Background WavePink WaveYellow Wave

APPH LIMITED (01972451)

APPH LIMITED (01972451) is an active UK company. incorporated on 18 December 1985. with registered office in Manor Park. The company operates in the Manufacturing sector, engaged in unknown sic code (28120) and 1 other business activities. APPH LIMITED has been registered for 40 years. Current directors include HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles.

Company Number
01972451
Status
active
Type
ltd
Incorporated
18 December 1985
Age
40 years
Address
8 Pembroke Court, Manor Park, WA7 1TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles
SIC Codes
28120, 30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPH LIMITED

APPH LIMITED is an active company incorporated on 18 December 1985 with the registered office located in Manor Park. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120) and 1 other business activity. APPH LIMITED was registered 40 years ago.(SIC: 28120, 30300)

Status

active

Active since 40 years ago

Company No

01972451

LTD Company

Age

40 Years

Incorporated 18 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

AP PRECISION HYDRAULICS LIMITED
From: 18 December 1985To: 3 October 1995
Contact
Address

8 Pembroke Court Chancellor Road Manor Park, WA7 1TG,

Timeline

41 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
Mar 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 03 Feb 2014

HORTAL, Mario Herrera

Active
8 Pembroke Court, Manor ParkWA7 1TG
Born January 1984
Director
Appointed 18 Dec 2024

LORRAIN, Hugo

Active
8 Pembroke Court, Manor ParkWA7 1TG
Born May 1972
Director
Appointed 01 Feb 2022

RICHES, Marcus Charles

Active
Pembroke Court, Chancellor Road, RuncornWA7 1TG
Born April 1980
Director
Appointed 22 Jan 2025

CUMMINGS, Michael Andrew

Resigned
76 Herondale Road, LiverpoolL18 1LB
Secretary
Appointed 15 Jun 2000
Resigned 21 May 2012

PEARSON, Keith Anthony

Resigned
8 Home Park, ChesterCH1 6NW
Secretary
Appointed 28 Jun 1991
Resigned 15 Jun 2000

PHELAN, William Gerard

Resigned
1 Grosvenor Close, SouthportPR8 2TJ
Secretary
Appointed N/A
Resigned 28 Jun 1991

SHARROCK, Jon Stewart

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Secretary
Appointed 21 May 2012
Resigned 03 Feb 2014

ANDREW, Julie Elizabeth

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born December 1963
Director
Appointed 15 Jun 2016
Resigned 18 Dec 2024

ARSENAULT, Stephane

Resigned
St-Charles Street West Suite 658, LongueuilJ4K 5G4
Born March 1970
Director
Appointed 03 Feb 2014
Resigned 10 Sept 2015

ASKEW, Michael John

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born April 1960
Director
Appointed 14 Apr 2010
Resigned 24 Sept 2012

BREWER, William

Resigned
6 Stanlowe View, LiverpoolL19 0PX
Born August 1931
Director
Appointed N/A
Resigned 16 Jul 1993

CARTWRIGHT, George

Resigned
Knowl House, TarporleyCW6 9AF
Born July 1942
Director
Appointed 20 Aug 1995
Resigned 06 Jan 1998

COLLETTE, Francois

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born August 1966
Director
Appointed 08 Jul 2022
Resigned 22 Jan 2025

DIXON, George Clive

Resigned
53 Mossgrove Road, AltrinchamWA15 6LF
Born May 1957
Director
Appointed 01 Jan 1996
Resigned 31 Jan 2006

GUSTAFSON, Robert Allan

Resigned
2177 Alaqua Drive, Florida 32889
Born December 1946
Director
Appointed 30 Jan 1992
Resigned 28 Feb 1994

HARRISON, Martin David

Resigned
4 Laithebank Drive, HuddersfieldHD7 1PL
Born July 1954
Director
Appointed 22 Mar 1995
Resigned 28 Apr 1995

HASLAM, David John

Resigned
6 Ivy Bank Close, BoltonBL1 7EF
Born October 1944
Director
Appointed 15 Jun 2000
Resigned 14 Apr 2010

