About

Registered Number: 02903349
Date of Incorporation: 01/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham, NG10 1PX

 

Apollo Plant Ltd was founded on 01 March 1994, it's status is listed as "Active". We don't know the number of employees at this company. Harris, Robin Andrew, Neubert, Gary Derek, Brennan, Rachel Mary, Chidlow, Michael James, Haunch, Robert Stephen, Hemens, Harry William, Loane, Mervyn Robert, Merry, Ian Robinson, Neale, Melvyn Ernest George are listed as directors of Apollo Plant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEUBERT, Gary Derek 28 February 2009 - 1
CHIDLOW, Michael James 12 April 1994 31 March 2000 1
HAUNCH, Robert Stephen 12 April 1994 12 February 2008 1
HEMENS, Harry William 01 September 1994 12 February 2008 1
LOANE, Mervyn Robert 12 April 1994 11 August 1999 1
MERRY, Ian Robinson 12 April 1994 12 February 2008 1
NEALE, Melvyn Ernest George 12 April 1994 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Robin Andrew 31 March 2016 - 1
BRENNAN, Rachel Mary 18 March 1994 12 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 23 January 2017
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP03 - Appointment of secretary 04 April 2016
AP04 - Appointment of corporate secretary 14 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 11 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 08 May 2008
363a - Annual Return 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
353 - Register of members 22 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 16 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2007
363a - Annual Return 07 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
395 - Particulars of a mortgage or charge 18 January 2007
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 28 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2006
363a - Annual Return 15 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2006
CERTNM - Change of name certificate 09 March 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 03 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2005
363s - Annual Return 18 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 17 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2004
AA - Annual Accounts 27 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2003
363s - Annual Return 17 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 2003
AA - Annual Accounts 27 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2002
RESOLUTIONS - N/A 25 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 28 March 2001
169 - Return by a company purchasing its own shares 13 February 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 04 January 2001
169 - Return by a company purchasing its own shares 04 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 04 March 1998
225 - Change of Accounting Reference Date 05 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 08 March 1995
288 - N/A 04 October 1994
287 - Change in situation or address of Registered Office 22 August 1994
SA - Shares agreement 08 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 August 1994
RESOLUTIONS - N/A 20 July 1994
MEM/ARTS - N/A 20 July 1994
CERTNM - Change of name certificate 19 July 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
88(2)P - N/A 08 June 1994
123 - Notice of increase in nominal capital 08 June 1994
MEM/ARTS - N/A 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1994
MEM/ARTS - N/A 22 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1994
287 - Change in situation or address of Registered Office 25 March 1994
288 - N/A 25 March 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

Description Date Status Charge by
Asset sub-hire agreement 16 January 2007 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Legal charge 23 January 2006 Fully Satisfied

N/A

Legal charge 23 January 2006 Fully Satisfied

N/A

Legal charge 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Deed of assignment and novation 23 January 2006 Fully Satisfied

N/A

Debenture 19 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.