Company NameApt Holdings Limited
DirectorsAndrew Peter Thomas Philpot and Peter John Harold Philpot
Company StatusActive
Company Number04909941
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Andrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House School Lane
Stratford St. Mary
Colchester
Suffolk
CO7 6LZ
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameAndrew Peter Thomas Philpot
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House School Lane
Stratford St. Mary
Colchester
Suffolk
CO7 6LZ
Secretary NameSasha Louise Philpot
NationalityBritish
StatusCurrent
Appointed10 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressGlebe House School Lane
Stratford St. Mary
Colchester
Suffolk
CO7 6LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGlebe House School Lane
Stratford St. Mary
Colchester
Suffolk
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Mr Andrew Peter Thomas Philpot
100.00%
Ordinary

Financials

Year2014
Net Worth£4,793,616
Cash£90

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

25 July 2011Delivered on: 26 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poplar farm, mendlesham, suffolk, t/no: SK269175 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2011Delivered on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at elm and great oaks farms wickham skeith suffolk t/no SK182455. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Sec 519 (1 page)
5 February 2014Sec 519 (1 page)
20 January 2014Section 519 (1 page)
20 January 2014Section 519 (1 page)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
22 May 2013Full accounts made up to 30 September 2012 (17 pages)
22 May 2013Full accounts made up to 30 September 2012 (17 pages)
24 September 2012Secretary's details changed for Andrew Peter Thomas Philpot on 1 July 2012 (1 page)
24 September 2012Secretary's details changed for Sasha Louise Philpot on 1 July 2012 (1 page)
24 September 2012Secretary's details changed for Sasha Louise Philpot on 1 July 2012 (1 page)
24 September 2012Secretary's details changed for Andrew Peter Thomas Philpot on 1 July 2012 (1 page)
24 September 2012Director's details changed for Andrew Peter Thomas Philpot on 1 July 2012 (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Andrew Peter Thomas Philpot on 1 July 2012 (2 pages)
24 September 2012Director's details changed for Andrew Peter Thomas Philpot on 1 July 2012 (2 pages)
24 September 2012Secretary's details changed for Andrew Peter Thomas Philpot on 1 July 2012 (1 page)
24 September 2012Secretary's details changed for Sasha Louise Philpot on 1 July 2012 (1 page)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from Capelgrove Farm House, Capel Grove, Capel St. Mary Ipswich Suffolk IP9 2JS on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Capelgrove Farm House, Capel Grove, Capel St. Mary Ipswich Suffolk IP9 2JS on 19 July 2012 (1 page)
30 May 2012Full accounts made up to 30 September 2011 (13 pages)
30 May 2012Full accounts made up to 30 September 2011 (13 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 102.00
(4 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 102.00
(4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Full accounts made up to 30 September 2010 (13 pages)
24 March 2011Full accounts made up to 30 September 2010 (13 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
11 June 2010Full accounts made up to 30 September 2009 (17 pages)
11 June 2010Full accounts made up to 30 September 2009 (17 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
4 April 2009Full accounts made up to 30 September 2008 (13 pages)
4 April 2009Full accounts made up to 30 September 2008 (13 pages)
20 October 2008Return made up to 24/09/08; full list of members (4 pages)
20 October 2008Return made up to 24/09/08; full list of members (4 pages)
17 July 2008Full accounts made up to 30 September 2007 (13 pages)
17 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 October 2007Return made up to 24/09/07; full list of members (3 pages)
30 October 2007Return made up to 24/09/07; full list of members (3 pages)
17 May 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
17 May 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
15 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 319 10/02/05
(1 page)
15 November 2006Nc dec already adjusted 10/02/05 (1 page)
15 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 319 10/02/05
(1 page)
15 November 2006Return made up to 24/09/06; full list of members; amend (10 pages)
15 November 2006Nc dec already adjusted 10/02/05 (1 page)
15 November 2006Return made up to 24/09/06; full list of members; amend (10 pages)
14 November 2006Nc inc already adjusted 24/10/06 (2 pages)
14 November 2006Ad 25/10/06--------- £ si [email protected] £ ic 100/100 (7 pages)
14 November 2006Nc inc already adjusted 24/10/06 (2 pages)
14 November 2006Ad 24/10/06--------- £ si [email protected] £ ic 100/100 (7 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 110 agreement 24/10/06
(8 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 110 agreement 24/10/06
(8 pages)
14 November 2006Ad 25/10/06--------- £ si [email protected] £ ic 100/100 (7 pages)
14 November 2006Ad 24/10/06--------- £ si [email protected] £ ic 100/100 (7 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 24/09/06; full list of members (3 pages)
12 October 2006Return made up to 24/09/06; full list of members (3 pages)
28 April 2006Full accounts made up to 30 September 2005 (10 pages)
28 April 2006Full accounts made up to 30 September 2005 (10 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 April 2005Ad 10/02/05--------- £ si [email protected] (2 pages)
1 April 2005Ad 10/02/05--------- £ si [email protected] (2 pages)
1 April 2005Statement of affairs (17 pages)
1 April 2005Statement of affairs (17 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=10 £ ic 90/100 (2 pages)
17 February 2005£ nc 1000/100 10/02/05 (1 page)
17 February 2005Resolutions
  • RES13 ‐ Cancellation of shares 10/02/05
(1 page)
17 February 2005Ad 10/02/05--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=10 £ ic 90/100 (2 pages)
17 February 2005Resolutions
  • RES13 ‐ Cancellation of shares 10/02/05
(1 page)
17 February 2005Ad 10/02/05--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
17 February 2005£ nc 1000/100 10/02/05 (1 page)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Incorporation (17 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Incorporation (17 pages)