Apis Limited

  • Active
  • Incorporated on 4 Oct 2010

Reg Address: The Victory Offices, 112 Victory Road, Blackpool FY1 3NW

Previous Names:
Intercede 2377 Limited - 11 Oct 2010
Intercede 2377 Limited - 4 Oct 2010

Company Classifications:
56302 - Public houses and bars


  • Summary The company with name "Apis Limited" is a ltd and located in The Victory Offices, 112 Victory Road, Blackpool FY1 3NW. Apis Limited is currently in active status and it was incorporated on 4 Oct 2010 (13 years 11 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Apis Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael David George Director 27 Oct 2017 British Active
2 Mark John Goddard Director 27 Oct 2017 British Active
3 Michael Mowlem Director 6 Mar 2014 British Resigned
28 May 2014
4 Michael Mowlem Director 6 Mar 2014 British Resigned
28 May 2014
5 Joanne Louise Jones Secretary 3 Mar 2011 - Active
6 Nigel Byron Wimpenny Director 31 Jan 2011 British Resigned
28 May 2014
7 Joanne Louise Jones Director 31 Jan 2011 British Active
8 Nigel Byron Wimpenny Director 31 Jan 2011 British Resigned
28 May 2014
9 George Bryan Lawrence Wardman Director 12 Oct 2010 British Resigned
5 Feb 2018
10 James Edward Baer Director 12 Oct 2010 British Active
11 Michael John Norris Director 12 Oct 2010 British Resigned
28 Feb 2011
12 Gary Eric Roberts Director 12 Oct 2010 British Active
13 Clive Henry Preston Director 12 Oct 2010 British Resigned
27 Oct 2017
14 William De Bretton Priestley Director 8 Oct 2010 British Resigned
16 Jan 2014
15 Paul Stewart Landsman Director 8 Oct 2010 English Resigned
28 May 2014
16 William George Henry Yuill Director 4 Oct 2010 British Resigned
8 Oct 2010
17 MITRE SECRETARIES LIMITED Corporate Secretary 4 Oct 2010 - Resigned
8 Oct 2010
18 Harry John Haley Corporate Director 4 Oct 2010 British Resigned
8 Oct 2010
19 MITRE SECRETARIES LIMITED Corporate Director 4 Oct 2010 - Resigned
8 Oct 2010
20 William George Henry Yuill Director 4 Oct 2010 British Resigned
8 Oct 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ingleby 1952 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Apis Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Oct 2023 Download PDF
2 Accounts - Full 12 Oct 2022 Download PDF
20 Pages
3 Confirmation Statement - No Updates 10 Oct 2022 Download PDF
3 Pages
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Apr 2021 Download PDF
5 Accounts - Full 27 Jan 2021 Download PDF
16 Pages
6 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
7 Confirmation Statement - No Updates 10 Oct 2019 Download PDF
3 Pages
8 Accounts - Full 9 Aug 2019 Download PDF
15 Pages
9 Confirmation Statement - No Updates 11 Oct 2018 Download PDF
3 Pages
10 Accounts - Full 31 Aug 2018 Download PDF
13 Pages
11 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 10 Nov 2017 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 10 Nov 2017 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 10 Nov 2017 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 2 Nov 2017 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Nov 2017 Download PDF
84 Pages
17 Confirmation Statement - No Updates 17 Oct 2017 Download PDF
3 Pages
18 Accounts - Full 28 Jul 2017 Download PDF
12 Pages
19 Confirmation Statement - Updates 18 Oct 2016 Download PDF
6 Pages
20 Accounts - Full 20 Apr 2016 Download PDF
14 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2015 Download PDF
6 Pages
22 Accounts - Full 1 Jun 2015 Download PDF
12 Pages
23 Officers - Change Person Director Company With Change Date 29 Oct 2014 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 29 Oct 2014 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 29 Oct 2014 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 29 Oct 2014 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2014 Download PDF
6 Pages
28 Accounts - Group 9 Sep 2014 Download PDF
28 Pages
29 Resolution 17 Jun 2014 Download PDF
11 Pages
30 Officers - Termination Director Company With Name 12 Jun 2014 Download PDF
2 Pages
31 Officers - Termination Director Company With Name 11 Jun 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 11 Jun 2014 Download PDF
2 Pages
33 Mortgage - Satisfy Charge Full 10 Jun 2014 Download PDF
4 Pages
34 Mortgage - Create With Deed With Charge Number 2 Jun 2014 Download PDF
104 Pages
35 Officers - Appoint Person Director Company With Name 10 Mar 2014 Download PDF
3 Pages
