Background WavePink WaveYellow Wave

APL GILLOWS LIMITED (08512396)

APL GILLOWS LIMITED (08512396) is an active UK company. incorporated on 1 May 2013. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects. APL GILLOWS LIMITED has been registered for 12 years. Current directors include BACALLAO, Yaima, OWEN, Ross Peter, RENTON, David John Charles.

Company Number
08512396
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
All Souls College, Oxford, OX1 4AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BACALLAO, Yaima, OWEN, Ross Peter, RENTON, David John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APL GILLOWS LIMITED

APL GILLOWS LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects. APL GILLOWS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08512396

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 September 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CITYBLOCK (GILLOWS) LIMITED
From: 13 March 2018To: 5 June 2025
ENSCO 985 LIMITED
From: 1 May 2013To: 13 March 2018
Contact
Address

All Souls College High Street Oxford, OX1 4AL,

Previous Addresses

21 Castle Hill Lancaster LA1 1YN
From: 26 June 2013To: 4 June 2025
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 1 May 2013To: 26 June 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
May 18
New Owner
May 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Aug 18
Loan Secured
Oct 18
Loan Cleared
Jul 20
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
3
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Born May 1980
Director
Appointed 29 May 2025

OWEN, Ross Peter

Active
High Street, OxfordOX1 4AL
Born July 1964
Director
Appointed 06 Dec 2021

RENTON, David John Charles

Active
High Street, OxfordOX1 4AL
Born January 1964
Director
Appointed 06 Dec 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 May 2013
Resigned 26 Jun 2013

BARGH, Alison Jane

Resigned
Castle Hill, LancasterLA1 1YN
Born July 1961
Director
Appointed 26 Jun 2013
Resigned 29 May 2025

BARGH, John Trevor

Resigned
Castle Hill, LancasterLA1 1YN
Born February 1958
Director
Appointed 26 Jun 2013
Resigned 29 May 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 May 2013
Resigned 26 Jun 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 May 2013
Resigned 26 Jun 2013

Persons with significant control

6

1 Active
5 Ceased

Animarum Properties Ltd

Active
High Street, OxfordOX1 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Castle Hill, LancasterLA1 1YN

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Mar 2018
Ceased 29 May 2025

Mr Trevor John Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021

Mrs Alison Jane Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021

Mr John Trevor Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018

Mrs Alison Jane Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born July 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 June 2025
SH10Notice of Particulars of Variation
Memorandum Articles
6 June 2025
MAMA
Resolution
6 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2013
NEWINCIncorporation