APTON PARTITIONING LIMITED

Register to unlock more data on OkredoRegister

APTON PARTITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724637

Incorporation date

28/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Cannon Business Park, Gough Road, Coseley, West Midlands WV14 8XRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon29/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon07/02/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon12/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon07/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Ali Nazar Hassan Al-Dulaimi as a director on 2021-06-03
dot icon11/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon11/09/2020
Registered office address changed from Main Office Cannon Business Park Wolverhampton West Midlands WV14 8XR United Kingdom to Unit 3 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 2020-09-11
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/02/2020
Registered office address changed from Cannon House Cannon Business Park Gough Road Bilston West Midlands WV14 8XR to Main Office Cannon Business Park Wolverhampton West Midlands WV14 8XR on 2020-02-05
dot icon05/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon05/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/06/2019
Satisfaction of charge 4 in full
dot icon19/03/2019
All of the property or undertaking has been released from charge 4
dot icon03/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon07/03/2018
Cessation of Hamad Ali A. Al-Thani as a person with significant control on 2018-02-27
dot icon07/03/2018
Termination of appointment of Hamad Bin Ali Adullah Al Thani as a director on 2018-02-27
dot icon06/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon09/11/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon07/09/2016
Second filing of the annual return made up to 2015-07-31
dot icon17/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/08/2016
Director's details changed for H.E. Sheikh Hamad Bin Ali Adullah Al Thani on 2015-07-01
dot icon16/08/2016
Director's details changed for H.E. Sheikh Hamad Bin Ali Adullah Al Thani on 2015-07-01
dot icon15/08/2016
Director's details changed for Emad Turkman on 2015-07-01
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/08/2015
Registered office address changed from , Unit 3 Cannon Business Park Gough Road, Coseley, West Midlands, WV14 8XR to Cannon House Cannon Business Park Gough Road Bilston West Midlands WV14 8XR on 2015-08-03
dot icon27/07/2015
Termination of appointment of Ian Kenneth Strangward as a director on 2015-06-30
dot icon27/07/2015
Appointment of Mr Ian Roberts as a secretary on 2015-07-01
dot icon24/07/2015
Termination of appointment of Ian Kenneth Strangward as a director on 2015-06-30
dot icon08/07/2015
Change of share class name or designation
dot icon08/07/2015
Resolutions
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/03/2011
Previous accounting period shortened from 2011-09-30 to 2010-12-31
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Allan John Jones on 2010-02-27
dot icon14/04/2010
Change of share class name or designation
dot icon07/04/2010
Appointment of H.E. Sheikh Hamad Bin Ali Adullah Al Thani as a director
dot icon07/04/2010
Appointment of Emad Turkman as a director
dot icon07/04/2010
Termination of appointment of Steven Underwood as a secretary
dot icon07/04/2010
Termination of appointment of Allan Jones as a director
dot icon07/04/2010
Resolutions
dot icon05/03/2010
Registered office address changed from , Unit 10 Cannon Business Park, Gough Road, Coseley, West Midlands, WV14 8XR on 2010-03-05
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2009
Certificate of change of name
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon03/06/2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon08/05/2008
Return made up to 28/02/08; full list of members
dot icon27/03/2008
Ad 13/03/08\gbp si 10060@1=10060\gbp ic 10000/20060\
dot icon27/03/2008
Nc inc already adjusted 13/03/08
dot icon27/03/2008
Resolutions
dot icon26/03/2008
Ad 17/12/07\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon26/03/2008
Nc inc already adjusted 17/12/07
dot icon26/03/2008
Resolutions
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon21/04/2007
New secretary appointed
dot icon20/04/2007
Certificate of change of name
dot icon18/04/2007
Registered office changed on 18/04/07 from: 195 high street, cradley heath, west midlands B64 5HW
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
Director resigned
dot icon14/04/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 28/02/07; full list of members
dot icon02/03/2007
Secretary's particulars changed
dot icon20/09/2006
Registered office changed on 20/09/06 from: 28-30 belle vue terrace, malvern, worcestershire, WR14 4PZ
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

25
2022
change arrow icon+28.38 % *

* during past year

Cash in Bank

£328,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
841.94K
-
0.00
255.81K
-
2022
25
976.57K
-
0.00
328.42K
-
2022
25
976.57K
-
0.00
328.42K
-

Employees

2022

Employees

25 Ascended14 % *

Net Assets(GBP)

976.57K £Ascended15.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

328.42K £Ascended28.38 % *

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
Turkman, Emad
Director
29/03/2010 - Present
-
Al-Dulaimi, Ali Nazar Hassan
Director
03/06/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTON PARTITIONING LIMITED

APTON PARTITIONING LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Unit 3 Cannon Business Park, Gough Road, Coseley, West Midlands WV14 8XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of APTON PARTITIONING LIMITED?

toggle

APTON PARTITIONING LIMITED is currently Active. It was registered on 28/02/2006 .

Where is APTON PARTITIONING LIMITED located?

toggle

APTON PARTITIONING LIMITED is registered at Unit 3 Cannon Business Park, Gough Road, Coseley, West Midlands WV14 8XR.

What does APTON PARTITIONING LIMITED do?

toggle

APTON PARTITIONING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does APTON PARTITIONING LIMITED have?

toggle

APTON PARTITIONING LIMITED had 25 employees in 2022.

What is the latest filing for APTON PARTITIONING LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-17 with no updates.