Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APD BUSINESS MANAGEMENT LTD
Company Information for

APD BUSINESS MANAGEMENT LTD

ARKWRIGHT HOUSE ARKWRIGHT ROAD, GROUNDWELL INDUSTRIAL ESTATE, SWINDON, WILTS, SN25 5AB,
Company Registration Number
06005270
Private Limited Company
Active

Company Overview

About Apd Business Management Ltd
APD BUSINESS MANAGEMENT LTD was founded on 2006-11-21 and has its registered office in Swindon. The organisation's status is listed as "Active". Apd Business Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APD BUSINESS MANAGEMENT LTD
 
Legal Registered Office
ARKWRIGHT HOUSE ARKWRIGHT ROAD
GROUNDWELL INDUSTRIAL ESTATE
SWINDON
WILTS
SN25 5AB
Other companies in SN1
 
Filing Information
Company Number 06005270
Company ID Number 06005270
Date formed 2006-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:06:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APD BUSINESS MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
BARRY CRISP
Director 2011-06-13
JONATHAN WILLIAM FRANCIS
Director 2014-01-01
JAMES TYRRELL
Director 2010-12-02
JOHN GRAHAM WARING
Director 2018-01-05
EDWARD DAVID WHITE
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY GORDON JENKINS
Company Secretary 2010-12-02 2018-01-05
JEFFREY GORDON JENKINS
Director 2010-12-02 2018-01-05
DEREK GEORGE KNIGHT
Director 2006-11-21 2018-01-05
PAUL JOHN TURNER
Company Secretary 2006-11-21 2011-07-20
PAUL JOHN TURNER
Director 2006-11-21 2011-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TYRRELL CH PARK SHELF LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
JAMES TYRRELL EPS SERVICES & TOOLING LIMITED Director 2014-01-07 CURRENT 2010-12-02 Active
JOHN GRAHAM WARING APD GROUP LTD Director 2018-01-05 CURRENT 2010-10-29 Active
JOHN GRAHAM WARING TYRRELL INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2003-08-04 Active
EDWARD DAVID WHITE APD GROUP LTD Director 2018-01-05 CURRENT 2010-10-29 Active
EDWARD DAVID WHITE TYRRELL INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2003-08-04 Active
EDWARD DAVID WHITE EDW AUTOMOTIVE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
EDWARD DAVID WHITE ENERGY AUDITING AGENCY LIMITED Director 2017-07-13 CURRENT 1985-05-28 Active
EDWARD DAVID WHITE WHITE CLARKE GROUP HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
EDWARD DAVID WHITE UNWIRED SOLUTIONS LIMITED Director 2014-05-25 CURRENT 1999-05-27 Active - Proposal to Strike off
EDWARD DAVID WHITE NEXUS MOBILITY SOLUTIONS LTD Director 2010-04-13 CURRENT 1986-08-21 Active
EDWARD DAVID WHITE NEXUS RENTAL SERVICES LIMITED Director 2010-04-13 CURRENT 1990-12-10 Active
EDWARD DAVID WHITE NEXUS BUSINESS SOLUTIONS GROUP LIMITED Director 2010-04-13 CURRENT 1998-11-20 Active
EDWARD DAVID WHITE NEXUS COMPUTER SYSTEMS LIMITED Director 2010-04-13 CURRENT 1981-04-08 Active
EDWARD DAVID WHITE WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED Director 2010-04-13 CURRENT 1998-03-20 Active
EDWARD DAVID WHITE NEXUS AFTERMARKET LIMITED Director 2010-04-13 CURRENT 2000-04-13 Active
EDWARD DAVID WHITE LATIMER SOLUTIONS GROUP LIMITED Director 2010-04-13 CURRENT 2000-05-02 Active
EDWARD DAVID WHITE ACTIVE FLEET LTD Director 2010-04-13 CURRENT 2000-11-02 Active
EDWARD DAVID WHITE EDW TECHNOLOGY HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-13 Active
EDWARD DAVID WHITE WOBURN CONSULTING GROUP LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
EDWARD DAVID WHITE WOBURN CONSULTING LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
EDWARD DAVID WHITE ENERGYCO2 LIMITED Director 2005-05-17 CURRENT 2004-04-05 Dissolved 2014-07-08
EDWARD DAVID WHITE ELECTRICITY 4 BUSINESS LIMITED Director 2005-05-17 CURRENT 2004-03-04 Dissolved 2016-07-03
EDWARD DAVID WHITE E.D. WHITE & CO. LIMITED Director 2004-11-10 CURRENT 1998-01-15 Active
EDWARD DAVID WHITE WHITE CLARKE & PARTNERS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active
EDWARD DAVID WHITE WHITE CLARKE TECHNOLOGIES LIMITED Director 1999-03-23 CURRENT 1999-03-23 Active
EDWARD DAVID WHITE SOLIFI (UK) LIMITED Director 1997-09-17 CURRENT 1997-09-17 Active
EDWARD DAVID WHITE E.D.W. TECHNOLOGY LIMITED Director 1995-10-12 CURRENT 1995-10-12 Active
EDWARD DAVID WHITE E.D. WHITE & CO. LIMITED Director 1992-09-07 CURRENT 1992-08-27 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior Software DeveloperSwindonSenior Software Developer - ASP.Net, MVC, C#, SQL Server, JavaScript Due to continued growth an opportunity has arisen for an experienced Senior Software2016-01-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Director's details changed for Mr Edward David White on 2023-01-25