36 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 30 Jan 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2013 Download PDF
39 Pages
39 Accounts - Group 1 Jul 2013 Download PDF
29 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2012 Download PDF
39 Pages
41 Accounts - Group 11 Jul 2012 Download PDF
29 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2011 Download PDF
39 Pages
43 Resolution 5 Oct 2011 Download PDF
62 Pages
44 Officers - Termination Director Company With Name 18 Mar 2011 Download PDF
2 Pages
45 Officers - Appoint Person Secretary Company With Name 18 Mar 2011 Download PDF
3 Pages
46 Address - Change Registered Office Company With Date Old 18 Mar 2011 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 16 Mar 2011 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 16 Mar 2011 Download PDF
3 Pages
49 Capital - Allotment Shares 16 Mar 2011 Download PDF
30 Pages
50 Resolution 16 Mar 2011 Download PDF
3 Pages
51 Capital - Allotment Shares 19 Nov 2010 Download PDF
26 Pages
52 Officers - Appoint Person Director Company With Name 18 Nov 2010 Download PDF
3 Pages
53 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
56 Capital - Name Of Class Of Shares 2 Nov 2010 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
58 Mortgage - Legacy 20 Oct 2010 Download PDF
9 Pages
59 Change Of Name - Certificate Company 11 Oct 2010 Download PDF
4 Pages
60 Officers - Appoint Person Director Company With Name 11 Oct 2010 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 11 Oct 2010 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 11 Oct 2010 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 8 Oct 2010 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 8 Oct 2010 Download PDF
1 Pages
65 Officers - Termination Secretary Company With Name 8 Oct 2010 Download PDF
1 Pages
66 Address - Change Registered Office Company With Date Old 8 Oct 2010 Download PDF
2 Pages
67 Accounts - Change Account Reference Date Company Current Extended 5 Oct 2010 Download PDF
1 Pages
68 Address - Change Registered Office Company With Date Old 5 Oct 2010 Download PDF
1 Pages
69 Incorporation - Company 4 Oct 2010 Download PDF
44 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 British Beer & Pub Association
Mutual People: James Edward Baer
Active
2 Ingleby (1951) Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
3 Ingleby (1952) Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
4 Kildale Topco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Michael David George , Mark John Goddard
Active
5 Melli Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Michael David George , Mark John Goddard
Active
6 Kildale Pikco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Michael David George , Mark John Goddard
Active
7 Kildale Bidco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Michael David George , Mark John Goddard
Active
8 Kildale Parentco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Michael David George , Mark John Goddard
Active
9 Amber Taverns Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Michael David George , Mark John Goddard
Active
10 The Devonshire Pub Company Limited
Mutual People: James Edward Baer
Liquidation
11 Cains Beer Company Plc
Mutual People: James Edward Baer
Liquidation
12 Honeycombe Pubs Vct Limited
Mutual People: James Edward Baer
dissolved
13 Gwynt Y Mor Management Company Limited
Mutual People: Joanne Louise Jones
Active
14 Retro-Office Limited
Mutual People: Joanne Louise Jones
Active
15 Berkeley Morgan Group Limited
Mutual People: Michael David George
Active
16 Regent Park Energy Limited
Mutual People: Michael David George
Active
17 Carr'S Flour Mills Limited
Mutual People: Michael David George
Active
18 Dogsthorpe Acquisitions Limited
Mutual People: Michael David George
Active
19 Whitworths Holdings Limited
Mutual People: Michael David George
Active
20 Whitworth Bros.Limited
Mutual People: Michael David George
Active
21 United Learning Trust
Mutual People: Michael David George
Active
22 United Learning Ltd
Mutual People: Michael David George
Active
23 Iona Capital Ltd
Mutual People: Michael David George
Active
24 New Schools Network
Mutual People: Michael David George
Active
25 Evo (Pensions) Limited
Mutual People: Mark John Goddard
Active
26 Maxcap No. 39 Limited
Mutual People: Mark John Goddard
Active
27 Mxp Investment Limited
Mutual People: Mark John Goddard
Active