ATLANTIC & PENINSULA MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC & PENINSULA MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07519952

Incorporation date

07/02/2011

Size

Group

Contacts

Registered address

Registered address

C/O A&P Tyne Ltd, Wagonway Road, Hebburn, Tyne & Wear NE31 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon16/12/2025
Change of details for Apcl Group Limited as a person with significant control on 2025-02-06
dot icon01/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Cessation of Christopher Eves as a person with significant control on 2025-02-06
dot icon18/02/2025
Cessation of John Whittaker as a person with significant control on 2025-02-06
dot icon18/02/2025
Cessation of Sheila Greenwood as a person with significant control on 2025-02-06
dot icon18/02/2025
Change of share class name or designation
dot icon12/02/2025
Change of share class name or designation
dot icon12/02/2025
Notification of Apcl Group Limited as a person with significant control on 2025-02-06
dot icon12/02/2025
Memorandum and Articles of Association
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/09/2024
Director's details changed for Mr David Thomas Mcginley on 2023-09-29
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon08/01/2024
Appointment of Darren Mark Fisher as a director on 2023-12-13
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon16/08/2023
Director's details changed for Mr Mark Whitworth on 2023-08-08
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/06/2022
Director's details changed for Mr Steven Keith Underwood on 2022-06-16
dot icon16/06/2022
Director's details changed for Mr Mark Whitworth on 2022-06-16
dot icon06/05/2022
Termination of appointment of Thomas Eardley Allison as a director on 2022-04-27
dot icon11/04/2022
Purchase of own shares.
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2022-03-25
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon10/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/12/2020
Notification of John Whittaker as a person with significant control on 2020-07-23
dot icon15/12/2020
Notification of Sheila Greenwood as a person with significant control on 2020-07-23
dot icon15/12/2020
Notification of Christopher Eves as a person with significant control on 2020-07-23
dot icon15/12/2020
Cessation of Peel Ports Investments Ltd as a person with significant control on 2020-07-23
dot icon11/12/2020
Cessation of John Raymond Syvret (Cbe) as a person with significant control on 2020-12-01
dot icon11/12/2020
Termination of appointment of Jean Raymond Syvret as a director on 2020-12-01
dot icon11/12/2020
Termination of appointment of Jonathan Hugh Schofield as a director on 2020-12-01
dot icon03/09/2020
Registered office address changed from A&P Group Ltd Wagonway Road Hebburn Tyne & Wear NE31 1SP England to C/O a&P Tyne Ltd Wagonway Road Hebburn Tyne & Wear NE31 1SP on 2020-09-03
dot icon02/09/2020
Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH to A&P Group Ltd Wagonway Road Hebburn Tyne & Wear NE31 1SP on 2020-09-02
dot icon01/09/2020
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Thomas Eardley Allison on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr David Thomas Mcginley on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Jonathan Hugh Schofield on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Graeme Thomas Littledyke on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Thomas Eardley Allison on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Jonathan Hugh Schofield on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Graeme Thomas Littledyke on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr David Thomas Mcginley on 2020-08-26
dot icon01/09/2020
Director's details changed for Mr Graeme Thomas Littledyke on 2020-08-26
dot icon13/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Resolutions
dot icon04/08/2020
Appointment of Mr Ian Graeme Lloyd Charnock as a director on 2020-07-22
dot icon04/08/2020
Appointment of Mr Thomas Eardley Allison as a director on 2020-07-22
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon16/01/2020
Satisfaction of charge 1 in full
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/12/2019
Appointment of Mr Graeme Thomas Littledyke as a director on 2019-11-21
dot icon15/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon24/07/2018
Appointment of Mr David Thomas Mcginley as a director on 2018-07-11
dot icon24/07/2018
Termination of appointment of John Charles Carey as a director on 2018-05-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/12/2017
Notification of John Raymond Syvret (Cbe) as a person with significant control on 2017-12-11
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Mr John Charles Carey as a director on 2016-07-25
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon18/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/11/2012
Change of share class name or designation
dot icon10/10/2012
Resolutions
dot icon02/04/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/01/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon21/11/2011
Appointment of Mr Mark Whitworth as a director
dot icon21/11/2011
Termination of appointment of Alan Barr as a director
dot icon08/03/2011
Change of share class name or designation
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Registered office address changed from Cammell Laird Shipyard Campbeltown Road Birkenhead Wirral CH41 9BP United Kingdom on 2011-03-03
dot icon03/03/2011
Appointment of Mr Alan Andrew Barr as a director
dot icon03/03/2011
Appointment of Mr Steven Underwood as a director
dot icon03/03/2011
Appointment of Mr Jean Raymond Syvret as a director
dot icon03/03/2011
Appointment of Mr Jonathan Schofield as a director
dot icon03/03/2011
Termination of appointment of Jonathan Brown as a director
dot icon08/02/2011
Certificate of change of name
dot icon07/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Jonathan Hugh
Director
25/02/2011 - 01/12/2020
24
Whitworth, Mark
Director
20/10/2011 - Present
230
Allison, Thomas Eardley
Director
22/07/2020 - 27/04/2022
89
Barr, Alan Andrew
Director
25/02/2011 - 07/10/2011
93
Fisher, Darren Mark
Director
13/12/2023 - Present
8

Persons with Significant Control

9
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 ATLANTIC & PENINSULA MARINE SERVICES LIMITED

ATLANTIC & PENINSULA MARINE SERVICES LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at C/O A&P Tyne Ltd, Wagonway Road, Hebburn, Tyne & Wear NE31 1SP. There are currently 6 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 ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

toggle

ATLANTIC & PENINSULA MARINE SERVICES LIMITED is currently Active. It was registered on 07/02/2011 .

Where is ATLANTIC & PENINSULA MARINE SERVICES LIMITED located?

toggle

ATLANTIC & PENINSULA MARINE SERVICES LIMITED is registered at C/O A&P Tyne Ltd, Wagonway Road, Hebburn, Tyne & Wear NE31 1SP.

What does ATLANTIC & PENINSULA MARINE SERVICES LIMITED do?

toggle

ATLANTIC & PENINSULA MARINE SERVICES LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for ATLANTIC & PENINSULA MARINE SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.