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

APPLEGATE MARKETPLACE LTD.

SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, DEVON, EX5 2FW,
Company Registration Number
03990680
Private Limited Company
Active

Company Overview

About Applegate Marketplace Ltd.
APPLEGATE MARKETPLACE LTD. was founded on 2000-05-11 and has its registered office in Exeter. The organisation's status is listed as "Active". Applegate Marketplace Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APPLEGATE MARKETPLACE LTD.
 
Legal Registered Office
SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
DEVON
EX5 2FW
Other companies in EX31
 
Telephone01271852000
 
Previous Names
APPLEGATE DIRECTORY LTD11/07/2013
Filing Information
Company Number 03990680
Company ID Number 03990680
Date formed 2000-05-11
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 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB762347130  
Last Datalog update: 2023-11-06 17:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEGATE MARKETPLACE LTD.
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 APPLEGATE MARKETPLACE LTD.

Current Directors
Officer Role Date Appointed
MARK ANDREW TWEEDIE
Company Secretary 2015-08-01
STUART BROCKLEHURST
Director 2015-01-13
LAWRENCE CHURCHILL
Director 2015-01-13
MICHAEL JAMES NORTON
Director 2015-05-22
PAUL IAN TWEEDIE
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN TWEEDIE
Director 2000-05-11 2015-08-28
PAULINE LILIAN TWEEDIE
Director 2000-05-11 2015-08-28
MARK ANDREW TWEEDIE
Director 2011-01-27 2015-08-01
NEIL ALBERT TWEEDIE
Director 2011-01-27 2014-11-01
JANEEN THERESA WILSON
Company Secretary 2010-02-01 2011-06-30
JON WILLIAM MOLYNEUX
Director 2009-10-01 2011-05-19
PAULINE LILIAN TWEEDIE
Company Secretary 2000-05-11 2010-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BROCKLEHURST HEART OF THE SOUTH-WEST LEP C.I.C. Director 2017-06-01 CURRENT 2014-02-06 Active
STUART BROCKLEHURST AMSIDE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
STUART BROCKLEHURST OCTOPUS APOLLO VCT 2 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
LAWRENCE CHURCHILL THE PENSIONS POLICY INSTITUTE Director 2016-06-15 CURRENT 2001-01-22 Active
LAWRENCE CHURCHILL AMSIDE HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-19 Active
LAWRENCE CHURCHILL PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED Director 2015-02-01 CURRENT 1998-10-21 Active
LAWRENCE CHURCHILL INTERNATIONAL LONGEVITY CENTRE - UK Director 2009-10-01 CURRENT 1999-06-30 Active
MICHAEL JAMES NORTON CANADA-UNITED KINGDOM COUNCIL Director 2016-06-21 CURRENT 1992-01-28 Active
MICHAEL JAMES NORTON SERIOUS GAMES INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2012-03-06 Active - Proposal to Strike off
MICHAEL JAMES NORTON AMSIDE HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-19 Active
MICHAEL JAMES NORTON FOUNDATION FOR INFORMATION POLICY RESEARCH Director 2003-01-01 CURRENT 1998-05-28 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
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-06APPOINTMENT TERMINATED, DIRECTOR STUART BROCKLEHURST
2023-07-06CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR BEN MICHAEL SPALDING
2022-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-07Memorandum articles filed
2022-10-07RES01ADOPT ARTICLES 07/10/22
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Termination of appointment of Mark Andrew Tweedie on 2022-09-30
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Petroc Campus Old Sticklepath Hill Sticklepath Barnstaple EX31 2BQ England
2022-10-04DIRECTOR APPOINTED MR BEN MICHAEL SPALDING
2022-10-04DIRECTOR APPOINTED MR GARETH JAMES THOMAS
2022-10-04DIRECTOR APPOINTED MR DAVID CHARLES JACKSON
2022-10-04DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2022-10-04DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2022-10-04AP01DIRECTOR APPOINTED MR BEN MICHAEL SPALDING
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Petroc Campus Old Sticklepath Hill Sticklepath Barnstaple EX31 2BQ England
2022-10-04TM02Termination of appointment of Mark Andrew Tweedie on 2022-09-30
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 039906800003
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039906800003
2022-09-28APPOINTMENT TERMINATED, DIRECTOR PAUL IAN TWEEDIE
2022-09-28APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CHURCHILL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES NORTON
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN TWEEDIE
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-07-06AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-05-22PSC05Change of details for Amside Holdings Limited as a person with significant control on 2019-07-15
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-03-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Applegate House Riverside Road Pottington Business Park Barnstaple Devon EX31 1LS
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 350
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 350
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 350
2016-06-09AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-29AA01Previous accounting period extended from 31/07/15 TO 31/08/15
