Company NameApollotek Limited
DirectorsAnthony Jenkins and Stuart John Watson
Company StatusActive
Company Number01813857
CategoryPrivate Limited Company
Incorporation Date4 May 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Anthony Jenkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(6 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Harris Way
Sunbury-On-Thames
TW16 7EL
Director NameStuart John Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(13 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cypress Court
Harris Way Windmill Road
Sunbury
Middlesex
TW16 7EL
Secretary NameMr Ross Badger
StatusCurrent
Appointed03 August 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3 Cypress Court
Harris Way Windmill Road
Sunbury
Middlesex
TW16 7EL
Director NameMrs Julia Doris Jenkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1996)
RoleSecretary
Correspondence Address151 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameMr Philip Victor Thomas Stevens
NationalityBritish
StatusResigned
Appointed09 February 1991(6 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressPenhill
Ridge Close Hook Hill Lane
Woking
Surrey
GU22 0PU
Secretary NameMr Peter Harry Ayland
NationalityBritish
StatusResigned
Appointed01 May 2009(25 years after company formation)
Appointment Duration12 years, 3 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address89 Dropmore Road
Burnham
Berkshire
SL1 8BA

Contact

Websiteapollotek.co.uk
Email address[email protected]
Telephone01932 780410
Telephone regionWeybridge

Location

Registered AddressUnit 3 Cypress Court
Harris Way Windmill Road
Sunbury
Middlesex
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

50 at £1Antony Jenkins
25.00%
Ordinary
50 at £1Antony Jenkins
25.00%
Ordinary B Non Voting
50 at £1Stuart John Watson
25.00%
Ordinary B Non Voting
45 at £1Mrs Julia Doris Jenkins
22.50%
Ordinary
5 at £1Stuart John Watson
2.50%
Ordinary

Financials

Year2014
Net Worth£94,521
Cash£32,903
Current Liabilities£210,145

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

18 December 2006Delivered on: 21 December 2006
Satisfied on: 8 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 1984Delivered on: 21 August 1984
Satisfied on: 12 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M10. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 October 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
31 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 August 2021Appointment of Mr Ross Badger as a secretary on 3 August 2021 (2 pages)
3 August 2021Termination of appointment of Peter Harry Ayland as a secretary on 3 August 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 November 2018Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages)
20 November 2018Director's details changed for Stuart John Watson on 20 November 2018 (2 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 April 2017Confirmation statement made on 31 January 2017 with updates (14 pages)
22 April 2017Confirmation statement made on 31 January 2017 with updates (14 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(6 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 200
(6 pages)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 200
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 200
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 200
(3 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
8 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
8 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2010Director's details changed for Stuart John Watson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Anthony Jenkins on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Peter Harry Ayland on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Peter Harry Ayland on 16 February 2010 (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Anthony Jenkins on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Stuart John Watson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 July 2009Secretary appointed peter harry ayland (1 page)
15 July 2009Secretary appointed peter harry ayland (1 page)
15 July 2009Appointment terminated secretary philip stevens (1 page)
15 July 2009Appointment terminated secretary philip stevens (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Location of debenture register (1 page)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 31/01/06; full list of members (3 pages)
21 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
9 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
19 February 2003Return made up to 31/01/03; full list of members (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (5 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
20 March 2002Return made up to 31/01/02; full list of members (6 pages)
20 March 2002Return made up to 31/01/02; full list of members (6 pages)
24 May 2001Full accounts made up to 31 July 2000 (12 pages)
24 May 2001Full accounts made up to 31 July 2000 (12 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 February 2000Full accounts made up to 31 July 1999 (12 pages)
18 February 2000Full accounts made up to 31 July 1999 (12 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 May 1999Full accounts made up to 31 July 1998 (12 pages)
11 May 1999Full accounts made up to 31 July 1998 (12 pages)
16 February 1999Return made up to 31/01/99; no change of members (4 pages)
16 February 1999Return made up to 31/01/99; no change of members (4 pages)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 July 1996 (12 pages)
16 January 1997Full accounts made up to 31 July 1996 (12 pages)
19 May 1996Full accounts made up to 31 July 1995 (11 pages)
19 May 1996Full accounts made up to 31 July 1995 (11 pages)
8 May 1996Registered office changed on 08/05/96 from: unit 3 cypress court harris way windmill road sunbury middlesex TW16 7EL (1 page)
8 May 1996Registered office changed on 08/05/96 from: unit 3 cypress court harris way windmill road sunbury middlesex TW16 7EL (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 July 1994 (10 pages)
2 August 1995Full accounts made up to 31 July 1994 (10 pages)
29 March 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)
29 March 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)