• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Aprolis UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Kingston upon Hull, City of
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Aprolis UK Limited
  • Address
    ******************
  • SIC Codes
    33120, 46140, 46690, 77390
  • SIC Description
    Repair of machinery, Agents involved in the sale of machinery, industrial equipment, ships and aircraft, Wholesale of other machinery and equipment, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    02550150
  • Listing UID
    128003
Google Advert
Location
  • 52-58 Trinity Wharf, Hull HU1 1QE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.741777
  • Longitude
    -0.330852
  • Easting
    510184.0
  • Northing
    428559.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL72638
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 28, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ROLLITS COMPANY SECRETARIES LIMITED
    Appointed On: September 29, 2023
    Occupation: N/A
    Role: corporate-secretary
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    MORRIS, Jocelyn
    Appointed On: November 4, 2024
    Occupation: N/A
    Role: director
    Address: Aprolis Uk Limited, Sheets Stores Industrial Estate, Long Eaton, Nottingham, NG10 1AU, England
    SHAKESPEARE, Steven John
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    M12 INVESTISSEMENTS
    Appointed On: June 15, 2021
    Occupation: N/A
    Role: corporate-director
    Address: 117, Rue Charles Michels, Saint-Denis, 93200, France
    M14 INVESTISSEMENTS
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: corporate-director
    Address: 117, Rue Charles Michels, Saint-Denis, 93200, France
    COPLAND, Colin George
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 19 Claire Avenue, Wokingham, Berkshire, RG11 1EB
    Resigned On: May 5, 2000
    HARRIS, Robin
    Appointed On: June 15, 2021
    Occupation: N/A
    Role: secretary
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    Resigned On: March 23, 2023
    ROLLITS COMPANY SECRETARIES LIMITED
    Appointed On: May 5, 2000
    Occupation: N/A
    Role: corporate-secretary
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    Resigned On: June 15, 2021
    BAILIFF, Donald
    Appointed On: May 5, 2000
    Occupation: N/A
    Role: director
    Address: 5 Kelly Road Bedfordview, Johannesburg, FOREIGN, South Africa
    Resigned On: October 25, 2006
    BAKER, Andrew Piers
    Appointed On: January 11, 1999
    Occupation: N/A
    Role: director
    Address: Orchard House The Street, Shackleford, Godalming, Surrey, GU8 6AH
    Resigned On: May 5, 2000
    BATEMAN, Paul Graham
    Appointed On: January 11, 1999
    Occupation: N/A
    Role: director
    Address: Tekarra House, Highlands House, Buckingham, Buckinghanshire, MK18 1PL
    Resigned On: November 30, 2001
    BHADAL, Sandeep Singh
    Appointed On: July 3, 2023
    Occupation: N/A
    Role: director
    Address: Sheets Stores Industrial Estate, Fields Farm Road, Long Eaton, Nottingham, NG10 1AU, England
    Resigned On: April 22, 2024
    CARR, Jacqueline Veronica
    Appointed On: February 5, 2009
    Occupation: N/A
    Role: director
    Address: 70, Fairway Avenue, Dowerglen Extension 2, 1614, South Africa
    Resigned On: March 31, 2021
    CLARKE, Erich
    Appointed On: April 25, 2008
    Occupation: N/A
    Role: director
    Address: 751, Bradstone Road, Irene Extension 10, 0157, South Africa
    Resigned On: October 14, 2010
    COATES, Leslie Graham
    Appointed On: January 25, 1996
    Occupation: N/A
    Role: director
    Address: 1 Coniston Gardens, Ashby De La Zouch, Leicestershire, LE65 1FB
    Resigned On: April 28, 2000
    COPLAND, Colin George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19 Claire Avenue, Wokingham, Berkshire, RG11 1EB
    Resigned On: May 5, 2000
    DUTTON, Robin Anthony
    Appointed On: May 5, 2000
    Occupation: N/A
    Role: director
    Address: The Bellhouse Roos Steeg Wynberg, Cape Town, 7800, South Africa
    Resigned On: March 31, 2005
    HARRIS, Robin Andrew
    Appointed On: December 13, 2021
    Occupation: N/A
    Role: director
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    Resigned On: March 23, 2023
    HARRIS, Robin Andrew
    Appointed On: October 1, 2012
    Occupation: N/A
    Role: director
    Address: Donnerville Cottage, Donnerville Gardens, Admaston, Telford, Shropshire, TF5 0DE, England
    Resigned On: June 15, 2021
    HILL, Walter Stanley
    Appointed On: October 13, 2005
    Occupation: N/A
    Role: director
    Address: 7 Baker Street, Unit Number 7, Edenglen, Gauteng, South Africa
    Resigned On: July 21, 2015
    KELLY, Stephen Mark
    Appointed On: May 5, 2000
    Occupation: N/A
    Role: director
    Address: 79 Ferriby Road, Hessle, East Yorkshire, HU13 0HU
