Company NameAPL Holdings Limited
Company StatusActive
Company Number02493532
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gregson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookside
Cranleigh
Surrey
GU6 8DA
Director NameMr David Erik Magnus Berglund
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed27 June 2008(18 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Country of ResidenceSweden
Correspondence Address18 Backebogatan
12940 Hagersten
Sweden
Director NameMrs Karin Charlotte O'Bric
Date of BirthMay 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed17 March 2014(23 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameDr Anna Lena Ramne
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed16 December 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Secretary NameMr Ian Stuart Wint
StatusCurrent
Appointed11 February 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameDr Jan Erik Berglund
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed17 March 1992(1 year, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ben More
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DX
Director NameJohn McLennan Dickinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2000)
RoleFinance Director
Correspondence Address87 Tavistock Road
Fleet
Hampshire
GU13 8EJ
Director NameBernard Joseph Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleManaging Director
Correspondence AddressPine Trees Loddon Close
Camberley
Surrey
GU15 1LT
Secretary NameJohn McLennan Dickinson
NationalityBritish
StatusResigned
Appointed17 March 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address87 Tavistock Road
Fleet
Hampshire
GU13 8EJ
Director NameDr Peter John King
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2007)
RoleTechnical Director
Correspondence Address186 Richmond Road
Kingston Upon Thames
Surrey
KT2 5HD
Secretary NameMr Paul James Johnson
NationalityBritish
StatusResigned
Appointed07 June 2000(10 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Oakdene Road
Brockham
Betchworth
Surrey
RH3 7JU
Director NameMs Margaret Louise Madden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Secretary NameMr Jason McClounan
StatusResigned
Appointed27 September 2017(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2020)
RoleCompany Director
Correspondence Address21 Mole Business Park Randalls Road
Leatherhead
KT22 7BA

Contact

Websitephotophysics.com
Email address[email protected]
Telephone01372 386537
Telephone regionEsher

Location

Registered Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

230.5k at £0.1Anna Ramne
8.28%
Ordinary
1.9m at £0.1Investrop LTD
67.91%
Ordinary
151.4k at £0.1Rhona Gregson
5.44%
Ordinary
120k at £0.1Margaret King
4.31%
Ordinary
76.8k at £0.1A.s.a. Wersall
2.76%
Ordinary
76.8k at £0.1Jonas Dahlkvist
2.76%
Ordinary
73.7k at £0.1Applied Photophysics Employees Trust LTD
2.65%
Ordinary
50.2k at £0.1John Ryley
1.80%
Ordinary
30k at £0.1Mary L. Carey
1.08%
Ordinary
21k at £0.1Paul James Johnson
0.75%
Ordinary
18k at £0.1A.v. Richards
0.65%
Ordinary
9.2k at £0.1Nicholas Hatton
0.33%
Ordinary
6.5k at £0.1Paul Hatton
0.23%
Ordinary
6k at £0.1Matthew Pope
0.22%
Ordinary
-OTHER
0.22%
-
5k at £0.1Sun Consulting LTD
0.18%
Ordinary
3.1k at £0.1Nigel White
0.11%
Ordinary
2.9k at £0.1A. Nagle
0.10%
Ordinary
2.2k at £0.1Hari Sivapalan
0.08%
Ordinary
2k at £0.1P.w. Corder
0.07%
Ordinary
1.5k at £0.1Ian Bruce
0.05%
Ordinary

