A.P.H GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

A.P.H GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372186

Incorporation date

16/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Lane, Rode Heath, Stoke On Trent ST7 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon11/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon04/12/2025
Change of details for Mr Gary Barratt as a person with significant control on 2025-12-02
dot icon01/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Change of details for Mr Gary Barratt as a person with significant control on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon05/03/2024
Satisfaction of charge 4 in full
dot icon05/03/2024
Satisfaction of charge 5 in full
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon15/12/2023
Change of details for Mr Gary Barratt as a person with significant control on 2022-12-17
dot icon12/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon15/11/2021
Director's details changed for Mrs Lorraine Barratt on 2021-11-15
dot icon15/11/2021
Change of details for Mrs Lorraine Barratt as a person with significant control on 2021-11-15
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Appointment of Mrs Lorraine Barratt as a director on 2021-02-03
dot icon04/02/2021
Change of details for Mrs Lorraine Barratt as a person with significant control on 2021-02-03
dot icon14/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon16/12/2020
Change of details for Mrs Lorraine Barratt as a person with significant control on 2020-12-01
dot icon15/12/2020
Director's details changed for Mr Gary Barratt on 2020-12-01
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2019
Change of details for Mrs Lorraine Barratt as a person with significant control on 2019-11-20
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon11/12/2018
Director's details changed for Mr Gary Barratt on 2018-12-01
dot icon11/12/2018
Change of details for Mr Gary Barratt as a person with significant control on 2018-12-01
dot icon18/06/2018
Change of details for Mr Gary Barratt as a person with significant control on 2018-06-08
dot icon18/06/2018
Change of details for Mrs Lorraine Barratt as a person with significant control on 2018-06-08
dot icon18/06/2018
Director's details changed for Mr Gary Barratt on 2018-06-08
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon28/03/2017
Resolutions
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/12/2016
Director's details changed for Gary Barratt on 2016-11-30
dot icon01/12/2016
Secretary's details changed for Lorraine Barratt on 2016-11-30
dot icon30/11/2016
Registered office address changed from Lawton Mere Nurseries Cherry Lane Rode Heath Stoke on Trent Staffordshire ST7 3QX to Cherry Lane Rode Heath Stoke on Trent ST7 3QX on 2016-11-30
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon18/11/2015
Director's details changed for Gary Barratt on 2015-11-18
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Benjamin Wood as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/08/2013
Satisfaction of charge 2 in full
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon18/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon30/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/02/2012
Purchase of own shares.
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/12/2010
Appointment of Mr Benjamin Wood as a director
dot icon29/11/2010
Termination of appointment of Steven Bradbury as a director
dot icon01/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon28/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/05/2010
Director's details changed for Gary Barratt on 2010-05-25
dot icon25/05/2010
Secretary's details changed for Lorraine Barratt on 2010-05-25
dot icon25/05/2010
Director's details changed for Steven David Bradbury on 2010-05-25
dot icon13/04/2010
Registered office address changed from Unit 109 Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR on 2010-04-13
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Director's change of particulars / steven bradbury / 25/06/2009
dot icon23/07/2009
Director's change of particulars / gary barratt / 25/06/2009
dot icon26/06/2009
Return made up to 16/05/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/12/2008
Director's change of particulars / steven bradbury / 11/12/2008
dot icon31/07/2008
Return made up to 16/05/08; full list of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 16/05/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: the post house mill street congleton cheshire CW12 1AB
dot icon15/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/07/2006
Return made up to 16/05/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 16/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 16/05/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon27/05/2002
Return made up to 16/05/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon19/06/2001
Return made up to 16/05/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-05-31
dot icon23/06/2000
Return made up to 16/05/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-05-31
dot icon22/05/1999
Return made up to 16/05/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-05-31
dot icon06/01/1999
Registered office changed on 06/01/99 from: bank house 2 swan bank congleton cheshire CW12 1AH
dot icon20/05/1998
Return made up to 16/05/98; full list of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon26/06/1997
Certificate of change of name
dot icon25/06/1997
Ad 18/06/97--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New secretary appointed
dot icon20/06/1997
New director appointed
dot icon20/06/1997
Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon16/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-99.79 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
137.07K
-
0.00
-
-
2022
10
144.70K
-
0.00
3.75K
-
2023
9
147.56K
-
0.00
8.00
-
2023
9
147.56K
-
0.00
8.00
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

147.56K £Ascended1.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Gary
Director
13/06/1997 - Present
2
Barratt, Lorraine
Director
03/02/2021 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A.P.H GROUNDWORKS LTD

A.P.H GROUNDWORKS LTD is an(a) Active company incorporated on 16/05/1997 with the registered office located at Cherry Lane, Rode Heath, Stoke On Trent ST7 3QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.H GROUNDWORKS LTD?

toggle

A.P.H GROUNDWORKS LTD is currently Active. It was registered on 16/05/1997 .

Where is A.P.H GROUNDWORKS LTD located?

toggle

A.P.H GROUNDWORKS LTD is registered at Cherry Lane, Rode Heath, Stoke On Trent ST7 3QX.

What does A.P.H GROUNDWORKS LTD do?

toggle

A.P.H GROUNDWORKS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A.P.H GROUNDWORKS LTD have?

toggle

A.P.H GROUNDWORKS LTD had 9 employees in 2023.

What is the latest filing for A.P.H GROUNDWORKS LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-02 with updates.