HAYTER, Kenneth

Resigned
29 Church Road, LiverpoolL24 4AY
Born May 1939
Director
Appointed N/A
Resigned 30 Apr 1993

HILL, Brian George

Resigned
Flax Hill, Leamington SpaCV33 9NX
Born March 1930
Director
Appointed N/A
Resigned 30 Jan 1992

JOHNSTONE, Mark Robin

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born September 1968
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

JONES, Brian

Resigned
12 Church View, WarringtonWA6 8EB
Born September 1944
Director
Appointed N/A
Resigned 31 Jul 2006

LABBE, Gilles

Resigned
St-Charles Street West Suite 658, LongueuilJ4K 5G4
Born April 1956
Director
Appointed 03 Feb 2014
Resigned 10 Sept 2015

LAND, George Arthur

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born December 1974
Director
Appointed 10 Sept 2015
Resigned 02 Jul 2016

MALONEY, Bernard

Resigned
31 Ainsdale Avenue, BuryBL8 2RW
Born August 1943
Director
Appointed N/A
Resigned 31 Oct 1993

MCKEE, Miriam Jervis

Resigned
75 Moughland Lane, RuncornWA7 4SF
Born March 1954
Director
Appointed 08 Aug 1994
Resigned 02 Jul 2001

MESHAY, Michael

Resigned
St-Charles Street West Suite 658, LongueuilK4K 5G4
Born May 1955
Director
Appointed 03 Feb 2014
Resigned 05 Jun 2017

NAGI, Sunil

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born May 1986
Director
Appointed 07 Dec 2018
Resigned 08 Jul 2022

PEARSON, Keith Anthony

Resigned
8 Home Park, ChesterCH1 6NW
Born May 1947
Director
Appointed N/A
Resigned 15 Jun 2000

ROY, Gaetan

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born January 1959
Director
Appointed 22 Feb 2017
Resigned 30 Jun 2021

ROY, Gaetan

Resigned
St-Charles Street West Suite 658, LongueuilJ4K 5G4
Born January 1959
Director
Appointed 03 Feb 2014
Resigned 10 Sept 2015

SHARROCK, Jon Stewart

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born May 1969
Director
Appointed 10 Sept 2015
Resigned 07 Dec 2018

SHARROCK, Jon Stewart

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born May 1969
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

WARDLEWORTH, Paul David

Resigned
29 Willows Drive, ManchesterM35 0PZ
Born April 1962
Director
Appointed 02 May 1997
Resigned 11 Aug 2003

WHALLEY, Duncan

Resigned
8 Pembroke Court, Manor ParkWA7 1TG
Born October 1979
Director
Appointed 30 Jun 2021
Resigned 27 Jan 2022

Persons with significant control

1

Pembroke Court, Manor ParkWA7 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
6 May 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Resolution
1 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Resolution
3 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Resolution
20 March 2014
RESOLUTIONSResolutions
Move Registers To Sail Company
7 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
17 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Miscellaneous
5 August 2002
MISCMISC
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Statement Of Affairs
29 March 1996
SASA
Legacy
29 March 1996
88(2)O88(2)O
Legacy
6 March 1996
88(2)P88(2)P
Legacy
15 January 1996
123Notice of Increase in Nominal Capital
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Miscellaneous
12 June 1995
MISCMISC
Legacy
10 May 1995
288288
Accounts With Accounts Type Dormant
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
88(2)O88(2)O
Statement Of Affairs
27 April 1995
SASA
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
123Notice of Increase in Nominal Capital
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Dormant
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
6 August 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Dormant
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Legacy
22 July 1991
288288
Accounts With Accounts Type Dormant
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
26 June 1990
288288
Accounts With Accounts Type Dormant
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Dormant
22 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
14 September 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Dormant
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
5 October 1988
288288
Legacy
13 June 1988
288288
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
3 February 1987
288288
Legacy
3 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
4 August 1986
225(1)225(1)
Accounts With Accounts Type Dormant
15 July 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Legacy
2 May 1986
288288
Incorporation Company
18 December 1985
NEWINCIncorporation