APOLLO BEDS LIMITED

Register to unlock more data on OkredoRegister

APOLLO BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216090

Incorporation date

25/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

813 Bradford Road, Batley WF17 8NECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/12/2025
Termination of appointment of Imran Ul-Haq as a director on 2025-12-04
dot icon08/04/2025
Appointment of Mr Imran Ul-Haq as a director on 2025-04-03
dot icon08/04/2025
Appointment of Mr Atsham Ul-Haq as a director on 2025-04-03
dot icon08/04/2025
Termination of appointment of Imran Ul Haq as a secretary on 2025-04-03
dot icon04/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/10/2023
Notification of Apollo Batley Holdings Limited as a person with significant control on 2023-10-06
dot icon31/10/2023
Cessation of Imran Ul-Haq as a person with significant control on 2023-10-06
dot icon31/10/2023
Cessation of Azhar Ul-Haq as a person with significant control on 2023-10-06
dot icon31/10/2023
Cessation of Atsham Ul-Haq as a person with significant control on 2023-10-06
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon14/12/2022
Termination of appointment of Atsham Ul Haq as a director on 2022-12-14
dot icon14/12/2022
Termination of appointment of Imran Ul Haq as a director on 2022-12-14
dot icon20/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Termination of appointment of Muzher Ul Haq as a director on 2022-03-01
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/09/2019
Confirmation statement made on 2019-08-06 with updates
dot icon30/09/2019
Director's details changed for Muzher Ul Haq on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Imran Ul Haq on 2019-09-30
dot icon30/09/2019
Director's details changed for Azhar Ul Haq on 2019-09-30
dot icon30/09/2019
Director's details changed for Atsham Ul Haq on 2019-09-30
dot icon30/09/2019
Secretary's details changed for Mr Imran Ul Haq on 2019-09-30
dot icon22/02/2019
Registered office address changed from Bradford Road Bradford Road Batley WF17 8NE England to 813 Bradford Road Batley WF17 8NE on 2019-02-22
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon09/08/2018
Registered office address changed from Holme Street Liversedge WF15 6JF to Bradford Road Bradford Road Batley WF17 8NE on 2018-08-09
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon23/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon26/07/2014
Registration of charge 032160900001, created on 2014-07-23
dot icon27/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/11/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon17/11/2010
Director's details changed for Muzher Ul Haq on 2010-08-06
dot icon17/11/2010
Director's details changed for Azhar Ul Haq on 2010-08-06
dot icon17/11/2010
Director's details changed for Atsham Ul Haq on 2010-08-06
dot icon17/11/2010
Director's details changed for Imran Ul Haq on 2010-08-06
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/10/2009
Return made up to 06/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/10/2008
Return made up to 06/08/08; full list of members
dot icon08/02/2008
Return made up to 06/08/07; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2007
Return made up to 06/08/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Secretary resigned;director resigned
dot icon21/09/2005
Return made up to 06/08/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/08/2004
Return made up to 06/08/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-07-31
dot icon26/09/2003
Nc inc already adjusted 01/01/02
dot icon06/09/2003
Resolutions
dot icon30/07/2003
Return made up to 11/07/03; full list of members
dot icon06/04/2003
Accounts for a small company made up to 2002-07-31
dot icon13/11/2002
Ad 01/08/98-31/07/99 £ si 49996@1
dot icon13/11/2002
Return made up to 11/07/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-07-31
dot icon07/12/2001
Director resigned
dot icon17/10/2001
Return made up to 11/07/01; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2000-07-31
dot icon18/07/2000
Return made up to 11/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon27/10/1999
Accounts for a dormant company made up to 1998-06-30
dot icon06/09/1999
Return made up to 25/06/99; no change of members
dot icon25/08/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon12/08/1998
Return made up to 25/06/98; no change of members
dot icon12/08/1998
New director appointed
dot icon29/07/1998
New secretary appointed
dot icon11/01/1998
Return made up to 25/06/97; full list of members
dot icon11/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon11/01/1998
Resolutions
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New secretary appointed
dot icon11/08/1996
New director appointed
dot icon11/07/1996
Certificate of change of name
dot icon11/07/1996
Registered office changed on 11/07/96 from: 174-180 old street london EC1V 9BP
dot icon25/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

47
2023
change arrow icon+18.32 % *

* during past year

Cash in Bank

£3,483,292.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.61M
-
0.00
2.59M
-
2022
45
3.50M
-
0.00
2.94M
-
2023
47
4.24M
-
0.00
3.48M
-
2023
47
4.24M
-
0.00
3.48M
-

Employees

2023

Employees

47 Ascended4 % *

Net Assets(GBP)

4.24M £Ascended20.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.48M £Ascended18.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Basharat
Director
01/07/1996 - 01/03/2006
4
Arif, Mohammed
Director
01/07/1996 - 01/03/2006
6
Ul-Haq, Azhar
Director
02/03/2006 - Present
8
Ul-Haq, Imran
Director
01/03/2006 - 13/12/2022
13
Ul-Haq, Imran
Director
03/04/2025 - 04/12/2025
13

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About APOLLO BEDS LIMITED

APOLLO BEDS LIMITED is an(a) Active company incorporated on 25/06/1996 with the registered office located at 813 Bradford Road, Batley WF17 8NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO BEDS LIMITED?

toggle

APOLLO BEDS LIMITED is currently Active. It was registered on 25/06/1996 .

Where is APOLLO BEDS LIMITED located?

toggle

APOLLO BEDS LIMITED is registered at 813 Bradford Road, Batley WF17 8NE.

What does APOLLO BEDS LIMITED do?

toggle

APOLLO BEDS LIMITED operates in the Manufacture of mattresses (31.03 - SIC 2007) sector.

How many employees does APOLLO BEDS LIMITED have?

toggle

APOLLO BEDS LIMITED had 47 employees in 2023.

What is the latest filing for APOLLO BEDS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.