    Resigned On: May 8, 2002
    KENDREW, Terence
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: director
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    Resigned On: September 29, 2023
    LOWE, Sydney John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Gable End, White Cross Street, Barton Upon Humber, South Humberside, DN18 5EW
    Resigned On: April 2, 1992
    LYNCH, William Gerald
    Appointed On: May 5, 2000
    Occupation: N/A
    Role: director
    Address: 10 St Andrews Avenue, Senderwood, 2008, South Africa
    Resigned On: October 25, 2006
    MAHOMED, Abdul Hafiz
    Appointed On: October 25, 2006
    Occupation: N/A
    Role: director
    Address: 7895 Perseus Street, Lenasia Ext 9, Lenasia, 1820, South Africa
    Resigned On: April 25, 2008
    MC GRORY, John William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Wessucs High Street, Hook, Goole, North Humberside, DN14 5PL
    Resigned On: November 20, 1991
    MCMILLAN, Andrew George
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: director
    Address: Richmond 18 Friarsdene, Lanark, South Lanarkshire, ML11 9EJ
    Resigned On: August 31, 2003
    MCWILLIAM, Martin Frederick
    Appointed On: September 3, 2003
    Occupation: N/A
    Role: director
    Address: 7, Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH, United Kingdom
    Resigned On: August 1, 2016
    NEUBERT, Gary Derek
    Appointed On: February 1, 2008
    Occupation: N/A
    Role: director
    Address: 221 Julius Jeppe Street, Waterloof, Pretoria Sa, South Africa
    Resigned On: April 7, 2021
    PENMAN, Peter Cook
    Appointed On: June 27, 1996
    Occupation: N/A
    Role: director
    Address: 4 Kendale View, Driffield, North Humberside, YO25 5YY
    Resigned On: September 23, 2000
    READER, Neil William
    Appointed On: November 18, 1998
    Occupation: N/A
    Role: director
    Address: 32 Carlton Avenue, Osbaldwick, York, North Yorkshire, YO10 3JZ
    Resigned On: June 23, 1999
    RYAN, Charles John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Braxholme, St Giles Croft, Beverley, North Humberside, HU17 8LD
    Resigned On: November 14, 1995
    SELKIRK, Gary Stephen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Church Lane House, Church Lane, Thorngumbald, North Humberside, HU12 9PA
    Resigned On: August 15, 1996
    SERFONTEIN, Jannie
    Appointed On: July 21, 2015
    Occupation: N/A
    Role: director
    Address: Citadel House, 58 High Street, Hull, HU1 1QE, England
    Resigned On: December 31, 2017
    SIDDALL, Paul
    Appointed On: October 14, 2010
    Occupation: N/A
    Role: director
    Address: 12, Corobrik Road, Bedfordview, 2008, Johannesburg, South Africa, South Africa
    Resigned On: January 27, 2015
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    APROLIS UK LIMITED
    Company Number
    02550150
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 15, 2025
    Next Due
    September 29, 2026
    Next Made Up To
    September 15, 2026
    Overdue
    No
    Date Of Creation
    October 19, 1990
    ETag
    1d4291b15237732ec84f49442cdc14c59ba84ef6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 15, 2015
    Previous Company Names
    Ceased On
    December 15, 2022
    Effective From
    February 22, 1991
    Name
    IMPACT FORK TRUCKS LIMITED
    Ceased On
    February 22, 1991
    Effective From
    October 19, 1990
    Name
    CIRCLEREST LIMITED
    Registered Office Address
    Address Line 1
    Citadel House
    Address Line 2
    58 High Street
    country
    England
    Locality
    Hull
    Post Code
    HU1 1QE
    Type
    ltd

    You May Also Be Interested In

    Metalwash Limited Verified listing

    • Building 59, Main Site Depot, Aston Down, Frampton Mansell, Stroud, GL68GA
    • Stroud
    • Wholesale of other machinery and equipment
    • Carrier, Dealer

    Shropshire Maintenance Services LTD Verified listing

    • 6, Bryony Rise, Telford, TF3 2AF
    • Telford and Wrekin
    • Repair of machinery, Repair of electrical equipment, Repair of other equipment
    • Carrier, Broker, Dealer

    ACE Hydraulics LTD Verified listing

    • ACE Hydraulics, Castle Road, Sittingbourne, ME10 3SQ
    • Swale
    • Repair of machinery
    • Carrier, Broker, Dealer

    The Event Company (stamford) LTD Verified listing

    • Haatch, The Hub, Blackfriars Street, Stamford, PE9 2BW
    • South Kesteven
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Budget Forktrucks LTD Verified listing

    • Larkwhistle Farm, Brimpton Common, Reading, RG7 4RT
    • West Berkshire
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    R A B Maintenance Solutions LTD Verified listing

    • 8 Alexander Court, Earlstrees IND EST, Corby, NN17 4SW
    • North Northamptonshire
    • Repair of machinery
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link