APEX RESOURCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APEX RESOURCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01982554

Incorporation date

27/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

7a Tournament Court, Edgehill Drive, Warwick CV34 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1986)
dot icon11/02/2026
Change of details for Mrs Caroline Johnson as a person with significant control on 2024-12-19
dot icon11/02/2026
Change of details for Mr Richard Francis Anthony Marchington as a person with significant control on 2024-12-19
dot icon11/02/2026
Director's details changed for Mrs Caroline Johnson on 2026-02-11
dot icon11/02/2026
Change of details for Mrs Caroline Jane Johnson as a person with significant control on 2026-02-11
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon17/01/2025
Cessation of Keith Marchington as a person with significant control on 2024-12-19
dot icon17/01/2025
Cessation of Dianne Marchington as a person with significant control on 2024-12-19
dot icon15/07/2024
Registration of charge 019825540006, created on 2024-07-11
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2022
Change of details for Mr Neil Richard Johnson as a person with significant control on 2022-11-21
dot icon29/11/2022
Change of details for Mrs Caroline Johnson as a person with significant control on 2022-11-21
dot icon29/11/2022
Director's details changed for Mrs Caroline Johnson on 2022-11-21
dot icon29/11/2022
Director's details changed for Mr Neil Richard Johnson on 2022-11-21
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-03-12 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon04/08/2020
Change of details for Mr Richard Francis Anthony Marchington as a person with significant control on 2020-07-31
dot icon04/08/2020
Director's details changed for Mrs Gemma Lucy Marchington on 2020-07-31
dot icon04/08/2020
Director's details changed for Mr Richard Francis Anthony Marchington on 2020-07-31
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Change of share class name or designation
dot icon10/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/01/2019
Appointment of Mrs Gemma Lucy Marchington as a director on 2019-01-22
dot icon19/12/2018
Change of details for Mr Richard Francis Anthony Marchington as a person with significant control on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Richard Francis Anthony Marchington on 2018-12-19
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/08/2017
Change of details for Mr Keith Marchington as a person with significant control on 2017-05-21
dot icon03/08/2017
Change of details for Mrs Dianne Marchington as a person with significant control on 2017-05-21
dot icon03/08/2017
Director's details changed for Mr Keith Marchington on 2017-05-21
dot icon11/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/08/2016
Director's details changed for Mr Keith Marchington on 2016-06-01
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Richard Francis Anthony Marchington on 2015-08-15
dot icon18/08/2015
Director's details changed for Mrs Caroline Johnson on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr Keith Marchington on 2015-06-15
dot icon18/08/2015
Secretary's details changed for Dianne Marchington on 2015-06-15
dot icon18/08/2015
Director's details changed for Mr Neil Richard Johnson on 2015-08-18
dot icon30/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon05/08/2014
Registered office address changed from 7a Tournament Court Tournament Court Edgehill Drive Warwick CV34 6LG England to 7a Tournament Court Edgehill Drive Warwick CV34 6LG on 2014-08-05
dot icon05/08/2014
Registered office address changed from 52-54B Regent Street Leamington Spa Warwickshire CV32 5EG to 7a Tournament Court Edgehill Drive Warwick CV34 6LG on 2014-08-05
dot icon16/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/10/2012
Appointment of Mrs Caroline Johnson as a director
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Appointment of Mr Richard Francis Anthony Marchington as a director
dot icon21/06/2012
Appointment of Mr Neil Richard Johnson as a director
dot icon11/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/08/2010
Director's details changed for Keith Marchington on 2010-07-31
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-05-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon27/03/2004
Accounts for a small company made up to 2003-05-31
dot icon03/09/2003
Return made up to 31/07/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-05-31
dot icon27/08/2002
Return made up to 31/07/02; full list of members
dot icon19/03/2002
New director appointed
dot icon05/09/2001
Accounts for a small company made up to 2001-05-31
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-05-31
dot icon16/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Return made up to 31/07/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-05-31
dot icon25/10/1999
Return made up to 31/07/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-05-31
dot icon28/08/1998
Return made up to 31/07/98; no change of members
dot icon19/12/1997
Accounts for a small company made up to 1997-05-31
dot icon09/09/1997
Return made up to 31/07/97; no change of members
dot icon03/02/1997
Certificate of change of name
dot icon13/01/1997
Accounts for a small company made up to 1996-05-31
dot icon16/08/1996
Return made up to 31/07/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-05-31
dot icon04/09/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-05-31
dot icon04/11/1994
Amended accounts made up to 1993-05-31
dot icon01/08/1994
Return made up to 31/07/94; no change of members
dot icon09/03/1994
Accounts for a small company made up to 1993-05-31
dot icon29/08/1993
Return made up to 31/07/93; full list of members
dot icon10/05/1993
Accounts for a small company made up to 1992-05-31
dot icon28/09/1992
Return made up to 31/07/92; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-05-31
dot icon21/10/1991
Return made up to 31/07/91; no change of members
dot icon31/12/1990
Particulars of mortgage/charge
dot icon09/11/1990
Accounts for a small company made up to 1990-05-31
dot icon09/11/1990
Return made up to 11/09/90; full list of members
dot icon13/09/1990
Registered office changed on 13/09/90 from: 25 horsefair banbury oxon OX16 0AE
dot icon04/09/1989
Particulars of mortgage/charge
dot icon18/08/1989
Full accounts made up to 1989-05-31
dot icon18/08/1989
Return made up to 31/07/89; full list of members
dot icon16/12/1988
Full accounts made up to 1988-05-31
dot icon16/12/1988
Return made up to 14/11/88; full list of members
dot icon10/03/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon17/02/1988
Accounts made up to 1987-05-31
dot icon17/02/1988
Return made up to 14/11/87; full list of members
dot icon31/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/01/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* 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
31/05/2025
dot iconNext confirmation date
11/02/2027
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
17
819.40K
-
0.00
400.05K
-
2022
22
729.92K
-
0.00
36.57K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Johnson
Director
01/08/2012 - Present
-
Johnson, Neil Richard
Director
01/01/2012 - Present
1
Marchington, Richard Francis Anthony
Director
01/01/2012 - Present
3
Marchington, Gemma Lucy
Director
22/01/2019 - Present
-
Tavinor, Paul Richard
Director
01/01/2002 - 06/04/2004
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APEX RESOURCE MANAGEMENT LIMITED

APEX RESOURCE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/01/1986 with the registered office located at 7a Tournament Court, Edgehill Drive, Warwick CV34 6LG. There are currently 4 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 APEX RESOURCE MANAGEMENT LIMITED?

toggle

APEX RESOURCE MANAGEMENT LIMITED is currently Active. It was registered on 27/01/1986 .

Where is APEX RESOURCE MANAGEMENT LIMITED located?

toggle

APEX RESOURCE MANAGEMENT LIMITED is registered at 7a Tournament Court, Edgehill Drive, Warwick CV34 6LG.

What does APEX RESOURCE MANAGEMENT LIMITED do?

toggle

APEX RESOURCE MANAGEMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for APEX RESOURCE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Change of details for Mrs Caroline Johnson as a person with significant control on 2024-12-19.