A P DEVELOPMENTS (WHITBY) LIMITED

Register to unlock more data on OkredoRegister

A P DEVELOPMENTS (WHITBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05604301

Incorporation date

26/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Beacon Way, Sneaton, Whitby YO22 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Termination of appointment of Jean Pyman as a secretary on 2022-02-10
dot icon10/02/2022
Micro company accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-10-26 with no updates
dot icon01/11/2021
Director's details changed for Mr Ian Edward Pyman on 2021-11-01
dot icon01/11/2021
Change of details for Mr Ian Pyman as a person with significant control on 2021-11-01
dot icon15/01/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon05/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2020
Registered office address changed from 30 Pullmans Place Staines Berkshire TW18 4LD to 2 Beacon Way Sneaton Whitby YO22 5HR on 2020-11-14
dot icon22/09/2020
Registered office address changed from 2 Beacon Way Sneaton Whitby YO22 5HR England to 30 Pullmans Place Staines Berkshire TW18 4LD on 2020-09-22
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/11/2017
Registered office address changed from 6 Sea View Close Whitby YO21 3NR England to 2 Beacon Way Sneaton Whitby YO22 5HR on 2017-11-07
dot icon07/11/2017
Change of details for Mr Ian Pyman as a person with significant control on 2017-11-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon30/09/2016
Registered office address changed from 2 Heather Drive Whitby North Yorkshire YO22 4DZ to 6 Sea View Close Whitby YO21 3NR on 2016-09-30
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon13/01/2016
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Registered office address changed from 95 Mayfield Road Whitby North Yorkshire YO21 1LT on 2014-05-12
dot icon13/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon23/10/2012
Appointment of Ms Jean Pyman as a secretary
dot icon23/10/2012
Termination of appointment of Clare Greatorex as a secretary
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 63 Stakesby Road Whitby North Yorkshire YO21 1JF United Kingdom on 2010-03-04
dot icon04/03/2010
Termination of appointment of Paul Agar as a director
dot icon04/03/2010
Appointment of Ms Clare Greatorex as a secretary
dot icon04/03/2010
Termination of appointment of Paul Agar as a secretary
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon24/11/2009
Director's details changed for Ian Pyman on 2009-11-24
dot icon24/11/2009
Director's details changed for Paul Leslie Agar on 2009-11-24
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 26/10/08; full list of members
dot icon22/12/2008
Director and secretary's change of particulars / paul agar / 13/12/2008
dot icon22/12/2008
Registered office changed on 22/12/2008 from 6 sea view close whitby north yorkshire YO21 3NR
dot icon22/12/2008
Director and secretary's change of particulars / paul agar / 13/12/2008
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 26/10/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon09/03/2007
Particulars of mortgage/charge
dot icon10/11/2006
Return made up to 26/10/06; full list of members
dot icon10/11/2006
Ad 26/10/05--------- £ si 100@1=100 £ ic 2/102
dot icon10/11/2006
Director's particulars changed
dot icon08/09/2006
Registered office changed on 08/09/06 from: 11 sycamore court whitby north yorkshire YO21 1YQ
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.50K
-
0.00
-
-
2022
1
12.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyman, Ian Edward
Director
26/10/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A P DEVELOPMENTS (WHITBY) LIMITED

A P DEVELOPMENTS (WHITBY) LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at 2 Beacon Way, Sneaton, Whitby YO22 5HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A P DEVELOPMENTS (WHITBY) LIMITED?

toggle

A P DEVELOPMENTS (WHITBY) LIMITED is currently Active. It was registered on 26/10/2005 .

Where is A P DEVELOPMENTS (WHITBY) LIMITED located?

toggle

A P DEVELOPMENTS (WHITBY) LIMITED is registered at 2 Beacon Way, Sneaton, Whitby YO22 5HR.

What does A P DEVELOPMENTS (WHITBY) LIMITED do?

toggle

A P DEVELOPMENTS (WHITBY) LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for A P DEVELOPMENTS (WHITBY) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-26 with updates.