Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.B. APPLETON LIMITED
Company Information for

M.B. APPLETON LIMITED

LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF,
Company Registration Number
01291648
Private Limited Company
Active

Company Overview

About M.b. Appleton Ltd
M.B. APPLETON LIMITED was founded on 1976-12-21 and has its registered office in Bradford. The organisation's status is listed as "Active". M.b. Appleton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M.B. APPLETON LIMITED
 
Legal Registered Office
LADYWELL MILLS
HALL LANE
BRADFORD
WEST YORKSHIRE
BD4 7DF
Other companies in BD4
 
Filing Information
Company Number 01291648
Company ID Number 01291648
Date formed 1976-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 23:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.B. APPLETON LIMITED
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 M.B. APPLETON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SEAL
Director 2004-05-13
JEREMY CHARLES SEAL
Director 2004-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE STEPHANIE WOODTHORPE
Company Secretary 2004-05-13 2018-05-31
JAYNE STEPHANIE WOODTHORPE
Director 2004-05-13 2018-05-31
CHRISTOPHER JOHN MARTIN
Director 2010-02-01 2012-06-01
TIMOTHY JEFFREY RICHARD APPLETON
Director 1998-02-18 2009-05-11
NICOLA JANE APPLETON
Company Secretary 2003-06-30 2004-05-13
TIMOTHY JEFFREY RICHARD APPLETON
Company Secretary 1998-02-19 2003-06-30
MARK LINTON VERITY
Director 1998-02-18 2003-06-30
NICOLA ANN VERITY
Director 1998-07-01 2003-02-28
ANNE CHRISTINE APPLETON
Company Secretary 1992-01-23 1998-02-19
ANNE CHRISTINE APPLETON
Director 1992-01-23 1998-02-19
MICHAEL BEWSHER APPLETON
Director 1992-01-23 1998-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SEAL ABBOTSFORD TEXTILES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID SEAL WINDSOR & YORK LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANDREW DAVID SEAL LUXURY YARNS INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 2008-07-18 Active
ANDREW DAVID SEAL S SELKA LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
ANDREW DAVID SEAL LUXURY CONTRACT FURNISHINGS LIMITED Director 2011-07-25 CURRENT 2007-12-06 Active
ANDREW DAVID SEAL ALAN GEE TRANSPORT SERVICES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
ANDREW DAVID SEAL JOSEPH DAWSON (CASHMERE) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
ANDREW DAVID SEAL WILLIAM HALSTEAD LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
ANDREW DAVID SEAL CHARLES CLAYTON FABRICS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ANDREW DAVID SEAL STANLEY MILLS WEAVERS LIMITED Director 2009-06-28 CURRENT 2009-06-24 Active
ANDREW DAVID SEAL JOHN FOSTER (1819) LIMITED Director 2009-04-23 CURRENT 2009-03-16 Active
ANDREW DAVID SEAL WATERSIDE MILL LIMITED Director 2008-10-21 CURRENT 2008-10-17 Liquidation
ANDREW DAVID SEAL SEAGREEN LIMITED Director 2008-07-21 CURRENT 1981-01-01 Liquidation
ANDREW DAVID SEAL JOSHUA ELLIS AND COMPANY,LIMITED Director 2008-05-30 CURRENT 1900-10-13 Active
ANDREW DAVID SEAL BRIDGEHAUGH LTD. Director 2008-04-25 CURRENT 1997-02-13 Dissolved 2015-01-09
ANDREW DAVID SEAL FANTASY FIBRES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
ANDREW DAVID SEAL ROBERTS DYERS & FINISHERS LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
ANDREW DAVID SEAL LUXURY FIBRES LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
ANDREW DAVID SEAL MOHAIR SPINNERS (UK) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
ANDREW DAVID SEAL WILLIAM HALSTEAD INTERNATIONAL LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active
ANDREW DAVID SEAL ALEXANDER & YORK LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
ANDREW DAVID SEAL JAMES WINDSOR LIMITED Director 2006-09-18 CURRENT 1995-06-13 Active - Proposal to Strike off
ANDREW DAVID SEAL LUXURY FABRICS LIMITED Director 2006-09-15 CURRENT 1945-07-20 Active
ANDREW DAVID SEAL INTERNATIONAL CASHMERE FIBRES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
ANDREW DAVID SEAL FIBRE SUPERIORE LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
ANDREW DAVID SEAL CASHMERE COMBING COMPANY LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active - Proposal to Strike off
ANDREW DAVID SEAL ORANJERIVIER LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active - Proposal to Strike off
