Company NameA P P Wholesale Limited
Company StatusActive
Company Number06552800
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMichael John Brockman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMatthew Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Stuart Brian Snell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Timothy David Holton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameDavid Fulton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Allan Paul Pierce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMichael John Brockman
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameRajen Bhupendrabhai Patel
StatusResigned
Appointed06 December 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.appwholesaleplc.co.uk

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Allan Paul Pierce
100.00%
Ordinary
1 at £1Matthew Pierce
0.00%
Ordinary

Financials

Year2014
Turnover£77,766,009
Gross Profit£10,444,945
Net Worth£10,333,142
Cash£1,157,338
Current Liabilities£16,122,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

20 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold land known as unit 12-14 sterling industrial estate, rainham road south, dagenham, essex registered at hm land registry with title number TGL356243. For further details please refer to the deed.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC (As Lender)

Classification: A registered charge
Particulars: The leasehold land known as unit 12-14 sterling industrial estate, rainham road south, dagenham, essex registered at hm land registry with title number TGL356243. For further details please refer to the deed.
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Lease of unit 12-14 sterling industrial estate, rainham road south, dagenham, essex - landlord: redwood (light industrial) propco sarl (incorporated in luxembourg) registered at land registry with title number TGL356243.
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Particulars: Lease of unit 12-14 sterling industrial estate, rainham road south, dagenham, essex - landlord: redwood (light industrial) propco sarl (incorporated in luxembourg) registered at land registry with title number TGL356243.
Outstanding
4 August 2017Delivered on: 4 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 November 2010Delivered on: 24 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 mariner lichfield road industrial estate tamworth.
Outstanding
5 April 2023Delivered on: 14 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Leasehold land being unit 12-14, sterling industrial estate, rainham road south, dagenham (RM10 8TX) registered with title number TGL356243.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Leasehold land being unit 12-14, sterling industrial estate, rainham road south, dagenham (RM10 8TX) registered at hm land registry with title number TGL356243.
Outstanding
4 April 2008Delivered on: 8 April 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
25 October 2023Satisfaction of charge 065528000008 in full (1 page)
25 October 2023Satisfaction of charge 065528000009 in full (1 page)
25 July 2023Full accounts made up to 31 December 2022 (46 pages)
13 June 2023Termination of appointment of Stuart Brian Snell as a director on 1 June 2023 (1 page)
13 June 2023Appointment of Mr Shane Knight as a director on 1 June 2023 (2 pages)
13 June 2023Appointment of Mr Neil Simon Lake as a director on 1 June 2023 (2 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
14 April 2023Registration of charge 065528000011, created on 5 April 2023 (75 pages)
6 April 2023Registration of charge 065528000010, created on 5 April 2023 (71 pages)
1 September 2022Full accounts made up to 31 December 2021 (48 pages)
28 July 2022Termination of appointment of Matthew Pierce as a director on 5 July 2022 (1 page)
19 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
26 January 2022Appointment of Mr Craig Stanford as a director on 25 January 2022 (2 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
25 November 2021Termination of appointment of Timothy David Holton as a director on 16 November 2021 (1 page)
5 August 2021Satisfaction of charge 065528000005 in full (1 page)
5 August 2021Satisfaction of charge 065528000006 in full (1 page)
5 August 2021Satisfaction of charge 065528000007 in full (1 page)
5 August 2021Satisfaction of charge 065528000004 in full (1 page)
30 July 2021Registration of charge 065528000008, created on 20 July 2021 (67 pages)
30 July 2021Registration of charge 065528000009, created on 20 July 2021 (70 pages)
21 July 2021Termination of appointment of Rajen Bhupendrabhai Patel as a secretary on 24 June 2021 (1 page)
15 June 2021Cessation of Lords Group Trading Limited as a person with significant control on 7 June 2021 (1 page)
15 June 2021Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 7 June 2021 (2 pages)
14 June 2021Full accounts made up to 31 December 2020 (44 pages)
10 June 2021Termination of appointment of David Fulton as a director on 9 June 2021 (1 page)
31 May 2021Termination of appointment of Allan Paul Pierce as a director on 31 May 2021 (1 page)
27 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 September 2020Auditor's resignation (1 page)
14 August 2020Memorandum and Articles of Association (13 pages)
14 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material was administratively removed from the public register on 17/08/2020.
(34 pages)
30 June 2020Registration of charge 065528000007, created on 25 June 2020 (69 pages)
30 June 2020Registration of charge 065528000006, created on 25 June 2020 (71 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
19 December 2019Appointment of Mr Timothy David Holton as a director on 6 December 2019 (2 pages)
17 December 2019Registered office address changed from Units 12-14 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 17 December 2019 (1 page)
17 December 2019Satisfaction of charge 1 in full (1 page)
17 December 2019Satisfaction of charge 065528000003 in full (1 page)
17 December 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
17 December 2019Cessation of Allan Paul Pierce as a person with significant control on 6 December 2019 (1 page)
17 December 2019Notification of Lords Group Trading Limited as a person with significant control on 6 December 2019 (2 pages)
17 December 2019Appointment of Rajen Bhupendrabhai Patel as a secretary on 6 December 2019 (2 pages)
17 December 2019Termination of appointment of Michael John Brockman as a secretary on 6 December 2019 (1 page)
17 December 2019Appointment of Mr Shanker Bhupendrabhai Patel as a director on 6 December 2019 (2 pages)
17 December 2019Appointment of Christopher Michael Day as a director on 6 December 2019 (2 pages)
16 December 2019Registration of charge 065528000004, created on 6 December 2019 (9 pages)
