About

Registered Number: 00290012
Date of Incorporation: 09/07/1934 (89 years and 9 months ago)
Company Status: Active
Registered Address: 1 Beechwood, Cherry Hall Road Kettering Business Park, Kettering, Northants, NN14 1UE

 

Apollo Vredestein (UK) Ltd was established in 1934, it's status at Companies House is "Active". There are 13 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTAL, Vishal Kumar 01 March 2010 - 1
CENEVIZ, Luis Cesar 01 January 2013 01 October 2014 1
HEIMANN, Caspar Mathias 01 October 2014 15 October 2018 1
HETTEMA, Kees Tetman N/A 01 September 1994 1
JACKSON, Stuart Mills 01 December 2007 31 October 2015 1
OUDSHOORN, Robert Henk 01 August 1994 31 December 2012 1
STELLINGA, Albert 01 April 2002 01 November 2007 1
VAN EEGHEN, Jan N/A 01 January 1992 1
WIERSEMA, Peter Louis N/A 01 September 1994 1
WILSON, Ian N/A 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Margaret Anne 01 May 1997 31 December 2011 1
DICKSON, Helen Mary N/A 03 August 1993 1
MILTON, Julie Elizabeth 03 August 1993 31 October 1995 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 05 September 2020
CH01 - Change of particulars for director 18 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 July 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CH01 - Change of particulars for director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP04 - Appointment of corporate secretary 14 November 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 26 June 2014
AA03 - Notice of resolution removing auditors 20 March 2014
AUD - Auditor's letter of resignation 20 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 September 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AD01 - Change of registered office address 18 March 2013
CERTNM - Change of name certificate 15 March 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 September 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 06 October 2010
AUD - Auditor's letter of resignation 28 January 2010
AUD - Auditor's letter of resignation 14 January 2010
RESOLUTIONS - N/A 09 December 2009
MEM/ARTS - N/A 09 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 October 2009
225 - Change of Accounting Reference Date 17 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
395 - Particulars of a mortgage or charge 10 December 2002
363s - Annual Return 22 October 2002
MISC - Miscellaneous document 27 June 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 29 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
AA - Annual Accounts 19 April 1999
395 - Particulars of a mortgage or charge 15 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 29 September 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 12 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
288 - N/A 23 December 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 04 November 1993
288 - N/A 21 August 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 12 November 1992
395 - Particulars of a mortgage or charge 13 August 1992
AA - Annual Accounts 24 July 1992
363b - Annual Return 06 April 1992
363(287) - N/A 06 April 1992
288 - N/A 26 March 1992
AA - Annual Accounts 27 January 1992
RESOLUTIONS - N/A 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1991
288 - N/A 10 September 1991
123 - Notice of increase in nominal capital 10 September 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 09 July 1934

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2013 Outstanding

N/A

A security agreement 30 November 2009 Outstanding

N/A

Fixed and floating charge 06 December 2002 Fully Satisfied

N/A

Charge over book debts 04 March 1999 Fully Satisfied

N/A

Fixed charge over book debts 11 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.