Background WavePink WaveYellow Wave

APOLLO MOTOR GROUP LIMITED (05732870)

APOLLO MOTOR GROUP LIMITED (05732870) is an active UK company. incorporated on 7 March 2006. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APOLLO MOTOR GROUP LIMITED has been registered for 20 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
05732870
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO MOTOR GROUP LIMITED

APOLLO MOTOR GROUP LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APOLLO MOTOR GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05732870

LTD Company

Age

20 Years

Incorporated 7 March 2006

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 July 2023To: 19 February 2025
Unit 6 Fitzherbert Road Portsmouth Hampshire PO6 1RU England
From: 11 August 2016To: 3 July 2023
C/O C/O Cosham Body Shop Unit 6 Fitzherbert Road Portsmouth Hampshire PO6 1RU
From: 1 May 2012To: 11 August 2016
C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
From: 7 March 2006To: 1 May 2012
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 12
Loan Secured
Feb 15
Director Joined
Feb 16
Share Buyback
Aug 16
Director Left
Sept 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
May 18
Loan Secured
May 18
Capital Reduction
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Loan Secured
Aug 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Cleared
Apr 24
Director Left
Mar 25
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Jun 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Jun 2023

EYLES, Tracy Helen

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Secretary
Appointed 07 Mar 2006
Resigned 30 Jun 2023

CLEMENTS, Paul John

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born October 1969
Director
Appointed 10 Sept 2019
Resigned 30 Jun 2023

EYLES, Bradley Lawrence

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born September 1994
Director
Appointed 02 Apr 2019
Resigned 30 Jun 2023

EYLES, Graham John

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born December 1963
Director
Appointed 07 Mar 2006
Resigned 30 Jun 2023

EYLES, Tracy Helen

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born January 1965
Director
Appointed 09 Feb 2016
Resigned 30 Jun 2023

FLETCHER, Mark Christopher

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born March 1976
Director
Appointed 21 Jun 2022
Resigned 30 Jun 2023

FLETCHER, Mark Christopher

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born March 1976
Director
Appointed 15 Dec 2021
Resigned 15 Dec 2021

HIRE, Jon

Resigned
Deansway, WorcesterWR1 2JG
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 10 Mar 2025

PERKINS, David George

Resigned
White Dirt Lane, WaterloovillePO8 0TL
Born May 1953
Director
Appointed 07 Mar 2006
Resigned 13 Jan 2016

PITTS, Ian David

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born June 1962
Director
Appointed 01 Apr 2012
Resigned 31 Dec 2018

RUSSELL, Jonathan Lansdowne

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born June 1968
Director
Appointed 02 Apr 2019
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mrs Tracy Helen Eyles

Ceased
Fitzherbert Road, PortsmouthPO6 1RU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Graham John Eyles

Ceased
Fitzherbert Road, PortsmouthPO6 1RU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
30 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Capital Cancellation Shares
28 August 2018
SH06Cancellation of Shares
Legacy
13 July 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Resolution
18 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
11 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 February 2013
CC04CC04
Miscellaneous
21 August 2012
MISCMISC
Miscellaneous
13 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Miscellaneous
15 February 2011
MISCMISC
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
3 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts Amended With Accounts Type Group
12 March 2010
AAMDAAMD
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
3 April 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
363aAnnual Return
Legacy
14 August 2006
123Notice of Increase in Nominal Capital
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
287Change of Registered Office
Legacy
20 June 2006
225Change of Accounting Reference Date
Incorporation Company
7 March 2006
NEWINCIncorporation