ANDREW DAVID SEAL CAPE WOOLS INTERNATIONAL LIMITED Director 2002-01-01 CURRENT 2001-07-20 Active
ANDREW DAVID SEAL CAPE MOHAIR TOPMAKERS LIMITED Director 2001-11-15 CURRENT 2001-11-05 Active
ANDREW DAVID SEAL SIL HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
ANDREW DAVID SEAL STONECROFT HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-07-20 Active
ANDREW DAVID SEAL ANIMAL FIBRES (EUROPE) LIMITED Director 2001-09-30 CURRENT 1975-01-14 Active
ANDREW DAVID SEAL CASHMOLANE LTD Director 2001-09-30 CURRENT 1975-08-14 Active
ANDREW DAVID SEAL MFL DEHAIRING COMPANY LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW DAVID SEAL S.C. YARNS LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
ANDREW DAVID SEAL EUROTEX PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
ANDREW DAVID SEAL TEXMACH (UK) LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
ANDREW DAVID SEAL GEORGE ACKROYD (2001) LIMITED Director 2001-06-13 CURRENT 2001-01-23 Active
ANDREW DAVID SEAL SEAL SOUTH AFRICA LIMITED Director 1992-02-26 CURRENT 1971-04-20 Active
ANDREW DAVID SEAL YARNS INTERNATIONAL LTD Director 1992-02-26 CURRENT 1972-01-25 Active
ANDREW DAVID SEAL SEAL INTERNATIONAL LIMITED Director 1991-10-10 CURRENT 1972-02-11 Active
ANDREW DAVID SEAL MR MOHAIR LIMITED Director 1991-10-10 CURRENT 1983-05-27 Active
JEREMY CHARLES SEAL LUXURY CONTRACT FURNISHINGS LIMITED Director 2011-07-25 CURRENT 2007-12-06 Active
JEREMY CHARLES SEAL ALAN GEE TRANSPORT SERVICES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
JEREMY CHARLES SEAL JOSEPH DAWSON (CASHMERE) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
JEREMY CHARLES SEAL STANLEY MILLS WEAVERS LIMITED Director 2009-06-28 CURRENT 2009-06-24 Active
JEREMY CHARLES SEAL WATERSIDE MILL LIMITED Director 2008-10-21 CURRENT 2008-10-17 Liquidation
JEREMY CHARLES SEAL SEAGREEN LIMITED Director 2008-07-21 CURRENT 1981-01-01 Liquidation
JEREMY CHARLES SEAL JOSHUA ELLIS AND COMPANY,LIMITED Director 2008-05-30 CURRENT 1900-10-13 Active
JEREMY CHARLES SEAL FANTASY FIBRES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
JEREMY CHARLES SEAL LUXURY FIBRES LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
JEREMY CHARLES SEAL MOHAIR SPINNERS (UK) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
JEREMY CHARLES SEAL WILLIAM HALSTEAD INTERNATIONAL LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active
JEREMY CHARLES SEAL ALEXANDER & YORK LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
JEREMY CHARLES SEAL LUXURY FABRICS LIMITED Director 2006-09-18 CURRENT 1945-07-20 Active
JEREMY CHARLES SEAL INTERNATIONAL CASHMERE FIBRES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
JEREMY CHARLES SEAL FIBRE SUPERIORE LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
JEREMY CHARLES SEAL CASHMERE COMBING COMPANY LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active - Proposal to Strike off
JEREMY CHARLES SEAL ORANJERIVIER LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active - Proposal to Strike off
JEREMY CHARLES SEAL CAPE WOOLS INTERNATIONAL LIMITED Director 2002-01-01 CURRENT 2001-07-20 Active
JEREMY CHARLES SEAL CAPE MOHAIR TOPMAKERS LIMITED Director 2001-11-15 CURRENT 2001-11-05 Active
JEREMY CHARLES SEAL SIL HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
JEREMY CHARLES SEAL STONECROFT HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-07-20 Active
JEREMY CHARLES SEAL ANIMAL FIBRES (EUROPE) LIMITED Director 2001-09-30 CURRENT 1975-01-14 Active
JEREMY CHARLES SEAL CASHMOLANE LTD Director 2001-09-30 CURRENT 1975-08-14 Active
JEREMY CHARLES SEAL YARNS INTERNATIONAL LTD Director 2001-09-30 CURRENT 1972-01-25 Active
JEREMY CHARLES SEAL MR MOHAIR LIMITED Director 2001-09-30 CURRENT 1983-05-27 Active
JEREMY CHARLES SEAL MFL DEHAIRING COMPANY LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active - Proposal to Strike off
JEREMY CHARLES SEAL S.C. YARNS LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
JEREMY CHARLES SEAL EUROTEX PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
JEREMY CHARLES SEAL TEXMACH (UK) LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
JEREMY CHARLES SEAL GEORGE ACKROYD (2001) LIMITED Director 2001-06-13 CURRENT 2001-01-23 Active
JEREMY CHARLES SEAL SEAL SOUTH AFRICA LIMITED Director 1992-02-26 CURRENT 1971-04-20 Active
JEREMY CHARLES SEAL SEAL INTERNATIONAL LIMITED Director 1991-10-10 CURRENT 1972-02-11 Active