16 December 2019Registration of charge 065528000005, created on 6 December 2019 (8 pages)
26 November 2019Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2019Re-registration from a public company to a private limited company (1 page)
26 November 2019Re-registration of Memorandum and Articles (13 pages)
26 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2019Satisfaction of charge 2 in full (1 page)
19 June 2019Auditor's resignation (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 31 July 2018 (26 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 31 July 2017 (25 pages)
4 August 2017Registration of charge 065528000003, created on 4 August 2017 (9 pages)
4 August 2017Registration of charge 065528000003, created on 4 August 2017 (9 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 July 2016 (22 pages)
2 February 2017Full accounts made up to 31 July 2016 (22 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(5 pages)
29 January 2016Full accounts made up to 31 July 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 02/02/2016
(23 pages)
29 January 2016Full accounts made up to 31 July 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 02/02/2016
(23 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
(5 pages)
26 January 2015Full accounts made up to 31 July 2014 (20 pages)
26 January 2015Full accounts made up to 31 July 2014 (20 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000,000
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000,000
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000,000
(5 pages)
22 January 2014Director's details changed for Allan Paul Pierce on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Allan Paul Pierce on 22 January 2014 (2 pages)
2 January 2014Full accounts made up to 31 July 2013 (19 pages)
2 January 2014Full accounts made up to 31 July 2013 (19 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 January 2013Full accounts made up to 31 July 2012 (19 pages)
14 January 2013Full accounts made up to 31 July 2012 (19 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 7 February 2012 (1 page)
2 February 2012Full accounts made up to 31 July 2011 (20 pages)
2 February 2012Full accounts made up to 31 July 2011 (20 pages)
22 November 2011Secretary's details changed for Michael John Brockman on 22 November 2011 (1 page)
22 November 2011Secretary's details changed for Michael John Brockman on 22 November 2011 (1 page)
3 November 2011Appointment of Mr Stuart Brian Snell as a director (2 pages)
3 November 2011Director's details changed for Matthew Pierce on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Allan Paul Pierce on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Matthew Pierce on 3 November 2011 (2 pages)
3 November 2011Director's details changed for David Fulton on 3 November 2011 (2 pages)
3 November 2011Director's details changed for David Fulton on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Michael John Brockman on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Allan Paul Pierce on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Matthew Pierce on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Allan Paul Pierce on 3 November 2011 (2 pages)
3 November 2011Appointment of Mr Stuart Brian Snell as a director (2 pages)
3 November 2011Director's details changed for Michael John Brockman on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Michael John Brockman on 3 November 2011 (2 pages)
3 November 2011Director's details changed for David Fulton on 3 November 2011 (2 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 November 2010Full accounts made up to 31 July 2010 (21 pages)
22 November 2010Full accounts made up to 31 July 2010 (21 pages)
14 April 2010Director's details changed for Michael John Brockman on 5 March 2010 (2 pages)
14 April 2010Director's details changed for David Fulton on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Matthew Pierce on 15 January 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for David Fulton on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Michael John Brockman on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Matthew Pierce on 15 January 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Michael John Brockman on 5 March 2010 (2 pages)
12 April 2010Director's details changed for Matthew Pierce on 15 January 2010 (2 pages)
12 April 2010Director's details changed for Matthew Pierce on 15 January 2010 (2 pages)
9 April 2010Secretary's details changed for Michael John Brockman on 5 March 2010 (1 page)
9 April 2010Secretary's details changed for Michael John Brockman on 5 March 2010 (1 page)
9 April 2010Secretary's details changed for Michael John Brockman on 5 March 2010 (1 page)
9 April 2010Director's details changed for Michael John Brockman on 5 March 2010 (2 pages)
9 April 2010Director's details changed for Michael John Brockman on 5 March 2010 (2 pages)
9 April 2010Director's details changed for Michael John Brockman on 5 March 2010 (2 pages)
6 December 2009Full accounts made up to 31 July 2009 (19 pages)
6 December 2009Full accounts made up to 31 July 2009 (19 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from unit 11 12 & 13 capital industrial estate belvedere erith kent DA17 6BJ (1 page)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from unit 11 12 & 13 capital industrial estate belvedere erith kent DA17 6BJ (1 page)
30 January 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
30 January 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2008Nc inc already adjusted 29/07/08 (1 page)
11 August 2008Ad 29/07/08\gbp si 950000@1=950000\gbp ic 50000/1000000\ (2 pages)
11 August 2008Ad 29/07/08\gbp si 950000@1=950000\gbp ic 50000/1000000\ (2 pages)
11 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Nc inc already adjusted 29/07/08 (1 page)
7 August 2008Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page)
7 August 2008Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page)
30 July 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
30 July 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
16 June 2008Ad 02/04/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (2 pages)
16 June 2008Ad 02/04/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (2 pages)
21 May 2008Director appointed matthew pierce (2 pages)
21 May 2008Director appointed matthew pierce (2 pages)
21 May 2008Director and secretary appointed michael john brockman (2 pages)
21 May 2008Director appointed david fulton (2 pages)
21 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
21 May 2008Director appointed david fulton (2 pages)
21 May 2008Director and secretary appointed michael john brockman (2 pages)
21 May 2008Director appointed allan paul pierce (2 pages)
21 May 2008Director appointed allan paul pierce (2 pages)
21 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Incorporation (18 pages)
2 April 2008Incorporation (18 pages)