A P P WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

A P P WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06552800

Incorporation date

02/04/2008

Size

Full

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon09/04/2026
Registration of charge 065528000013, created on 2026-04-02
dot icon07/04/2026
Registration of charge 065528000012, created on 2026-04-02
dot icon25/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon30/12/2025
Appointment of Mr David James Beckingham as a director on 2025-12-16
dot icon25/11/2025
Termination of appointment of Shane Knight as a director on 2025-11-03
dot icon29/09/2025
Appointment of Mr Matthew William David Webber as a director on 2025-09-16
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA England to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon27/01/2025
Appointment of Mr Matthew James Alcraft as a director on 2025-01-17
dot icon09/10/2024
Termination of appointment of Michael John Brockman as a director on 2024-09-30
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon25/10/2023
Satisfaction of charge 065528000008 in full
dot icon25/10/2023
Satisfaction of charge 065528000009 in full
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Termination of appointment of Stuart Brian Snell as a director on 2023-06-01
dot icon13/06/2023
Appointment of Mr Shane Knight as a director on 2023-06-01
dot icon13/06/2023
Appointment of Mr Neil Simon Lake as a director on 2023-06-01
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon14/04/2023
Registration of charge 065528000011, created on 2023-04-05
dot icon06/04/2023
Registration of charge 065528000010, created on 2023-04-05
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Termination of appointment of Matthew Pierce as a director on 2022-07-05
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon26/01/2022
Appointment of Mr Craig Stanford as a director on 2022-01-25
dot icon08/12/2021
Director's details changed for Mr Christopher Michael Day on 2021-11-26
dot icon25/11/2021
Termination of appointment of Timothy David Holton as a director on 2021-11-16
dot icon05/08/2021
Satisfaction of charge 065528000007 in full
dot icon05/08/2021
Satisfaction of charge 065528000006 in full
dot icon05/08/2021
Satisfaction of charge 065528000004 in full
dot icon05/08/2021
Satisfaction of charge 065528000005 in full
dot icon30/07/2021
Registration of charge 065528000008, created on 2021-07-20
dot icon30/07/2021
Registration of charge 065528000009, created on 2021-07-20
dot icon21/07/2021
Termination of appointment of Rajen Bhupendrabhai Patel as a secretary on 2021-06-24
dot icon15/06/2021
Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2021-06-07
dot icon15/06/2021
Cessation of Lords Group Trading Limited as a person with significant control on 2021-06-07
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of David Fulton as a director on 2021-06-09
dot icon31/05/2021
Termination of appointment of Allan Paul Pierce as a director on 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon15/09/2020
Auditor's resignation
dot icon14/08/2020
Memorandum and Articles of Association
dot icon14/08/2020
Resolutions
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Registration of charge 065528000006, created on 2020-06-25
dot icon30/06/2020
Registration of charge 065528000007, created on 2020-06-25
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon19/12/2019
Appointment of Mr Timothy David Holton as a director on 2019-12-06
dot icon17/12/2019
Notification of Lords Group Trading Limited as a person with significant control on 2019-12-06
dot icon17/12/2019
Cessation of Allan Paul Pierce as a person with significant control on 2019-12-06
dot icon17/12/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon17/12/2019
Appointment of Rajen Bhupendrabhai Patel as a secretary on 2019-12-06
dot icon17/12/2019
Termination of appointment of Michael John Brockman as a secretary on 2019-12-06
dot icon17/12/2019
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2019-12-06
dot icon17/12/2019
Appointment of Christopher Michael Day as a director on 2019-12-06
dot icon17/12/2019
Registered office address changed from Units 12-14 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2019-12-17
dot icon17/12/2019
Satisfaction of charge 1 in full
dot icon17/12/2019
Satisfaction of charge 065528000003 in full
dot icon16/12/2019
Registration of charge 065528000005, created on 2019-12-06
dot icon16/12/2019
Registration of charge 065528000004, created on 2019-12-06
dot icon26/11/2019
Re-registration from a public company to a private limited company
