Company NameA And P Business Solutions Ltd
DirectorsPamela Geraldine Hollinshead and Alan George Hollinshead
Company StatusActive
Company Number02206534
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 5 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Pamela Geraldine Hollinshead
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bentfield Close
Higher Bebington
Wirral
Merseyside
CH63 8NB
Wales
Director NameMr Alan George Hollinshead
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bentfield Close
Higher Bebington
Wirral
Merseyside
CH63 8NB
Wales
Secretary NameMr Alan George Hollinshead
NationalityBritish
StatusCurrent
Appointed16 April 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bentfield Close
Higher Bebington
Wirral
Merseyside
CH63 8NB
Wales
Director NameMrs Zoe Louise Bowers
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crowden Drive
Hadfield
Glossop
Derbyshire
SK13 1DN
Director NameTimothy David Hatch
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2004)
RoleEntrepreneur
Correspondence Address34 Colmore Avenue
Spital
Bebington
Wirral
CH63 9NL
Wales
Director NameMr Timothy David Hatch
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Bentfield Close, Higher
Bebington, Wirral
Merseyside
CH63 8NB
Wales

Contact

Websiteaandp.co.uk

Location

Registered Address12 Bentfield Close, Higher
Bebington, Wirral
Merseyside
CH63 8NB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

35 at £1P.g. Hollinshead
35.00%
Ordinary
35 at £1Timothy David Hatch
35.00%
Ordinary
20 at £1A.g. Hollinshead
20.00%
Ordinary
10 at £1Zoe Louise Bowers
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,697
Cash£230
Current Liabilities£14,279

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
23 March 2022Confirmation statement made on 27 July 2021 with updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 June 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2021Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
21 March 2021Confirmation statement made on 21 March 2021 with updates (3 pages)
3 March 2021Current accounting period extended from 5 April 2021 to 30 September 2021 (1 page)
2 March 2020Termination of appointment of Timothy David Hatch as a director on 29 February 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (3 pages)
8 November 2017Director's details changed for Mr Alan George Hollinshead-Jones on 5 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Alan George Hollinshead-Jones on 5 November 2017 (2 pages)
7 November 2017Secretary's details changed for Mr Alan George Hollinshead-Jones on 5 November 2017 (1 page)
7 November 2017Secretary's details changed for Mr Alan George Hollinshead-Jones on 5 November 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with no updates (3 pages)
8 December 2016Confirmation statement made on 8 December 2016 with no updates (3 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Director's details changed for Mr Alan George Hollinshead-Jones on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Director's details changed for Mr Alan George Hollinshead-Jones on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Alan George Hollinshead-Jones on 1 October 2015 (2 pages)
1 October 2015Secretary's details changed for Mr Alan George Hollinshead-Jones on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Zoe Louise Bowers as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Zoe Louise Bowers as a director on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Mr Alan George Hollinshead-Jones on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Zoe Louise Bowers as a director on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Mr Alan George Hollinshead-Jones on 1 October 2015 (1 page)
4 June 2015Previous accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
4 June 2015Previous accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
4 June 2015Previous accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 March 2012Director's details changed for Mr Alan George Hollinshead on 18 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Alan George Hollinshead on 18 March 2012 (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
18 March 2011Appointment of Mr Timothy David Hatch as a director (2 pages)
18 March 2011Appointment of Mr Timothy David Hatch as a director (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Secretary's details changed for Mr Alan George Hollinshead-Jones on 4 January 2010 (1 page)
4 January 2011Director's details changed for Mr Alan George Hollinshead-Jones on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Mr Alan George Hollinshead-Jones on 4 January 2010 (1 page)
4 January 2011Director's details changed for Mr Alan George Hollinshead-Jones on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Mr Alan George Hollinshead-Jones on 4 January 2010 (1 page)
4 January 2011Director's details changed for Mr Alan George Hollinshead-Jones on 4 January 2011 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Alan George Hollinshead on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Alan George Hollinshead on 15 June 2010 (1 page)
16 June 2010Director's details changed for Mr Alan George Hollinshead on 15 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Alan George Hollinshead on 15 June 2010 (1 page)
15 June 2010Director's details changed for Pamela Geraldine Hollinshead on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Zoe Louise Bowers on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Pamela Geraldine Hollinshead on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Zoe Louise Bowers on 15 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 June 2009Director and secretary's change of particulars / alan hollinshead / 29/12/2008 (1 page)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Director and secretary's change of particulars / alan hollinshead / 29/12/2008 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 August 2007Return made up to 15/06/07; full list of members (3 pages)
6 August 2007Return made up to 15/06/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 September 2006Company name changed a & p business solutions LTD\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed a & p business solutions LTD\certificate issued on 26/09/06 (2 pages)
18 June 2006Location of register of members (1 page)
18 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 June 2006Registered office changed on 18/06/06 from: 34 colmore avenue wirral merseyside CH63 9NL (1 page)
18 June 2006Return made up to 15/06/06; full list of members (3 pages)
18 June 2006Return made up to 15/06/06; full list of members (3 pages)
18 June 2006Director's particulars changed (1 page)
18 June 2006Location of register of members (1 page)
18 June 2006Location of debenture register (1 page)
18 June 2006Registered office changed on 18/06/06 from: 34 colmore avenue wirral merseyside CH63 9NL (1 page)
18 June 2006Director's particulars changed (1 page)
18 June 2006Director's particulars changed (1 page)
18 June 2006Director's particulars changed (1 page)
18 June 2006Location of debenture register (1 page)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2005Return made up to 16/04/05; full list of members (3 pages)
3 June 2005Return made up to 16/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
7 June 2004Return made up to 16/04/04; full list of members (8 pages)
7 June 2004Return made up to 16/04/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 April 2003Return made up to 16/04/03; full list of members (7 pages)
13 April 2003Return made up to 16/04/03; full list of members (7 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
7 April 2003Company name changed a & p business finance (merseysi de) LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed a & p business finance (merseysi de) LIMITED\certificate issued on 06/04/03 (2 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 June 2002Return made up to 16/04/02; full list of members (7 pages)
13 June 2002Return made up to 16/04/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
25 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
25 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 April 1999Return made up to 16/04/99; no change of members (4 pages)
12 April 1999Return made up to 16/04/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 May 1998Return made up to 16/04/98; no change of members (4 pages)
1 May 1998Return made up to 16/04/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 April 1997Return made up to 16/04/97; full list of members (6 pages)
14 April 1997Return made up to 16/04/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 June 1996Return made up to 16/04/96; full list of members (6 pages)
14 June 1996Return made up to 16/04/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 April 1995Return made up to 16/04/95; no change of members (4 pages)
5 April 1995Return made up to 16/04/95; no change of members (4 pages)
18 December 1987Incorporation (15 pages)
18 December 1987Incorporation (15 pages)