Financials

Year2014
Net Worth£280,627
Current Liabilities£82,648

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

30 June 2023Accounts for a small company made up to 30 June 2022 (9 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (6 pages)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (10 pages)
2 December 2021Confirmation statement made on 24 November 2021 with updates (6 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
15 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
23 March 2020Confirmation statement made on 10 March 2020 with updates (6 pages)
11 March 2020Appointment of Mr Ian Stuart Wint as a secretary on 11 February 2020 (2 pages)
11 March 2020Termination of appointment of Jason Mcclounan as a secretary on 17 January 2020 (1 page)
18 June 2019Director's details changed for Mr David Gregson on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Margaret Louise Madden as a director on 12 November 2018 (1 page)
18 June 2019Accounts for a small company made up to 30 June 2018 (16 pages)
18 June 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 September 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
25 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 January 2017 (16 pages)
11 October 2017Full accounts made up to 31 January 2017 (16 pages)
28 September 2017Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page)
31 March 2017Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
15 March 2017Auditor's resignation (1 page)
15 March 2017Auditor's resignation (1 page)
12 January 2017Appointment of Ms Margaret Louise Madden as a director on 16 December 2016 (2 pages)
12 January 2017Appointment of Ms Margaret Louise Madden as a director on 16 December 2016 (2 pages)
12 January 2017Appointment of Dr Anna Lena Ramne as a director on 16 December 2016 (2 pages)
12 January 2017Appointment of Dr Anna Lena Ramne as a director on 16 December 2016 (2 pages)
8 May 2016Accounts for a small company made up to 31 January 2016 (5 pages)
8 May 2016Accounts for a small company made up to 31 January 2016 (5 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 278,263
(8 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 278,263
(8 pages)
27 July 2015Full accounts made up to 31 January 2015 (5 pages)
27 July 2015Full accounts made up to 31 January 2015 (5 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 278,263
(8 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 278,263
(8 pages)
17 April 2014Full accounts made up to 31 January 2014 (11 pages)
17 April 2014Full accounts made up to 31 January 2014 (11 pages)
25 March 2014Appointment of Mrs Karin Charlotte Obric as a director (2 pages)
25 March 2014Appointment of Mrs Karin Charlotte Obric as a director (2 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 278,263
(7 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 278,263
(7 pages)
23 October 2013Termination of appointment of Jan Berglund as a director (1 page)
23 October 2013Termination of appointment of Jan Berglund as a director (1 page)
19 April 2013Full accounts made up to 31 January 2013 (9 pages)
19 April 2013Full accounts made up to 31 January 2013 (9 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
29 March 2012Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
29 March 2012Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
28 March 2012Full accounts made up to 31 January 2012 (9 pages)
28 March 2012Full accounts made up to 31 January 2012 (9 pages)
18 July 2011Full accounts made up to 31 January 2011 (9 pages)
18 July 2011Full accounts made up to 31 January 2011 (9 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
19 January 2011Registered office address changed from 203-205 Kingston Road Leatherhead Surrey KT22 7PB on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 203-205 Kingston Road Leatherhead Surrey KT22 7PB on 19 January 2011 (1 page)
25 March 2010Full accounts made up to 31 January 2010 (9 pages)
25 March 2010Full accounts made up to 31 January 2010 (9 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
26 March 2009Full accounts made up to 31 January 2009 (9 pages)
26 March 2009Full accounts made up to 31 January 2009 (9 pages)
11 March 2009Return made up to 10/03/09; full list of members (12 pages)
11 March 2009Return made up to 10/03/09; full list of members (12 pages)
15 July 2008Director appointed mr david erik magnus berglund (2 pages)
15 July 2008Director appointed mr david erik magnus berglund (2 pages)
16 May 2008Full accounts made up to 31 January 2008 (9 pages)
16 May 2008Full accounts made up to 31 January 2008 (9 pages)
17 April 2008Return made up to 10/03/08; full list of members (11 pages)
