Background WavePink WaveYellow Wave

ATLANTIC PACIFIC GROUP LIMITED (04119774)

ATLANTIC PACIFIC GROUP LIMITED (04119774) is an active UK company. incorporated on 5 December 2000. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATLANTIC PACIFIC GROUP LIMITED has been registered for 25 years. Current directors include CHILDS, Kevan John, GALLAGHER, Paul Francis, HUTCHINSON, Jacqueline Ann and 2 others.

Company Number
04119774
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHILDS, Kevan John, GALLAGHER, Paul Francis, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell, NICHOLS, Christine Linda
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC PACIFIC GROUP LIMITED

ATLANTIC PACIFIC GROUP LIMITED is an active company incorporated on 5 December 2000 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATLANTIC PACIFIC GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04119774

LTD Company

Age

25 Years

Incorporated 5 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ATLANTIC PACIFIC INTERNATIONAL LIMITED
From: 5 December 2000To: 7 November 2017
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

Arlington House Spital Road Maldon CM9 6FF England
From: 25 June 2019To: 9 July 2019
40-42 High Street Maldon Essex CM9 5PN
From: 5 December 2000To: 25 June 2019
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 14
Funding Round
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HUTCHINSON, Jacqueline

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 01 Jan 2009

CHILDS, Kevan John

Active
Sylvan Way, BasildonSS15 6TH
Born April 1961
Director
Appointed 22 Sept 2022

GALLAGHER, Paul Francis

Active
Sylvan Way, BasildonSS15 6TH
Born August 1958
Director
Appointed 22 Sept 2022

HUTCHINSON, Jacqueline Ann

Active
West Station Business Park, MaldonCM9 6FF
Born July 1967
Director
Appointed 12 Mar 2014

NICHOLS, Ashley Russell

Active
West Station Business Park, MaldonCM9 6FF
Born April 1968
Director
Appointed 20 Jan 2004

NICHOLS, Christine Linda

Active
Sylvan Way, BasildonSS15 6TH
Born August 1959
Director
Appointed 22 Sept 2022

NICHOLS, Ashley Russell

Resigned
355 Southbourne Grove, Westcliff On SeaSS0 0AH
Secretary
Appointed 01 Nov 2003
Resigned 07 Nov 2007

NICHOLS, Christine Linda

Resigned
355 Southbourne Grove, Westcliff On SeaSS0 0AH
Secretary
Appointed 07 Nov 2007
Resigned 01 Jan 2009

STUBBINGS, John Peter

Resigned
The Birches East Hannigfield Road, ChelmsfordCM2 7TQ
Secretary
Appointed 17 Jun 2003
Resigned 01 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 17 Jun 2003

UK COMPANYSHOP LTD

Resigned
The Sheilling, WorcesterWR6 6BQ
Corporate nominee secretary
Appointed 05 Dec 2000
Resigned 11 Dec 2000

ADEY, Jane

Resigned
The Sheilling, WorcesterWR6 6BQ
Born June 1961
Nominee director
Appointed 05 Dec 2000
Resigned 11 Dec 2000

NICHOLS, Rodney George

Resigned
62 Chalkwell Avenue, Westcliff On SeaSS0 8NN
Born May 1937
Director
Appointed 11 Dec 2000
Resigned 07 Nov 2007

Persons with significant control

1

Mr Ashley Russell Nichols

Active
West Station Business Park, MaldonCM9 6FF
Born April 1968

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
287Change of Registered Office
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Incorporation Company
5 December 2000
NEWINCIncorporation