dot icon26/11/2019
Re-registration of Memorandum and Articles
dot icon26/11/2019
Certificate of re-registration from Public Limited Company to Private
dot icon26/11/2019
Resolutions
dot icon28/10/2019
Satisfaction of charge 2 in full
dot icon19/06/2019
Auditor's resignation
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon31/01/2019
Full accounts made up to 2018-07-31
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon07/02/2018
Full accounts made up to 2017-07-31
dot icon04/08/2017
Registration of charge 065528000003, created on 2017-08-04
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/02/2017
Full accounts made up to 2016-07-31
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon29/01/2016
Full accounts made up to 2015-07-31
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-07-31
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon22/01/2014
Director's details changed for Allan Paul Pierce on 2014-01-22
dot icon02/01/2014
Full accounts made up to 2013-07-31
dot icon11/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon14/01/2013
Full accounts made up to 2012-07-31
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon07/02/2012
Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 2012-02-07
dot icon02/02/2012
Full accounts made up to 2011-07-31
dot icon22/11/2011
Secretary's details changed for Michael John Brockman on 2011-11-22
dot icon03/11/2011
Appointment of Mr Stuart Brian Snell as a director
dot icon03/11/2011
Director's details changed for Matthew Pierce on 2011-11-03
dot icon03/11/2011
Director's details changed for Allan Paul Pierce on 2011-11-03
dot icon03/11/2011
Director's details changed for David Fulton on 2011-11-03
dot icon03/11/2011
Director's details changed for Michael John Brockman on 2011-11-03
dot icon19/05/2011
Duplicate mortgage certificatecharge no:2
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Full accounts made up to 2010-07-31
dot icon14/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/04/2010
Director's details changed for Michael John Brockman on 2010-03-05
dot icon14/04/2010
Director's details changed for David Fulton on 2010-04-12
dot icon14/04/2010
Director's details changed for Matthew Pierce on 2010-01-15
dot icon12/04/2010
Director's details changed for Matthew Pierce on 2010-01-15
dot icon09/04/2010
Director's details changed for Michael John Brockman on 2010-03-05
dot icon09/04/2010
Secretary's details changed for Michael John Brockman on 2010-03-05
dot icon06/12/2009
Full accounts made up to 2009-07-31
dot icon06/04/2009
Return made up to 02/04/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from unit 11 12 & 13 capital industrial estate belvedere erith kent DA17 6BJ
dot icon30/01/2009
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon11/08/2008
Particulars of contract relating to shares
dot icon11/08/2008
Ad 29/07/08\gbp si 950000@1=950000\gbp ic 50000/1000000\
dot icon11/08/2008
Nc inc already adjusted 29/07/08
dot icon11/08/2008
Resolutions
dot icon07/08/2008
Appointment terminate, director and secretary waterlow secretaries LIMITED logged form
dot icon30/07/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon16/06/2008
Ad 02/04/08\gbp si 49998@1=49998\gbp ic 50000/99998\
dot icon21/05/2008
Appointment terminated director waterlow nominees LIMITED
dot icon21/05/2008
Director appointed matthew pierce
dot icon21/05/2008
Director appointed allan paul pierce
dot icon21/05/2008
Director and secretary appointed michael john brockman
dot icon21/05/2008
Director appointed david fulton
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brockman, Michael John
Director
02/04/2008 - 30/09/2024
4
Day, Christopher Michael
Director
06/12/2019 - 17/05/2024
41
Pierce, Allan Paul
Director
02/04/2008 - 31/05/2021
16
Fulton, David
Director
02/04/2008 - 09/06/2021
-
Brockman, Michael John
Secretary
02/04/2008 - 06/12/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About A P P WHOLESALE LIMITED

A P P WHOLESALE LIMITED is an(a) Active company incorporated on 02/04/2008 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 7 active directors 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 P WHOLESALE LIMITED?

toggle

A P P WHOLESALE LIMITED is currently Active. It was registered on 02/04/2008 .

Where is A P P WHOLESALE LIMITED located?

toggle

A P P WHOLESALE LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does A P P WHOLESALE LIMITED do?

toggle

A P P WHOLESALE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for A P P WHOLESALE LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 065528000013, created on 2026-04-02.