17 April 2008Return made up to 10/03/08; full list of members (11 pages)
11 April 2007Return made up to 10/03/07; full list of members (13 pages)
11 April 2007Return made up to 10/03/07; full list of members (13 pages)
5 April 2007Full accounts made up to 31 January 2007 (9 pages)
5 April 2007Full accounts made up to 31 January 2007 (9 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
27 November 2006Full accounts made up to 31 January 2006 (9 pages)
27 November 2006Full accounts made up to 31 January 2006 (9 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
23 March 2006Return made up to 10/03/06; change of members (8 pages)
23 March 2006Return made up to 10/03/06; change of members (8 pages)
22 March 2005Full accounts made up to 31 January 2005 (9 pages)
22 March 2005Full accounts made up to 31 January 2005 (9 pages)
17 March 2005Return made up to 10/03/05; no change of members (7 pages)
17 March 2005Return made up to 10/03/05; no change of members (7 pages)
26 November 2004Full accounts made up to 31 January 2004 (9 pages)
26 November 2004Full accounts made up to 31 January 2004 (9 pages)
1 April 2004Return made up to 10/03/04; full list of members (13 pages)
1 April 2004Return made up to 10/03/04; full list of members (13 pages)
14 April 2003Full accounts made up to 31 January 2003 (9 pages)
14 April 2003Full accounts made up to 31 January 2003 (9 pages)
20 March 2003Return made up to 10/03/03; change of members (7 pages)
20 March 2003Return made up to 10/03/03; change of members (7 pages)
29 March 2002Return made up to 17/03/02; change of members (7 pages)
29 March 2002Return made up to 17/03/02; change of members (7 pages)
29 March 2002Full accounts made up to 31 January 2002 (9 pages)
29 March 2002Full accounts made up to 31 January 2002 (9 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2001S-div 03/04/01 (1 page)
11 April 2001S-div 03/04/01 (1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Full accounts made up to 31 January 2001 (9 pages)
27 March 2001Full accounts made up to 31 January 2001 (9 pages)
27 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 31 January 2000 (8 pages)
28 March 2000Full accounts made up to 31 January 2000 (8 pages)
27 March 2000Return made up to 17/03/00; no change of members (7 pages)
27 March 2000Return made up to 17/03/00; no change of members (7 pages)
7 April 1999Full accounts made up to 31 January 1999 (8 pages)
7 April 1999Return made up to 17/03/99; full list of members (7 pages)
7 April 1999Return made up to 17/03/99; full list of members (7 pages)
7 April 1999Full accounts made up to 31 January 1999 (8 pages)
8 May 1998£ sr 76138@1 15/01/98 (1 page)
8 May 1998£ sr 76138@1 15/01/98 (1 page)
25 March 1998Full accounts made up to 31 January 1998 (9 pages)
25 March 1998Return made up to 17/03/98; full list of members (8 pages)
25 March 1998Full accounts made up to 31 January 1998 (9 pages)
25 March 1998Return made up to 17/03/98; full list of members (8 pages)
11 December 1997Memorandum and Articles of Association (7 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Memorandum and Articles of Association (7 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Declaration of shares redemption:auditor's report (3 pages)
11 December 1997Declaration of shares redemption:auditor's report (3 pages)
22 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
1 July 1997Full accounts made up to 31 January 1997 (8 pages)
1 July 1997Full accounts made up to 31 January 1997 (8 pages)
27 April 1997Return made up to 17/03/97; full list of members (10 pages)
27 April 1997Return made up to 17/03/97; full list of members (10 pages)
13 March 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 March 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 January 1997Declaration of assistance for shares acquisition (8 pages)
22 January 1997Declaration of assistance for shares acquisition (8 pages)
22 January 1997Declaration of assistance for shares acquisition (7 pages)
22 January 1997Declaration of assistance for shares acquisition (7 pages)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
21 April 1996Full accounts made up to 31 January 1996 (8 pages)
21 April 1996Full accounts made up to 31 January 1996 (8 pages)
21 April 1996Return made up to 17/03/96; full list of members (5 pages)
21 April 1996Return made up to 17/03/96; full list of members (5 pages)
3 May 1995Return made up to 17/03/95; no change of members (6 pages)
3 May 1995Return made up to 17/03/95; no change of members (6 pages)
21 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
19 April 1990Incorporation (16 pages)
19 April 1990Incorporation (16 pages)