More director information

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
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE STEPHANIE WOODTHORPE
2018-06-05TM02Termination of appointment of Jayne Stephanie Woodthorpe on 2018-05-31
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for Ms Jayne Stephanie Woodthorpe on 2017-04-13
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MS JAYNE STEPHANIE WOODTHORPE on 2017-04-13
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 148866
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 148866
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 148866
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 148866
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARTIN
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-13RES01ADOPT ARTICLES 13/12/11
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0112/01/11 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN
2010-01-27AR0112/01/10 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY APPLETON
2009-01-27363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS; AMEND
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-26225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-06-2588(2)RAD 13/05/04--------- £ SI 20000@1=20000 £ IC 128866/148866
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-10169£ IC 187500/128866 13/05/04 £ SR 58634@1=58634
2004-05-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 3A GRANVILLE COURT GRANVILLE MOUNT OTLEY WEST YORKSHIRE LS21 3DZ
2004-05-25288bSECRETARY RESIGNED
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-28363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS; AMEND
2004-04-28363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS; AMEND
2004-04-28363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS; AMEND
2004-04-28363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS; AMEND
2004-04-28363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS; AMEND
2004-04-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-04-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-02-26363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-19288aNEW SECRETARY APPOINTED
2003-07-19288bDIRECTOR RESIGNED
2003-07-19288bSECRETARY RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-02-11363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M.B. APPLETON LIMITED 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 M.B. APPLETON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-02 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
INTELLECTUAL PROPERTY CHARGE 2011-08-03 Satisfied HSBC BANK PLC
DEBENTURE 2005-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCESSION DEED SUPPLEMENTAL TO THE COMPOSITE GUARANTEE AND DEBENTURE DATED 28 JUNE 1996 2004-05-13 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2000-04-17 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1995-06-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-09-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 M.B. APPLETON LIMITED

Intangible Assets
Patents
We have not found any records of M.B. APPLETON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.B. APPLETON LIMITED
Trademarks
We have not found any records of M.B. APPLETON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.B. APPLETON LIMITED. 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 (99999 - Dormant Company) as M.B. APPLETON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.B. APPLETON LIMITED 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 M.B. APPLETON LIMITED 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 M.B. APPLETON LIMITED 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.