Background WavePink WaveYellow Wave

A.P.C. WORKWEAR LIMITED (04027944)

A.P.C. WORKWEAR LIMITED (04027944) is an active UK company. incorporated on 6 July 2000. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. A.P.C. WORKWEAR LIMITED has been registered for 25 years. Current directors include GRIFFITHS, Andrew John, GRIFFITHS, Erica Frances Vera, GRIFFITHS, Michael Edward.

Company Number
04027944
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
Apc House, Bristol, BS13 7AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
GRIFFITHS, Andrew John, GRIFFITHS, Erica Frances Vera, GRIFFITHS, Michael Edward
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.P.C. WORKWEAR LIMITED

A.P.C. WORKWEAR LIMITED is an active company incorporated on 6 July 2000 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. A.P.C. WORKWEAR LIMITED was registered 25 years ago.(SIC: 47710)

Status

active

Active since 25 years ago

Company No

04027944

LTD Company

Age

25 Years

Incorporated 6 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Apc House 41- 41 Bedminster Down Road Bristol, BS13 7AB,

Previous Addresses

St Dunstans House Bedminster Down Road Bristol Avon BS13 7AB
From: 6 July 2000To: 24 April 2018
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Jul 13
Loan Cleared
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRIFFITHS, Andrew John

Active
41- 41 Bedminster Down Road, BristolBS13 7AB
Born July 1975
Director
Appointed 12 Aug 2025

GRIFFITHS, Erica Frances Vera

Active
41- 41 Bedminster Down Road, BristolBS13 7AB
Born February 1981
Director
Appointed 12 Aug 2025

GRIFFITHS, Michael Edward

Active
41- 41 Bedminster Down Road, BristolBS13 7AB
Born December 1983
Director
Appointed 12 Aug 2025

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 06 Jul 2000
Resigned 06 Jul 2000

EVANS, Sandra Barbara

Resigned
Coombe Dale, BristolBS48 3EN
Secretary
Appointed 12 Apr 2013
Resigned 10 Mar 2020

JONES, Paul Adrian

Resigned
Southcote Cadbury Halt, BristolBS20 8QD
Secretary
Appointed 06 Jul 2000
Resigned 12 Apr 2013

HUGHES, Robert James

Resigned
55 Coombe Lane, BristolBS9 2BG
Born May 1950
Director
Appointed 06 Jul 2000
Resigned 12 Aug 2025

JONES, Karen

Resigned
Cadbury Halt, BristolBS20 8QD
Born June 1952
Director
Appointed 12 Apr 2013
Resigned 12 Aug 2025

JONES, Paul Adrian

Resigned
Southcote Cadbury Halt, BristolBS20 8QD
Born July 1951
Director
Appointed 06 Jul 2000
Resigned 12 Apr 2013

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 06 Jul 2000
Resigned 06 Jul 2000

Persons with significant control

3

2 Active
1 Ceased
North Road, HengoedCF82 7SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2025

Mr Robert James Hughes

Ceased
41- 41 Bedminster Down Road, BristolBS13 7AB
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2025

Mrs Karen Jones

Active
41- 41 Bedminster Down Road, BristolBS13 7AB
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
88(2)R88(2)R
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Incorporation Company
6 July 2000
NEWINCIncorporation