Company NameApc Cardiovascular Limited
DirectorsStephen Alan Law-Lyons and Amanda Jayne Law-Lyons
Company StatusActive
Company Number02423606
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Stephen Alan Law-Lyons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(22 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Manor 75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
Director NameMrs Amanda Jayne Law-Lyons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(23 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Manor 75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
Director NameMr Derrick Ebden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 06 January 2012)
RoleFinance
Country of ResidenceEngland
Correspondence Address18 Macon Court
Herald Drive
Crewe
Cheshire
CW1 1EA
Director NameRobin Duncan Luper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleMarketing
Correspondence Address12 Keynes Close
Newport Pagnell
Buckinghamshire
MK16 9AT
Director NameNigel Gordon Tilley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleSales
Correspondence AddressPalmerston 20 Nigel Gresley Close
Crewe
Cheshire
CW1 1GW
Secretary NameMr Derrick Ebden
NationalityEnglish
StatusResigned
Appointed17 September 1992(3 years after company formation)
Appointment Duration19 years, 3 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Macon Court
Herald Drive
Crewe
Cheshire
CW1 1EA
Director NameMrs Sylvia Anne Ebden
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1994(4 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 06 January 2012)
RoleAdministration
Country of ResidenceEngland
Correspondence Address18 Macon Court
Herald Drive
Crewe
Cheshire
CW1 1EA

Contact

Websitewww.apc-cardiovascular.co.uk
Telephone01606 331119
Telephone regionNorthwich

Location

Registered AddressWhitehall Business Centre
75 School Lane
Hartford
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

5.3k at £1Tm & Rv LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,562
Cash£91,125
Current Liabilities£518,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

6 April 2022Delivered on: 6 April 2022
Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflp”)

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part of whitehall business centre, 75 school lane, hartford, cheshire shown edged red on the plan attached to the charge.
Outstanding
4 January 2012Delivered on: 18 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £40,000 and all amounts in the future credited to account number 10668292 with the bank.
Outstanding
6 January 2012Delivered on: 13 January 2012
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 1995Delivered on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
14 September 2023Memorandum and Articles of Association (25 pages)
9 February 2023Memorandum and Articles of Association (26 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
6 April 2022Registration of charge 024236060005, created on 6 April 2022 (34 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Satisfaction of charge 024236060004 in full (1 page)
26 January 2021Satisfaction of charge 2 in full (1 page)
26 January 2021Director's details changed for Mr Stephen Alan Law-Lyons on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Mr Stephen Alan Law-Lyons on 6 November 2020 (2 pages)
26 January 2021Satisfaction of charge 1 in full (1 page)
26 January 2021Satisfaction of charge 3 in full (1 page)
26 January 2021Change of details for Mrs Amanda Jayne Law-Lyons as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Mrs Amanda Jayne Law-Lyons on 6 November 2020 (2 pages)
26 January 2021Director's details changed for Mrs Amanda Jayne Law-Lyons on 26 January 2021 (2 pages)
26 January 2021Change of details for Mr Stephen Alan Law-Lyons as a person with significant control on 26 January 2021 (2 pages)
1 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
9 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
7 November 2016Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 7 November 2016 (1 page)
24 October 2016Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 24 October 2016 (1 page)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Registration of charge 024236060004, created on 15 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
2 February 2016Registration of charge 024236060004, created on 15 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,252
(4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,252
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 December 2014Registered office address changed from 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA to 45 Kensington Road Southport Merseyside PR9 0RT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA to 45 Kensington Road Southport Merseyside PR9 0RT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA to 45 Kensington Road Southport Merseyside PR9 0RT on 1 December 2014 (1 page)
30 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,252
(4 pages)
30 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,252
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,252
(4 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,252
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Appointment of Mrs Amanda Jayne Law-Lyons as a director (2 pages)
2 April 2013Appointment of Mrs Amanda Jayne Law-Lyons as a director (2 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Termination of appointment of Derrick Ebden as a secretary (1 page)
20 February 2012Termination of appointment of Derrick Ebden as a director (1 page)
20 February 2012Appointment of Mr Stephen Alan Law-Lyons as a director (2 pages)
20 February 2012Termination of appointment of Derrick Ebden as a secretary (1 page)
20 February 2012Appointment of Mr Stephen Alan Law-Lyons as a director (2 pages)
20 February 2012Termination of appointment of Sylvia Ebden as a director (1 page)
20 February 2012Termination of appointment of Sylvia Ebden as a director (1 page)
20 February 2012Termination of appointment of Derrick Ebden as a director (1 page)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Resolutions
  • RES13 ‐ Financial assistance 06/01/2012
(2 pages)
12 January 2012Resolutions
  • RES13 ‐ Financial assistance 06/01/2012
(2 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Director's details changed for Mrs Sylvia Anne Ebden on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Sylvia Anne Ebden on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Derrick Ebden on 11 September 2010 (2 pages)
13 September 2010Secretary's details changed for Derrick Ebden on 11 September 2010 (1 page)
13 September 2010Secretary's details changed for Derrick Ebden on 11 September 2010 (1 page)
13 September 2010Director's details changed for Derrick Ebden on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 September 2009Return made up to 11/09/09; full list of members (3 pages)
11 September 2009Return made up to 11/09/09; full list of members (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2008Return made up to 11/09/08; full list of members (3 pages)
22 September 2008Return made up to 11/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 September 2007Return made up to 11/09/07; full list of members (2 pages)
13 September 2007Return made up to 11/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Return made up to 11/09/06; full list of members (3 pages)
30 October 2006Return made up to 11/09/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Return made up to 11/09/05; full list of members (3 pages)
26 October 2005Return made up to 11/09/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 September 2004Return made up to 11/09/04; full list of members (7 pages)
21 September 2004Return made up to 11/09/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 October 2003Return made up to 11/09/03; full list of members (7 pages)
9 October 2003Return made up to 11/09/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 September 2002Return made up to 11/09/02; full list of members (7 pages)
20 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1999Return made up to 18/09/99; full list of members (6 pages)
10 September 1999Return made up to 18/09/99; full list of members (6 pages)
23 September 1998Return made up to 18/09/98; no change of members
  • 363(287) ‐ Registered office changed on 23/09/98
(4 pages)
23 September 1998Return made up to 18/09/98; no change of members
  • 363(287) ‐ Registered office changed on 23/09/98
(4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1997Return made up to 18/09/97; full list of members (6 pages)
6 October 1997Return made up to 18/09/97; full list of members (6 pages)
26 June 1997Auditor's resignation (1 page)
26 June 1997Auditor's resignation (1 page)
11 June 1997£ ic 7502/5252 30/04/97 £ sr 2250@1=2250 (1 page)
11 June 1997£ ic 7502/5252 30/04/97 £ sr 2250@1=2250 (1 page)
1 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 September 1996Return made up to 18/09/96; no change of members (4 pages)
20 September 1996Return made up to 18/09/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 September 1995Return made up to 18/09/95; no change of members (4 pages)
28 September 1995Return made up to 18/09/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 September 1989Incorporation (15 pages)
18 September 1989Incorporation (15 pages)