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039906800002
2015-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TWEEDIE
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TWEEDIE
2015-09-02RES13Resolutions passed:
  • Transfer of shares 21/08/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-09-02RES01ADOPT ARTICLES 21/08/2015
2015-09-02RES01ADOPT ARTICLES 21/08/2015
2015-08-24AP03Appointment of Mr Mark Andrew Tweedie as company secretary on 2015-08-01
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW TWEEDIE
2015-06-10AP01DIRECTOR APPOINTED PROF. MICHAEL JAMES NORTON
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 350
2015-06-01AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN TWEEDIE / 01/01/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN TWEEDIE / 01/01/2015
2015-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-01-26AP01DIRECTOR APPOINTED MR LAWRENCE CHURCHILL
2015-01-26AP01DIRECTOR APPOINTED MR STUART BROCKLEHURST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALBERT TWEEDIE
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 350
2014-06-04AR0111/05/14 FULL LIST
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-07-22RP04SECOND FILING WITH MUD 11/05/12 FOR FORM AR01
2013-07-22ANNOTATIONClarification
2013-07-11RES15CHANGE OF NAME 08/07/2013
2013-07-11CERTNMCOMPANY NAME CHANGED APPLEGATE DIRECTORY LTD CERTIFICATE ISSUED ON 11/07/13
2013-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-10AR0111/05/13 FULL LIST
2013-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-07-06AR0111/05/12 FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, 3 SOUTHERNHAY WEST, EXETER, DEVON, EX1 1JG
2012-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-21MISCSECTION 519
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY JANEEN WILSON
2011-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-09AR0111/05/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN TWEEDIE / 31/05/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN TWEEDIE / 31/05/2011
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JON MOLYNEUX
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-17AP01DIRECTOR APPOINTED MARK ANDREW TWEEDIE
2011-02-17AP01DIRECTOR APPOINTED NEIL ALBERT TWEEDIE
2011-02-07RES01ADOPT ARTICLES 27/01/2011
2010-06-22AR0111/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN TWEEDIE / 11/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN TWEEDIE / 11/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WILLIAM MOLYNEUX / 11/05/2010
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY PAULINE TWEEDIE
2010-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-04-14AP01DIRECTOR APPOINTED PAUL IAN TWEEDIE
2010-02-08AP03SECRETARY APPOINTED JANEEN THERESA WILSON
2009-11-13AUDAUDITOR'S RESIGNATION
2009-10-13AP01DIRECTOR APPOINTED JON WILLIAM MOLYNEUX
2009-09-04RES01ADOPT ARTICLES 27/08/2009
2009-09-04RES12VARYING SHARE RIGHTS AND NAMES
2009-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-06-16363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE TWEEDIE / 15/01/2009
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TWEEDIE / 15/01/2009
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE TWEEDIE / 15/01/2009
2008-05-29363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-04363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-0488(2)RAD 30/06/06--------- £ SI 250@1=250 £ IC 100/350
2006-06-06363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-21363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-16363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-29363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: CHOWEREE HOUSE, 21 BOUTPORT STREET, BARNSTAPLE, DEVON EX31 1RP
2001-05-29363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-03-06225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPLEGATE MARKETPLACE 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 APPLEGATE MARKETPLACE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-10-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
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 APPLEGATE MARKETPLACE LTD.

Intangible Assets
Patents
We have not found any records of APPLEGATE MARKETPLACE LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

APPLEGATE MARKETPLACE LTD. owns 14 domain names.

sototo.co.uk   applegate-link.co.uk   applegate.co.uk   applegatefirst.co.uk   aplegate.co.uk   aplgate.co.uk   applegatelink.co.uk   applegait.co.uk   applegat.co.uk   appelgate.co.uk   applegate-directory.co.uk   applegatedirectory.co.uk   4business.co.uk   apgate.co.uk  

Trademarks
We have not found any records of APPLEGATE MARKETPLACE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with APPLEGATE MARKETPLACE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2011-01-12 GBP £546

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APPLEGATE MARKETPLACE 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 APPLEGATE MARKETPLACE 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 APPLEGATE MARKETPLACE 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.