Background WavePink WaveYellow Wave

APTUS GROUP LIMITED (08031263)

APTUS GROUP LIMITED (08031263) is an active UK company. incorporated on 16 April 2012. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. APTUS GROUP LIMITED has been registered for 13 years. Current directors include CLEGG, Mark John, OWEN, Daniel James, TOOLE, Christopher.

Company Number
08031263
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Aptus House Barrs Fold Road, Bolton, BL5 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CLEGG, Mark John, OWEN, Daniel James, TOOLE, Christopher
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTUS GROUP LIMITED

APTUS GROUP LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. APTUS GROUP LIMITED was registered 13 years ago.(SIC: 64203)

Status

active

Active since 13 years ago

Company No

08031263

LTD Company

Age

13 Years

Incorporated 16 April 2012

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 11 February 2026 (1 month 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

19 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

CROSSCO (1284) LIMITED
From: 16 April 2012To: 7 December 2012
Contact
Address

Aptus House Barrs Fold Road Westhoughton Bolton, BL5 3XP,

Previous Addresses

Direct House Lancaster Way Wingates Business Park Bolton BL5 3XY
From: 3 April 2013To: 14 May 2018
Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA United Kingdom
From: 20 November 2012To: 3 April 2013
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 16 April 2012To: 20 November 2012
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Share Issue
Jan 14
Owner Exit
Mar 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
May 21
Director Joined
Sept 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLEGG, Mark John

Active
Barrs Fold Road, BoltonBL5 3XP
Born February 1975
Director
Appointed 05 Dec 2019

OWEN, Daniel James

Active
Barrs Fold Road, BoltonBL5 3XP
Born December 1981
Director
Appointed 09 Aug 2021

TOOLE, Christopher

Active
Barrs Fold Road, BoltonBL5 3XP
Born January 1984
Director
Appointed 20 Sept 2023

CLARKE, Natasha Leanne Marie

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born October 1986
Director
Appointed 05 Dec 2019
Resigned 10 Mar 2025

DONNACHIE, Martin Thomas

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born July 1969
Director
Appointed 05 Dec 2019
Resigned 21 Feb 2025

GARGAN, Niall

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born July 1976
Director
Appointed 05 Dec 2019
Resigned 30 Apr 2021

HOLDEN, Jonathan Richard

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born March 1973
Director
Appointed 24 Jul 2012
Resigned 05 Dec 2019

JONES, Simon Clive

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born March 1958
Director
Appointed 18 Jan 2023
Resigned 24 Mar 2023

KERFORD, Lisa Joanne

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born November 1972
Director
Appointed 05 Dec 2019
Resigned 10 Feb 2025

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 16 Apr 2012
Resigned 24 Jul 2012

REAY, Andrew Wilson

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born November 1965
Director
Appointed 24 Jul 2012
Resigned 05 Dec 2019

SMITH, Chris

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born June 1964
Director
Appointed 04 Apr 2023
Resigned 20 Sept 2023

STORY, Norman Frederick

Resigned
Grinsdale Bridge, CarlisleCA5 6DP
Born October 1956
Director
Appointed 24 Jul 2012
Resigned 05 Dec 2019

WINN, Ian David

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born June 1968
Director
Appointed 15 Jan 2021
Resigned 18 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Barrs Fold Road, BoltonBL5 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019

Mr Norman Frederick Story

Ceased
Grinsdale Bridge, CarlisleCA5 6DP
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Andrew Wilson Reay

Ceased
Barrs Fold Road, BoltonBL5 3XP
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Jonathan Richard Holden

Ceased
Lancaster Way, BoltonBL5 3XY
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Capital Alter Shares Subdivision
14 January 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Incorporation Company
16 April 2012
NEWINCIncorporation