Company NameAptcrete Limited
DirectorFrances Maryln Hughes
Company StatusActive
Company Number01801487
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Maryln Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Davenport Road
Heswall
Wirral
Merseyside
CH60 9LF
Wales
Secretary NameDr Christine Mary Hughes
NationalityBritish
StatusCurrent
Appointed01 March 2007(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address46 Davenport Road
Heswall
Wirral
Merseyside
CH60 9LF
Wales
Director NameMr William John Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 May 2006)
RoleCompany Director
Correspondence Address46 Davenport Road
Heswall
Wirral
Merseyside
CH60 9LF
Wales
Secretary NameMrs Frances Maryln Hughes
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Davenport Road
Heswall
Wirral
Merseyside
CH60 9LF
Wales

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Frances Marylyn Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020,466
Cash£11,497
Current Liabilities£49,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 April 1998Delivered on: 8 April 1998
Satisfied on: 22 October 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 1987Delivered on: 21 September 1987
Satisfied on: 22 October 2007
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 catherine street liverpool 8 merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1985Delivered on: 5 June 1985
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 catherine street, liverpool 8 & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 January 2023Director's details changed for Mrs Frances Marylyn Hughes on 30 December 2022 (2 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
17 January 2023Change of details for Mrs Frances Maryln Hughes as a person with significant control on 30 December 2022 (2 pages)
13 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2023Memorandum and Articles of Association (24 pages)
13 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2023Statement of company's objects (2 pages)
22 December 2022Appointment of Dr Christine Mary Hughes as a director on 19 December 2022 (2 pages)
22 December 2022Termination of appointment of Christine Mary Hughes as a secretary on 19 December 2022 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 September 2021Change of details for Mrs Frances Maryln Hughes as a person with significant control on 6 April 2016 (2 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Satisfaction of charge 1 in full (4 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(14 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(14 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(14 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(14 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 31/12/07; full list of members (6 pages)
15 April 2008Return made up to 31/12/07; full list of members (6 pages)
22 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 46 davenport road heswall wirral CH60 9LF (1 page)
20 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 2007Registered office changed on 20/03/07 from: 46 davenport road heswall wirral CH60 9LF (1 page)
20 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
12 July 2006Return made up to 31/12/05; full list of members (6 pages)
12 July 2006Return made up to 31/12/05; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 September 2004Registered office changed on 21/09/04 from: the steam mill steam mill street chester CH3 5AN (1 page)
21 September 2004Registered office changed on 21/09/04 from: the steam mill steam mill street chester CH3 5AN (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
8 March 2001Full accounts made up to 31 March 2000 (10 pages)
8 March 2001Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Full accounts made up to 31 March 1999 (11 pages)
11 July 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 March 1997 (10 pages)
24 July 1998Full accounts made up to 31 March 1997 (10 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (4 pages)
29 April 1997Full accounts made up to 31 March 1996 (10 pages)
29 April 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)