APTOVAL LIMITED

Register to unlock more data on OkredoRegister

APTOVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01143673

Incorporation date

06/11/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1973)
dot icon01/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon04/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/06/2024
Director's details changed for Miss Jane Mary Heathcote on 2024-06-25
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon21/06/2023
Director's details changed for Miss Jane Mary Heathcote on 2023-06-21
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon01/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/02/2021
Change of details for Mr Robert John Heathcote as a person with significant control on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Paul David Heathcote on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Robert John Heathcote on 2021-02-02
dot icon02/02/2021
Director's details changed for Miss Margaret Ann Heathcote on 2021-02-02
dot icon02/02/2021
Director's details changed for Miss Jane Mary Heathcote on 2021-02-02
dot icon02/02/2021
Change of details for Mr Paul David Heathcote as a person with significant control on 2021-02-02
dot icon02/02/2021
Registered office address changed from Drayton Court Drayton Road Shirley Solihull B90 4NG England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2021-02-02
dot icon01/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon20/02/2020
Micro company accounts made up to 2019-10-31
dot icon28/11/2019
Director's details changed for Mr Paul David Heathcote on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Robert John Heathcote on 2019-11-28
dot icon28/11/2019
Director's details changed for Miss Margaret Ann Heathcote on 2019-11-28
dot icon28/11/2019
Director's details changed for Miss Jane Mary Heathcote on 2019-11-28
dot icon28/11/2019
Change of details for Mr Robert John Heathcote as a person with significant control on 2019-11-28
dot icon28/11/2019
Change of details for Mr Paul David Heathcote as a person with significant control on 2019-11-28
dot icon28/11/2019
Registered office address changed from 138 New Penkridge Road Cannock WS11 1HN England to Drayton Court Drayton Road Shirley Solihull B90 4NG on 2019-11-28
dot icon24/10/2019
Registered office address changed from 92 New Road Armitage Rugeley Staffordshire WS15 4BJ England to 138 New Penkridge Road Cannock WS11 1HN on 2019-10-24
dot icon24/10/2019
Registered office address changed from 138 New Penkridge Road Cannock Staffordshire WS11 1HN to 92 New Road Armitage Rugeley Staffordshire WS15 4BJ on 2019-10-24
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-10-31
dot icon19/02/2019
Confirmation statement made on 2018-06-23 with updates
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon16/04/2018
Director's details changed for Mr Paul David Heathcote on 2018-04-13
dot icon16/04/2018
Change of details for Mr Paul David Heathcote as a person with significant control on 2018-04-13
dot icon27/03/2018
Micro company accounts made up to 2017-10-31
dot icon13/02/2018
Termination of appointment of Richard William Heathcote as a secretary on 2018-02-11
dot icon29/09/2017
Appointment of Mr Robert John Heathcote as a director on 2017-09-23
dot icon29/09/2017
Termination of appointment of David Cyril Heathcote as a director on 2017-09-23
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/03/2017
Accounts for a small company made up to 2016-10-31
dot icon05/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/04/2012
Appointment of Paul David Heathcote as a director
dot icon20/04/2012
Termination of appointment of Richard Heathcote as a director
dot icon13/04/2012
Accounts for a small company made up to 2011-10-31
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon07/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-10-31
dot icon30/07/2010
Full accounts made up to 2009-10-31
dot icon29/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/07/2010
Director's details changed for Miss Jane Mary Heathcote on 2010-06-22
dot icon29/07/2010
Director's details changed for Miss Margaret Ann Heathcote on 2010-06-22
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2009
Return made up to 22/06/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/04/2009
Registered office changed on 29/04/2009 from walford works longford rd cannock staffs WS11 3LF
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/06/2008
Director appointed margaret ann heathcote
dot icon26/06/2008
Return made up to 22/06/08; full list of members
dot icon16/06/2008
Ad 01/04/08\gbp si 2000@1=2000\gbp ic 6000/8000\
dot icon04/06/2008
Nc inc already adjusted 11/02/08
dot icon04/06/2008
Resolutions
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2007
Return made up to 22/06/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/07/2006
Return made up to 22/06/06; full list of members
dot icon20/09/2005
Return made up to 22/06/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon02/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/09/2004
Return made up to 22/06/04; full list of members
dot icon06/08/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
Full accounts made up to 2003-10-31
dot icon23/07/2003
Return made up to 22/06/03; full list of members
dot icon15/07/2003
Full accounts made up to 2002-10-31
dot icon01/07/2002
Return made up to 22/06/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/07/2001
Return made up to 22/06/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-10-31
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon12/07/2000
Return made up to 22/06/00; full list of members
dot icon07/07/1999
Return made up to 22/06/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-10-31
dot icon08/07/1998
Return made up to 22/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-10-31
dot icon12/08/1997
Return made up to 22/06/97; no change of members
dot icon17/03/1997
Full accounts made up to 1996-10-31
dot icon07/07/1996
Return made up to 22/06/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-10-31
dot icon07/11/1995
Ad 04/10/95--------- £ si 5960@1=5960 £ ic 40/6000
dot icon07/11/1995
Nc inc already adjusted 04/10/95
dot icon07/11/1995
Resolutions
dot icon31/08/1995
Return made up to 22/06/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 22/06/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-10-31
dot icon30/06/1993
Return made up to 22/06/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-10-31
dot icon09/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Return made up to 22/06/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-10-31
dot icon03/09/1991
Full accounts made up to 1990-10-31
dot icon03/09/1991
Return made up to 22/06/91; no change of members
dot icon03/09/1991
Registered office changed on 03/09/91
dot icon02/08/1991
Particulars of mortgage/charge
dot icon26/09/1990
Full accounts made up to 1989-10-31
dot icon27/06/1990
Return made up to 22/06/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-10-31
dot icon01/08/1989
Return made up to 14/07/89; full list of members
dot icon19/07/1988
Full accounts made up to 1987-10-31
dot icon19/07/1988
Return made up to 01/07/88; full list of members
dot icon27/08/1987
Full accounts made up to 1986-10-31
dot icon17/08/1987
Return made up to 26/06/87; full list of members
dot icon23/07/1986
Return made up to 16/05/86; full list of members
dot icon16/06/1986
Full accounts made up to 1985-10-31
dot icon06/11/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.77M
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heathcote, Paul David
Director
02/04/2012 - Present
3
Heathcote, Robert John
Director
23/09/2017 - Present
1
Heathcote, Margaret Ann
Director
01/06/2008 - 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 APTOVAL LIMITED

APTOVAL LIMITED is an(a) Active company incorporated on 06/11/1973 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 3 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 APTOVAL LIMITED?

toggle

APTOVAL LIMITED is currently Active. It was registered on 06/11/1973 .

Where is APTOVAL LIMITED located?

toggle

APTOVAL LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does APTOVAL LIMITED do?

toggle

APTOVAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APTOVAL LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2024-10-31.