About

Registered Number: 01969231
Date of Incorporation: 05/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 8 Pembroke Court, Manor Park, Runcorn, Cheshire, WA7 1TG

 

Having been setup in 1985, Apph (Bolton) Ltd has its registered office in Runcorn, Cheshire. The company has 4 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, David John N/A 14 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Michael Andrew 21 October 2002 13 May 2003 1
SHARROCK, Jon Stewart 21 May 2012 03 February 2014 1
WILSON, William Samuel 20 October 1997 25 April 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 21 March 2019
RESOLUTIONS - N/A 07 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 29 March 2018
RESOLUTIONS - N/A 24 January 2018
AA - Annual Accounts 24 January 2018
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 28 October 2014
RESOLUTIONS - N/A 01 May 2014
AA01 - Change of accounting reference date 29 April 2014
AR01 - Annual Return 28 April 2014
MEM/ARTS - N/A 28 April 2014
AA01 - Change of accounting reference date 23 April 2014
MR01 - N/A 09 April 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 29 July 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 08 September 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 11 August 1996
288 - N/A 19 March 1996
AA - Annual Accounts 23 October 1995
CERTNM - Change of name certificate 02 October 1995
CERTNM - Change of name certificate 02 October 1995
363s - Annual Return 07 August 1995
288 - N/A 10 May 1995
RESOLUTIONS - N/A 13 April 1995
288 - N/A 07 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 25 July 1994
288 - N/A 09 December 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 11 August 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 14 November 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
287 - Change in situation or address of Registered Office 12 May 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 05 December 1990
CERTNM - Change of name certificate 04 December 1990
CERTNM - Change of name certificate 04 December 1990
288 - N/A 15 November 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
288 - N/A 18 May 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
288 - N/A 09 February 1987
287 - Change in situation or address of Registered Office 29 January 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 September 1986
AA - Annual Accounts 15 July 1986
288 - N/A 10 July 1986
363 - Annual Return 10 June 1986
288 - N/A 02 May 1986
CERTNM - Change of name certificate 13 December 1985
NEWINC - New incorporation documents 05 December 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.