Background WavePink WaveYellow Wave

APPH NOTTINGHAM LIMITED (02125837)

APPH NOTTINGHAM LIMITED (02125837) is an active UK company. incorporated on 24 April 1987. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. APPH NOTTINGHAM LIMITED has been registered for 38 years. Current directors include HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles.

Company Number
02125837
Status
active
Type
ltd
Incorporated
24 April 1987
Age
38 years
Address
8 Pembroke Court, Runcorn, WA7 1TG
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPH NOTTINGHAM LIMITED

APPH NOTTINGHAM LIMITED is an active company incorporated on 24 April 1987 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. APPH NOTTINGHAM LIMITED was registered 38 years ago.(SIC: 30300)

Status

active

Active since 38 years ago

Company No

02125837

LTD Company

Age

38 Years

Incorporated 24 April 1987

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 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 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

BEAUFORT ENGINEERING LIMITED
From: 14 August 1987To: 30 March 2007
SPRUCEBIG LIMITED
From: 24 April 1987To: 14 August 1987
Contact
Address

8 Pembroke Court Manor Park Runcorn, WA7 1TG,

Previous Addresses

, Urban Road, Kirkby-in-Ashfield, Nottingham, NG17 8AP
From: 24 April 1987To: 19 March 2014
Timeline

28 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Jun 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
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
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 29 Apr 2022

HORTAL, Mario Herrera

Active
Pembroke Court, RuncornWA7 1TG
Born January 1984
Director
Appointed 18 Dec 2024

LORRAIN, Hugo

Active
Pembroke Court, RuncornWA7 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

DICKINSON, Michael Reginald

Resigned
Yew Tree House 6 West Road, DerbyDE21 7AB
Secretary
Appointed 23 Aug 1993
Resigned 31 Dec 1994

JONES, Paul Martin

Resigned
Coopers Rise, MansfieldNG21 0AL
Secretary
Appointed 23 Dec 2010
Resigned 03 Feb 2014

MARSH, Helen Joy

Resigned
Caunton Lodge Farm, NewarkNG23 6AX
Secretary
Appointed 01 Jan 1995
Resigned 31 Aug 2007

MARTIN, Dianne Audrey

Resigned
12 Devonshire Drive, NottinghamNG16 3BE
Secretary
Appointed 31 Aug 2007
Resigned 06 Jun 2010

ROMER, Arthur John

Resigned
New Farm House Wheatley Avenue, NottinghamNG17 8BG
Secretary
Appointed N/A
Resigned 30 Jul 1993

ANDREW, Julie Elizabeth

Resigned
Pembroke Court, RuncornWA7 1TG
Born December 1963
Director
Appointed 15 Sept 2020
Resigned 18 Dec 2024

ARSENAULT, Stéphane

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born March 1970
Director
Appointed 03 Feb 2014
Resigned 15 Sept 2020

ASKEW, Michael John

Resigned
Urban Road, NottinghamNG17 8AP
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

CLARK, George Joseph Alex

Resigned
57 King Edward Avenue, MansfieldNG18 5AE
Born April 1949
Director
Appointed N/A
Resigned 03 Feb 2014

COLLETTE, Francois

Resigned
Pembroke Court, RuncornWA7 1TG
Born August 1966
Director
Appointed 08 Jul 2022
Resigned 22 Jan 2025

DICKINSON, Michael Reginald

Resigned
Yew Tree House 6 West Road, DerbyDE21 7AB
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1994

GUSTAFSON, Robert Allan

Resigned
160 Sheridan Road, Lake Forest60045
Born December 1946
Director
Appointed N/A
Resigned 25 Apr 1994

HASLAM, David John

Resigned
6 Ivy Bank Close, BoltonBL1 7EF
Born October 1944
Director
Appointed 19 Jul 2000
Resigned 14 Apr 2010

JOHNSTONE, Mark Robin

Resigned
Pembroke Court, RuncornWA7 1TG
Born September 1968
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

LABBÉ, Gilles

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born April 1956
Director
Appointed 03 Feb 2014
Resigned 15 Sept 2020

MESHAY, Michael

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born May 1955
Director
Appointed 03 Feb 2014
Resigned 05 Jun 2017

NAGI, Sunil

Resigned
Pembroke Court, RuncornWA7 1TG
Born May 1986
Director
Appointed 15 Sept 2020
Resigned 08 Jul 2022

OAKDEN, Roy

Resigned
7a Devonshire Avenue, NottinghamNG9 1BS
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1998

PARKER, Keith Walter

Resigned
1 Berkeley Drive, LincolnLN6 8BN
Born February 1955
Director
Appointed N/A
Resigned 25 Apr 1997

PEARSON, Keith Anthony

Resigned
8 Home Park, ChesterCH1 6NW
Born May 1947
Director
Appointed 24 Mar 1997
Resigned 19 Jul 2000

ROMER, Arthur John

Resigned
New Farm House Wheatley Avenue, NottinghamNG17 8BG
Born May 1937
Director
Appointed N/A
Resigned 30 Jul 1993

ROY, Gaétan

Resigned
St-Charles Street West, Suite 600, West Tower, QuebecJ4K 5G4
Born January 1959
Director
Appointed 03 Feb 2014
Resigned 31 Jan 2022

SHARROCK, Jon Stewart

Resigned
Pembroke Court, RuncornWA7 1TG
Born May 1969
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

SPENCER, Robert Bertram

Resigned
26 Cheriton Drive, IlkestonDE7 9HP
Born September 1941
Director
Appointed 28 Apr 1997
Resigned 31 May 2004

WALKER, Donald

Resigned
22 Furnace Lane, HeanorDE75 7LD
Born April 1948
Director
Appointed N/A
Resigned 18 Jul 1997

WHITEHEAD, Thomas Peter, Mr.

Resigned
Broom Cottage, Alderley EdgeSK9 7UL
Born February 1947
Director
Appointed 19 Jul 1993
Resigned 19 Jul 2000

Persons with significant control

1

Pembroke Court, RuncornWA7 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
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 Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 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 Dormant
13 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
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 Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Resolution
1 May 2014
RESOLUTIONSResolutions
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
24 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1996
AAAnnual Accounts
Resolution
22 July 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 September 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1993
AAAnnual Accounts
Legacy
1 October 1993
288288
Legacy
1 October 1993
288288
Legacy
1 October 1993
288288
Legacy
1 October 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
10 March 1992
288288
Legacy
18 February 1992
288288
Accounts With Accounts Type Dormant
31 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
6 March 1991
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Dormant
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Legacy
21 June 1990
363363
Accounts With Accounts Type Dormant
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
10 March 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
28 September 1988
363363
Legacy
6 January 1988
288288
Legacy
17 September 1987
288288
Legacy
17 September 1987
224224
Legacy
15 September 1987
287Change of Registered Office
Certificate Change Of Name Company
13 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1987
288288
Legacy
14 July 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Certificate Incorporation
24 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
24 April 1987
NEWINCIncorporation