2023-01-17Director's details changed for Mr Matthew Robert Hutchin on 2023-01-17
2023-01-17Director's details changed for Mr John Graham Waring on 2023-01-17
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AP01DIRECTOR APPOINTED MR MATTHEW ROBERT HUTCHIN
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TYRRELL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CRISP
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-06AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 10 Queen Street Place London EC4R 1BE England
2018-03-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ
2018-01-15AP01DIRECTOR APPOINTED MR JOHN GRAHAM WARING
2018-01-15AP01DIRECTOR APPOINTED MR EDWARD DAVID WHITE
2018-01-15TM02Termination of appointment of Jeffrey Gordon Jenkins on 2018-01-05
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JENKINS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KNIGHT
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM, HARDWICK HOUSE PROSPECT PLACE, SWINDON, WILTSHIRE, SN1 3LJ
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-04-21ANNOTATIONClarification
2016-03-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-15AR0121/11/15 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM FRANCIS
2015-04-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2500
2014-12-18AR0121/11/14 ANNUAL RETURN FULL LIST
2014-04-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2500
2014-03-05AR0121/11/13 ANNUAL RETURN FULL LIST
2014-02-27RES13Resolutions passed:
  • Sub-divided 30/03/2013
2014-02-27SH02Sub-division of shares on 2013-03-30
2013-08-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-07-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0121/11/11 FULL LIST
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TURNER
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-20AP01DIRECTOR APPOINTED MR BARRY CRISP
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2011-02-22AP01DIRECTOR APPOINTED MR JAMES TYRRELL
2011-02-22AP01DIRECTOR APPOINTED MR JAMES TYRRELL
2011-02-21RES01ALTER ARTICLES 24/11/2010
2011-02-21RES04NC INC ALREADY ADJUSTED 24/11/2010
2011-02-17AP03SECRETARY APPOINTED MR JEFFREY GORDON JENKINS
2011-02-17AP01DIRECTOR APPOINTED MR JEFFREY GORDON JENKINS
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 48/50 WAKEFIELD ROAD, ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7AB
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, 48/50 WAKEFIELD ROAD, ACKWORTH, PONTEFRACT, WEST YORKSHIRE, WF7 7AB
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23SH0102/12/10 STATEMENT OF CAPITAL GBP 2500
2010-12-01AR0121/11/10 FULL LIST
2010-09-13AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0121/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TURNER / 21/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE KNIGHT / 21/11/2009
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-08123NC INC ALREADY ADJUSTED 07/08/07
2008-05-08RES12VARYING SHARE RIGHTS AND NAMES
2008-05-08RES01ADOPT ARTICLES 07/08/2007
2008-04-2988(2)CAPITALS NOT ROLLED UP
2008-01-14363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-01-14190LOCATION OF DEBENTURE REGISTER
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: UPPER FLOOR, THE BARN CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: UPPER FLOOR, THE BARN, CROSS HAYES, MALMESBURY, WILTSHIRE SN16 9BE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to APD BUSINESS MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APD BUSINESS MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-27 Outstanding TYRELL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APD BUSINESS MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of APD BUSINESS MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APD BUSINESS MANAGEMENT LTD
Trademarks
We have not found any records of APD BUSINESS MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APD BUSINESS MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as APD BUSINESS MANAGEMENT LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where APD BUSINESS MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APD BUSINESS MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APD BUSINESS MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.