 30 January 2015 1
BRIDGES, David 03 September 2012 08 March 2013 1
COUCH, Aiden 15 March 2004 20 April 2006 1
TIMMS, Ian 01 November 2007 13 January 2009 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
MR01 - N/A 16 June 2020
CS01 - N/A 16 July 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 25 March 2019
MR01 - N/A 14 December 2018
MR04 - N/A 12 December 2018
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 11 February 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR01 - N/A 08 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 11 March 2013
AUD - Auditor's letter of resignation 01 March 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 20 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 08 August 2012
RESOLUTIONS - N/A 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 July 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 15 December 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
CERTNM - Change of name certificate 05 November 2007
RESOLUTIONS - N/A 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2007
395 - Particulars of a mortgage or charge 13 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 August 2006
AUD - Auditor's letter of resignation 10 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
395 - Particulars of a mortgage or charge 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 24 August 2005
CERTNM - Change of name certificate 24 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 12 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
123 - Notice of increase in nominal capital 03 June 2004
AAMD - Amended Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 29 December 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
123 - Notice of increase in nominal capital 23 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
225 - Change of Accounting Reference Date 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Debenture 23 October 2012 Fully Satisfied

N/A

Security accession deed 23 March 2012 Fully Satisfied

N/A

Debenture 05 June 2009 Fully Satisfied

N/A

Guarantee & debenture 03 August 2007 Fully Satisfied

N/A

Composite debenture 03 August 2007 Fully Satisfied

N/A

A supplemental legal mortgage 01 November 2006 Fully Satisfied

N/A

Legal charge 01 November 2006 Outstanding

N/A

Mortgage debenture 21 April 2006 Fully Satisfied

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.